Company NameBen & Robin's Limited
DirectorsRobin Jonathon Coventry Hancock and Benjamin Peter Lowndes Wright
Company StatusActive
Company Number08542312
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Robin Jonathon Coventry Hancock
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Old Brompton Road
London
SW7 3DY
Director NameMr Benjamin Peter Lowndes Wright
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bathgate Road
London
SW19 5PQ
Secretary NameMr Robin Jonathon Coventry Hancock
StatusCurrent
Appointed02 February 2017(3 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address56 Old Brompton Road
London
SW7 3DY
Secretary NameMr Logan Gowler
StatusCurrent
Appointed21 February 2024(10 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence Address56 Old Brompton Road
London
SW7 3DY
Secretary NameMr Ben Wright
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressLowin House Tregolls Road
Truro
Cornwall
TR1 2NA
Secretary NameMr Charlie O'Rourke
StatusResigned
Appointed01 August 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2016)
RoleCompany Director
Correspondence Address56 Old Brompton Road
London
SW7 3DY

Location

Registered Address56 Old Brompton Road
London
SW7 3DY
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

60 at £1Benjamin Wright
60.00%
Ordinary
40 at £1Robin Hancock
40.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

21 February 2024Appointment of Mr Logan Gowler as a secretary on 21 February 2024 (2 pages)
12 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
7 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
3 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
23 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
16 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
27 April 2021Confirmation statement made on 12 June 2020 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
7 April 2020Change of details for Mr Ben Peter Lowndes Wright as a person with significant control on 26 March 2020 (2 pages)
7 April 2020Director's details changed for Mr Benjamin Peter Lowndes Wright on 26 March 2020 (2 pages)
31 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
5 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 September 2017Director's details changed for Mr Benjamin Peter Lowndes Wright on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Benjamin Peter Lowndes Wright on 1 September 2017 (2 pages)
9 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 February 2017Appointment of Mr Robin Jonathon Coventry Hancock as a secretary on 2 February 2017 (2 pages)
2 February 2017Appointment of Mr Robin Jonathon Coventry Hancock as a secretary on 2 February 2017 (2 pages)
30 January 2017Termination of appointment of Charlie O'rourke as a secretary on 16 December 2016 (1 page)
30 January 2017Termination of appointment of Charlie O'rourke as a secretary on 16 December 2016 (1 page)
18 November 2016Director's details changed for Mr Benjamin Peter Lowndes Wright on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Benjamin Peter Lowndes Wright on 18 November 2016 (2 pages)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
7 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
11 August 2015Termination of appointment of Ben Wright as a secretary on 1 August 2015 (1 page)
11 August 2015Termination of appointment of Ben Wright as a secretary on 1 August 2015 (1 page)
11 August 2015Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages)
11 August 2015Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages)
11 August 2015Registered office address changed from C/O Francis Clark Llp Lowin House Tregolls Road Truro Cornwall TR1 2NA to 56 Old Brompton Road London SW7 3DY on 11 August 2015 (1 page)
11 August 2015Registered office address changed from C/O Francis Clark Llp Lowin House Tregolls Road Truro Cornwall TR1 2NA to 56 Old Brompton Road London SW7 3DY on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Ben Wright as a secretary on 1 August 2015 (1 page)
11 August 2015Appointment of Mr Charlie O'rourke as a secretary on 1 August 2015 (2 pages)
30 January 2015Accounts made up to 31 May 2014 (2 pages)
30 January 2015Accounts made up to 31 May 2014 (2 pages)
24 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)