Company NameThe Robinson White Partnership Limited
Company StatusActive
Company Number04034283
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Peter David Robinson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2000(5 months, 1 week after company formation)
Appointment Duration23 years, 3 months
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address8 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
Director NameMalcolm John White
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2000(5 months, 1 week after company formation)
Appointment Duration23 years, 3 months
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address8 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
Secretary NameMr Peter David Robinson
NationalityBritish
StatusCurrent
Appointed18 December 2000(5 months, 1 week after company formation)
Appointment Duration23 years, 3 months
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address8 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
Director NameNicholas James Brissenden
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(3 years, 9 months after company formation)
Appointment Duration19 years, 11 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCards Cottage Stawley
Wellington
Somerset
TA21 0HS
Director NameChristopher Pidwell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 May 2018)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiterobinson-white.com
Telephone020 82556298
Telephone regionLondon

Location

Registered Address6 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mr Nicholas James Brissenden
6.00%
Ordinary
370 at £1Mr Malcolm John White
37.00%
Ordinary
370 at £1Mr Peter David Robinson
37.00%
Ordinary
200 at £1Christopher Pidwell
20.00%
Ordinary

Financials

Year2014
Net Worth£329,020
Cash£226,787
Current Liabilities£219,829

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 1 July 2023 with updates (6 pages)
4 July 2023Director's details changed for Nicholas James Brissenden on 4 July 2023 (2 pages)
12 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
30 August 2022Director's details changed for Nicholas James Brissenden on 13 August 2022 (2 pages)
6 July 2022Confirmation statement made on 1 July 2022 with updates (6 pages)
28 June 2022Change of details for Mr Malcolm John White as a person with significant control on 28 June 2022 (2 pages)
28 June 2022Secretary's details changed for Mr Peter David Robinson on 28 June 2022 (1 page)
28 June 2022Director's details changed for Mr Peter David Robinson on 28 June 2022 (2 pages)
28 June 2022Director's details changed for Nicholas James Brissenden on 28 June 2022 (2 pages)
28 June 2022Director's details changed for Malcolm John White on 28 June 2022 (2 pages)
28 June 2022Change of details for Mr Peter David Robinson as a person with significant control on 28 June 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
7 July 2021Confirmation statement made on 1 July 2021 with updates (6 pages)
7 July 2021Change of details for Mr Malcolm John White as a person with significant control on 30 June 2021 (2 pages)
7 July 2021Director's details changed for Malcolm John White on 30 June 2021 (2 pages)
7 July 2021Director's details changed for Nicholas James Brissenden on 30 June 2021 (2 pages)
23 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
2 August 2019Confirmation statement made on 1 July 2019 with updates (3 pages)
18 January 2019Termination of appointment of Christopher Pidwell as a director on 31 May 2018 (1 page)
22 November 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
6 August 2018Confirmation statement made on 14 July 2018 with updates (6 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
3 August 2017Confirmation statement made on 14 July 2017 with updates (6 pages)
3 August 2017Confirmation statement made on 14 July 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 November 2009Director's details changed for Peter David Robinson on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Peter David Robinson on 25 November 2009 (1 page)
25 November 2009Director's details changed for Nicholas James Brissenden on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Malcolm John White on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Nicholas James Brissenden on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Christopher Pidwell on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Peter David Robinson on 25 November 2009 (1 page)
25 November 2009Director's details changed for Peter David Robinson on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Christopher Pidwell on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Malcolm John White on 25 November 2009 (2 pages)
26 August 2009Return made up to 14/07/09; full list of members (5 pages)
26 August 2009Return made up to 14/07/09; full list of members (5 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 September 2008Return made up to 14/07/08; full list of members (5 pages)
18 September 2008Return made up to 14/07/08; full list of members (5 pages)
15 September 2008Director's change of particulars / christopher pidwell / 15/09/2008 (1 page)
15 September 2008Director's change of particulars / christopher pidwell / 15/09/2008 (1 page)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 September 2007Return made up to 14/07/07; full list of members (8 pages)
11 September 2007Return made up to 14/07/07; full list of members (8 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 August 2006Return made up to 14/07/06; no change of members (8 pages)
8 August 2006Return made up to 14/07/06; no change of members (8 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 July 2005Return made up to 14/07/05; no change of members (8 pages)
21 July 2005Registered office changed on 21/07/05 from: kenilworth court hillesdon road torquay south devon TQ1 1QF (1 page)
21 July 2005Return made up to 14/07/05; no change of members (8 pages)
21 July 2005Registered office changed on 21/07/05 from: kenilworth court hillesdon road torquay south devon TQ1 1QF (1 page)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 September 2004New director appointed (1 page)
8 September 2004Return made up to 14/07/04; full list of members (7 pages)
8 September 2004New director appointed (1 page)
8 September 2004New director appointed (1 page)
8 September 2004Return made up to 14/07/04; full list of members (7 pages)
8 September 2004New director appointed (1 page)
31 August 2004£ nc 100/2000 26/04/04 (1 page)
31 August 2004Ad 30/04/04--------- £ si 250@1=250 £ ic 2/252 (2 pages)
31 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2004Ad 30/04/04--------- £ si 250@1=250 £ ic 2/252 (2 pages)
31 August 2004Ad 30/04/04--------- £ si 748@1=748 £ ic 252/1000 (3 pages)
31 August 2004Ad 30/04/04--------- £ si 748@1=748 £ ic 252/1000 (3 pages)
31 August 2004£ nc 100/2000 26/04/04 (1 page)
31 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2004New director appointed (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (1 page)
30 July 2003Return made up to 14/07/03; full list of members (7 pages)
30 July 2003Return made up to 14/07/03; full list of members (7 pages)
24 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
24 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
17 May 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
17 May 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
15 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
15 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
22 July 2002Return made up to 14/07/02; full list of members (7 pages)
22 July 2002Return made up to 14/07/02; full list of members (7 pages)
13 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
13 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
18 July 2001Return made up to 14/07/01; full list of members (6 pages)
18 July 2001Return made up to 14/07/01; full list of members (6 pages)
13 July 2001Ad 01/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2001Ad 01/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001Registered office changed on 03/01/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Registered office changed on 03/01/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
14 July 2000Incorporation (14 pages)
14 July 2000Incorporation (14 pages)