Company NameRobin Court (Pimlico) Limited
Company StatusActive
Company Number06738934
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Matthew Edward Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2009(11 months after company formation)
Appointment Duration14 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address3rd Floor, Collegiate House 9 St. Thomas Street
London
SE1 9RY
Director NameMr Robert Gray Fulton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(3 years after company formation)
Appointment Duration12 years, 5 months
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Collegiate House 9 St. Thomas Street
London
SE1 9RY
Director NameMr Raymond James Daniel
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(3 years after company formation)
Appointment Duration12 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3rd Floor, Collegiate House 9 St. Thomas Street
London
SE1 9RY
Director NameDr Sheila Neogi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(4 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Collegiate House 9 St. Thomas Street
London
SE1 9RY
Director NameMarco Jaquinto
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed25 April 2014(5 years, 5 months after company formation)
Appointment Duration9 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Collegiate House 9 St. Thomas Street
London
SE1 9RY
Director NameMiss Maria Magdalena Sobierajska
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityPolish
StatusCurrent
Appointed28 April 2014(5 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Collegiate House 9 St. Thomas Street
London
SE1 9RY
Secretary NameMr Richard Fry
StatusCurrent
Appointed21 April 2017(8 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address3rd Floor, Collegiate House 9 St. Thomas Street
London
SE1 9RY
Director NameMr Carsten Helmut Vagani
Date of BirthOctober 1981 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed22 November 2021(13 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Collegiate House 9 St. Thomas Street
London
SE1 9RY
Director NameLouise Ekstrom Rahr
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityDanish
StatusCurrent
Appointed22 November 2021(13 years after company formation)
Appointment Duration2 years, 4 months
RoleAdviser
Country of ResidenceEngland
Correspondence Address3rd Floor, Collegiate House 9 St. Thomas Street
London
SE1 9RY
Director NameMr Mark Robert Ingram
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(13 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Collegiate House 9 St. Thomas Street
London
SE1 9RY
Director NameMr Marcus Adrian Joseph Rolle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleDirector - Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address7 Belmont Close
Barnet
N20 8QT
Secretary NameElaine Ingram
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWoodfield Quarry Road
Oxted
Surrey
RH8 9HE
Director NameMr Laurence Stephen Jones
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 2011)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 30 Winchester Street
London
SW1V 4NE
Director NameDr Jack Jerjian
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(10 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 24 April 2014)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMr Alistair Tebbit
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(4 years, 3 months after company formation)
Appointment Duration8 years (resigned 03 March 2021)
RoleExternal Affairs
Country of ResidenceEngland
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameMr Alasdair Lea
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(5 years, 6 months after company formation)
Appointment Duration11 months (resigned 10 April 2015)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed08 March 2013(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2017)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered Address3rd Floor, Collegiate House
9 St. Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with updates (5 pages)
7 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 September 2020Confirmation statement made on 29 September 2020 with updates (5 pages)
1 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
16 April 2018Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 May 2017Registered office address changed from 46-50 Lupus Street London SW1V 3EB England to 52 Moreton Street London SW1V 2PB on 8 May 2017 (1 page)
8 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
8 May 2017Appointment of Mr Richard Fry as a secretary on 21 April 2017 (2 pages)
8 May 2017Registered office address changed from 46-50 Lupus Street London SW1V 3EB England to 52 Moreton Street London SW1V 2PB on 8 May 2017 (1 page)
8 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
8 May 2017Appointment of Mr Richard Fry as a secretary on 21 April 2017 (2 pages)
21 April 2017Termination of appointment of Urang Property Management Limited as a secretary on 1 March 2017 (1 page)
21 April 2017Termination of appointment of Urang Property Management Limited as a secretary on 1 March 2017 (1 page)
21 April 2017Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 46-50 Lupus Street London SW1V 3EB on 21 April 2017 (1 page)
21 April 2017Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 46-50 Lupus Street London SW1V 3EB on 21 April 2017 (1 page)
5 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 19
(7 pages)
5 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 19
(7 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 19
(7 pages)
10 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 19
(7 pages)
10 July 2015Termination of appointment of Alasdair Lea as a director on 10 April 2015 (1 page)
10 July 2015Termination of appointment of Alasdair Lea as a director on 10 April 2015 (1 page)
4 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 19
(7 pages)
4 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 19
(7 pages)
12 May 2014Appointment of Mr Alasdair Lea as a director (2 pages)
12 May 2014Appointment of Mr Alasdair Lea as a director (2 pages)
28 April 2014Appointment of Miss Maria Magdalena Sobierajska as a director (2 pages)
