This company is commonly known as Robinbest Limited. The company was founded 30 years ago and was given the registration number 02873779. The firm's registered office is in LONDON. You can find them at 116 Sussex Gardens, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | ROBINBEST LIMITED |
---|---|---|
Company Number | : | 02873779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 116 Sussex Gardens, London, England, W2 1UA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Broadway, London, England, E15 4BQ | Director | 10 June 2022 | Active |
22 Dobbin Close, Belmount, Harrow, HA3 7LP | Secretary | 22 September 1994 | Active |
114 Aldenham Road, Bushey, WD23 2ET | Secretary | 17 December 2004 | Active |
Hyver Hall, Barnet Gate, Arkley, EN5 3JA | Secretary | 31 October 1995 | Active |
230 Cranbrook Road, Ilford, IG1 4UT | Secretary | 13 May 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 November 1993 | Active |
Hyver Cottages Hyver Hall, Barnet Gate, Barnet, EN5 3JA | Director | 22 September 1994 | Active |
48 Portsea Hall, Portsea Place, London, England, W2 2BW | Director | 07 September 2018 | Active |
P O Box 61223, P O Box 61223, Dubai, | Director | 13 May 2002 | Active |
Hyver Hall, Barnet Gate, Arkley, EN5 3JA | Director | 16 February 1998 | Active |
Hyver Hall, Barnet Gate, Arkley, EN5 3JA | Director | 13 May 2002 | Active |
Hyver Hall, Barnet Gate, Barnet, EN5 3JA | Director | 24 April 2008 | Active |
230 Cranbrook Road, Ilford, IG1 4UT | Director | 18 March 1999 | Active |
49 Banstock Road, Edgware, HA8 9JQ | Director | 30 October 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 November 1993 | Active |
The Willett Hotel Ltd | ||
Notified on | : | 19 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8-10, Queensberry Place, London, England, SW7 2EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-13 | Address | Change registered office address company with date old address new address. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Address | Change registered office address company with date old address new address. | Download |
2023-07-20 | Address | Change registered office address company with date old address new address. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Restoration | Administrative restoration company. | Download |
2023-05-16 | Gazette | Gazette dissolved compulsory. | Download |
2023-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-07 | Gazette | Gazette notice compulsory. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Address | Change registered office address company with date old address new address. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-02-07 | Accounts | Accounts with accounts type small. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.