London
W1W 7RT
Director Name | Mr Roger William Perowne |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2016(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Mr Paul Gordon Bath |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2016(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Mr Jonathan Andrew Peachey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Group Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Secretary Name | Mr Mark John Sanford |
---|---|
Status | Current |
Appointed | 30 April 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Mr Terence Edward Prue |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 March 2012) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 37 Balcombe Road Haywards Heath West Sussex RH16 1PA |
Director Name | John De Waal |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Trinity Green Mile End Road London E1 4TS |
Director Name | Mr David James Iddiols |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 November 2016) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 48a Mountfield Road Ealing London W5 2NQ |
Director Name | Ms Juliet Roseanne Strachan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 October 2017) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Windsor Edge House Windsor Edge Lane Nailsworth Gloucestershire GL6 0NP Wales |
Secretary Name | John De Waal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Trinity Green Mile End Road London E1 4TS |
Director Name | Mr Martin Dinkele |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 14 years (resigned 21 April 2021) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 8a Coles Lane Oakington Cambridge CB24 3BA |
Director Name | Mrs Lucy Diana Lowry |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(12 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Secretary Name | Mr Nicholas Lee Morrison |
---|---|
Status | Resigned |
Appointed | 01 October 2018(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Secretary Name | Ms Emma Louise Wood |
---|---|
Status | Resigned |
Appointed | 11 December 2020(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2022) |
Role | Company Director |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.hpiresearch.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 76323456 |
Telephone region | London |
Registered Address | 60 Great Portland Street London W1W 7RT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
101.5k at £1 | Alan Cooper 9.19% Ordinary |
---|---|
60k at £1 | Martin Dinkele 5.43% Ordinary |
324.6k at £1 | David James Iddiols 29.39% Ordinary |
22.5k at £1 | Catherine Halliday 2.03% Ordinary |
216.5k at £1 | Hpi Employee Benefit Trust 19.61% Ordinary |
211.3k at £1 | Juliet Strachan 19.13% Ordinary |
130k at £1 | John De Waal 11.77% Ordinary |
7.4k at £1 | Clive Ellis 0.67% Ordinary |
6.9k at £1 | David Lewis 0.63% Ordinary |
5.1k at £1 | Matthew Coles 0.46% Ordinary |
5k at £1 | Mark Pingol 0.45% Ordinary |
5k at £1 | Tom Wakeman 0.45% Ordinary |
4.3k at £1 | Phillip Coote 0.39% Ordinary |
4.3k at £1 | Tanya Coen 0.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,306,618 |
Cash | £774,696 |
Current Liabilities | £1,705,912 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
4 July 2007 | Delivered on: 11 July 2007 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One hundred and ninety six thousand eight hundred and twelve punds fifty pence or such other sum as is held pursuant to the rent deposit deed. Outstanding |
---|---|
30 September 2006 | Delivered on: 7 October 2006 Satisfied on: 18 February 2010 Persons entitled: Draftworldwide Limited (Formerly the Hpi Research Group Limited) Classification: Debenture Secured details: £250,000 due or to become due from the company formerly known as robelin limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 September 2006 | Delivered on: 30 September 2006 Satisfied on: 2 April 2012 Persons entitled: Princes Securities Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company formerly k/a robelin limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £25,556.25. Fully Satisfied |
9 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/01/23 (214 pages) |
---|---|
9 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/01/23 (1 page) |
9 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/01/23 (3 pages) |
9 November 2023 | Audit exemption subsidiary accounts made up to 31 January 2023 (10 pages) |
9 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
31 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (1 page) |
31 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 (3 pages) |
31 October 2022 | Audit exemption subsidiary accounts made up to 31 January 2022 (10 pages) |
31 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/01/22 (214 pages) |
5 September 2022 | Registered office address changed from , 75 Bermondsey Street, London, SE1 3XF, England to 60 Great Portland Street London W1W 7RT on 5 September 2022 (1 page) |
14 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
5 May 2022 | Appointment of Mr Mark John Sanford as a secretary on 30 April 2022 (2 pages) |
5 May 2022 | Termination of appointment of Emma Louise Wood as a secretary on 30 April 2022 (1 page) |
8 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/21 (152 pages) |
8 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/21 (1 page) |
8 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages) |
8 November 2021 | Audit exemption subsidiary accounts made up to 31 January 2021 (10 pages) |
14 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
4 May 2021 | Termination of appointment of Martin Dinkele as a director on 21 April 2021 (1 page) |
3 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
3 February 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (10 pages) |
3 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
3 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (111 pages) |
18 December 2020 | Appointment of Ms Emma Louise Wood as a secretary on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 (1 page) |
