Company NameRobart House Developments Limited
DirectorJoel Sofer
Company StatusActive
Company Number11153067
CategoryPrivate Limited Company
Incorporation Date16 January 2018(6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Joel Sofer
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed16 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Marson Property Ltd
15-16 Margaret Street
London
W1W 8RW

Location

Registered AddressC/O Marson Property Ltd
15-16 Margaret Street
London
W1W 8RW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Charges

12 September 2022Delivered on: 13 September 2022
Persons entitled: Grandwater Limited

Classification: A registered charge
Particulars: Robart house, lemna road, london (E11 1JJ) being the freehold property registered at the land registry with title number EGL426997.
Outstanding
9 November 2018Delivered on: 13 November 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as robart house, lemna road, leytonstone london E11 1JJ and registered at the land registry with title number EGL426997. For further details refer to the charging document directly.
Outstanding

Filing History

3 February 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
29 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
8 January 2020Current accounting period extended from 31 January 2020 to 31 May 2020 (1 page)
7 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
18 February 2019Notification of Marson Property Ltd as a person with significant control on 17 January 2018 (2 pages)
18 February 2019Confirmation statement made on 15 January 2019 with updates (5 pages)
18 February 2019Cessation of Joel Sofer as a person with significant control on 17 January 2018 (1 page)
13 November 2018Registration of charge 111530670001, created on 9 November 2018 (39 pages)
21 May 2018Correction of a Director's date of birth incorrectly stated on incorporation / mr joel sofer (2 pages)
16 January 2018Incorporation
Statement of capital on 2018-01-16
  • GBP 4
(27 pages)
16 January 2018Incorporation
Statement of capital on 2018-01-16
  • GBP 4
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on 21/05/2018 as it was factually inaccurate or was derived from something factually inaccurate.
(29 pages)