London
EC3M 8AA
Director Name | Mrs Lisa Jane Farmer |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Philpot Lane London EC3M 8AA |
Website | hemmingrobeson.com |
---|---|
Telephone | 020 36516993 |
Telephone region | London |
Registered Address | 1 Bell Street London NW1 5BY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Nicholas Robeson 70.00% Ordinary |
---|---|
30 at £1 | Lisa Hobbs 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,457 |
Cash | £9,364 |
Current Liabilities | £25,229 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
5 November 2018 | Delivered on: 6 November 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
17 November 2015 | Delivered on: 18 November 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
1 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
24 February 2021 | Director's details changed for Mrs Lisa Jane Farmer on 4 April 2020 (2 pages) |
24 February 2021 | Change of details for Mr Nicholas Andrew Hemming Robeson as a person with significant control on 4 April 2020 (2 pages) |
24 February 2021 | Change of details for Mrs Lisa Jane Farmer as a person with significant control on 4 April 2020 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
25 November 2020 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 1 Bell Street London NW1 5BY on 25 November 2020 (1 page) |
19 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
6 November 2018 | Registration of charge 074946760002, created on 5 November 2018 (9 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 July 2018 | Director's details changed for Mr Nicholas Andrew Hemming Robeson on 23 July 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
23 October 2017 | Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY to 71 Queen Victoria Street London EC4V 4BE on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY to 71 Queen Victoria Street London EC4V 4BE on 23 October 2017 (1 page) |
12 October 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (2 pages) |
12 October 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (2 pages) |
20 September 2017 | Director's details changed for Mrs Lisa Jane Hobbs on 21 July 2016 (3 pages) |
20 September 2017 | Director's details changed for Mrs Lisa Jane Hobbs on 21 July 2016 (3 pages) |
19 September 2017 | Change of details for Mrs Lisa Jane Hobbs as a person with significant control on 23 September 2016 (2 pages) |
19 September 2017 | Change of details for Mrs Lisa Jane Hobbs as a person with significant control on 23 September 2016 (2 pages) |
15 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
18 November 2015 | Registration of charge 074946760001, created on 17 November 2015 (19 pages) |
18 November 2015 | Registration of charge 074946760001, created on 17 November 2015 (19 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
1 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
19 April 2013 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 19 April 2013 (2 pages) |
19 April 2013 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 19 April 2013 (2 pages) |
14 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
24 May 2012 | Resolutions
|
24 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
13 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Registered office address changed from Alder House 5 Cedar Court Hazell Drive Newport NP10 8FY on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from Alder House 5 Cedar Court Hazell Drive Newport NP10 8FY on 9 August 2011 (2 pages) |
9 August 2011 | Appointment of Mrs Lisa Jane Hobbs as a director (3 pages) |
9 August 2011 | Registered office address changed from Alder House 5 Cedar Court Hazell Drive Newport NP10 8FY on 9 August 2011 (2 pages) |
9 August 2011 | Appointment of Mrs Lisa Jane Hobbs as a director (3 pages) |
28 April 2011 | Company name changed robeson partners LIMITED\certificate issued on 28/04/11
|
28 April 2011 | Company name changed robeson partners LIMITED\certificate issued on 28/04/11
|
20 April 2011 | Resolutions
|
20 April 2011 | Resolutions
|
17 January 2011 | Incorporation
|
17 January 2011 | Incorporation
|