Company NameRobards Limited
Company StatusActive
Company Number02921453
CategoryPrivate Limited Company
Incorporation Date21 April 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Ramesh Bhadresha
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1994(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address126 Dunston Road
Battersea
London
SW11 5YB
Secretary NameMr Ramesh Bhadresha
NationalityBritish
StatusCurrent
Appointed21 April 1994(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address126 Dunston Road
Battersea
London
SW11 5YB
Director NameFarhad Mazaheri
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1994(6 months, 1 week after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Beaufort Close
Lynden Gate
London
SW15 3TL
Director NameSarla Sobhash Jethwa
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(13 years after company formation)
Appointment Duration17 years
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address129 Poplar Road South
London
SW19 3JZ
Director NameSobhash Jethwa
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RolePharmacist
Correspondence Address129 Poplar Road South
London
SW19 3JZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 72237564
Telephone regionLondon

Location

Registered Address15 Battersea Rise
London
SW11 1HG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Financials

Year2013
Net Worth£163,212
Cash£81,974
Current Liabilities£125,030

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return21 April 2024 (2 weeks, 2 days ago)
Next Return Due5 May 2025 (12 months from now)

Filing History

31 January 2024Unaudited abridged accounts made up to 30 April 2023 (14 pages)
26 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
25 January 2023Unaudited abridged accounts made up to 30 April 2022 (13 pages)
19 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
7 January 2022Unaudited abridged accounts made up to 30 April 2021 (13 pages)
27 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
26 February 2021Unaudited abridged accounts made up to 30 April 2020 (13 pages)
2 June 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 30 April 2019 (13 pages)
29 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (15 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 902
(6 pages)
28 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 902
(6 pages)
16 March 2016Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
16 March 2016Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 902
(6 pages)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 902
(6 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 902
(6 pages)
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 902
(6 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
21 September 2012Amended accounts made up to 30 April 2012 (16 pages)
21 September 2012Amended accounts made up to 30 April 2012 (16 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
24 March 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
15 May 2010Director's details changed for Farhad Mazaheri on 2 October 2009 (2 pages)
15 May 2010Director's details changed for Sarla Sobhash Jethwa on 2 October 2009 (2 pages)
15 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
15 May 2010Director's details changed for Mr Ramesh Bhadresha on 2 October 2009 (2 pages)
15 May 2010Director's details changed for Mr Ramesh Bhadresha on 2 October 2009 (2 pages)
15 May 2010Director's details changed for Sarla Sobhash Jethwa on 2 October 2009 (2 pages)
15 May 2010Director's details changed for Mr Ramesh Bhadresha on 2 October 2009 (2 pages)
15 May 2010Director's details changed for Sarla Sobhash Jethwa on 2 October 2009 (2 pages)
15 May 2010Director's details changed for Farhad Mazaheri on 2 October 2009 (2 pages)
15 May 2010Director's details changed for Farhad Mazaheri on 2 October 2009 (2 pages)
15 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
15 April 2010Registered office address changed from 19 Battersea Rise London SW11 1HG on 15 April 2010 (2 pages)
15 April 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
15 April 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
15 April 2010Registered office address changed from 19 Battersea Rise London SW11 1HG on 15 April 2010 (2 pages)
16 October 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
16 October 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
26 May 2009Return made up to 21/04/09; full list of members (4 pages)
26 May 2009Return made up to 21/04/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2007 (10 pages)
3 March 2009Total exemption full accounts made up to 30 April 2007 (10 pages)
11 July 2008Return made up to 21/04/08; full list of members (7 pages)
11 July 2008Return made up to 21/04/08; full list of members (7 pages)
2 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2008Total exemption full accounts made up to 30 April 2006 (10 pages)
2 January 2008Total exemption full accounts made up to 30 April 2006 (10 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
3 June 2007Return made up to 21/04/07; full list of members (7 pages)
3 June 2007Return made up to 21/04/07; full list of members (7 pages)
2 August 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
2 August 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
4 May 2006Return made up to 21/04/06; full list of members (8 pages)
4 May 2006Return made up to 21/04/06; full list of members (8 pages)
1 August 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
1 August 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
3 May 2005Return made up to 21/04/05; full list of members (8 pages)
3 May 2005Return made up to 21/04/05; full list of members (8 pages)
3 December 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
3 December 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
15 June 2004Return made up to 21/04/04; full list of members (8 pages)
15 June 2004Return made up to 21/04/04; full list of members (8 pages)
13 May 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
13 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
8 May 2002Return made up to 21/04/02; full list of members (8 pages)
8 May 2002Return made up to 21/04/02; full list of members (8 pages)
8 May 2002Full accounts made up to 30 April 2001 (12 pages)
8 May 2002Full accounts made up to 30 April 2001 (12 pages)
15 June 2001Full accounts made up to 30 April 2000 (12 pages)
15 June 2001Full accounts made up to 30 April 2000 (12 pages)
15 June 2001Full accounts made up to 30 April 1999 (12 pages)
15 June 2001Full accounts made up to 30 April 1999 (12 pages)
30 April 2001Return made up to 21/04/01; full list of members (8 pages)
30 April 2001Return made up to 21/04/01; full list of members (8 pages)
23 May 2000Return made up to 21/04/00; full list of members (8 pages)
23 May 2000Return made up to 21/04/00; full list of members (8 pages)
17 June 1999Return made up to 21/04/99; full list of members (6 pages)
17 June 1999Full accounts made up to 30 April 1998 (12 pages)
17 June 1999Full accounts made up to 30 April 1998 (12 pages)
17 June 1999Return made up to 21/04/99; full list of members (6 pages)
25 August 1998Full accounts made up to 30 April 1997 (12 pages)
25 August 1998Full accounts made up to 30 April 1997 (12 pages)
10 May 1998Return made up to 21/04/98; full list of members (6 pages)
10 May 1998Return made up to 21/04/98; full list of members (6 pages)
3 June 1997Return made up to 21/04/97; full list of members (6 pages)
3 June 1997Return made up to 21/04/97; full list of members (6 pages)
4 March 1997Full accounts made up to 30 April 1995 (11 pages)
4 March 1997Full accounts made up to 30 April 1995 (11 pages)
4 March 1997Full accounts made up to 30 April 1996 (12 pages)
4 March 1997Full accounts made up to 30 April 1996 (12 pages)
19 June 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Return made up to 21/04/95; full list of members (6 pages)
21 June 1995Return made up to 21/04/95; full list of members (6 pages)
24 May 1995Ad 01/05/94--------- £ si 900@1=900 £ ic 2/902 (2 pages)
24 May 1995Ad 01/05/94--------- £ si 900@1=900 £ ic 2/902 (2 pages)
21 April 1994Incorporation (13 pages)
21 April 1994Incorporation (13 pages)