This company is commonly known as Robinson Keane Limited. The company was founded 25 years ago and was given the registration number 03743251. The firm's registered office is in LONDON. You can find them at First Floor, Sherborne House, 119-121 Cannon Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ROBINSON KEANE LIMITED |
---|---|---|
Company Number | : | 03743251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor,, 19-21 Great Tower Street, London, England, EC3R 5AR | Secretary | 25 July 2017 | Active |
4th Floor,, 19-21 Great Tower Street, London, England, EC3R 5AR | Director | 01 May 2022 | Active |
4th Floor,, 19-21 Great Tower Street, London, England, EC3R 5AR | Director | 25 November 2022 | Active |
2 Chasefield, Park Road, Bowdon, Altrincham, WA14 3JR | Secretary | 11 May 1999 | Active |
2, Highfield, Blackden, Goostrey, United Kingdom, CW4 8DQ | Secretary | 22 September 2005 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 30 March 1999 | Active |
2, Wellington Place, Leeds, LS1 4BZ | Corporate Secretary | 25 September 2007 | Active |
4th Floor, 27 Mortimer Street, London, W1T 3BL | Director | 25 September 2007 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 30 March 1999 | Active |
4th Floor, 27 Mortimer Street, London, W1T 3BL | Director | 22 July 2009 | Active |
First Floor,, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT | Director | 28 March 2012 | Active |
Coley Gate Farm, Shutts Lane Norwood Green, Halifax, HX3 8RD | Director | 22 September 2005 | Active |
4th Floor, 27 Mortimer Street, London, W1T 3BL | Director | 07 June 2010 | Active |
2 Chasefield, Park Road, Bowdon, Altrincham, WA14 3JR | Director | 11 May 1999 | Active |
7 Wren Crescent, Bushey, WD23 1AN | Director | 25 September 2007 | Active |
2, Highfield, Blackden, Goostrey, United Kingdom, CW4 8DQ | Director | 22 September 2005 | Active |
The Old Watermill, Mill Hill Chiddingstone, Edenbridge, TN8 7AA | Director | 11 May 1999 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 30 March 1999 | Active |
The Kellan Group Limited | ||
Notified on | : | 28 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, Sherborne House, London, England, EC4N 5AT |
Nature of control | : |
|
The Kellan Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 27 Mortimer Street, London, England, W1T 3BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-19 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-31 | Officers | Appoint person secretary company with name date. | Download |
2017-07-31 | Officers | Termination secretary company with name termination date. | Download |
2017-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.