Streatham Road
Mitcham
Surrey
CR4 2AP
Director Name | Mr Tony Wicks |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(31 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Mitcham Ind Estate Streatham Road Mitcham Surrey CR4 2AP |
Director Name | Mr Jeremy Lewington |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(31 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Unit 16 Mitcham Ind Estate Streatham Road Mitcham Surrey CR4 2AP |
Director Name | Mr Samuel Thomas Rickus |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(31 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Mitcham Ind Estate Streatham Road Mitcham Surrey CR4 2AP |
Director Name | Mr James Alexander Villiers |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(31 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Unit 16 Mitcham Ind Estate Streatham Road Mitcham Surrey CR4 2AP |
Director Name | Karen Harverson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Golfside Cheam Sutton Surrey SM2 7EZ |
Director Name | Mr Robert Harverson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 July 2003) |
Role | Diamond Driller |
Country of Residence | United Kingdom |
Correspondence Address | 4 Golfside Cheam Surrey SM2 7EZ |
Secretary Name | Mr Robert Harverson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 July 2003) |
Role | Diamond Driller |
Country of Residence | United Kingdom |
Correspondence Address | 4 Golfside Cheam Surrey SM2 7EZ |
Director Name | Mr Joseph David Seagroatt |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 July 2003) |
Role | Contracts Manager |
Correspondence Address | 13 Doncaster Close Stevenage Hertfordshire SG1 5RY |
Director Name | Mr George Adams |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 July 2003) |
Role | Diamond Driller |
Correspondence Address | 37 Wrythe Lane Carshalton Surrey SM5 2RL |
Director Name | John Richard Mooney |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 July 2003) |
Role | Contracts Manager |
Correspondence Address | 178 Craddocks Avenue Ashtead Surrey KT21 1NX |
Director Name | Mr Andrew Paul Dawson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(9 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 April 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 1 Butt-Inhams White Lane Ash Green Aldershot Hampshire GU12 6HJ |
Director Name | Mr Marc David Seagroatt |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 April 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 180 Forest Edge Buckhurst Hill Essex IG9 5AE |
Director Name | Mr David Rickus |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(10 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 November 2023) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 41 The Street Charlwood Horley Surrey RH6 0BY |
Director Name | Mr Paul Ernest Nattrass |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 104 Old Farleigh Road Selsdon Surrey CR2 8QE |
Secretary Name | Mr Paul Ernest Nattrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(10 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 November 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 104 Old Farleigh Road Selsdon Surrey CR2 8QE |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | robore.com |
---|---|
Telephone | 020 86464466 |
Telephone region | London |
Registered Address | Unit 16 Mitcham Ind Estate Streatham Road Mitcham Surrey CR4 2AP |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
2 at £1 | Robore Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,562,166 |
Gross Profit | £2,269,502 |
Net Worth | £3,394,644 |
Cash | £1,058,199 |
Current Liabilities | £2,234,735 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
22 August 2002 | Delivered on: 30 August 2002 Satisfied on: 8 July 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
2 March 2001 | Delivered on: 3 March 2001 Satisfied on: 8 July 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 14 latimer road croydon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 March 2001 | Delivered on: 3 March 2001 Satisfied on: 8 July 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 14 watlings close shirley croydon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 March 2001 | Delivered on: 3 March 2001 Satisfied on: 8 July 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as hurstwood 5 the manor house eyhurst park outwood lane kingswood surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 March 2001 | Delivered on: 3 March 2001 Satisfied on: 8 July 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 25A rowan crescent london SW16 5JA. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 December 1998 | Delivered on: 6 January 1999 Satisfied on: 8 July 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 16 mitcham industrial estate streatham road mitcham surrey CR4 2AP. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 April 1996 | Delivered on: 26 April 1996 Satisfied on: 8 July 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2, 24 willow lane, mitcham, surrey with the benefit of all rights etc., any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
22 August 2002 | Delivered on: 30 August 2002 Satisfied on: 8 July 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hurstwood eyehurst park outwood lane kingswood surrey t/no SY702943. Fully Satisfied |
22 August 2002 | Delivered on: 30 August 2002 Satisfied on: 8 July 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 watlings close london borough of croydon t/no SGL560524. Fully Satisfied |
31 August 1995 | Delivered on: 15 September 1995 Satisfied on: 8 July 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