26 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
23 July 2020 | Director's details changed for Mr Martin Dinkele on 23 July 2020 (2 pages) |
15 June 2020 | Resolutions
|
15 May 2020 | Director's details changed for Mr Paul Gordon Bath on 1 November 2018 (2 pages) |
4 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
26 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (114 pages) |
26 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page) |
26 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages) |
26 October 2019 | Audit exemption subsidiary accounts made up to 31 January 2019 (17 pages) |
24 September 2019 | Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
13 May 2019 | Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019 (1 page) |
28 February 2019 | Change of details for Mig Global Limited as a person with significant control on 4 February 2019 (5 pages) |
28 February 2019 | Change of details for Morar Consulting Limited as a person with significant control on 8 December 2016 (5 pages) |
7 February 2019 | Change of details for a person with significant control (2 pages) |
20 December 2018 | Resolutions
|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2018 | Withdraw the company strike off application (1 page) |
7 December 2018 | Application to strike the company off the register (4 pages) |
29 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (102 pages) |
29 November 2018 | Audit exemption subsidiary accounts made up to 31 January 2018 (20 pages) |
6 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 (3 pages) |
6 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page) |
1 November 2018 | Director's details changed for Ms Lucy Diana Lowry on 19 October 2018 (2 pages) |
15 October 2018 | Appointment of Ms Lucy Diana Lowry as a director on 1 October 2018 (2 pages) |
15 October 2018 | Appointment of Mr Nicholas Lee Morrison as a secretary on 1 October 2018 (2 pages) |
5 June 2018 | Statement by Directors (1 page) |
5 June 2018 | Solvency Statement dated 16/05/18 (1 page) |
5 June 2018 | Resolutions
|
5 June 2018 | Statement of capital on 5 June 2018
|
29 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
23 April 2018 | Statement of capital on 23 April 2018
|
13 March 2018 | Resolutions
|
13 March 2018 | Statement by Directors (1 page) |
13 March 2018 | Solvency Statement dated 22/02/18 (1 page) |
22 November 2017 | Termination of appointment of Juliet Roseanne Strachan as a director on 27 October 2017 (1 page) |
22 November 2017 | Termination of appointment of Juliet Roseanne Strachan as a director on 27 October 2017 (1 page) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (8 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (8 pages) |
11 February 2017 | Auditor's resignation (1 page) |
11 February 2017 | Auditor's resignation (1 page) |
25 January 2017 | Auditor's resignation (1 page) |
25 January 2017 | Auditor's resignation (1 page) |
15 December 2016 | Accounts for a small company made up to 30 September 2016 (7 pages) |
15 December 2016 | Accounts for a small company made up to 30 September 2016 (7 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Statement of company's objects (2 pages) |
4 December 2016 | Statement of company's objects (2 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Statement of company's objects (2 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Statement of company's objects (2 pages) |
4 December 2016 | Resolutions
|
22 November 2016 | Change of share class name or designation (2 pages) |
22 November 2016 | Change of share class name or designation (2 pages) |
16 November 2016 | Appointment of Mr Paul Gordon Bath as a director on 9 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Paul Gordon Bath as a director on 9 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Roger William Perowne as a director on 9 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Peter Jonathan Harris as a director on 9 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Peter Jonathan Harris as a director on 9 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Roger William Perowne as a director on 9 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of David James Iddiols as a director on 9 November 2016 (1 page) |
11 November 2016 | Current accounting period extended from 30 September 2017 to 31 January 2018 (1 page) |
11 November 2016 | Termination of appointment of John De Waal as a secretary on 9 November 2016 (1 page) |
11 November 2016 | Termination of appointment of John De Waal as a secretary on 9 November 2016 (1 page) |
11 November 2016 | Termination of appointment of John De Waal as a director on 9 November 2016 (1 page) |
11 November 2016 | Termination of appointment of David James Iddiols as a director on 9 November 2016 (1 page) |
11 November 2016 | Termination of appointment of John De Waal as a secretary on 9 November 2016 (1 page) |
11 November 2016 | Termination of appointment of John De Waal as a secretary on 9 November 2016 (1 page) |
11 November 2016 | Current accounting period extended from 30 September 2017 to 31 January 2018 (1 page) |
11 November 2016 | Termination of appointment of John De Waal as a director on 9 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to 75 Bermondsey Street London SE1 3XF on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to 75 Bermondsey Street London SE1 3XF on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from , Oliver House 23 Windmill Hill, Enfield, Middlesex, EN2 7AB to 60 Great Portland Street London W1W 7RT on 10 November 2016 (1 page) |
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
30 December 2015 | Accounts for a small company made up to 30 September 2015 (7 pages) |
30 December 2015 | Accounts for a small company made up to 30 September 2015 (7 pages) |
5 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 February 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
5 February 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
7 February 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
