40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director Name | Mr Michael John Robson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Secretary Name | Mr Michael John Robson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | robsonandfrancisrewinds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77332353 |
Telephone region | London |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Devon Anthony Francis 40.00% Ordinary |
---|---|
40 at £1 | Michael J. Robson 40.00% Ordinary |
20 at £1 | Jacqueline Ann Robson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,563 |
Current Liabilities | £96,801 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
9 August 2001 | Delivered on: 16 August 2001 Persons entitled: Hsbc 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. Outstanding |
---|
21 January 2021 | Change of details for Mr Michael Robson as a person with significant control on 20 January 2021 (2 pages) |
---|---|
20 January 2021 | Secretary's details changed for Mr Michael John Robson on 20 January 2021 (1 page) |
20 January 2021 | Change of details for Mr Devon Francis as a person with significant control on 20 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Devon Anthony Francis on 20 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Mr Michael John Robson on 20 January 2021 (2 pages) |
20 January 2021 | Change of details for Mr Michael Robson as a person with significant control on 20 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Mr Michael John Robson on 20 January 2021 (2 pages) |
29 May 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
5 March 2019 | Director's details changed for Devon Anthony Francis on 11 December 2018 (2 pages) |
5 March 2019 | Change of details for Mr Devon Francis as a person with significant control on 11 December 2018 (2 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
28 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Michael Robson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Devon Francis as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Devon Francis as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Michael Robson as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Devon Francis as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Michael Robson as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 June 2010 | Director's details changed for Devon Anthony Francis on 1 November 2009 (2 pages) |
17 June 2010 | Director's details changed for Mr Michael John Robson on 1 November 2009 (2 pages) |
17 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Devon Anthony Francis on 1 November 2009 (2 pages) |
17 June 2010 | Director's details changed for Devon Anthony Francis on 1 November 2009 (2 pages) |
17 June 2010 | Director's details changed for Mr Michael John Robson on 1 November 2009 (2 pages) |
17 June 2010 | Director's details changed for Mr Michael John Robson on 1 November 2009 (2 pages) |
17 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
21 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
22 August 2008 | Return made up to 28/05/08; full list of members (4 pages) |
22 August 2008 | Return made up to 28/05/08; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
6 July 2007 | Return made up to 28/05/07; full list of members (3 pages) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Return made up to 28/05/07; full list of members (3 pages) |
6 July 2007 | Director's particulars changed (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
20 July 2006 | Return made up to 28/05/06; full list of members (3 pages) |
20 July 2006 | Return made up to 28/05/06; full list of members (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 June 2005 | Return made up to 28/05/05; full list of members
|
6 June 2005 | Return made up to 28/05/05; full list of members
|
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 August 2004 | Return made up to 28/05/04; full list of members (7 pages) |
10 August 2004 | Return made up to 28/05/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
18 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
18 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 September 2002 | Return made up to 28/05/02; full list of members
|
30 September 2002 | Return made up to 28/05/02; full list of members
|
28 May 2002 | Registered office changed on 28/05/02 from: 3A high street cheam sutton surrey SM3 8RQ (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 3A high street cheam sutton surrey SM3 8RQ (1 page) |
19 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
18 July 2000 | Return made up to 28/05/00; full list of members (6 pages) |
18 July 2000 | Return made up to 28/05/00; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
14 September 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
14 September 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
14 September 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
23 August 1999 | Return made up to 28/05/99; no change of members (4 pages) |
23 August 1999 | Return made up to 28/05/99; no change of members (4 pages) |
19 January 1999 | Return made up to 28/05/98; full list of members (6 pages) |
19 January 1999 | Ad 28/05/97--------- £ si 98@1 (2 pages) |
19 January 1999 | Ad 28/05/97--------- £ si 98@1 (2 pages) |
19 January 1999 | Return made up to 28/05/98; full list of members (6 pages) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
28 May 1997 | Incorporation (20 pages) |
28 May 1997 | Incorporation (20 pages) |