Company NameRobore Cuts Limited
Company StatusActive
Company Number02735000
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Ernest Nattrass
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(31 years, 4 months after company formation)
Appointment Duration5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Mitcham Ind Estate
Streatham Road
Mitcham
Surrey
CR4 2AP
Director NameMr Tony Wicks
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(31 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Mitcham Ind Estate
Streatham Road
Mitcham
Surrey
CR4 2AP
Director NameMr Jeremy Lewington
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(31 years, 4 months after company formation)
Appointment Duration5 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Mitcham Ind Estate
Streatham Road
Mitcham
Surrey
CR4 2AP
Director NameMr Samuel Thomas Rickus
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(31 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Mitcham Ind Estate
Streatham Road
Mitcham
Surrey
CR4 2AP
Director NameMr James Alexander Villiers
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(31 years, 4 months after company formation)
Appointment Duration5 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 16 Mitcham Ind Estate
Streatham Road
Mitcham
Surrey
CR4 2AP
Director NameKaren Harverson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(1 week, 3 days after company formation)
Appointment Duration10 years, 11 months (resigned 10 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Golfside
Cheam
Sutton
Surrey
SM2 7EZ
Director NameMr Robert Harverson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(1 week, 3 days after company formation)
Appointment Duration10 years, 11 months (resigned 10 July 2003)
RoleDiamond Driller
Country of ResidenceUnited Kingdom
Correspondence Address4 Golfside
Cheam
Surrey
SM2 7EZ
Secretary NameMr Robert Harverson
NationalityBritish
StatusResigned
Appointed07 August 1992(1 week, 3 days after company formation)
Appointment Duration10 years, 11 months (resigned 10 July 2003)
RoleDiamond Driller
Country of ResidenceUnited Kingdom
Correspondence Address4 Golfside
Cheam
Surrey
SM2 7EZ
Director NameMr Joseph David Seagroatt
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 July 2003)
RoleContracts Manager
Correspondence Address13 Doncaster Close
Stevenage
Hertfordshire
SG1 5RY
Director NameMr George Adams
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(5 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 10 July 2003)
RoleDiamond Driller
Correspondence Address37 Wrythe Lane
Carshalton
Surrey
SM5 2RL
Director NameJohn Richard Mooney
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(7 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 July 2003)
RoleContracts Manager
Correspondence Address178 Craddocks Avenue
Ashtead
Surrey
KT21 1NX
Director NameMr Andrew Paul Dawson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(9 years after company formation)
Appointment Duration12 years, 8 months (resigned 01 April 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address1 Butt-Inhams White Lane
Ash Green
Aldershot
Hampshire
GU12 6HJ
Director NameMr Marc David Seagroatt
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(10 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 April 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address180 Forest Edge
Buckhurst Hill
Essex
IG9 5AE
Director NameMr David Rickus
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(10 years, 11 months after company formation)
Appointment Duration20 years, 4 months (resigned 30 November 2023)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address41 The Street
Charlwood
Horley
Surrey
RH6 0BY
Director NameMr Paul Ernest Nattrass
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(10 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 Old Farleigh Road
Selsdon
Surrey
CR2 8QE
Secretary NameMr Paul Ernest Nattrass
NationalityBritish
StatusResigned
Appointed10 July 2003(10 years, 11 months after company formation)
Appointment Duration20 years, 4 months (resigned 30 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 Old Farleigh Road
Selsdon
Surrey
CR2 8QE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiterobore.com
Telephone020 86464466
Telephone regionLondon

Location

Registered AddressUnit 16 Mitcham Ind Estate
Streatham Road
Mitcham
Surrey
CR4 2AP
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

2 at £1Robore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,562,166
Gross Profit£2,269,502
Net Worth£3,394,644
Cash£1,058,199
Current Liabilities£2,234,735

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

22 August 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1998Delivered 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 1996Delivered 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 2002Delivered 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 2002Delivered 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 1995Delivered 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 2002Delivered 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 2021Delivered on: 12 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 September 2016Delivered on: 5 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 41 the street charlwood horley surrey.
Outstanding
8 October 2015Delivered on: 13 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 August 2002Delivered 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

