Company NameBarratt & Robinson (1877) Limited
DirectorsCheng De Lu and Bing Wen Teng
Company StatusActive
Company Number02002234
CategoryPrivate Limited Company
Incorporation Date20 March 1986(38 years, 1 month ago)
Previous NameLimecrown Trading Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Cheng De Lu
Date of BirthApril 1980 (Born 44 years ago)
NationalityChinese
StatusCurrent
Appointed12 February 2015(28 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 602 No. 48, No. 699 Lane
Yelian Road, Qingpu District
Shanghai 201700
China
Director NameMr Bing Wen Teng
Date of BirthApril 1980 (Born 44 years ago)
NationalityChinese
StatusCurrent
Appointed12 February 2015(28 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 1002 No. 12, No. 788 Lane
Wuwei Road East, Putuo District
Shanghai 200331
China
Secretary NameMr Neil Anthony Roger Winckless
StatusCurrent
Appointed12 February 2015(28 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address185 High Street
New Malden
Surrey
KT3 4BH
Director NameMrs Nina Rosemary Taylor
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 1993)
RoleSecretary
Correspondence Address18 South Park Road
Ilford
Essex
IG1 1SS
Director NameMr Russell Taylor
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 December 1995)
RoleCompany Director
Correspondence Address18 South Park Road
Ilford
Essex
IG1 1SS
Secretary NameMrs Nina Rosemary Taylor
NationalityBritish
StatusResigned
Appointed14 August 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address18 South Park Road
Ilford
Essex
IG1 1SS
Director NameTuck Wah Hoe
Date of BirthJuly 1938 (Born 85 years ago)
NationalityMalaysian
StatusResigned
Appointed31 August 1993(7 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 12 February 2015)
RolePiano Manufacturer
Country of ResidenceMalaysia
Correspondence Address4 Jalan 17/58 Taman Lee Yan Lian
Petaling Jaya
Selangor Malaysia
Foreign
Secretary NameMr Bian Hong Tan
NationalityBritish
StatusResigned
Appointed15 November 1993(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApartment 3 Merrywood
Forty Foot Road
Leatherhead
Surrey
KT22 8RN
Secretary NameMooi Poh Koh
NationalityBritish
StatusResigned
Appointed01 September 1996(10 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address3 Ialan Ust6/2n
Selangor 47610
Malaysia
Foreign
Director NameRussell Taylor
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(17 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address190 Downs Road
Hastings
East Sussex
TN34 2DZ
Director NameMr Bian Hong Tan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(25 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Merrywood
Fortyfoot Road
Leatherhead
Surrey
KT22 8RN

Location

Registered Address2-4 Stoneleigh Park Road
Epsom
KT19 0QT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Cando Musical Equipment (Shanghai) Co LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 30 September 2022 (3 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 30 September 2021 (3 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 30 September 2020 (3 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 30 September 2019 (3 pages)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 September 2018 (3 pages)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
9 November 2016Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 February 2015Appointment of Mr Bing Wen Teng as a director on 12 February 2015 (2 pages)
12 February 2015Termination of appointment of Tuck Wah Hoe as a director on 12 February 2015 (1 page)
12 February 2015Appointment of Mr Neil Anthony Roger Winckless as a secretary on 12 February 2015 (2 pages)
12 February 2015Appointment of Mr Neil Anthony Roger Winckless as a secretary on 12 February 2015 (2 pages)
12 February 2015Termination of appointment of Bian Hong Tan as a secretary on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Tuck Wah Hoe as a director on 12 February 2015 (1 page)
12 February 2015Appointment of Mr Cheng De Lu as a director on 12 February 2015 (2 pages)
12 February 2015Termination of appointment of Bian Hong Tan as a director on 12 February 2015 (1 page)
12 February 2015Appointment of Mr Cheng De Lu as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Mr Bing Wen Teng as a director on 12 February 2015 (2 pages)
12 February 2015Termination of appointment of Bian Hong Tan as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Bian Hong Tan as a secretary on 12 February 2015 (1 page)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
10 June 2014Total exemption full accounts made up to 30 September 2013 (3 pages)
10 June 2014Total exemption full accounts made up to 30 September 2013 (3 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(5 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption full accounts made up to 30 September 2011 (3 pages)
1 June 2012Total exemption full accounts made up to 30 September 2011 (3 pages)
