Company NameRobin Hood (Kingston Vale) Residents Company Limited
DirectorsMichael Sean Byrne and Sean Patrick Byrne
Company StatusActive
Company Number06250774
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Sean Byrne
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Director NameMr Sean Patrick Byrne
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Secretary NameMr Michael Sean Byrne
NationalityIrish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ullswater Crescent
Kingston Vale
London
SW15 3RG
Secretary NameMrs Alana Babwah
NationalityBritish
StatusResigned
Appointed27 November 2007(6 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 17 April 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Old Park View
Enfield, Middlesex
Middlesex
EN2 7EG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Road
Raynes Park
London
SW20 0LP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£35
Cash£7,087
Current Liabilities£9,666

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

3 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
10 January 2020Amended total exemption full accounts made up to 31 March 2019 (9 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
7 January 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
20 December 2012Registered office address changed from C/O Numbers Associates 27 Old Gloucester Street London WC1N 3AX United Kingdom on 20 December 2012 (1 page)
20 December 2012Registered office address changed from C/O Numbers Associates 27 Old Gloucester Street London WC1N 3AX United Kingdom on 20 December 2012 (1 page)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
29 September 2010Registered office address changed from 49 Old Park View Enfield Middlesex EN2 7EG on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 49 Old Park View Enfield Middlesex EN2 7EG on 29 September 2010 (1 page)
25 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
29 May 2010Director's details changed for Sean Patrick Byrne on 17 May 2010 (2 pages)
29 May 2010Director's details changed for Sean Patrick Byrne on 17 May 2010 (2 pages)
29 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
29 May 2009Return made up to 17/05/09; full list of members (4 pages)
29 May 2009Return made up to 17/05/09; full list of members (4 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 June 2008Return made up to 17/05/08; full list of members (4 pages)
11 June 2008Return made up to 17/05/08; full list of members (4 pages)
12 December 2007Registered office changed on 12/12/07 from: tudor house 26 upper teddington road hampton wick KT1 4DY (1 page)
12 December 2007Registered office changed on 12/12/07 from: tudor house 26 upper teddington road hampton wick KT1 4DY (1 page)
12 December 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
12 December 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
17 May 2007Incorporation (18 pages)
17 May 2007Incorporation (18 pages)