ROBINSCROFT MEWS MANAGEMENT LIMITED

30 Churchill Place 30 Churchill Place, London, E14 5EU, United Kingdom
StatusACTIVE
Company No.02911753
CategoryPrivate Limited Company
Incorporated23 Mar 1994
Age30 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

ROBINSCROFT MEWS MANAGEMENT LIMITED is an active private limited company with number 02911753. It was incorporated 30 years, 2 months, 11 days ago, on 23 March 1994. The company address is 30 Churchill Place 30 Churchill Place, London, E14 5EU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-08

Officer name: Alwyn Clarke

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-08

Officer name: Miss Georgina Eve Griffin

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paulo Andre Iau Graca Ribeiro

Appointment date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-01

Officer name: Andrew James Tesseyman

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alwyn Clarke

Change date: 2024-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Georgina Eve Griffin

Appointment date: 2023-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-03

Officer name: Mr Andrew James Tesseyman

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-03-17

Officer name: Quoin Estates Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-29

New address: 30 Churchill Place Canary Wharf London E14 5EU

Old address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2023

Action Date: 05 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennings & Barrett

Termination date: 2023-03-05

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-07

Officer name: Mr Alwyn Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-15

Officer name: Michael James Lawrence

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-10-28

Officer name: Jennings & Barrett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

Old address: Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England

New address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ

Change date: 2022-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-11

Officer name: Mr Alwyn Clarke

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-21

Officer name: Fabio Zangla

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-25

Officer name: Mr Michael James Lawrence

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daren Wallbank

Termination date: 2020-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-08

Officer name: George Nsiah

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jennings & Barrett

Appointment date: 2020-01-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-07

Officer name: Block Management Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

New address: Jennings & Barrett, 323 Bexley Road Erith DA8 3EX

Change date: 2020-01-07

Old address: C/O Block Management Uk Ltd Unit 5, Stour Valley Business Centre Sudbury Suffolk CO10 7GB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Block Management Uk Limited

Appointment date: 2019-02-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Qbit Property Management Ltd

Termination date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-15

Old address: C/O Qbit Property Management Ltd Office15, 133 Creek Road Greenwich London SE8 3BU England

New address: C/O Block Management Uk Ltd Unit 5, Stour Valley Business Centre Sudbury Suffolk CO10 7GB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-21

New address: C/O Qbit Property Management Ltd Office15, 133 Creek Road Greenwich London SE8 3BU

Old address: C/O Qbit Property Management Limited Unit 11B Evelyn Court Grinstead Road London SE8 5AD United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-26

Officer name: Mr Daren Wallbank

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabio Zangla

Appointment date: 2017-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Tesseyman

Appointment date: 2017-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gregory Barrett

Termination date: 2017-10-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Oct 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-01-01

Officer name: Qbit Property Management Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Old address: 94 Park Lane Croydon Surrey CR0 1JB

New address: C/O Qbit Property Management Limited Unit 11B Evelyn Court Grinstead Road London SE8 5AD

Change date: 2017-01-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-29

Officer name: Hml Company Secretarial Services Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-10-13

Officer name: Hml Company Secretarial Services Ltd

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Nsiah

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Ltd

Documents

View document PDF

Termination secretary company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Barrett

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Address

Type: AD01

Old address: 11 Robinscroft Mews Greenwich London SE10 8DN

Change date: 2011-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Blundell

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Sharp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Goodrich

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Debra Ann Jayne Blundell

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Mr Simon Gregory Barrett

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Graham Sharp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew scurr

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 08/04/2008 from 11 robinscroft mews london SE10 8DN united kingdom

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr simon gregory barrett

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr simon gregory barrett

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 08/04/2008 from 8 robinscroft mews greenwich london SE10 8DN

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary juliana johnston

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 24/01/08 from: 16 robinscroft mews, blackheath hill, greenwich london SE10 8DN

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 07/11/07 from: 18 robinscroft mews greenwich SE10 8DN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/07; change of members

Documents

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/06; change of members

Documents

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

Number:08881811
Status:ACTIVE
Category:Private Limited Company

MJC DRIVING LTD

27 GROVE HOUSE,GREENHITHE,DA9 9XN

Number:11511030
Status:ACTIVE
Category:Private Limited Company

SL LOGISTICS SERVICES LIMITED

AFFIRM ACCOUNTANCY SERVICES LIMITED 76 MARKET STREET,BOLTON,BL4 7NY

Number:11352202
Status:ACTIVE
Category:Private Limited Company

STAYPRINT (UK) LIMITED

STAYPRINT BROW LANE,HALIFAX,HX3 7QJ

Number:07135036
Status:ACTIVE
Category:Private Limited Company

SULO PROPERTIES LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11625851
Status:ACTIVE
Category:Private Limited Company

SURETEC LIMITED

20 MARLS ROAD,BOTLEY,SO30 2EY

Number:08030395
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source