7 February 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
22 May 2013 | Director's details changed for David James Iddiols on 4 February 2013 (2 pages) |
22 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Director's details changed for David James Iddiols on 4 February 2013 (2 pages) |
22 May 2013 | Director's details changed for David James Iddiols on 4 February 2013 (2 pages) |
22 May 2013 | Director's details changed for Martin Dinkele on 28 January 2013 (2 pages) |
22 May 2013 | Director's details changed for Martin Dinkele on 28 January 2013 (2 pages) |
14 February 2013 | Director's details changed for David James Iddiols on 4 February 2013 (3 pages) |
14 February 2013 | Director's details changed for Martin Dinkele on 28 January 2013 (3 pages) |
14 February 2013 | Director's details changed for David James Iddiols on 4 February 2013 (3 pages) |
14 February 2013 | Director's details changed for Martin Dinkele on 28 January 2013 (3 pages) |
14 February 2013 | Director's details changed for David James Iddiols on 4 February 2013 (3 pages) |
21 December 2012 | Full accounts made up to 30 September 2012 (17 pages) |
21 December 2012 | Full accounts made up to 30 September 2012 (17 pages) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Termination of appointment of Terence Prue as a director (2 pages) |
23 April 2012 | Termination of appointment of Terence Prue as a director (2 pages) |
11 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
11 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
20 December 2011 | Full accounts made up to 30 September 2011 (18 pages) |
20 December 2011 | Full accounts made up to 30 September 2011 (18 pages) |
20 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (9 pages) |
20 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (9 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (17 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (17 pages) |
7 June 2010 | Director's details changed for Juliet Roseanne Strachan on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for John De Waal on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Terence Edward Prue on 15 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (11 pages) |
7 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (11 pages) |
7 June 2010 | Director's details changed for Terence Edward Prue on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for John De Waal on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Juliet Roseanne Strachan on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Martin Dinkele on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Martin Dinkele on 15 May 2010 (2 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2009 | Full accounts made up to 30 September 2009 (20 pages) |
9 December 2009 | Full accounts made up to 30 September 2009 (20 pages) |
26 May 2009 | Return made up to 15/05/09; full list of members (10 pages) |
26 May 2009 | Return made up to 15/05/09; full list of members (10 pages) |
26 February 2009 | Resolutions
|
26 February 2009 | Memorandum and Articles of Association (22 pages) |
26 February 2009 | Memorandum and Articles of Association (22 pages) |
26 February 2009 | Resolutions
|
26 February 2009 | Registered office changed on 26/02/2009 from, c/o george little sebire & co, acc 2 cecil court, london road, enfield, EN2 6DG (1 page) |
26 February 2009 | Resolutions
|
26 February 2009 | Registered office changed on 26/02/2009 from c/o george little sebire & co acc 2 cecil court london road enfield EN2 6DG (1 page) |
26 February 2009 | Resolutions
|
26 February 2009 | Registered office changed on 26/02/2009 from c/o george little sebire & co acc 2 cecil court london road enfield EN2 6DG (1 page) |
26 February 2009 | Resolutions
|
26 February 2009 | Resolutions
|
11 December 2008 | Full accounts made up to 30 September 2008 (17 pages) |
11 December 2008 | Full accounts made up to 30 September 2008 (17 pages) |
22 May 2008 | Return made up to 15/05/08; full list of members (9 pages) |
22 May 2008 | Return made up to 15/05/08; full list of members (9 pages) |
18 December 2007 | Full accounts made up to 30 September 2007 (17 pages) |
18 December 2007 | Full accounts made up to 30 September 2007 (17 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
29 May 2007 | Return made up to 15/05/07; full list of members (6 pages) |
29 May 2007 | Return made up to 15/05/07; full list of members (6 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
3 January 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
3 January 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
11 November 2006 | Ad 02/10/06--------- £ si 1100000@1=1100000 £ ic 1/1100001 (5 pages) |
11 November 2006 | Ad 02/10/06--------- £ si 1100000@1=1100000 £ ic 1/1100001 (5 pages) |
9 October 2006 | Memorandum and Articles of Association (18 pages) |
9 October 2006 | Memorandum and Articles of Association (18 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Company name changed robelin LIMITED\certificate issued on 02/10/06 (2 pages) |
2 October 2006 | Company name changed robelin LIMITED\certificate issued on 02/10/06 (2 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Memorandum and Articles of Association (14 pages) |
14 July 2006 | Memorandum and Articles of Association (14 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New secretary appointed;new director appointed (2 pages) |
4 July 2006 | New secretary appointed;new director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Nc inc already adjusted 16/06/06 (1 page) |
4 July 2006 | Nc inc already adjusted 16/06/06 (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Secretary resigned (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 6-8 underwood street london N1 7JQ (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 6-8 underwood street, london, N1 7JQ (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 6-8 underwood street london N1 7JQ (1 page) |
15 May 2006 | Incorporation (19 pages) |
15 May 2006 | Incorporation (19 pages) |