Company NameRobertson Of London Limited
DirectorMartin Hamblin
Company StatusActive
Company Number04017900
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Martin Hamblin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2010(10 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Brisbane Avenue
London
SW19 3AF
Secretary NameMartin Hamblin (Corporation)
StatusCurrent
Appointed06 August 2010(10 years, 1 month after company formation)
Appointment Duration13 years, 8 months
Correspondence Address17 Brisbane Avenue
Wimbledon
London
SW19 3AF
Director NameMr Jason Waverley Robertson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Mayfield Road
Sutton
Surrey
SM2 5DT
Secretary NameMr Simon Freshwater
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Gallop
Sutton
Surrey
SM2 5RY
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.imorecords.com/
Email address[email protected]
Telephone07 827444747
Telephone regionMobile

Location

Registered Address17 Brisbane Avenue
London
SW19 3AF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Martin Hamblin
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,998
Current Liabilities£42,493

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

29 October 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 December 2019Registered office address changed from 17 Brisbane Avenue Wimbledon London to 17 Brisbane Avenue London SW19 3AF on 2 December 2019 (1 page)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 August 2018Notification of Martin Hamblin as a person with significant control on 6 April 2016 (2 pages)
6 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
29 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Registered office address changed from Imo Records N02 Hamilton Road Mews London SW19 1BF to 17 Brisbane Avenue Wimbledon London on 13 August 2015 (1 page)
13 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Registered office address changed from Imo Records N02 Hamilton Road Mews London SW19 1BF to 17 Brisbane Avenue Wimbledon London on 13 August 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Secretary's details changed for Martin Hamblin on 23 April 2013 (1 page)
18 July 2014Secretary's details changed for Martin Hamblin on 23 April 2013 (1 page)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
23 November 2012Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX on 23 November 2012 (2 pages)
23 November 2012Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX on 23 November 2012 (2 pages)
25 October 2012Compulsory strike-off action has been suspended (1 page)
25 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
28 May 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
20 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
14 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 August 2010Appointment of Martin Hamblin as a secretary (2 pages)
25 August 2010Appointment of Martin Hamblin as a secretary (2 pages)
24 August 2010Termination of appointment of Simon Freshwater as a secretary (1 page)
24 August 2010Termination of appointment of Simon Freshwater as a secretary (1 page)
18 August 2010Appointment of Mr Martin Hamblin as a director (2 pages)
18 August 2010Termination of appointment of Jason Robertson as a director (1 page)
18 August 2010Appointment of Mr Martin Hamblin as a director (2 pages)
18 August 2010Termination of appointment of Jason Robertson as a director (1 page)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 July 2008Return made up to 20/06/08; full list of members (3 pages)
4 July 2008Return made up to 20/06/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 June 2007Return made up to 20/06/07; full list of members (2 pages)
27 June 2007Return made up to 20/06/07; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 July 2006Return made up to 20/06/06; full list of members (2 pages)
10 July 2006Return made up to 20/06/06; full list of members (2 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2005Return made up to 20/06/05; full list of members (2 pages)
5 July 2005Return made up to 20/06/05; full list of members (2 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
17 June 2003Return made up to 20/06/03; full list of members (6 pages)
17 June 2003Return made up to 20/06/03; full list of members (6 pages)
5 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
5 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
16 August 2002Return made up to 20/06/02; full list of members (6 pages)
16 August 2002Return made up to 20/06/02; full list of members (6 pages)
17 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
17 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
20 June 2001Return made up to 20/06/01; full list of members (6 pages)
20 June 2001Return made up to 20/06/01; full list of members (6 pages)
2 April 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
2 April 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
22 September 2000Ad 14/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2000Ad 14/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
20 June 2000Incorporation (15 pages)
20 June 2000Incorporation (15 pages)