Company NameKeith Roberts And Company Limited
Company StatusDissolved
Company Number04196904
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date13 April 2023 (1 year ago)
Previous NameKeith Roberts & Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Keith William Roberts
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2001(3 weeks, 2 days after company formation)
Appointment Duration21 years, 11 months (closed 13 April 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address21a Carlisle Mansions
Carlisle Place
London
SW1P 1EZ
Secretary NameAnne Roberts
NationalityFrench
StatusClosed
Appointed02 May 2001(3 weeks, 2 days after company formation)
Appointment Duration21 years, 11 months (closed 13 April 2023)
RoleLegal Advisor
Correspondence Address21a Carlisle Mansions
Carlisle Place
London
SW1P 1EZ
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Contact

Telephone020 76278317
Telephone regionLondon

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Keith Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£225,238
Cash£282,290
Current Liabilities£103,622

Accounts

Latest Accounts4 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End04 March

Filing History

13 April 2023Final Gazette dissolved following liquidation (1 page)
13 January 2023Return of final meeting in a members' voluntary winding up (15 pages)
6 May 2022Liquidators' statement of receipts and payments to 4 March 2022 (10 pages)
1 July 2021Liquidators' statement of receipts and payments to 4 March 2021 (12 pages)
26 August 2020Micro company accounts made up to 4 March 2020 (4 pages)
26 August 2020Previous accounting period shortened from 30 September 2020 to 4 March 2020 (1 page)
31 March 2020Micro company accounts made up to 30 September 2019 (4 pages)
16 March 2020Registered office address changed from 182 Battersea Park Road London SW11 4nd to 311 High Road Loughton Essex IG10 1AH on 16 March 2020 (2 pages)
13 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-05
(1 page)
13 March 2020Appointment of a voluntary liquidator (3 pages)
13 March 2020Declaration of solvency (5 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
10 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
11 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
11 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
10 August 2010Amended accounts made up to 30 September 2009 (4 pages)
10 August 2010Amended accounts made up to 30 September 2009 (4 pages)
13 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Keith William Roberts on 9 April 2010 (2 pages)
13 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Keith William Roberts on 9 April 2010 (2 pages)
13 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Keith William Roberts on 9 April 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 June 2009Return made up to 09/04/09; full list of members (3 pages)
8 June 2009Return made up to 09/04/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 May 2008Return made up to 09/04/08; full list of members (3 pages)
2 May 2008Secretary's change of particulars / anne roberts / 01/05/2008 (1 page)
2 May 2008Secretary's change of particulars / anne roberts / 01/05/2008 (1 page)
2 May 2008Return made up to 09/04/08; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 June 2007Return made up to 09/04/07; full list of members (2 pages)
13 June 2007Return made up to 09/04/07; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
7 June 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2006Registered office changed on 04/04/06 from: 174 battersea park road london SW11 4ND (1 page)
4 April 2006Registered office changed on 04/04/06 from: 174 battersea park road london SW11 4ND (1 page)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
19 April 2005Return made up to 09/04/05; full list of members (6 pages)
19 April 2005Return made up to 09/04/05; full list of members (6 pages)
6 August 2004Return made up to 09/04/04; full list of members (6 pages)
6 August 2004Return made up to 09/04/04; full list of members (6 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 June 2003Return made up to 09/04/03; full list of members (6 pages)
12 June 2003Return made up to 09/04/03; full list of members (6 pages)
5 June 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
26 March 2002Registered office changed on 26/03/02 from: 60 kinnerton street london SW1X 8ES (1 page)
26 March 2002Registered office changed on 26/03/02 from: 60 kinnerton street london SW1X 8ES (1 page)
26 March 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
10 May 2001Registered office changed on 10/05/01 from: suite C1 city cloisters 196 old street london EC1V 9FR (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: suite C1 city cloisters 196 old street london EC1V 9FR (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed (2 pages)
2 May 2001Company name changed keith roberts & company LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed keith roberts & company LIMITED\certificate issued on 02/05/01 (2 pages)
9 April 2001Incorporation (14 pages)
9 April 2001Incorporation (14 pages)