Company NameHPI Research Limited
Company StatusActive - Proposal to Strike off
Company Number05816194
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 10 months ago)
Previous NameRobelin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Roger William Perowne
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Paul Gordon Bath
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Jonathan Andrew Peachey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleGroup Chief Operating Officer
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameMr Mark John Sanford
StatusCurrent
Appointed30 April 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Terence Edward Prue
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 2012)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address37 Balcombe Road
Haywards Heath
West Sussex
RH16 1PA
Director NameJohn De Waal
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(1 month after company formation)
Appointment Duration10 years, 4 months (resigned 09 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Trinity Green
Mile End Road
London
E1 4TS
Director NameMr David James Iddiols
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(1 month after company formation)
Appointment Duration10 years, 4 months (resigned 09 November 2016)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address48a Mountfield Road
Ealing
London
W5 2NQ
Director NameMs Juliet Roseanne Strachan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(1 month after company formation)
Appointment Duration11 years, 4 months (resigned 27 October 2017)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor Edge House
Windsor Edge Lane
Nailsworth
Gloucestershire
GL6 0NP
Wales
Secretary NameJohn De Waal
NationalityBritish
StatusResigned
Appointed16 June 2006(1 month after company formation)
Appointment Duration10 years, 4 months (resigned 09 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Trinity Green
Mile End Road
London
E1 4TS
Director NameMr Martin Dinkele
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(10 months, 3 weeks after company formation)
Appointment Duration14 years (resigned 21 April 2021)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address8a Coles Lane
Oakington
Cambridge
CB24 3BA
Director NameMrs Lucy Diana Lowry
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameMr Nicholas Lee Morrison
StatusResigned
Appointed01 October 2018(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2020)
RoleCompany Director
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameMs Emma Louise Wood
StatusResigned
Appointed11 December 2020(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2022)
RoleCompany Director
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.hpiresearch.com/
Email address[email protected]
Telephone020 76323456
Telephone regionLondon

Location

Registered Address60 Great Portland Street
London
W1W 7RT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

101.5k at £1Alan Cooper
9.19%
Ordinary
60k at £1Martin Dinkele
5.43%
Ordinary
324.6k at £1David James Iddiols
29.39%
Ordinary
22.5k at £1Catherine Halliday
2.03%
Ordinary
216.5k at £1Hpi Employee Benefit Trust
19.61%
Ordinary
211.3k at £1Juliet Strachan
19.13%
Ordinary
130k at £1John De Waal
11.77%
Ordinary
7.4k at £1Clive Ellis
0.67%
Ordinary
6.9k at £1David Lewis
0.63%
Ordinary
5.1k at £1Matthew Coles
0.46%
Ordinary
5k at £1Mark Pingol
0.45%
Ordinary
5k at £1Tom Wakeman
0.45%
Ordinary
4.3k at £1Phillip Coote
0.39%
Ordinary
4.3k at £1Tanya Coen
0.39%
Ordinary

