UKBizDB.co.uk

ROBINSTONE LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robinstone Llp. The company was founded 14 years ago and was given the registration number OC352452. The firm's registered office is in LONDON. You can find them at 7 Eton Avenue, , London, . This company's SIC code is None Supplied.

Company Information

Name:ROBINSTONE LLP
Company Number:OC352452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2010
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:7 Eton Avenue, London, United Kingdom, NW3 3EL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marabustr 14, Stuttgart, Germany,

Llp Designated Member20 December 2010Active
Flat 1, 7 Eton Avenue, London, United Kingdom, NW3 3EL

Llp Designated Member20 December 2010Active
The Firs, Brock Hill, Runwell, SS11 7PD

Llp Member20 December 2010Active
Flat 8, 90 Lexham Gardens, London, United Kingdom, W8 6JQ

Llp Member20 December 2010Active
126, Caledonian Road, London, Uk, N1 9RE

Llp Member20 December 2010Active
The Manor House, Mill Lane, Pirbright, Woking, United Kingdom, GU24 0BN

Llp Member20 December 2010Active
19, Tennyson Avenue, Wanstead, London, E11 2QN

Llp Designated Member20 December 2010Active
4, Aztec Row, Berners Road, London, England, N1 0PW

Corporate Llp Designated Member18 February 2010Active
4, Aztec Row, Berners Road, London, England, N1 0PW

Corporate Llp Designated Member18 February 2010Active
6, Charlbury Road, Oxford, OX2 6UT

Llp Member20 December 2010Active
1st Floor, 95 Linden Gardens, London, W2 4EX

Llp Member20 December 2010Active
8, West Hill Road, London, SW18 1LN

Llp Member20 December 2010Active
81, Cromwell Road, Wimbledon, London, SW19 8LF

Llp Member20 December 2010Active
8, Tredegar Square, London, E3 5AD

Llp Member20 December 2010Active
Manor Cottage, Rothamsted Estate, Harpenden, AL5 2BE

Llp Member20 December 2010Active
Flat 3, 2 Montagu Square, London, W1H 2LA

Llp Member20 December 2010Active
233a, Forest Road, Tunbridge Wells, TN2 5HT

Llp Member20 December 2010Active
100a, Southgate Road, London, N1 3JB

Llp Member20 December 2010Active
65, Burg. S'Jacoblaan, Bussum, Netherlands, 1401BP

Llp Member20 December 2010Active
Ruffield, Hill Brow, Bromley, BR1 2PQ

Llp Member20 December 2010Active

People with Significant Control

Mr Christophe Bagot
Notified on:16 January 2019
Status:Active
Date of birth:October 1978
Nationality:English
Country of residence:England
Address:7, Eton Avenue, London, England, NW3 3EL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved compulsory.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2022-03-15Accounts

Accounts with accounts type dormant.

Download
2021-04-08Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-21Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-01-21Persons with significant control

Withdrawal of a person with significant control statement limited liability partnership.

Download
2019-01-16Officers

Termination member limited liability partnership with name termination date.

Download
2019-01-07Officers

Termination member limited liability partnership with name termination date.

Download
2019-01-06Officers

Termination member limited liability partnership with name termination date.

Download
2019-01-06Officers

Termination member limited liability partnership with name termination date.

Download
2019-01-06Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-20Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-20Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-20Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-20Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-19Accounts

Change account reference date limited liability partnership previous extended.

Download
2018-12-18Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-18Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-17Officers

Termination member limited liability partnership with name termination date.

Download
2018-08-08Address

Change registered office address limited liability partnership with date old address new address.

Download

Copyright © 2024. All rights reserved.