28 April 2014Appointment of Miss Maria Magdalena Sobierajska as a director (2 pages)
25 April 2014Termination of appointment of Jack Jerjian as a director (1 page)
25 April 2014Appointment of Marco Jaquinto as a director (2 pages)
25 April 2014Appointment of Marco Jaquinto as a director (2 pages)
25 April 2014Termination of appointment of Jack Jerjian as a director (1 page)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 April 2013Director's details changed for Mr Matthew Edward Smith on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Raymond James Daniel on 17 April 2013 (2 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
17 April 2013Director's details changed for Mr Raymond James Daniel on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Dr Jack Jerjian on 17 April 2013 (2 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
17 April 2013Director's details changed for Mr Robert Gray Fulton on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Matthew Edward Smith on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Dr Jack Jerjian on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Robert Gray Fulton on 17 April 2013 (2 pages)
14 March 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 19
(4 pages)
14 March 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 19
(4 pages)
14 March 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 19
(4 pages)
8 March 2013Registered office address changed from 196 New Kings Road London SW6 4NF United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from C/O Urang Property Management Ltd Robin Court 44-50 Lupus Street London SW1V 3ED United Kingdom on 8 March 2013 (1 page)
8 March 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
8 March 2013Appointment of Urang Property Management Ltd as a secretary (2 pages)
8 March 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
8 March 2013Registered office address changed from C/O Urang Property Management Ltd Robin Court 44-50 Lupus Street London SW1V 3ED United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 196 New Kings Road London SW6 4NF United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 196 New Kings Road London SW6 4NF United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from C/O Urang Property Management Ltd Robin Court 44-50 Lupus Street London SW1V 3ED United Kingdom on 8 March 2013 (1 page)
8 March 2013Appointment of Urang Property Management Ltd as a secretary (2 pages)
11 February 2013Appointment of Dr. Sheila Neogi as a director (2 pages)
11 February 2013Appointment of Dr. Sheila Neogi as a director (2 pages)
8 February 2013Termination of appointment of Marcus Rolle as a director (1 page)
8 February 2013Termination of appointment of Marcus Rolle as a director (1 page)
8 February 2013Appointment of Mr Alistair Tebbit as a director (2 pages)
8 February 2013Appointment of Mr Alistair Tebbit as a director (2 pages)
8 February 2013Termination of appointment of Marcus Rolle as a director (1 page)
8 February 2013Termination of appointment of Marcus Rolle as a director (1 page)
22 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 November 2012Termination of appointment of Elaine Ingram as a secretary (1 page)
16 November 2012Termination of appointment of Elaine Ingram as a secretary (1 page)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (10 pages)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (10 pages)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (10 pages)
15 November 2012Termination of appointment of Elaine Ingram as a secretary (1 page)
15 November 2012Registered office address changed from Woodfield Quarry Road Oxted Surrey RH8 9HE on 15 November 2012 (1 page)
15 November 2012Registered office address changed from Woodfield Quarry Road Oxted Surrey RH8 9HE on 15 November 2012 (1 page)
15 November 2012Termination of appointment of Elaine Ingram as a secretary (1 page)
26 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 December 2011Appointment of Mr Raymond James Daniel as a director (2 pages)
5 December 2011Appointment of Mr Raymond James Daniel as a director (2 pages)
2 December 2011Appointment of Mr Robert Gray Fulton as a director (2 pages)
2 December 2011Appointment of Mr Robert Gray Fulton as a director (2 pages)
28 November 2011Termination of appointment of Laurence Jones as a director (1 page)
28 November 2011Termination of appointment of Laurence Jones as a director (1 page)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
16 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (10 pages)
17 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 17
(2 pages)
17 November 2009Secretary's details changed for Elaine Ingram on 17 November 2009 (1 page)
17 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 17
(2 pages)
17 November 2009Director's details changed for Dr Jack Jerjian on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Elaine Ingram on 17 November 2009 (1 page)
17 November 2009Director's details changed for Marcus Adrian Joseph Rolle on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Dr Jack Jerjian on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Laurence Jones on 17 November 2009 (2 pages)
17 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 17
(2 pages)
17 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (10 pages)
17 November 2009Director's details changed for Marcus Adrian Joseph Rolle on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (10 pages)
17 November 2009Director's details changed for Mr Laurence Jones on 17 November 2009 (2 pages)
26 October 2009Appointment of Mr Matthew Edward Smith as a director (2 pages)
26 October 2009Appointment of Mr Matthew Edward Smith as a director (2 pages)
29 September 2009Director appointed dr jack jerjian (1 page)
29 September 2009Director appointed dr jack jerjian (1 page)
29 September 2009Director appointed mr laurence jones (1 page)
29 September 2009Director appointed mr laurence jones (1 page)
16 December 2008Ad 15/12/08\gbp si 15@1=15\gbp ic 1/16\ (4 pages)
16 December 2008Ad 15/12/08\gbp si 15@1=15\gbp ic 1/16\ (4 pages)
3 November 2008Incorporation (18 pages)
3 November 2008Incorporation (18 pages)