London
W1T 6LQ
Director Name | Mr Damien Spencer Field |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2013(same day as company formation) |
Role | Estate Agent/Property Consultant |
Country of Residence | England |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Ms Vaiva Vaitiekunaite |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 14 March 2019(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Elliot Harvey Simmons |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | David Caldeira |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 May 2022) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Website | rib.co.uk |
---|---|
Telephone | 020 76370821 |
Telephone region | London |
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Robert Irving Burns Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
12 February 2021 | Delivered on: 26 February 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
19 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
12 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
13 May 2019 | Statement by Directors (1 page) |
23 April 2019 | Resolutions
|
23 April 2019 | Statement of capital on 23 April 2019
|
23 April 2019 | Solvency Statement dated 16/04/19 (1 page) |
26 March 2019 | Director's details changed for David Caldeira on 26 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Vaiva Vaitiekunaite on 26 March 2019 (2 pages) |
22 March 2019 | Appointment of David Caldeira as a director on 14 March 2019 (2 pages) |
22 March 2019 | Appointment of Vaiva Vaitiekunaite as a director on 14 March 2019 (2 pages) |
5 February 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
14 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
19 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 January 2017 | Previous accounting period shortened from 31 October 2016 to 30 April 2016 (1 page) |
20 January 2017 | Previous accounting period shortened from 31 October 2016 to 30 April 2016 (1 page) |
1 November 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 August 2016 | Statement of capital following an allotment of shares on 30 April 2015
|
10 August 2016 | Statement of capital following an allotment of shares on 30 April 2015
|
27 June 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
27 June 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
21 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|