Company NameRobson Cave & Associates Limited
Company StatusActive
Company Number01454076
CategoryPrivate Limited Company
Incorporation Date15 October 1979(44 years, 6 months ago)
Previous NamesFadgrange Limited and Stuart Robson & Associates Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameJohn Austin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1996(16 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address17 Hatherley Road
Sidcup
Kent
DA14 4BP
Director NameMr Graham Clive Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1996(16 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address17 Hatherley Road
Sidcup
Kent
DA14 4BP
Secretary NameMr Graham Clive Smith
NationalityBritish
StatusCurrent
Appointed31 January 1996(16 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hatherley Road
Sidcup
Kent
DA14 4BP
Director NameJohn Francis Maxted
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(19 years, 5 months after company formation)
Appointment Duration25 years, 1 month
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address17 Hatherley Road
Sidcup
Kent
DA14 4BP
Director NameMr Christopher Charles Gloville Cave
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 September 1993)
RoleInsurance Broker
Correspondence Address8 Ownstead Gardens
South Croydon
Surrey
CR2 0HH
Director NameStuart Frederick Robson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 April 2006)
RoleInsurance Broker
Correspondence AddressFrogwell Lodge
Haddon Hill Skilgate
Taunton
Somerset
TA4 2DS
Director NameMrs Brenda Ann Worsfold
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleInsurance Broker
Correspondence AddressThe Orchards
Westmore Green
Tatsfield
Kent
TN16 2AG
Secretary NameStuart Frederick Robson
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressHutchings Farm
Shillingford
Tiverton
Devon
EX16 9BS

Contact

Websitehowemaxted.co.uk
Email address[email protected]
Telephone020 83091717
Telephone regionLondon

Location

Registered Address17 Hatherley Road
Sidcup
Kent
DA14 4BP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Howe Maxted Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

