ROBINSCROFT MEWS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02911753 |
Category | Private Limited Company |
Incorporated | 23 Mar 1994 |
Age | 30 years, 2 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Nsiah
Documents
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
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
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
Termination secretary company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Barrett
Documents
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
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
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debra Blundell
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Sharp
Documents
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
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
Termination director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Goodrich
Documents
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
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
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
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
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew scurr
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
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
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
Legacy
Date: 08 Apr 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 08 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr simon gregory barrett
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr simon gregory barrett
Documents
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
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary juliana johnston
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
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
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
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BLUEPRINT CONSTRUCTION, MODELMAKING AND DESIGN LTD.
17 PARK AVENUE,WALLSEND,NE28 8DE
Number: | 08881811 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 GROVE HOUSE,GREENHITHE,DA9 9XN
Number: | 11511030 |
Status: | ACTIVE |
Category: | Private Limited Company |
AFFIRM ACCOUNTANCY SERVICES LIMITED 76 MARKET STREET,BOLTON,BL4 7NY
Number: | 11352202 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAYPRINT BROW LANE,HALIFAX,HX3 7QJ
Number: | 07135036 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11625851 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MARLS ROAD,BOTLEY,SO30 2EY
Number: | 08030395 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |