Company NameROBB & Sons Limited
DirectorLiam Anthony Robb
Company StatusLiquidation
Company Number05100374
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameLiam Anthony Robb
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(2 days after company formation)
Appointment Duration20 years
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER
Secretary NameMagna Secretaries Limited (Corporation)
StatusCurrent
Appointed31 December 2010(6 years, 8 months after company formation)
Appointment Duration13 years, 3 months
Correspondence Address5 London Wall Buildings
London
EC2M 5NS
Director NameWilliam Joseph Robb
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(2 days after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2007)
RoleRetired
Correspondence Address12 Abercorn Gardens
Chadwell Heath
Essex
RM6 4SX
Secretary NameNicola Patricia Merritt
NationalityBritish
StatusResigned
Appointed15 April 2004(2 days after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2010)
RoleHousewife
Correspondence Address151 Bentry Road
Dagenham
Essex
RM8 3PL
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2013
Net Worth-£86,352
Current Liabilities£104,852

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
21 April 2020Compulsory strike-off action has been discontinued (1 page)
20 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
5 October 2019Compulsory strike-off action has been suspended (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
21 June 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
20 July 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
27 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 September 2014Amended total exemption small company accounts made up to 31 July 2013 (5 pages)
29 September 2014Amended total exemption small company accounts made up to 31 July 2013 (5 pages)
15 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 April 2014Director's details changed for Liam Anthony Robb on 25 March 2013 (2 pages)
3 April 2014Director's details changed for Liam Anthony Robb on 25 March 2013 (2 pages)
28 May 2013Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages)
28 May 2013Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
26 October 2012Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
26 October 2012Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 April 2011Termination of appointment of Nicola Merritt as a secretary (1 page)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 April 2011Termination of appointment of Nicola Merritt as a secretary (1 page)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 April 2011Appointment of Magna Secretaries Limited as a secretary (2 pages)
7 April 2011Appointment of Magna Secretaries Limited as a secretary (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Liam Anthony Robb on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Liam Anthony Robb on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Liam Anthony Robb on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 April 2009Return made up to 05/04/09; full list of members (3 pages)
21 April 2009Return made up to 05/04/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
8 April 2008Return made up to 05/04/08; full list of members (3 pages)
8 April 2008Return made up to 05/04/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
29 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 April 2007Return made up to 05/04/07; full list of members (2 pages)
19 April 2007Return made up to 05/04/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 January 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 May 2006Return made up to 05/04/06; full list of members (2 pages)
11 May 2006Return made up to 05/04/06; full list of members (2 pages)
8 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
8 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
8 May 2004New secretary appointed (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
8 May 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
8 May 2004Registered office changed on 08/05/04 from: 152-160 city road london EC1V 2NX (1 page)
8 May 2004New secretary appointed (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2004Registered office changed on 08/05/04 from: 152-160 city road london EC1V 2NX (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Director resigned (1 page)
13 April 2004Incorporation (9 pages)
13 April 2004Incorporation (9 pages)