Filing History

12 January 2021Registration of charge 027350000015, created on 11 January 2021 (39 pages)
9 November 2020Satisfaction of charge 027350000013 in full (1 page)
9 November 2020Satisfaction of charge 12 in full (1 page)
9 November 2020Satisfaction of charge 8 in full (1 page)
31 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
2 April 2020Full accounts made up to 30 June 2019 (25 pages)
1 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (25 pages)
13 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
15 March 2018Full accounts made up to 30 June 2017 (23 pages)
7 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (22 pages)
7 April 2017Full accounts made up to 30 June 2016 (22 pages)
5 October 2016Registration of charge 027350000014, created on 29 September 2016 (12 pages)
5 October 2016Registration of charge 027350000014, created on 29 September 2016 (12 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
17 May 2016Termination of appointment of Paul Ernest Nattrass as a director on 28 January 2016 (1 page)
17 May 2016Termination of appointment of Paul Ernest Nattrass as a director on 28 January 2016 (1 page)
16 February 2016Full accounts made up to 30 June 2015 (20 pages)
16 February 2016Full accounts made up to 30 June 2015 (20 pages)
13 October 2015Registration of charge 027350000013, created on 8 October 2015 (5 pages)
13 October 2015Registration of charge 027350000013, created on 8 October 2015 (5 pages)
31 July 2015Director's details changed for Mr David Rickus on 1 January 2015 (2 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Director's details changed for Mr David Rickus on 1 January 2015 (2 pages)
31 July 2015Director's details changed for Mr David Rickus on 1 January 2015 (2 pages)
22 February 2015Full accounts made up to 30 June 2014 (19 pages)
22 February 2015Full accounts made up to 30 June 2014 (19 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
25 April 2014Termination of appointment of Andrew Dawson as a director (1 page)
25 April 2014Termination of appointment of Andrew Dawson as a director (1 page)
25 April 2014Termination of appointment of Marc Seagroatt as a director (1 page)
25 April 2014Termination of appointment of Marc Seagroatt as a director (1 page)
15 April 2014Resolutions
  • RES13 ‐ Company business 01/04/2014
(1 page)
15 April 2014Resolutions
  • RES13 ‐ Company business 01/04/2014
(1 page)
15 April 2014Resolutions
  • RES13 ‐ Company business 01/04/2014
(1 page)
15 April 2014Resolutions
  • RES13 ‐ Company business 01/04/2014
(1 page)
18 March 2014Full accounts made up to 30 June 2013 (20 pages)
18 March 2014Full accounts made up to 30 June 2013 (20 pages)
12 March 2014All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
12 March 2014All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
22 January 2013Full accounts made up to 30 June 2012 (20 pages)
22 January 2013Full accounts made up to 30 June 2012 (20 pages)
13 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
14 March 2012Full accounts made up to 30 June 2011 (20 pages)
14 March 2012Full accounts made up to 30 June 2011 (20 pages)
11 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
18 January 2011Full accounts made up to 30 June 2010 (20 pages)
18 January 2011Full accounts made up to 30 June 2010 (20 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
25 March 2010Full accounts made up to 30 June 2009 (20 pages)
25 March 2010Full accounts made up to 30 June 2009 (20 pages)
31 July 2009Return made up to 28/07/09; full list of members (4 pages)
31 July 2009Return made up to 28/07/09; full list of members (4 pages)
15 January 2009Full accounts made up to 30 June 2008 (19 pages)
15 January 2009Full accounts made up to 30 June 2008 (19 pages)
11 August 2008Return made up to 28/07/08; full list of members (4 pages)
11 August 2008Return made up to 28/07/08; full list of members (4 pages)
8 August 2008Location of debenture register (1 page)
8 August 2008Director's change of particulars / andrew dawson / 04/03/2008 (1 page)
8 August 2008Director's change of particulars / andrew dawson / 04/03/2008 (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Registered office changed on 08/08/2008 from unit 16 mitcham industrial estate streatham road mitcham surrey CR4 2AP (1 page)
8 August 2008Registered office changed on 08/08/2008 from unit 16 mitcham industrial estate streatham road mitcham surrey CR4 2AP (1 page)
8 August 2008Location of register of members (1 page)
9 April 2008Full accounts made up to 30 June 2007 (19 pages)
9 April 2008Full accounts made up to 30 June 2007 (19 pages)
28 August 2007Return made up to 28/07/07; no change of members (8 pages)
28 August 2007Return made up to 28/07/07; no change of members (8 pages)
31 May 2007Full accounts made up to 30 June 2006 (20 pages)
31 May 2007Full accounts made up to 30 June 2006 (20 pages)
30 August 2006Return made up to 28/07/06; full list of members (8 pages)
30 August 2006Return made up to 28/07/06; full list of members (8 pages)
4 May 2006Full accounts made up to 30 June 2005 (20 pages)
4 May 2006Full accounts made up to 30 June 2005 (20 pages)
30 September 2005Return made up to 28/07/05; full list of members (8 pages)
30 September 2005Return made up to 28/07/05; full list of members (8 pages)
6 April 2005Full accounts made up to 30 June 2004 (22 pages)
6 April 2005Full accounts made up to 30 June 2004 (22 pages)
25 August 2004Return made up to 28/07/04; full list of members (8 pages)
25 August 2004Return made up to 28/07/04; full list of members (8 pages)
4 August 2004Declaration of assistance for shares acquisition (7 pages)
4 August 2004Declaration of assistance for shares acquisition (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (22 pages)
6 May 2004Full accounts made up to 30 June 2003 (22 pages)