6 January 2021Accounts for a small company made up to 31 March 2020 (10 pages)
5 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
9 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
11 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (9 pages)
5 January 2018Full accounts made up to 31 March 2017 (9 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (9 pages)
7 January 2017Full accounts made up to 31 March 2016 (9 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,000
(4 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,000
(4 pages)
30 December 2015Full accounts made up to 31 March 2015 (8 pages)
30 December 2015Full accounts made up to 31 March 2015 (8 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
(4 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
(4 pages)
19 December 2014Full accounts made up to 31 March 2014 (8 pages)
19 December 2014Full accounts made up to 31 March 2014 (8 pages)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,000
(4 pages)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,000
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (8 pages)
23 December 2013Full accounts made up to 31 March 2013 (8 pages)
13 February 2013Registered office address changed from C/O Brebners 6Th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 13 February 2013 (2 pages)
13 February 2013Registered office address changed from C/O Brebners 6Th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 13 February 2013 (2 pages)
25 January 2013Secretary's details changed for Mr Graham Clive Smith on 28 December 2012 (1 page)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
25 January 2013Secretary's details changed for Mr Graham Clive Smith on 28 December 2012 (1 page)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
4 January 2013Full accounts made up to 31 March 2012 (8 pages)
4 January 2013Full accounts made up to 31 March 2012 (8 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
9 January 2012Director's details changed for Mr Graham Clive Smith on 28 December 2011 (2 pages)
9 January 2012Director's details changed for John Austin on 28 December 2011 (2 pages)
9 January 2012Director's details changed for John Francis Maxted on 28 December 2011 (2 pages)
9 January 2012Director's details changed for John Francis Maxted on 28 December 2011 (2 pages)
9 January 2012Director's details changed for John Austin on 28 December 2011 (2 pages)
9 January 2012Director's details changed for Mr Graham Clive Smith on 28 December 2011 (2 pages)
14 November 2011Full accounts made up to 31 March 2011 (8 pages)
14 November 2011Full accounts made up to 31 March 2011 (8 pages)
15 February 2011Registered office address changed from C/O Finley and Ptns Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 15 February 2011 (2 pages)
15 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
15 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
15 February 2011Registered office address changed from C/O Finley and Ptns Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 15 February 2011 (2 pages)
1 December 2010Full accounts made up to 31 March 2010 (8 pages)
1 December 2010Full accounts made up to 31 March 2010 (8 pages)
4 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (13 pages)
4 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (13 pages)
2 February 2010Full accounts made up to 31 March 2009 (7 pages)
2 February 2010Full accounts made up to 31 March 2009 (7 pages)
28 January 2010Director's details changed for John Francis Maxted on 29 December 2009 (3 pages)
28 January 2010Director's details changed for John Austin on 29 December 2009 (3 pages)
28 January 2010Director's details changed for John Francis Maxted on 29 December 2009 (3 pages)
28 January 2010Director's details changed for John Austin on 29 December 2009 (3 pages)
28 January 2010Director's details changed for Mr Graham Clive Smith on 29 December 2009 (3 pages)
28 January 2010Director's details changed for Mr Graham Clive Smith on 29 December 2009 (3 pages)
19 January 2010Secretary's details changed for Mr Graham Clive Smith on 29 December 2009 (3 pages)
19 January 2010Secretary's details changed for Mr Graham Clive Smith on 29 December 2009 (3 pages)
12 January 2009Return made up to 29/12/08; no change of members (8 pages)
12 January 2009Return made up to 29/12/08; no change of members (8 pages)
24 December 2008Full accounts made up to 31 March 2008 (7 pages)
24 December 2008Full accounts made up to 31 March 2008 (7 pages)
10 January 2008Return made up to 29/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2008Return made up to 29/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2007Full accounts made up to 31 March 2007 (7 pages)
9 August 2007Full accounts made up to 31 March 2007 (7 pages)
17 January 2007Return made up to 29/12/06; full list of members (7 pages)
17 January 2007Return made up to 29/12/06; full list of members (7 pages)
1 December 2006Full accounts made up to 31 March 2006 (7 pages)
1 December 2006Full accounts made up to 31 March 2006 (7 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
16 January 2006Return made up to 29/12/05; full list of members (8 pages)
16 January 2006Return made up to 29/12/05; full list of members (8 pages)
2 November 2005Full accounts made up to 31 March 2005 (7 pages)
2 November 2005Full accounts made up to 31 March 2005 (7 pages)
22 December 2004Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 22/12/04
(8 pages)
22 December 2004Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 22/12/04
(8 pages)
7 July 2004Full accounts made up to 31 March 2004 (7 pages)
7 July 2004Full accounts made up to 31 March 2004 (7 pages)
14 January 2004Return made up to 29/12/03; full list of members (8 pages)
14 January 2004Return made up to 29/12/03; full list of members (8 pages)
30 December 2003Full accounts made up to 31 March 2003 (7 pages)
30 December 2003Full accounts made up to 31 March 2003 (7 pages)
23 January 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2002Full accounts made up to 31 March 2002 (6 pages)
30 November 2002Full accounts made up to 31 March 2002 (6 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(7 pages)
23 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(7 pages)
23 January 2002New director appointed (2 pages)
30 November 2001Full accounts made up to 31 March 2001 (6 pages)
30 November 2001Full accounts made up to 31 March 2001 (6 pages)
25 January 2001Return made up to 29/12/00; full list of members (7 pages)
25 January 2001Return made up to 29/12/00; full list of members (7 pages)
5 October 2000Full accounts made up to 31 March 2000 (8 pages)
5 October 2000Full accounts made up to 31 March 2000 (8 pages)
11 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
30 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
17 June 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1999Full accounts made up to 31 December 1998 (13 pages)
7 April 1999Full accounts made up to 31 December 1998 (13 pages)
2 June 1998Full accounts made up to 31 December 1997 (12 pages)
2 June 1998Full accounts made up to 31 December 1997 (12 pages)
19 December 1997Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1997Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1997Full accounts made up to 31 December 1996 (12 pages)
16 June 1997Full accounts made up to 31 December 1996 (12 pages)
29 January 1997Return made up to 29/12/96; full list of members (6 pages)
29 January 1997Return made up to 29/12/96; full list of members (6 pages)
12 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
12 February 1996Registered office changed on 12/02/96 from: 156 wickham road croydon CR0 8BF (1 page)
12 February 1996Registered office changed on 12/02/96 from: 156 wickham road croydon CR0 8BF (1 page)
12 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
12 February 1996Secretary resigned;new director appointed (2 pages)
12 February 1996Secretary resigned;new director appointed (2 pages)
9 January 1996Return made up to 29/12/95; no change of members (4 pages)
9 January 1996Return made up to 29/12/95; no change of members (4 pages)