Company NameT And R Investments Limited
DirectorsGraeme Scot Roberts and Duncan Saxon Tate
Company StatusActive
Company Number04048808
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Previous NameRepairbest Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGraeme Scot Roberts
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2000(1 month after company formation)
Appointment Duration23 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBourton Grange .
Llanymynech
Powys
SY22 6LQ
Wales
Director NameMr Duncan Saxon Tate
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2000(1 month after company formation)
Appointment Duration23 years, 7 months
RoleSugar Trader
Country of ResidenceEngland
Correspondence AddressWixoe Mill Wixoe
Stoke By Clare
Sudbury
Suffolk
CO10 8UD
Secretary NameGraeme Scot Roberts
NationalityBritish
StatusCurrent
Appointed08 September 2000(1 month after company formation)
Appointment Duration23 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBourton Grange .
Llanymynech
Powys
SY22 6LQ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Bruton Street
London
W1J 6QE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Duncan Saxon Tate
50.00%
Ordinary
500 at £1Graeme Scot Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth£290,935
Cash£13,370
Current Liabilities£19,667

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

3 September 2009Delivered on: 5 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10347766 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
24 July 2002Delivered on: 3 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 156, 156A & 158 merton road london SW19.
Outstanding

Filing History

31 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
28 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
4 September 2019Change of details for Mr Duncan Saxon Tate as a person with significant control on 4 September 2019 (2 pages)
4 September 2019Change of details for Mr Graeme Scot Roberts as a person with significant control on 4 September 2019 (2 pages)
13 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
9 August 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(6 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(6 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(6 pages)
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(6 pages)
4 September 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(6 pages)
10 September 2013Secretary's details changed for Graeme Scot Roberts on 8 April 2013 (2 pages)
10 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(6 pages)
10 September 2013Director's details changed for Graeme Scot Roberts on 8 April 2013 (2 pages)
10 September 2013Secretary's details changed for Graeme Scot Roberts on 8 April 2013 (2 pages)
10 September 2013Director's details changed for Graeme Scot Roberts on 8 April 2013 (2 pages)
10 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(6 pages)
10 September 2013Director's details changed for Graeme Scot Roberts on 8 April 2013 (2 pages)
10 September 2013Secretary's details changed for Graeme Scot Roberts on 8 April 2013 (2 pages)
21 August 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 September 2012Director's details changed for Mr Duncan Saxon Tate on 1 September 2012 (2 pages)
19 September 2012Secretary's details changed for Graeme Scot Roberts on 1 September 2012 (2 pages)
19 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
19 September 2012Director's details changed for Mr Duncan Saxon Tate on 1 September 2012 (2 pages)
19 September 2012Director's details changed for Graeme Scot Roberts on 1 September 2012 (2 pages)
19 September 2012Secretary's details changed for Graeme Scot Roberts on 1 September 2012 (2 pages)
19 September 2012Director's details changed for Graeme Scot Roberts on 1 September 2012 (2 pages)
19 September 2012Secretary's details changed for Graeme Scot Roberts on 1 September 2012 (2 pages)
19 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
19 September 2012Director's details changed for Graeme Scot Roberts on 1 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Duncan Saxon Tate on 1 September 2012 (2 pages)
13 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 January 2012Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD on 19 January 2012 (1 page)
19 January 2012Register(s) moved to registered inspection location (1 page)
19 January 2012Register(s) moved to registered inspection location (1 page)
19 January 2012Register inspection address has been changed (1 page)
19 January 2012Register inspection address has been changed (1 page)
19 January 2012Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD on 19 January 2012 (1 page)
9 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Mr Duncan Saxon Tate on 8 August 2010 (2 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Mr Duncan Saxon Tate on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Duncan Saxon Tate on 8 August 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 September 2009Return made up to 08/08/09; full list of members (4 pages)
7 September 2009Return made up to 08/08/09; full list of members (4 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 September 2008Return made up to 08/08/08; full list of members (4 pages)
11 September 2008Return made up to 08/08/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 September 2007Return made up to 08/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2007Return made up to 08/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 September 2004Return made up to 08/08/04; full list of members (7 pages)
13 September 2004Return made up to 08/08/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
16 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
11 June 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
11 June 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
19 October 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2000Memorandum and Articles of Association (11 pages)
22 November 2000Memorandum and Articles of Association (11 pages)
17 November 2000Registered office changed on 17/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
17 November 2000Company name changed repairbest LIMITED\certificate issued on 20/11/00 (2 pages)
17 November 2000Company name changed repairbest LIMITED\certificate issued on 20/11/00 (2 pages)
17 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New secretary appointed;new director appointed (2 pages)
17 November 2000Registered office changed on 17/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
17 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/09/00
(1 page)
16 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/09/00
(1 page)
14 November 2000Director resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Secretary resigned (1 page)
8 August 2000Incorporation (13 pages)
8 August 2000Incorporation (13 pages)