Company NameRobert Stephen Holdings Limited
Company StatusActive
Company Number02505826
CategoryPrivate Limited Company
Incorporation Date25 May 1990(33 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Robert Stephen Rubin Obe
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Keith Rubin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(7 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Timothy Edward Cullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(24 years, 11 months after company formation)
Appointment Duration9 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed20 April 2015(24 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr David Alan Bernstein
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Fitzalan Road
Finchley
London
N3 3PE
Director NameFrank Arthur Farrant
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressGlenmore Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4RB
Director NameAnthony John De Keyser
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address2 Constable Close
London
NW11 6TY
Director NameNigel Edmond Kippax Openshaw
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressTulls Cottage
Preston Candover
Hampshire
RG25 2EM
Director NameRobert Priestley Shepherd
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressWoodcliffe Horncliffe
Rossendale
Lancashire
BB4 6JS
Director NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed25 May 1991(1 year after company formation)
Appointment Duration13 years, 7 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameMr Peter McGuigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(4 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelfa House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameNicholas Peter Hamilton Webster
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(6 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressYew Tree Cottage
40 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PQ
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(14 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Patrick James Campbell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(18 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH

Contact

Websitewww.pentland.com
Email address[email protected]
Telephone020 83462600
Telephone regionLondon

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
18 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(6 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 May 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
8 May 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
30 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
30 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
30 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
30 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(4 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(4 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
3 September 2010Full accounts made up to 31 December 2009 (10 pages)
3 September 2010Full accounts made up to 31 December 2009 (10 pages)
20 October 2009Secretary's details changed for Mr Patrick James Campbell on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr Andrew Keith Rubin on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Patrick James Campbell on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr Andrew Keith Rubin on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Robert Stephen Rubin Obe on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Patrick James Campbell on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Robert Stephen Rubin Obe on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Patrick James Campbell on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 January 2009Director appointed mr patrick james campbell (2 pages)
13 January 2009Director appointed mr patrick james campbell (2 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 October 2008Return made up to 01/10/08; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of robert stephen holdings LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(3 pages)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 October 2007Return made up to 01/10/07; full list of members (5 pages)
25 October 2007Return made up to 01/10/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of robert stephen holdings LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(5 pages)
19 June 2007Return made up to 25/05/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of robert stephen holdings LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
19 June 2007Return made up to 25/05/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 June 2006Return made up to 25/05/06; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of robert stephen holdings LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
15 June 2006Return made up to 25/05/06; full list of members (2 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 June 2005Return made up to 25/05/05; full list of members (2 pages)
21 June 2005Return made up to 25/05/05; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of robert stephen holdings LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 June 2004Return made up to 25/05/04; full list of members (7 pages)
18 June 2004Return made up to 25/05/04; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of robert stephen holdings LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
20 October 2003Amended accounts made up to 31 December 2002 (6 pages)
20 October 2003Amended accounts made up to 31 December 2002 (6 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
28 June 2003Return made up to 25/05/03; full list of members (7 pages)
28 June 2003Return made up to 25/05/03; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of robert stephen holdings LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
9 December 2002Company name changed pentland investments LIMITED\certificate issued on 09/12/02 (2 pages)
9 December 2002Company name changed pentland investments LIMITED\certificate issued on 09/12/02 (2 pages)
1 August 2002Registered office changed on 01/08/02 from: pentland centre lakeside squires lane london N3 2QL (1 page)
1 August 2002Registered office changed on 01/08/02 from: pentland centre lakeside squires lane london N3 2QL (1 page)
24 June 2002Return made up to 25/05/02; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of robert stephen holdings LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
24 June 2002Return made up to 25/05/02; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
28 June 2001Return made up to 25/05/01; full list of members (7 pages)
28 June 2001Return made up to 25/05/01; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of robert stephen holdings LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
5 July 2000Return made up to 25/05/00; full list of members (9 pages)
5 July 2000Return made up to 25/05/00; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of robert stephen holdings LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(9 pages)
15 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
15 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
16 June 1999Return made up to 25/05/99; no change of members (8 pages)
16 June 1999Return made up to 25/05/99; no change of members
  • ANNOTATION Other The address of andrew keith rubin, director of robert stephen holdings LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
24 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1998Full accounts made up to 31 December 1997 (8 pages)
6 October 1998Full accounts made up to 31 December 1997 (8 pages)
23 September 1998Auditor's resignation (2 pages)
23 September 1998Auditor's resignation (2 pages)
25 June 1998Return made up to 25/05/98; no change of members
  • ANNOTATION Other The address of andrew keith rubin, director of robert stephen holdings LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
25 June 1998Return made up to 25/05/98; no change of members (8 pages)
23 December 1997Director's particulars changed
  • ANNOTATION Other The address of andrew keith rubin, director of robert stephen holdings LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(1 page)
23 December 1997Director's particulars changed (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
29 August 1997Full accounts made up to 31 December 1996 (8 pages)
29 August 1997Full accounts made up to 31 December 1996 (8 pages)
4 July 1997Return made up to 25/05/97; full list of members (9 pages)
4 July 1997Return made up to 25/05/97; full list of members (9 pages)
20 May 1997New director appointed (3 pages)
20 May 1997New director appointed (3 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
7 August 1996Full accounts made up to 31 December 1995 (9 pages)
7 August 1996Full accounts made up to 31 December 1995 (9 pages)
19 June 1996Return made up to 25/05/96; no change of members (7 pages)
19 June 1996Return made up to 25/05/96; no change of members (7 pages)
18 July 1995Full accounts made up to 31 December 1994 (9 pages)
18 July 1995Full accounts made up to 31 December 1994 (9 pages)
28 June 1995Return made up to 25/05/95; no change of members (7 pages)
28 June 1995Return made up to 25/05/95; no change of members (7 pages)
25 May 1990Incorporation (17 pages)
25 May 1990Incorporation (17 pages)