Company NameRobinson Pelham Limited
Company StatusActive
Company Number03092579
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production

Directors

Director NameKate Pelham Burn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1995(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address7 Chesson Road
London
W14 9QR
Director NameLady Zoe Lavinia Beatrice Benyon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1995(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressEnglefield House Englefield
Reading
Berkshire
RG7 5EN
Secretary NameKate Pelham Burn
NationalityBritish
StatusCurrent
Appointed31 August 1995(2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chesson Road
London
W14 9QR
Director NameMrs Vanessa Melanie Chilton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 1997(1 year, 7 months after company formation)
Appointment Duration27 years, 1 month
RoleJeweller
Country of ResidenceEngland
Correspondence Address83 Finlay Street
Fulham
London
SW6 6HF
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Contact

Websiterobinsonpelham.com
Telephone023 85133714
Telephone regionSouthampton / Portsmouth

Location

Registered Address39 Elystan Street
London
SW3 3NT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

500 at £1Kate Pelham-burn
33.33%
Ordinary
500 at £1Vanessa Melanie Chilton
33.33%
Ordinary
500 at £1Zoe Benyon
33.33%
Ordinary

Financials

Year2014
Net Worth£234,170
Cash£78,556
Current Liabilities£380,330

Accounts

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

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

11 July 2012Delivered on: 28 July 2012
Persons entitled: Affinity Sutton Homes Limited

Classification: Rent deposit deed
Secured details: £13,319.25 and all other monies due or to become due from the company to the chargee.
Particulars: The deposit balance from the whole of the liability period for all amounts payable pursuant to the lease and/or rent deposit deed.
Outstanding

Filing History

24 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
24 June 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
19 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
26 February 2019Register inspection address has been changed from Bridge House 4 Borough High Street London SE1 9QR United Kingdom to Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN (1 page)
20 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
14 August 2017Notification of Zoe Benyon as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Notification of Vanessa Melanie Chilton as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Kate Pelham Burn as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Kate Pelham Burn as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Zoe Benyon as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Kate Pelham Burn as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Notification of Vanessa Melanie Chilton as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Zoe Benyon as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Vanessa Melanie Chilton as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,500
(7 pages)
11 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,500
(7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,500
(7 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,500
(7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,500
(7 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,500
(7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 December 2012Registered office address changed from Glen House 125 Old Brompton Road London SW7 3RP United Kingdom on 10 December 2012 (1 page)
10 December 2012Registered office address changed from Glen House 125 Old Brompton Road London SW7 3RP United Kingdom on 10 December 2012 (1 page)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2012Registered office address changed from 7 Denbigh Mews London SW1V 2HQ on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 7 Denbigh Mews London SW1V 2HQ on 20 July 2012 (1 page)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 September 2009Return made up to 17/08/09; full list of members (4 pages)
16 September 2009Return made up to 17/08/09; full list of members (4 pages)
15 September 2009Director's change of particulars / zoe benyon / 19/06/2009 (1 page)
15 September 2009Location of register of members (1 page)
15 September 2009Director's change of particulars / zoe benyon / 19/06/2009 (1 page)
15 September 2009Location of register of members (1 page)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 March 2009Location of register of members (1 page)
2 March 2009Location of register of members (1 page)
27 February 2009Registered office changed on 27/02/2009 from 58-60 berners street london W1T 3JS (1 page)
27 February 2009Registered office changed on 27/02/2009 from 58-60 berners street london W1T 3JS (1 page)
10 September 2008Return made up to 17/08/08; full list of members (4 pages)
10 September 2008Return made up to 17/08/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 September 2007Return made up to 17/08/07; full list of members (3 pages)
5 September 2007Return made up to 17/08/07; full list of members (3 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 August 2006Return made up to 17/08/06; full list of members (3 pages)
21 August 2006Return made up to 17/08/06; full list of members (3 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 September 2005Return made up to 17/08/05; full list of members (3 pages)
22 September 2005Return made up to 17/08/05; full list of members (3 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 September 2004Return made up to 17/08/04; full list of members (6 pages)
8 September 2004Return made up to 17/08/04; full list of members (6 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 September 2003Return made up to 17/08/03; full list of members (6 pages)
7 September 2003Return made up to 17/08/03; full list of members (6 pages)
14 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
21 October 2002Return made up to 17/08/02; full list of members (6 pages)
21 October 2002Return made up to 17/08/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 September 2001Director's particulars changed (1 page)
4 September 2001Director's particulars changed (1 page)
4 September 2001Director's particulars changed (1 page)
4 September 2001Director's particulars changed (1 page)
21 August 2001Registered office changed on 21/08/01 from: 58/60 berners street london W1P 4JS (1 page)
21 August 2001Return made up to 17/08/01; full list of members (6 pages)
21 August 2001Return made up to 17/08/01; full list of members (6 pages)
21 August 2001Registered office changed on 21/08/01 from: 58/60 berners street london W1P 4JS (1 page)
29 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
29 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
17 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 October 2000Return made up to 17/08/00; full list of members (6 pages)
5 October 2000Return made up to 17/08/00; full list of members (6 pages)
25 August 1999Return made up to 17/08/99; no change of members (4 pages)
25 August 1999Return made up to 17/08/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 September 1998Return made up to 17/08/98; no change of members (4 pages)
3 September 1998Return made up to 17/08/98; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
17 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 September 1997Return made up to 17/08/97; full list of members (6 pages)
10 September 1997Return made up to 17/08/97; full list of members (6 pages)
29 April 1997Ad 01/04/97--------- £ si 500@1=500 £ ic 100/600 (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Ad 01/04/97--------- £ si 500@1=500 £ ic 100/600 (2 pages)
29 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1997£ nc 1000/1500 01/04/97 (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1997£ nc 1000/1500 01/04/97 (1 page)
5 March 1997Full accounts made up to 30 September 1996 (11 pages)
5 March 1997Full accounts made up to 30 September 1996 (11 pages)
13 September 1996Return made up to 17/08/96; full list of members (6 pages)
13 September 1996Return made up to 17/08/96; full list of members (6 pages)
13 September 1995Ad 31/08/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
13 September 1995Accounting reference date notified as 30/09 (1 page)
13 September 1995Ad 31/08/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
13 September 1995Accounting reference date notified as 30/09 (1 page)
5 September 1995Secretary resigned;new secretary appointed (4 pages)
5 September 1995Secretary resigned;new secretary appointed (4 pages)
17 August 1995Incorporation (38 pages)
17 August 1995Incorporation (38 pages)