31 August 2011Appointment of Mr Bian Hong Tan as a director (2 pages)
31 August 2011Appointment of Mr Bian Hong Tan as a director (2 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 August 2011Termination of appointment of Russell Taylor as a director (1 page)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 August 2011Termination of appointment of Russell Taylor as a director (1 page)
14 April 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
14 April 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
23 July 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
17 August 2009Return made up to 14/08/09; full list of members (3 pages)
17 August 2009Return made up to 14/08/09; full list of members (3 pages)
3 August 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
3 August 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
10 July 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
10 July 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
14 August 2007Return made up to 14/08/07; full list of members (2 pages)
14 August 2007Return made up to 14/08/07; full list of members (2 pages)
29 July 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
29 July 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
15 August 2006Return made up to 14/08/06; full list of members (2 pages)
15 August 2006Return made up to 14/08/06; full list of members (2 pages)
22 February 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
22 February 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
25 August 2005Return made up to 14/08/05; full list of members (8 pages)
25 August 2005Return made up to 14/08/05; full list of members (8 pages)
7 March 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
7 March 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
23 August 2004Return made up to 14/08/04; full list of members (7 pages)
23 August 2004Return made up to 14/08/04; full list of members (7 pages)
4 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
26 August 2003Return made up to 14/08/03; full list of members (8 pages)
26 August 2003Return made up to 14/08/03; full list of members (8 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
5 February 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
5 February 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
20 August 2002Return made up to 14/08/02; full list of members (6 pages)
20 August 2002Return made up to 14/08/02; full list of members (6 pages)
14 December 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
14 December 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
17 August 2001Return made up to 14/08/01; full list of members (6 pages)
17 August 2001Return made up to 14/08/01; full list of members (6 pages)
8 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
8 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
17 August 2000Return made up to 14/08/00; full list of members (6 pages)
17 August 2000Return made up to 14/08/00; full list of members (6 pages)
7 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
7 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
24 August 1999Return made up to 14/08/99; full list of members (6 pages)
24 August 1999Return made up to 14/08/99; full list of members (6 pages)
23 October 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
23 October 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
19 August 1998Return made up to 14/08/98; no change of members (4 pages)
19 August 1998Return made up to 14/08/98; no change of members (4 pages)
15 December 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
15 December 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
22 August 1997Return made up to 14/08/97; no change of members (4 pages)
22 August 1997Return made up to 14/08/97; no change of members (4 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997Secretary resigned (1 page)
28 October 1996Full accounts made up to 30 September 1996 (6 pages)
28 October 1996Full accounts made up to 30 September 1996 (6 pages)
23 September 1996Secretary resigned (2 pages)
23 September 1996New secretary appointed (1 page)
23 September 1996New secretary appointed (1 page)
23 September 1996Secretary resigned (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
20 August 1996Return made up to 14/08/96; full list of members (6 pages)
20 August 1996Return made up to 14/08/96; full list of members (6 pages)
2 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
2 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
25 January 1996Director resigned (2 pages)
25 January 1996Director resigned (2 pages)
4 September 1995Return made up to 14/08/95; no change of members (4 pages)
4 September 1995Return made up to 14/08/95; no change of members (4 pages)
4 September 1995Full accounts made up to 30 September 1994 (7 pages)
4 September 1995Full accounts made up to 30 September 1994 (7 pages)
20 March 1986Incorporation (18 pages)
20 March 1986Incorporation (18 pages)