22 August 2002 | Delivered on: 24 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 19 newington industrial estate 87 crampton street london SE1 3AD t/no: TGL148833. Outstanding |
11 January 2021 | Delivered on: 12 January 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 September 2016 | Delivered on: 5 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 41 the street charlwood horley surrey. Outstanding |
8 October 2015 | Delivered on: 13 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 August 2002 | Delivered on: 30 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 16 mitcham ind. Est. Streatham road mitcham london borough of merton t/no SGL605818. Outstanding |
12 January 2021 | Registration of charge 027350000015, created on 11 January 2021 (39 pages) |
---|---|
9 November 2020 | Satisfaction of charge 027350000013 in full (1 page) |
9 November 2020 | Satisfaction of charge 12 in full (1 page) |
9 November 2020 | Satisfaction of charge 8 in full (1 page) |
31 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
2 April 2020 | Full accounts made up to 30 June 2019 (25 pages) |
1 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (25 pages) |
13 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
15 March 2018 | Full accounts made up to 30 June 2017 (23 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
5 October 2016 | Registration of charge 027350000014, created on 29 September 2016 (12 pages) |
5 October 2016 | Registration of charge 027350000014, created on 29 September 2016 (12 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
17 May 2016 | Termination of appointment of Paul Ernest Nattrass as a director on 28 January 2016 (1 page) |
17 May 2016 | Termination of appointment of Paul Ernest Nattrass as a director on 28 January 2016 (1 page) |
16 February 2016 | Full accounts made up to 30 June 2015 (20 pages) |
16 February 2016 | Full accounts made up to 30 June 2015 (20 pages) |
13 October 2015 | Registration of charge 027350000013, created on 8 October 2015 (5 pages) |
13 October 2015 | Registration of charge 027350000013, created on 8 October 2015 (5 pages) |
31 July 2015 | Director's details changed for Mr David Rickus on 1 January 2015 (2 pages) |
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Mr David Rickus on 1 January 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr David Rickus on 1 January 2015 (2 pages) |
22 February 2015 | Full accounts made up to 30 June 2014 (19 pages) |
22 February 2015 | Full accounts made up to 30 June 2014 (19 pages) |
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
25 April 2014 | Termination of appointment of Andrew Dawson as a director (1 page) |
25 April 2014 | Termination of appointment of Andrew Dawson as a director (1 page) |
25 April 2014 | Termination of appointment of Marc Seagroatt as a director (1 page) |
25 April 2014 | Termination of appointment of Marc Seagroatt as a director (1 page) |
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
18 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
18 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
12 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
12 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
22 January 2013 | Full accounts made up to 30 June 2012 (20 pages) |
22 January 2013 | Full accounts made up to 30 June 2012 (20 pages) |
13 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
11 October 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (20 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (20 pages) |
13 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
25 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
31 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
15 January 2009 | Full accounts made up to 30 June 2008 (19 pages) |
15 January 2009 | Full accounts made up to 30 June 2008 (19 pages) |
11 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Director's change of particulars / andrew dawson / 04/03/2008 (1 page) |
8 August 2008 | Director's change of particulars / andrew dawson / 04/03/2008 (1 page) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from unit 16 mitcham industrial estate streatham road mitcham surrey CR4 2AP (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from unit 16 mitcham industrial estate streatham road mitcham surrey CR4 2AP (1 page) |
8 August 2008 | Location of register of members (1 page) |
9 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
9 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
28 August 2007 | Return made up to 28/07/07; no change of members (8 pages) |
28 August 2007 | Return made up to 28/07/07; no change of members (8 pages) |
31 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
31 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
30 August 2006 | Return made up to 28/07/06; full list of members (8 pages) |
30 August 2006 | Return made up to 28/07/06; full list of members (8 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (20 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (20 pages) |
30 September 2005 | Return made up to 28/07/05; full list of members (8 pages) |
30 September 2005 | Return made up to 28/07/05; full list of members (8 pages) |
6 April 2005 | Full accounts made up to 30 June 2004 (22 pages) |
6 April 2005 | Full accounts made up to 30 June 2004 (22 pages) |
25 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
25 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
4 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
