Company NameR E M Roberts Limited
DirectorGraeme Scot Roberts
Company StatusActive
Company Number04356979
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameGraeme Scot Roberts
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBourton Grange Llanymynech
Powys
Shropshire
SY22 6LQ
Wales
Secretary NameAmanda Frances Roberts
NationalityBritish
StatusCurrent
Appointed31 December 2003(1 year, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleHousewife
Correspondence AddressBourton Grange Llanymynech
Powys
Shropshire
SY22 6LQ
Wales
Director NameMr Daniel Max Bloom
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 The Galleries
9 Abbey Road
London
NW8 9AQ
Secretary NameMr Daniel Max Bloom
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 The Galleries
9 Abbey Road
London
NW8 9AQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteremroberts.com
Telephone020 74990700
Telephone regionLondon

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

200 at £1Graeme Scot Roberts
66.67%
Ordinary A
100 at £1Amanda Roberts
33.33%
Ordinary B

Financials

Year2014
Net Worth£266,185
Cash£108,211
Current Liabilities£113,277

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

27 February 2009Delivered on: 5 March 2009
Persons entitled: Primeridge Limited

Classification: Rent deposit deed
Secured details: £3,402 due or to become due from the company to the chargee.
Particulars: The sum of £3,402.
Outstanding
18 January 2005Delivered on: 28 January 2005
Persons entitled: Primeridge Limited

Classification: Rent deposit deed
Secured details: £3158-00 due or to become due from the company to the chargee.
Particulars: Rent deposit.
Outstanding

Filing History

14 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
27 January 2020Register inspection address has been changed from 41 High Street Durrington Salisbury SP4 8AE England to 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS (1 page)
27 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
4 September 2019Register inspection address has been changed from 4 Lloyds Bank Chambers Salisbury Street Amesbury Salisbury SP4 7HD England to 41 High Street Durrington Salisbury SP4 8AE (1 page)
4 September 2019Change of details for Mr Graeme Scot Roberts as a person with significant control on 4 September 2019 (2 pages)
31 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (1 page)
23 January 2017Secretary's details changed for Amanda Frances Roberts on 23 January 2017 (1 page)
23 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
23 January 2017Secretary's details changed for Amanda Frances Roberts on 23 January 2017 (1 page)
23 January 2017Director's details changed for Graeme Scot Roberts on 23 January 2017 (2 pages)
23 January 2017Director's details changed for Graeme Scot Roberts on 23 January 2017 (2 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 July 2016Register(s) moved to registered inspection location 4 Lloyds Bank Chambers Salisbury Street Amesbury Salisbury SP4 7HD (1 page)
1 July 2016Register(s) moved to registered inspection location 4 Lloyds Bank Chambers Salisbury Street Amesbury Salisbury SP4 7HD (1 page)
30 June 2016Register inspection address has been changed to 4 Lloyds Bank Chambers Salisbury Street Amesbury Salisbury SP4 7HD (1 page)
30 June 2016Register inspection address has been changed to 4 Lloyds Bank Chambers Salisbury Street Amesbury Salisbury SP4 7HD (1 page)
11 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 300
(5 pages)
11 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 300
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 300
(5 pages)
23 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 300
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 300
(5 pages)
12 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 300
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Secretary's details changed for Amanda Frances 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 Amanda Frances 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 Amanda Frances Roberts on 1 September 2012 (2 pages)
19 September 2012Director's details changed for Graeme Scot Roberts on 1 September 2012 (2 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
30 January 2012Register(s) moved to registered office address (1 page)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
30 January 2012Register(s) moved to registered office address (1 page)
19 January 2012Register(s) moved to registered inspection location (1 page)
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 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)
19 January 2012Register(s) moved to registered inspection location (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 March 2010Director's details changed for Graeme Scot Roberts on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Graeme Scot Roberts on 10 March 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 February 2009Return made up to 21/01/09; full list of members (3 pages)
19 February 2009Return made up to 21/01/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Return made up to 21/01/08; full list of members (2 pages)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Return made up to 21/01/08; full list of members (2 pages)
13 February 2008Director's particulars changed (1 page)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 March 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 March 2006Return made up to 21/01/06; full list of members (6 pages)
9 March 2006Return made up to 21/01/06; full list of members (6 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 February 2005Return made up to 21/01/05; full list of members (6 pages)
7 February 2005Return made up to 21/01/05; full list of members (6 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 May 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(7 pages)
4 May 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(7 pages)
22 April 2004Registered office changed on 22/04/04 from: unit c spectrum studios 2 manor gardens london N7 6ER (1 page)
22 April 2004New secretary appointed (1 page)
22 April 2004Registered office changed on 22/04/04 from: unit c spectrum studios 2 manor gardens london N7 6ER (1 page)
22 April 2004Secretary resigned;director resigned (1 page)
22 April 2004New secretary appointed (1 page)
22 April 2004Secretary resigned;director resigned (1 page)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 March 2003Registered office changed on 06/03/03 from: 266-8 holloway road london N7 6NE (1 page)
6 March 2003Registered office changed on 06/03/03 from: 266-8 holloway road london N7 6NE (1 page)
6 March 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2002Ad 25/06/02--------- £ si 298@1=298 £ ic 2/300 (2 pages)
25 July 2002Ad 25/06/02--------- £ si 298@1=298 £ ic 2/300 (2 pages)
13 May 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
13 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 May 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed;new director appointed (2 pages)
21 January 2002Incorporation (14 pages)
21 January 2002Incorporation (14 pages)