SlÖInge
311 68
Director Name | Richard George Matthews |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Murray Avenue Bromley Kent BR1 3DL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2012(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 January 2018) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Website | robursafe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82895251 |
Telephone region | London |
Registered Address | 17 Bromley Road Beckenham Kent Br3 5n |
---|
1000 at £1 | Robur Safe Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £49,896 |
Gross Profit | £8,865 |
Net Worth | £1,378 |
Cash | £66,812 |
Current Liabilities | £104,487 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
15 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Full accounts made up to 31 December 2019 (18 pages) |
1 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
1 July 2019 | Change of details for Bo Ingemar Blomdahl as a person with significant control on 1 July 2019 (2 pages) |
1 July 2019 | Director's details changed for Bo Ingemar Blomdahl on 1 July 2019 (2 pages) |
26 March 2019 | Full accounts made up to 31 December 2018 (18 pages) |
3 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
11 April 2018 | Full accounts made up to 31 December 2017 (18 pages) |
12 January 2018 | Termination of appointment of Goodwille Limited as a secretary on 12 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Goodwille Limited as a secretary on 12 January 2018 (1 page) |
10 January 2018 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD to 17 Bromley Road Beckenham Kent Br3 5N on 10 January 2018 (1 page) |
10 January 2018 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD to 17 Bromley Road Beckenham Kent Br3 5N on 10 January 2018 (1 page) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
9 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
28 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
25 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
6 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
6 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
8 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB on 22 June 2012 (1 page) |
14 June 2012 | Appointment of Goodwille Limited as a secretary (3 pages) |
14 June 2012 | Appointment of Goodwille Limited as a secretary (3 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 April 2012 | Termination of appointment of Richard Matthews as a director (2 pages) |
17 April 2012 | Termination of appointment of Richard Matthews as a director (2 pages) |
3 October 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Bo Ingemar Blomdahl on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Richard George Matthews on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Richard George Matthews on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Bo Ingemar Blomdahl on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Bo Ingemar Blomdahl on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Richard George Matthews on 1 June 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 February 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
9 February 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
28 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
26 May 2009 | Director appointed richard george matthews (2 pages) |
26 May 2009 | Director appointed richard george matthews (2 pages) |
17 April 2009 | Ad 31/03/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
17 April 2009 | Ad 31/03/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
8 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
8 October 2008 | Director appointed bo ingemar blomdahl (2 pages) |
8 October 2008 | Director appointed bo ingemar blomdahl (2 pages) |
8 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
8 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
8 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
2 July 2008 | Incorporation (16 pages) |
2 July 2008 | Incorporation (16 pages) |