Company NameRobobuild Limited
Company StatusActive
Company Number01796624
CategoryPrivate Limited Company
Incorporation Date2 March 1984(40 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameChristopher Donald Organ
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(7 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRussells, Yalding House 152-156 Great Portland Str
London
W1W 5QA
Director NameMr Simon Michael Esplen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(38 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRussells, Yalding House 152-156 Great Portland Str
London
W1W 5QA
Director NameMs Panayiota Panayiotou
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(38 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussells, Yalding House 152-156 Great Portland Str
London
W1W 5QA
Secretary NameMr Christopher Gossage
StatusCurrent
Appointed12 October 2022(38 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressRussells, Yalding House 152-156 Great Portland Str
London
W1W 5QA
Director NameMr Anthony David Russell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(7 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 03 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Pitt Street
London
W8 4NX
Director NameGeorgious Kyriacos Panayiotou
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(7 years, 10 months after company formation)
Appointment Duration24 years, 12 months (resigned 25 December 2016)
RoleMusician
Country of ResidenceEngland
Correspondence AddressRegency House 1-4 Warwick Street
London
W1B 5LJ
Secretary NameChristopher Donald Organ
NationalityBritish
StatusResigned
Appointed02 January 1992(7 years, 10 months after company formation)
Appointment Duration30 years, 9 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussells, Yalding House 152-156 Great Portland Str
London
W1W 5QA
Director NameJohn Peter Reid
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(33 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 October 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRussells, Yalding House 152-156 Great Portland Str
London
W1W 5QA

Location

Registered AddressRussells, Yalding House
152-156 Great Portland Street
London
W1W 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Nobby's Hobbies Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£599,207
Cash£260,218
Current Liabilities£457,887

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 Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

21 May 1996Delivered on: 24 May 1996
Persons entitled: Clinical Research Foundation (UK) Limited

Classification: Deed of rental deposit
Secured details: £20,625.00 due from the company to the chargee under the terms of this deed.
Particulars: The company's interest in "the rent deposit account" and all money from time to time withdrawn from the account in accordance with the deed.
Outstanding

Filing History

1 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 November 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
14 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
14 January 2019Change of details for Nobby's Hobbies Holdings Ltd as a person with significant control on 3 January 2018 (2 pages)
18 October 2018Satisfaction of charge 1 in full (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
3 January 2018Registered office address changed from Russells Regency House 1-4 Warwick Street London W1B 5LJ to Russells, Yalding House 152-156 Great Portland Street London W1W 5QA on 3 January 2018 (1 page)
3 January 2018Registered office address changed from Russells Regency House 1-4 Warwick Street London W1B 5LJ to Russells, Yalding House 152-156 Great Portland Street London W1W 5QA on 3 January 2018 (1 page)
20 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 May 2017Appointment of John Peter Reid as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of John Peter Reid as a director on 3 May 2017 (2 pages)
6 January 2017Termination of appointment of Georgious Kyriacos Panayiotou as a director on 25 December 2016 (1 page)
6 January 2017Termination of appointment of Georgious Kyriacos Panayiotou as a director on 25 December 2016 (1 page)
6 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
22 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
8 February 2010Director's details changed for Christopher Donald Organ on 1 February 2010 (3 pages)
8 February 2010Secretary's details changed for Christopher Donald Organ on 1 February 2010 (3 pages)
8 February 2010Director's details changed for Christopher Donald Organ on 1 February 2010 (3 pages)
8 February 2010Secretary's details changed for Christopher Donald Organ on 1 February 2010 (3 pages)
8 February 2010Secretary's details changed for Christopher Donald Organ on 1 February 2010 (3 pages)
8 February 2010Director's details changed for Christopher Donald Organ on 1 February 2010 (3 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
7 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
7 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
17 March 2008Return made up to 02/01/08; no change of members (7 pages)
17 March 2008Return made up to 02/01/08; no change of members (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
25 January 2007Return made up to 02/01/07; full list of members (7 pages)
25 January 2007Return made up to 02/01/07; full list of members (7 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
6 February 2006Accounts for a small company made up to 31 December 2004 (8 pages)
6 February 2006Accounts for a small company made up to 31 December 2004 (8 pages)
10 January 2006Return made up to 02/01/06; full list of members (7 pages)
10 January 2006Return made up to 02/01/06; full list of members (7 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
11 January 2005Return made up to 02/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(7 pages)
11 January 2005Return made up to 02/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(7 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 February 2004Return made up to 02/01/04; full list of members (7 pages)
5 February 2004Return made up to 02/01/04; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 January 2003Return made up to 02/01/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(7 pages)
15 January 2003Return made up to 02/01/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 January 2002Return made up to 02/01/02; full list of members (7 pages)
11 January 2002Return made up to 02/01/02; full list of members (7 pages)
5 December 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
5 December 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
5 February 2001Accounts for a medium company made up to 31 December 1999 (16 pages)
5 February 2001Accounts for a medium company made up to 31 December 1999 (16 pages)
16 January 2001Return made up to 02/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Return made up to 02/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2000Location of register of members (1 page)
17 November 2000Location of register of members (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 February 2000Return made up to 02/01/00; full list of members (7 pages)
17 February 2000Return made up to 02/01/00; full list of members (7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 February 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 February 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
17 March 1998Return made up to 02/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 1998Return made up to 02/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
10 February 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
10 February 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 February 1997Full accounts made up to 31 December 1995 (16 pages)
3 February 1997Full accounts made up to 31 December 1995 (16 pages)
28 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
28 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
18 February 1996Return made up to 02/01/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 February 1996Return made up to 02/01/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
2 March 1984Incorporation (19 pages)
2 March 1984Incorporation (19 pages)