London
WC1H 9BQ
Director Name | Dr Hamlin Jennings |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 February 2015) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 405 Broadway Cambridge Ma 02139 United States |
Secretary Name | Glenys Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 February 2015) |
Role | Company Director |
Correspondence Address | 405 Broadway Cambridge Ma 02139 United States |
Director Name | Mr Keith Langdale Bowman |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Secretary Name | Elzbieta Znojkiewicz |
---|---|
Status | Resigned |
Appointed | 01 February 2015(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 2017) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Secretary Name | Mr Keith Langdale Bowman |
---|---|
Status | Resigned |
Appointed | 27 March 2017(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Robina Realty Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,785 |
Net Worth | £400,056 |
Cash | £20,940 |
Current Liabilities | £126,759 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
12 March 2001 | Delivered on: 29 March 2001 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a elizabeth house (also known as the princess business centre) horace road kingston upon thames t/n TGL24545 and all fixtures and fittings attached to the property and by way of specific charge all the income arising from the property. See the mortgage charge document for full details. Outstanding |
---|
4 February 2021 | Termination of appointment of Keith Langdale Bowman as a secretary on 23 December 2020 (1 page) |
---|---|
26 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
1 June 2017 | Termination of appointment of Keith Langdale Bowman as a director on 27 March 2017 (1 page) |
1 June 2017 | Termination of appointment of Keith Langdale Bowman as a director on 27 March 2017 (1 page) |
1 June 2017 | Appointment of Mr Keith Langdale Bowman as a secretary on 27 March 2017 (2 pages) |
1 June 2017 | Termination of appointment of Elzbieta Znojkiewicz as a secretary on 27 March 2017 (1 page) |
1 June 2017 | Appointment of Mr Keith Langdale Bowman as a secretary on 27 March 2017 (2 pages) |
1 June 2017 | Termination of appointment of Elzbieta Znojkiewicz as a secretary on 27 March 2017 (1 page) |
3 April 2017 | Appointment of Ms Elzbieta Znojkiewicz as a director on 27 March 2017 (2 pages) |
3 April 2017 | Appointment of Ms Elzbieta Znojkiewicz as a director on 27 March 2017 (2 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
23 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
13 May 2016 | Satisfaction of charge 1 in full (8 pages) |
13 May 2016 | Satisfaction of charge 1 in full (8 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 December 2015 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
30 September 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
30 September 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
10 March 2015 | Appointment of Elzbieta Znojkiewicz as a secretary on 1 February 2015 (2 pages) |
10 March 2015 | Appointment of Elzbieta Znojkiewicz as a secretary on 1 February 2015 (2 pages) |
10 March 2015 | Appointment of Elzbieta Znojkiewicz as a secretary on 1 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Hamlin Jennings as a director on 1 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Glenys Jennings as a secretary on 1 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Hamlin Jennings as a director on 1 February 2015 (1 page) |
25 February 2015 | Appointment of Keith Langdale Bowman as a director on 1 February 2015 (2 pages) |
25 February 2015 | Appointment of Keith Langdale Bowman as a director on 1 February 2015 (2 pages) |
25 February 2015 | Appointment of Keith Langdale Bowman as a director on 1 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Glenys Jennings as a secretary on 1 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Glenys Jennings as a secretary on 1 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Hamlin Jennings as a director on 1 February 2015 (1 page) |
11 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
21 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Full accounts made up to 31 October 2011 (12 pages) |
30 May 2012 | Full accounts made up to 31 October 2011 (12 pages) |
7 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Director's details changed for Dr Hamlin Jennings on 19 October 2011 (2 pages) |
6 December 2011 | Director's details changed for Dr Hamlin Jennings on 19 October 2011 (2 pages) |
6 December 2011 | Secretary's details changed for Glenys Jennings on 19 October 2011 (2 pages) |
6 December 2011 | Secretary's details changed for Glenys Jennings on 19 October 2011 (2 pages) |
10 August 2011 | Full accounts made up to 31 October 2010 (12 pages) |
10 August 2011 | Full accounts made up to 31 October 2010 (12 pages) |
15 November 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 15 November 2010 (1 page) |
15 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Full accounts made up to 31 October 2009 (12 pages) |
6 September 2010 | Full accounts made up to 31 October 2009 (12 pages) |
18 November 2009 | Director's details changed for Dr Hamlin Jennings on 19 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Dr Hamlin Jennings on 19 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Full accounts made up to 31 October 2008 (13 pages) |
24 June 2009 | Full accounts made up to 31 October 2008 (13 pages) |
16 December 2008 | Return made up to 19/10/08; full list of members (3 pages) |
16 December 2008 | Return made up to 19/10/08; full list of members (3 pages) |
6 October 2008 | Full accounts made up to 31 October 2007 (13 pages) |
6 October 2008 | Full accounts made up to 31 October 2007 (13 pages) |
12 March 2008 | Full accounts made up to 31 October 2006 (13 pages) |
12 March 2008 | Full accounts made up to 31 October 2006 (13 pages) |
31 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
13 December 2006 | Full accounts made up to 31 October 2005 (12 pages) |
13 December 2006 | Full accounts made up to 31 October 2005 (12 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
22 September 2006 | Full accounts made up to 31 October 2004 (12 pages) |
22 September 2006 | Full accounts made up to 31 October 2004 (12 pages) |
7 September 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
7 September 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
24 July 2006 | Return made up to 19/10/05; full list of members (2 pages) |
24 July 2006 | Return made up to 19/10/05; full list of members (2 pages) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2006 | Full accounts made up to 31 October 2003 (13 pages) |
30 January 2006 | Full accounts made up to 31 October 2003 (13 pages) |
29 July 2005 | Full accounts made up to 31 October 2002 (13 pages) |
29 July 2005 | Full accounts made up to 31 October 2002 (13 pages) |
14 June 2005 | Return made up to 19/10/04; full list of members
|
14 June 2005 | Return made up to 19/10/04; full list of members
|
2 June 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
2 June 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
26 April 2005 | Strike-off action suspended (1 page) |
26 April 2005 | Strike-off action suspended (1 page) |
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2004 | Return made up to 19/10/03; full list of members
|
10 January 2004 | Return made up to 19/10/03; full list of members
|
6 June 2003 | Full accounts made up to 31 October 2001 (10 pages) |
6 June 2003 | Full accounts made up to 31 October 2001 (10 pages) |
30 January 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
30 January 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
24 January 2003 | Return made up to 19/10/02; full list of members (6 pages) |
24 January 2003 | Return made up to 19/10/02; full list of members (6 pages) |
16 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
29 March 2001 | Particulars of mortgage/charge (8 pages) |
29 March 2001 | Particulars of mortgage/charge (8 pages) |
15 December 2000 | Return made up to 19/10/00; full list of members (6 pages) |
15 December 2000 | Return made up to 19/10/00; full list of members (6 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
8 November 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
8 November 2000 | Resolutions
|
8 November 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
8 November 2000 | Resolutions
|
22 March 2000 | Return made up to 19/10/99; full list of members (6 pages) |
22 March 2000 | Return made up to 19/10/99; full list of members (6 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: hunington studios 1 ranelagh gardesn london SW6 3PA (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: hunington studios 1 ranelagh gardesn london SW6 3PA (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
19 October 1998 | Incorporation (14 pages) |
19 October 1998 | Incorporation (14 pages) |