163 City Road
London
EC1V 1NR
Director Name | Andrea Pfeffer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF |
Secretary Name | Belgravia Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | Ground Floor 1212 London Road Leigh-On-Sea Essex SS9 2UA |
Secretary Name | 175 Co Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2011(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 January 2016) |
Correspondence Address | 175 High Street Tonbridge Kent TN9 1BX |
Telephone | 01702 555031 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | C/O Solid Ltd Eagle House 163 City Road London EC1V 1NR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
965 at £1 | Kyle Robinson 97.47% Ordinary |
---|---|
25 at £1 | Philippa Maloney 2.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £268,793 |
Cash | £89,528 |
Current Liabilities | £199,241 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
2 July 2020 | Delivered on: 10 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
25 July 2023 | Confirmation statement made on 25 July 2023 with updates (5 pages) |
19 August 2022 | Director's details changed for Mr Kyle Robinson on 19 August 2022 (2 pages) |
19 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
31 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
16 March 2022 | Change of details for Open Space Unit Limited as a person with significant control on 4 March 2022 (2 pages) |
9 March 2022 | Registered office address changed from C/O Solid Limited 411 Davina House 137-149 Goswell Road London EC1V 7ET United Kingdom to C/O Solid Ltd Eagle House 163 City Road London EC1V 1NR on 9 March 2022 (1 page) |
19 November 2021 | Purchase of own shares.
|
19 November 2021 | Statement by Directors (1 page) |
19 November 2021 | Statement of capital on 19 November 2021
|
19 November 2021 | Resolutions
|
19 November 2021 | Solvency Statement dated 21/01/21 (1 page) |
3 August 2021 | Notification of Open Space Unit Limited as a person with significant control on 22 April 2021 (2 pages) |
3 August 2021 | Director's details changed for Mr Kyle Robinson on 3 August 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
3 August 2021 | Change of details for Mr Kyle Robinson as a person with significant control on 22 April 2021 (2 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
23 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
10 July 2020 | Registration of charge 067150190001, created on 2 July 2020 (24 pages) |
10 July 2020 | Registration of charge 067150190001, created on 2 July 2020 (54 pages) |
17 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
16 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
28 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
15 February 2016 | Termination of appointment of 175 Co Sec Ltd as a secretary on 28 January 2016 (1 page) |
15 February 2016 | Termination of appointment of 175 Co Sec Ltd as a secretary on 28 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX to C/O Solid Limited 411 Davina House 137-149 Goswell Road London EC1V 7ET on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX to C/O Solid Limited 411 Davina House 137-149 Goswell Road London EC1V 7ET on 11 January 2016 (1 page) |
15 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
8 October 2015 | Amended total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 October 2015 | Amended total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 January 2015 | Director's details changed for Mr Kyle Robinson on 13 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Kyle Robinson on 13 January 2015 (2 pages) |
30 December 2014 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 December 2014 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 March 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
12 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 June 2011 | Appointment of 175 Co Sec Ltd as a secretary (2 pages) |
29 June 2011 | Registered office address changed from C/O Field and Co Llp Suite 1 Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from C/O Field and Co Llp Suite 1 Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom on 29 June 2011 (1 page) |
29 June 2011 | Appointment of 175 Co Sec Ltd as a secretary (2 pages) |
24 May 2011 | Company name changed robinson pfeffer LIMITED\certificate issued on 24/05/11
|
24 May 2011 | Company name changed robinson pfeffer LIMITED\certificate issued on 24/05/11
|
24 May 2011 | Termination of appointment of Andrea Pfeffer as a director (1 page) |
24 May 2011 | Termination of appointment of Andrea Pfeffer as a director (1 page) |
7 January 2011 | Termination of appointment of Belgravia Secretarial Services Ltd as a secretary (1 page) |
7 January 2011 | Termination of appointment of Belgravia Secretarial Services Ltd as a secretary (1 page) |
6 December 2010 | Registered office address changed from Ground Floor 1212 London Road Leigh-on-Sea Essex SS9 2UA on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Ground Floor 1212 London Road Leigh-on-Sea Essex SS9 2UA on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Ground Floor 1212 London Road Leigh-on-Sea Essex SS9 2UA on 6 December 2010 (1 page) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Kyle Robinson on 3 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Andrea Pfeffer on 3 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Andrea Pfeffer on 3 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Kyle Robinson on 3 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Belgravia Secretarial Services Ltd on 3 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Andrea Pfeffer on 3 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Kyle Robinson on 3 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Belgravia Secretarial Services Ltd on 3 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Belgravia Secretarial Services Ltd on 3 October 2009 (2 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from the counting house 561 daws heath road hadleigh essex SS7 2NJ england (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from the counting house 561 daws heath road hadleigh essex SS7 2NJ england (1 page) |
1 December 2008 | Secretary's change of particulars / belgravia secretarial services LTD / 01/12/2008 (1 page) |
1 December 2008 | Secretary's change of particulars / belgravia secretarial services LTD / 01/12/2008 (1 page) |
3 October 2008 | Incorporation (13 pages) |
3 October 2008 | Incorporation (13 pages) |