Financials

Year2014
Net Worth£1,306,618
Cash£774,696
Current Liabilities£1,705,912

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

4 July 2007Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

9 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/01/23 (214 pages)
9 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/01/23 (1 page)
9 November 2023Audit exemption statement of guarantee by parent company for period ending 31/01/23 (3 pages)
9 November 2023Audit exemption subsidiary accounts made up to 31 January 2023 (10 pages)
9 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
31 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (1 page)
31 October 2022Audit exemption statement of guarantee by parent company for period ending 31/01/22 (3 pages)
31 October 2022Audit exemption subsidiary accounts made up to 31 January 2022 (10 pages)
31 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/01/22 (214 pages)
5 September 2022Registered 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 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
5 May 2022Appointment of Mr Mark John Sanford as a secretary on 30 April 2022 (2 pages)
5 May 2022Termination of appointment of Emma Louise Wood as a secretary on 30 April 2022 (1 page)
8 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/21 (152 pages)
8 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/21 (1 page)
8 November 2021Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages)
8 November 2021Audit exemption subsidiary accounts made up to 31 January 2021 (10 pages)
14 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
4 May 2021Termination of appointment of Martin Dinkele as a director on 21 April 2021 (1 page)
3 February 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
3 February 2021Audit exemption subsidiary accounts made up to 31 January 2020 (10 pages)
3 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
3 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (111 pages)
18 December 2020Appointment of Ms Emma Louise Wood as a secretary on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 (1 page)
26 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
23 July 2020Director's details changed for Mr Martin Dinkele on 23 July 2020 (2 pages)
15 June 2020Resolutions
  • RES13 ‐ Dividend to be paid 13/05/2020
(2 pages)
15 May 2020Director's details changed for Mr Paul Gordon Bath on 1 November 2018 (2 pages)
4 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
26 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (114 pages)
26 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page)
26 October 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages)
26 October 2019Audit exemption subsidiary accounts made up to 31 January 2019 (17 pages)
24 September 2019Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
13 May 2019Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019 (1 page)
28 February 2019Change of details for Mig Global Limited as a person with significant control on 4 February 2019 (5 pages)
28 February 2019Change of details for Morar Consulting Limited as a person with significant control on 8 December 2016 (5 pages)
7 February 2019Change of details for a person with significant control (2 pages)
20 December 2018Resolutions
  • RES13 ‐ Re-transfer company business deed 19/11/2018
(1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
13 December 2018Withdraw the company strike off application (1 page)
7 December 2018Application to strike the company off the register (4 pages)
29 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (102 pages)
29 November 2018Audit exemption subsidiary accounts made up to 31 January 2018 (20 pages)
6 November 2018Audit exemption statement of guarantee by parent company for period ending 31/01/18 (3 pages)
6 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page)
1 November 2018Director's details changed for Ms Lucy Diana Lowry on 19 October 2018 (2 pages)
15 October 2018Appointment of Ms Lucy Diana Lowry as a director on 1 October 2018 (2 pages)
15 October 2018Appointment of Mr Nicholas Lee Morrison as a secretary on 1 October 2018 (2 pages)
5 June 2018Statement by Directors (1 page)
5 June 2018Solvency Statement dated 16/05/18 (1 page)
5 June 2018Resolutions
  • RES13 ‐ Reduce share premium account 16/05/2018
(1 page)
5 June 2018Statement of capital on 5 June 2018
  • GBP 2
(3 pages)
29 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
23 April 2018Statement of capital on 23 April 2018
  • GBP 2
(3 pages)
13 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2018Statement by Directors (1 page)
13 March 2018Solvency Statement dated 22/02/18 (1 page)
22 November 2017Termination of appointment of Juliet Roseanne Strachan as a director on 27 October 2017 (1 page)
22 November 2017Termination of appointment of Juliet Roseanne Strachan as a director on 27 October 2017 (1 page)
31 May 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
11 February 2017Auditor's resignation (1 page)
11 February 2017Auditor's resignation (1 page)
25 January 2017Auditor's resignation (1 page)
25 January 2017Auditor's resignation (1 page)
15 December 2016Accounts for a small company made up to 30 September 2016 (7 pages)
15 December 2016Accounts for a small company made up to 30 September 2016 (7 pages)
4 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 December 2016Statement of company's objects (2 pages)
4 December 2016Statement of company's objects (2 pages)
4 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 December 2016Statement of company's objects (2 pages)
4 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other comp business 09/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
4 December 2016Statement of company's objects (2 pages)
4 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other comp business 09/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
22 November 2016Change of share class name or designation (2 pages)
22 November 2016Change of share class name or designation (2 pages)
16 November 2016Appointment of Mr Paul Gordon Bath as a director on 9 November 2016 (2 pages)
16 November 2016Appointment of Mr Paul Gordon Bath as a director on 9 November 2016 (2 pages)
16 November 2016Appointment of Mr Roger William Perowne as a director on 9 November 2016 (2 pages)
16 November 2016Appointment of Mr Peter Jonathan Harris as a director on 9 November 2016 (2 pages)
16 November 2016Appointment of Mr Peter Jonathan Harris as a director on 9 November 2016 (2 pages)
16 November 2016Appointment of Mr Roger William Perowne as a director on 9 November 2016 (2 pages)
11 November 2016Termination of appointment of David James Iddiols as a director on 9 November 2016 (1 page)
11 November 2016Current accounting period extended from 30 September 2017 to 31 January 2018 (1 page)
11 November 2016Termination of appointment of John De Waal as a secretary on 9 November 2016 (1 page)
11 November 2016Termination of appointment of John De Waal as a secretary on 9 November 2016 (1 page)
11 November 2016Termination of appointment of John De Waal as a director on 9 November 2016 (1 page)
11 November 2016Termination of appointment of David James Iddiols as a director on 9 November 2016 (1 page)
