Company NameRobson & Francis Rewinds Limited
DirectorsDevon Anthony Francis and Michael John Robson
Company StatusActive
Company Number03376788
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDevon Anthony Francis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1997(same day as company formation)
RoleE Engineer
Country of ResidenceEngland
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameMr Michael John Robson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Secretary NameMr Michael John Robson
NationalityBritish
StatusCurrent
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiterobsonandfrancisrewinds.co.uk
Email address[email protected]
Telephone020 77332353
Telephone regionLondon

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Devon Anthony Francis
40.00%
Ordinary
40 at £1Michael J. Robson
40.00%
Ordinary
20 at £1Jacqueline Ann Robson
20.00%
Ordinary

Financials

Year2014
Net Worth£3,563
Current Liabilities£96,801

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

9 August 2001Delivered 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

Filing History

21 January 2021Change of details for Mr Michael Robson as a person with significant control on 20 January 2021 (2 pages)
20 January 2021Secretary's details changed for Mr Michael John Robson on 20 January 2021 (1 page)
20 January 2021Change of details for Mr Devon Francis as a person with significant control on 20 January 2021 (2 pages)
20 January 2021Director's details changed for Devon Anthony Francis on 20 January 2021 (2 pages)
20 January 2021Director's details changed for Mr Michael John Robson on 20 January 2021 (2 pages)
20 January 2021Change of details for Mr Michael Robson as a person with significant control on 20 January 2021 (2 pages)
20 January 2021Director's details changed for Mr Michael John Robson on 20 January 2021 (2 pages)
29 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
25 June 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
5 March 2019Director's details changed for Devon Anthony Francis on 11 December 2018 (2 pages)
5 March 2019Change of details for Mr Devon Francis as a person with significant control on 11 December 2018 (2 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
5 July 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
28 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
27 June 2017Notification of Michael Robson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Devon Francis as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Devon Francis as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Michael Robson as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Devon Francis as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Michael Robson as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 June 2010Director's details changed for Devon Anthony Francis on 1 November 2009 (2 pages)
17 June 2010Director's details changed for Mr Michael John Robson on 1 November 2009 (2 pages)
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Devon Anthony Francis on 1 November 2009 (2 pages)
17 June 2010Director's details changed for Devon Anthony Francis on 1 November 2009 (2 pages)
17 June 2010Director's details changed for Mr Michael John Robson on 1 November 2009 (2 pages)
17 June 2010Director's details changed for Mr Michael John Robson on 1 November 2009 (2 pages)
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 July 2009Return made up to 28/05/09; full list of members (4 pages)
21 July 2009Return made up to 28/05/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
22 August 2008Return made up to 28/05/08; full list of members (4 pages)
22 August 2008Return made up to 28/05/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
10 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 July 2007Return made up to 28/05/07; full list of members (3 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Return made up to 28/05/07; full list of members (3 pages)
6 July 2007Director's particulars changed (1 page)
23 May 2007Registered office changed on 23/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (1 page)
23 May 2007Registered office changed on 23/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (1 page)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
20 July 2006Return made up to 28/05/06; full list of members (3 pages)
20 July 2006Return made up to 28/05/06; full list of members (3 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 June 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(3 pages)
6 June 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(3 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 August 2004Return made up to 28/05/04; full list of members (7 pages)
10 August 2004Return made up to 28/05/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 June 2003Return made up to 28/05/03; full list of members (8 pages)
18 June 2003Return made up to 28/05/03; full list of members (8 pages)
9 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 September 2002Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/02
(7 pages)
30 September 2002Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/02
(7 pages)
28 May 2002Registered office changed on 28/05/02 from: 3A high street cheam sutton surrey SM3 8RQ (1 page)
28 May 2002Registered office changed on 28/05/02 from: 3A high street cheam sutton surrey SM3 8RQ (1 page)
19 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
12 June 2001Return made up to 28/05/01; full list of members (6 pages)
12 June 2001Return made up to 28/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
18 July 2000Return made up to 28/05/00; full list of members (6 pages)
18 July 2000Return made up to 28/05/00; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 31 May 1998 (4 pages)
14 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
14 September 1999Accounts for a small company made up to 31 May 1998 (4 pages)
14 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
23 August 1999Return made up to 28/05/99; no change of members (4 pages)
23 August 1999Return made up to 28/05/99; no change of members (4 pages)
19 January 1999Return made up to 28/05/98; full list of members (6 pages)
19 January 1999Ad 28/05/97--------- £ si 98@1 (2 pages)
19 January 1999Ad 28/05/97--------- £ si 98@1 (2 pages)
19 January 1999Return made up to 28/05/98; full list of members (6 pages)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
28 May 1997Incorporation (20 pages)
28 May 1997Incorporation (20 pages)