4 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (22 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (22 pages) |
10 September 2003 | Return made up to 28/07/03; full list of members (8 pages) |
10 September 2003 | Return made up to 28/07/03; full list of members (8 pages) |
12 August 2003 | Secretary resigned;director resigned (1 page) |
12 August 2003 | Secretary resigned;director resigned (1 page) |
31 July 2003 | Declaration of assistance for shares acquisition (7 pages) |
31 July 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New secretary appointed;new director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New secretary appointed;new director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Full accounts made up to 30 June 2002 (21 pages) |
27 March 2003 | Full accounts made up to 30 June 2002 (21 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (4 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (4 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Return made up to 28/07/02; full list of members (9 pages) |
14 August 2002 | Return made up to 28/07/02; full list of members (9 pages) |
21 June 2002 | Full accounts made up to 30 June 2001 (22 pages) |
21 June 2002 | Full accounts made up to 30 June 2001 (22 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: grosvenor suite 3 justin plaza 341 london road mitcham surrey CR4 4BE (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: grosvenor suite 3 justin plaza 341 london road mitcham surrey CR4 4BE (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
8 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (15 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (15 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
4 August 2000 | Full accounts made up to 30 June 1999 (15 pages) |
4 August 2000 | Full accounts made up to 30 June 1999 (15 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
27 July 1999 | Return made up to 28/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 28/07/99; full list of members (6 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: kings house 30A station way cheam surrey SM3 8SQ (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: kings house 30A station way cheam surrey SM3 8SQ (1 page) |
4 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
6 January 1999 | Particulars of mortgage/charge (5 pages) |
6 January 1999 | Particulars of mortgage/charge (5 pages) |
3 August 1998 | Return made up to 28/07/98; no change of members
|
3 August 1998 | Return made up to 28/07/98; no change of members
|
14 May 1998 | Auditor's resignation (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
29 October 1997 | Accounts for a small company made up to 30 June 1997 (12 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1997 (12 pages) |
23 July 1997 | Return made up to 28/07/97; no change of members (4 pages) |
23 July 1997 | Return made up to 28/07/97; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
5 August 1996 | Registered office changed on 05/08/96 from: 7, cheam court station way cheam surrey.SM3 8SP. (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: 7, cheam court station way cheam surrey.SM3 8SP. (1 page) |
25 July 1996 | Return made up to 28/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 28/07/96; full list of members (6 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Full accounts made up to 30 June 1995 (26 pages) |
22 March 1996 | Full accounts made up to 30 June 1995 (26 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Return made up to 28/07/95; no change of members (4 pages) |
19 July 1995 | Return made up to 28/07/95; no change of members (4 pages) |
6 February 1995 | Full accounts made up to 30 June 1994 (13 pages) |
6 February 1995 | Full accounts made up to 30 June 1994 (13 pages) |
22 July 1994 | Return made up to 28/07/94; no change of members (4 pages) |
22 July 1994 | Return made up to 28/07/94; no change of members (4 pages) |
22 March 1994 | Full accounts made up to 30 June 1993 (26 pages) |
22 March 1994 | Full accounts made up to 30 June 1993 (26 pages) |
22 July 1993 | Return made up to 28/07/93; full list of members (5 pages) |
22 July 1993 | Return made up to 28/07/93; full list of members (5 pages) |
23 February 1993 | New director appointed (2 pages) |
23 February 1993 | New director appointed (2 pages) |
15 January 1993 | New director appointed (2 pages) |
15 January 1993 | New director appointed (2 pages) |
1 September 1992 | Director resigned;new director appointed (6 pages) |
1 September 1992 | Registered office changed on 01/09/92 from: unit b abbey industrial estate 24, willow lane mitcham. Surrey. CR4 4NA. (1 page) |
1 September 1992 | Accounting reference date notified as 30/06 (1 page) |
1 September 1992 | Registered office changed on 01/09/92 from: unit b abbey industrial estate 24, willow lane mitcham. Surrey. CR4 4NA. (1 page) |
1 September 1992 | Director resigned;new director appointed (6 pages) |
1 September 1992 | Accounting reference date notified as 30/06 (1 page) |
28 August 1992 | Registered office changed on 28/08/92 from: suite 17 city business centre lower rd london SE16 1AA (1 page) |
28 August 1992 | Director resigned (6 pages) |
28 August 1992 | Registered office changed on 28/08/92 from: suite 17 city business centre lower rd london SE16 1AA (1 page) |
28 August 1992 | Director resigned (6 pages) |
5 August 1992 | Company name changed robore cut LIMITED\certificate issued on 06/08/92 (2 pages) |
5 August 1992 | Company name changed robore cut LIMITED\certificate issued on 06/08/92 (2 pages) |
28 July 1992 | Incorporation (19 pages) |
28 July 1992 | Incorporation (19 pages) |