11 November 2016Termination of appointment of John De Waal as a secretary on 9 November 2016 (1 page)
11 November 2016Termination of appointment of John De Waal as a secretary on 9 November 2016 (1 page)
11 November 2016Current accounting period extended from 30 September 2017 to 31 January 2018 (1 page)
11 November 2016Termination of appointment of John De Waal as a director on 9 November 2016 (1 page)
10 November 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,104,250
(8 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,104,250
(8 pages)
30 December 2015Accounts for a small company made up to 30 September 2015 (7 pages)
30 December 2015Accounts for a small company made up to 30 September 2015 (7 pages)
5 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,104,250
(8 pages)
5 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,104,250
(8 pages)
5 February 2015Accounts for a small company made up to 30 September 2014 (7 pages)
5 February 2015Accounts for a small company made up to 30 September 2014 (7 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,104,250
(8 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,104,250
(8 pages)
7 February 2014Accounts for a small company made up to 30 September 2013 (7 pages)
7 February 2014Accounts for a small company made up to 30 September 2013 (7 pages)
22 May 2013Director's details changed for David James Iddiols on 4 February 2013 (2 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
22 May 2013Director's details changed for David James Iddiols on 4 February 2013 (2 pages)
22 May 2013Director's details changed for David James Iddiols on 4 February 2013 (2 pages)
22 May 2013Director's details changed for Martin Dinkele on 28 January 2013 (2 pages)
22 May 2013Director's details changed for Martin Dinkele on 28 January 2013 (2 pages)
14 February 2013Director's details changed for David James Iddiols on 4 February 2013 (3 pages)
14 February 2013Director's details changed for Martin Dinkele on 28 January 2013 (3 pages)
14 February 2013Director's details changed for David James Iddiols on 4 February 2013 (3 pages)
14 February 2013Director's details changed for Martin Dinkele on 28 January 2013 (3 pages)
14 February 2013Director's details changed for David James Iddiols on 4 February 2013 (3 pages)
21 December 2012Full accounts made up to 30 September 2012 (17 pages)
21 December 2012Full accounts made up to 30 September 2012 (17 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
23 April 2012Termination of appointment of Terence Prue as a director (2 pages)
23 April 2012Termination of appointment of Terence Prue as a director (2 pages)
11 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
11 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
20 December 2011Full accounts made up to 30 September 2011 (18 pages)
20 December 2011Full accounts made up to 30 September 2011 (18 pages)
20 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (9 pages)
20 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (9 pages)
8 February 2011Full accounts made up to 30 September 2010 (17 pages)
8 February 2011Full accounts made up to 30 September 2010 (17 pages)
7 June 2010Director's details changed for Juliet Roseanne Strachan on 15 May 2010 (2 pages)
7 June 2010Director's details changed for John De Waal on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Terence Edward Prue on 15 May 2010 (2 pages)
7 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (11 pages)
7 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (11 pages)
7 June 2010Director's details changed for Terence Edward Prue on 15 May 2010 (2 pages)
7 June 2010Director's details changed for John De Waal on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Juliet Roseanne Strachan on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Martin Dinkele on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Martin Dinkele on 15 May 2010 (2 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2009Full accounts made up to 30 September 2009 (20 pages)
9 December 2009Full accounts made up to 30 September 2009 (20 pages)
26 May 2009Return made up to 15/05/09; full list of members (10 pages)
26 May 2009Return made up to 15/05/09; full list of members (10 pages)
26 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
26 February 2009Memorandum and Articles of Association (22 pages)
26 February 2009Memorandum and Articles of Association (22 pages)
26 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 February 2009Registered 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 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
26 February 2009Registered 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 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
26 February 2009Registered 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 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
26 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 December 2008Full accounts made up to 30 September 2008 (17 pages)
11 December 2008Full accounts made up to 30 September 2008 (17 pages)
22 May 2008Return made up to 15/05/08; full list of members (9 pages)
22 May 2008Return made up to 15/05/08; full list of members (9 pages)
18 December 2007Full accounts made up to 30 September 2007 (17 pages)
18 December 2007Full accounts made up to 30 September 2007 (17 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
29 May 2007Return made up to 15/05/07; full list of members (6 pages)
29 May 2007Return made up to 15/05/07; full list of members (6 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
3 January 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
3 January 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
11 November 2006Ad 02/10/06--------- £ si 1100000@1=1100000 £ ic 1/1100001 (5 pages)
11 November 2006Ad 02/10/06--------- £ si 1100000@1=1100000 £ ic 1/1100001 (5 pages)
9 October 2006Memorandum and Articles of Association (18 pages)
9 October 2006Memorandum and Articles of Association (18 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
2 October 2006Company name changed robelin LIMITED\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed robelin LIMITED\certificate issued on 02/10/06 (2 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
14 July 2006Memorandum and Articles of Association (14 pages)
14 July 2006Memorandum and Articles of Association (14 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006New secretary appointed;new director appointed (2 pages)
4 July 2006New secretary appointed;new director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Nc inc already adjusted 16/06/06 (1 page)
4 July 2006Nc inc already adjusted 16/06/06 (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2006Secretary resigned (1 page)
28 June 2006Registered office changed on 28/06/06 from: 6-8 underwood street london N1 7JQ (1 page)
28 June 2006Registered office changed on 28/06/06 from: 6-8 underwood street, london, N1 7JQ (1 page)
28 June 2006Registered office changed on 28/06/06 from: 6-8 underwood street london N1 7JQ (1 page)
15 May 2006Incorporation (19 pages)
15 May 2006Incorporation (19 pages)