Powys
Shropshire
SY22 6LQ
Wales
Secretary Name | Amanda Frances Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2003(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Housewife |
Correspondence Address | Bourton Grange Llanymynech Powys Shropshire SY22 6LQ Wales |
Director Name | Mr Daniel Max Bloom |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 The Galleries 9 Abbey Road London NW8 9AQ |
Secretary Name | Mr Daniel Max Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 The Galleries 9 Abbey Road London NW8 9AQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | remroberts.com |
---|---|
Telephone | 020 74990700 |
Telephone region | London |
Registered Address | 22 Bruton Street London W1J 6QE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Graeme Scot Roberts 66.67% Ordinary A |
---|---|
100 at £1 | Amanda Roberts 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £266,185 |
Cash | £108,211 |
Current Liabilities | £113,277 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
27 February 2009 | Delivered 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 2005 | Delivered 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 |
14 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
27 January 2020 | Register 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 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
4 September 2019 | Register 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 2019 | Change of details for Mr Graeme Scot Roberts as a person with significant control on 4 September 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
23 January 2017 | Secretary's details changed for Amanda Frances Roberts on 23 January 2017 (1 page) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
23 January 2017 | Secretary's details changed for Amanda Frances Roberts on 23 January 2017 (1 page) |
23 January 2017 | Director's details changed for Graeme Scot Roberts on 23 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Graeme Scot Roberts on 23 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 July 2016 | Register(s) moved to registered inspection location 4 Lloyds Bank Chambers Salisbury Street Amesbury Salisbury SP4 7HD (1 page) |
1 July 2016 | Register(s) moved to registered inspection location 4 Lloyds Bank Chambers Salisbury Street Amesbury Salisbury SP4 7HD (1 page) |
30 June 2016 | Register inspection address has been changed to 4 Lloyds Bank Chambers Salisbury Street Amesbury Salisbury SP4 7HD (1 page) |
30 June 2016 | Register inspection address has been changed to 4 Lloyds Bank Chambers Salisbury Street Amesbury Salisbury SP4 7HD (1 page) |
11 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Secretary's details changed for Amanda Frances Roberts on 1 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Graeme Scot Roberts on 1 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Amanda Frances Roberts on 1 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Graeme Scot Roberts on 1 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Amanda Frances Roberts on 1 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Graeme Scot Roberts on 1 September 2012 (2 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Register(s) moved to registered office address (1 page) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Register(s) moved to registered office address (1 page) |
19 January 2012 | Register(s) moved to registered inspection location (1 page) |
19 January 2012 | Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD on 19 January 2012 (1 page) |
19 January 2012 | Register inspection address has been changed (1 page) |
19 January 2012 | Register inspection address has been changed (1 page) |
19 January 2012 | Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD on 19 January 2012 (1 page) |
19 January 2012 | Register(s) moved to registered inspection location (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 March 2010 | Director's details changed for Graeme Scot Roberts on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Graeme Scot Roberts on 10 March 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed (1 page) |
13 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
13 February 2008 | Secretary's particulars changed (1 page) |
13 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
13 February 2008 | Director's particulars changed (1 page) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 March 2007 | Return made up to 21/01/07; full list of members
|
23 March 2007 | Return made up to 21/01/07; full list of members
|
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 March 2006 | Return made up to 21/01/06; full list of members (6 pages) |
9 March 2006 | Return made up to 21/01/06; full list of members (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 May 2004 | Return made up to 21/01/04; full list of members
|
4 May 2004 | Return made up to 21/01/04; full list of members
|
22 April 2004 | Registered office changed on 22/04/04 from: unit c spectrum studios 2 manor gardens london N7 6ER (1 page) |
22 April 2004 | New secretary appointed (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: unit c spectrum studios 2 manor gardens london N7 6ER (1 page) |
22 April 2004 | Secretary resigned;director resigned (1 page) |
22 April 2004 | New secretary appointed (1 page) |
22 April 2004 | Secretary resigned;director resigned (1 page) |
23 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 266-8 holloway road london N7 6NE (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 266-8 holloway road london N7 6NE (1 page) |
6 March 2003 | Return made up to 21/01/03; full list of members
|
6 March 2003 | Return made up to 21/01/03; full list of members
|
25 July 2002 | Ad 25/06/02--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
25 July 2002 | Ad 25/06/02--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
13 May 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
13 May 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | Incorporation (14 pages) |
21 January 2002 | Incorporation (14 pages) |