This company is commonly known as Robinson Kay House (bury) Limited. The company was founded 32 years ago and was given the registration number 02625256. The firm's registered office is in LONDON. You can find them at Fifth Floor, 80 Hammersmith Road, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | ROBINSON KAY HOUSE (BURY) LIMITED |
---|---|---|
Company Number | : | 02625256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor, 80 Hammersmith Road, London, W14 8UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Secretary | 15 September 2008 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 24 November 2008 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 12 July 2021 | Active |
36 Sunnybank Road, Bowdon, | Nominee Secretary | 28 June 1991 | Active |
8 Ennerdale Road, Kew, Richmond Upon Thames, TW9 3PG | Secretary | 13 September 2002 | Active |
83 High Street, Farnborough Village, BR6 7BB | Secretary | 07 March 2000 | Active |
The Peacocks, Drews Park, Knotty Green, Beaconsfield, HP9 2TT | Secretary | 02 May 2007 | Active |
27 Stag Green Avenue, Hatfield, AL9 5EB | Secretary | 30 November 1995 | Active |
198 Railway Street, Summerseat, Bury, BL9 5QB | Secretary | 25 July 1991 | Active |
90 Long Plough, Aston Clinton, Aylesbury, HP22 5HD | Secretary | 10 June 2002 | Active |
36 Newry Road, Twickenham, TW1 1PL | Secretary | 30 July 1999 | Active |
Homewood, The Avenue, Farnham Common, Slough, SL2 3JY | Secretary | 03 January 2006 | Active |
11 Courtney Place, Cobham, KT11 2BE | Secretary | 29 April 2002 | Active |
10 Edenhurst Avenue, London, SW6 3PB | Director | 30 November 1995 | Active |
Glenthorpe, Great Elm, Nr Frome, BA11 3NY | Director | 16 April 2007 | Active |
60 Hamilton Park West, London, N5 1AB | Director | 30 November 1995 | Active |
17 Ashmount Road, London, N19 3BJ | Director | 15 December 1995 | Active |
3 Oakview, Hyde Heath, Amersham, HP6 5SE | Director | 09 December 1996 | Active |
8 Ennerdale Road, Kew, Richmond Upon Thames, TW9 3PG | Director | 13 September 2002 | Active |
7 Greenthorne Close, Edgworth, Bolton, BL7 0BL | Director | 15 December 1995 | Active |
Yamas House, Chiddingly Road, Horam, TN21 0LJ | Director | 30 July 1999 | Active |
Spring Valley Horrocks Road Edgworth, Turton, Bolton, BL7 0QT | Director | 25 July 1991 | Active |
Spring Valley, Horrocks Road Turton Edgworth, Bolton, BL7 0QT | Director | 25 July 1991 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 15 September 2008 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 01 April 2015 | Active |
Robin Hill, Warren Lane, Oxshott, KT22 0ST | Director | 06 January 2000 | Active |
35 Singleton Scarp, Woodside Park, London, N12 7AR | Director | 30 November 1995 | Active |
14 Woodlea, Worsley, Manchester, M28 2QJ | Director | 15 December 1995 | Active |
36 Newry Road, Twickenham, TW1 1PL | Director | 07 December 1998 | Active |
Homewood, The Avenue, Farnham Common, Slough, SL2 3JY | Director | 27 July 2006 | Active |
23 Lindsey Street, Epping, CM16 6RB | Director | 10 June 2002 | Active |
123 Deansgate, Manchester, M3 2BU | Director | 28 June 1991 | Active |
2 Capenors, Hammonds Ridge, Burgess Hill, RH15 9QL | Director | 30 November 1995 | Active |
3 Preshaw House, Preshaw, Upham, SO32 1HP | Director | 16 April 2007 | Active |
11 Courtney Place, Cobham, KT11 2BE | Director | 11 December 2000 | Active |
Priory Old Grange Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Officers | Change person director company with change date. | Download |
2022-04-14 | Officers | Change person director company. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Resolution | Resolution. | Download |
2021-03-19 | Incorporation | Memorandum articles. | Download |
2020-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-03 | Officers | Termination director company with name termination date. | Download |
2015-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.