10 September 2003Return made up to 28/07/03; full list of members (8 pages)
10 September 2003Return made up to 28/07/03; full list of members (8 pages)
12 August 2003Secretary resigned;director resigned (1 page)
12 August 2003Secretary resigned;director resigned (1 page)
31 July 2003Declaration of assistance for shares acquisition (7 pages)
31 July 2003Declaration of assistance for shares acquisition (7 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003New secretary appointed;new director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New secretary appointed;new director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Full accounts made up to 30 June 2002 (21 pages)
27 March 2003Full accounts made up to 30 June 2002 (21 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (4 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (4 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Return made up to 28/07/02; full list of members (9 pages)
14 August 2002Return made up to 28/07/02; full list of members (9 pages)
21 June 2002Full accounts made up to 30 June 2001 (22 pages)
21 June 2002Full accounts made up to 30 June 2001 (22 pages)
15 October 2001Registered office changed on 15/10/01 from: grosvenor suite 3 justin plaza 341 london road mitcham surrey CR4 4BE (1 page)
15 October 2001Registered office changed on 15/10/01 from: grosvenor suite 3 justin plaza 341 london road mitcham surrey CR4 4BE (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
8 August 2001Return made up to 28/07/01; full list of members (7 pages)
8 August 2001Return made up to 28/07/01; full list of members (7 pages)
27 April 2001Full accounts made up to 30 June 2000 (15 pages)
27 April 2001Full accounts made up to 30 June 2000 (15 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
14 August 2000Return made up to 28/07/00; full list of members (7 pages)
14 August 2000Return made up to 28/07/00; full list of members (7 pages)
4 August 2000Full accounts made up to 30 June 1999 (15 pages)
4 August 2000Full accounts made up to 30 June 1999 (15 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
27 July 1999Return made up to 28/07/99; full list of members (6 pages)
27 July 1999Return made up to 28/07/99; full list of members (6 pages)
7 May 1999Registered office changed on 07/05/99 from: kings house 30A station way cheam surrey SM3 8SQ (1 page)
7 May 1999Registered office changed on 07/05/99 from: kings house 30A station way cheam surrey SM3 8SQ (1 page)
4 May 1999Full accounts made up to 30 June 1998 (15 pages)
4 May 1999Full accounts made up to 30 June 1998 (15 pages)
6 January 1999Particulars of mortgage/charge (5 pages)
6 January 1999Particulars of mortgage/charge (5 pages)
3 August 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1998Auditor's resignation (1 page)
14 May 1998Auditor's resignation (1 page)
29 October 1997Accounts for a small company made up to 30 June 1997 (12 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (12 pages)
23 July 1997Return made up to 28/07/97; no change of members (4 pages)
23 July 1997Return made up to 28/07/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
27 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
5 August 1996Registered office changed on 05/08/96 from: 7, cheam court station way cheam surrey.SM3 8SP. (1 page)
5 August 1996Registered office changed on 05/08/96 from: 7, cheam court station way cheam surrey.SM3 8SP. (1 page)
25 July 1996Return made up to 28/07/96; full list of members (6 pages)
25 July 1996Return made up to 28/07/96; full list of members (6 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
22 March 1996Full accounts made up to 30 June 1995 (26 pages)
22 March 1996Full accounts made up to 30 June 1995 (26 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
19 July 1995Return made up to 28/07/95; no change of members (4 pages)
19 July 1995Return made up to 28/07/95; no change of members (4 pages)
6 February 1995Full accounts made up to 30 June 1994 (13 pages)
6 February 1995Full accounts made up to 30 June 1994 (13 pages)
22 July 1994Return made up to 28/07/94; no change of members (4 pages)
22 July 1994Return made up to 28/07/94; no change of members (4 pages)
22 March 1994Full accounts made up to 30 June 1993 (26 pages)
22 March 1994Full accounts made up to 30 June 1993 (26 pages)
22 July 1993Return made up to 28/07/93; full list of members (5 pages)
22 July 1993Return made up to 28/07/93; full list of members (5 pages)
23 February 1993New director appointed (2 pages)
23 February 1993New director appointed (2 pages)
15 January 1993New director appointed (2 pages)
15 January 1993New director appointed (2 pages)
1 September 1992Director resigned;new director appointed (6 pages)
1 September 1992Registered office changed on 01/09/92 from: unit b abbey industrial estate 24, willow lane mitcham. Surrey. CR4 4NA. (1 page)
1 September 1992Accounting reference date notified as 30/06 (1 page)
1 September 1992Registered office changed on 01/09/92 from: unit b abbey industrial estate 24, willow lane mitcham. Surrey. CR4 4NA. (1 page)
1 September 1992Director resigned;new director appointed (6 pages)
1 September 1992Accounting reference date notified as 30/06 (1 page)
28 August 1992Registered office changed on 28/08/92 from: suite 17 city business centre lower rd london SE16 1AA (1 page)
28 August 1992Director resigned (6 pages)
28 August 1992Registered office changed on 28/08/92 from: suite 17 city business centre lower rd london SE16 1AA (1 page)
28 August 1992Director resigned (6 pages)
5 August 1992Company name changed robore cut LIMITED\certificate issued on 06/08/92 (2 pages)
5 August 1992Company name changed robore cut LIMITED\certificate issued on 06/08/92 (2 pages)
28 July 1992Incorporation (19 pages)
28 July 1992Incorporation (19 pages)