London
WC1H 9LT
Director Name | Mrs Wendy Robinson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Director Name | Mr Haydon Robinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Director Name | Sarah Wendy Robinson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Little Woodman Langley Road Chipperfield Kings Langley Hertfordshire WD4 9JR |
Registered Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
45 at £1 | Mark Robinson 45.00% Ordinary |
---|---|
35 at £1 | Sarah Robinson 35.00% Ordinary |
10 at £1 | Haydon Robinson 10.00% Ordinary |
10 at £1 | Wendy Robinson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,496 |
Cash | £24,262 |
Current Liabilities | £180,216 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
19 February 2020 | Delivered on: 26 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All that property known as units 28, 29 and 30 cam centre, wilbury way, hitchin SG4 0TW as registered at hm land registry under title numbers HD254634 and HD256143. Outstanding |
---|---|
19 February 2020 | Delivered on: 20 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 January 2021 | Cessation of Mark Robinson as a person with significant control on 20 January 2021 (1 page) |
---|---|
20 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
26 February 2020 | Registration of charge 082304530002, created on 19 February 2020 (7 pages) |
20 February 2020 | Registration of charge 082304530001, created on 19 February 2020 (6 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
31 December 2019 | Notification of Haymar Group Ltd as a person with significant control on 1 January 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
27 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 February 2018 | Director's details changed for Mark Haydon Robinson on 31 January 2018 (2 pages) |
1 February 2018 | Director's details changed for Wendy Robinson on 31 January 2018 (2 pages) |
1 February 2018 | Director's details changed for Mark Haydon Robinson on 31 January 2018 (2 pages) |
31 January 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
31 January 2018 | Director's details changed for Haydon Robinson on 31 January 2018 (2 pages) |
6 October 2017 | Confirmation statement made on 26 September 2017 with updates (6 pages) |
6 October 2017 | Confirmation statement made on 26 September 2017 with updates (6 pages) |
22 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
2 December 2016 | Resolutions
|
2 December 2016 | Resolutions
|
2 December 2016 | Change of share class name or designation (2 pages) |
2 December 2016 | Change of share class name or designation (2 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
7 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
22 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 October 2013 | Registered office address changed from Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England on 10 October 2013 (1 page) |
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Registered office address changed from Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England on 10 October 2013 (1 page) |
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 June 2013 | Termination of appointment of Sarah Robinson as a director (1 page) |
4 June 2013 | Termination of appointment of Sarah Robinson as a director (1 page) |
31 January 2013 | Current accounting period shortened from 30 September 2013 to 30 April 2013 (1 page) |
31 January 2013 | Current accounting period shortened from 30 September 2013 to 30 April 2013 (1 page) |
26 September 2012 | Incorporation (24 pages) |
26 September 2012 | Incorporation (24 pages) |