This company is commonly known as Roebuck House (gp) Limited. The company was founded 21 years ago and was given the registration number 04764989. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ROEBUCK HOUSE (GP) LIMITED |
---|---|---|
Company Number | : | 04764989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 14 May 2003 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Victoria Street, London, United Kingdom, SW1E 5JL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Secretary | 30 April 2011 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 26 September 2008 | Active |
41 Links Road, Epsom, KT17 3PP | Secretary | 10 October 2003 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Secretary | 14 May 2003 | Active |
Meadow House Swan Barn Road, Haslemere, GU27 2HY | Director | 20 July 2005 | Active |
28 Cleveland Road, Barnes, London, SW13 0AB | Director | 10 October 2003 | Active |
Stonehurst, Beenham Village Beenham, Reading, RG7 5NN | Director | 10 October 2003 | Active |
Apartment66 Baltimore House, Juniper Drive, London, SW18 1TS | Director | 03 February 2005 | Active |
5, Strand, London, WC2N 5AF | Corporate Director | 26 September 2008 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Director | 01 March 2013 | Active |
5 Strand, London, WC2N 5AF | Corporate Director | 05 March 2007 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Director | 26 September 2008 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Director | 14 May 2003 | Active |
Land Securities Spv's Limited | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Victoria Street, London, England, SW1E 5JL |
Nature of control | : |
|
Land Securities Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, Victoria Street, London, United Kingdom, SW1E 5JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-09 | Dissolution | Dissolution application strike off company. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Officers | Change person director company with change date. | Download |
2017-01-10 | Officers | Change corporate director company with change date. | Download |
2017-01-10 | Officers | Change corporate secretary company with change date. | Download |
2017-01-10 | Officers | Change corporate director company with change date. | Download |
2017-01-10 | Address | Change registered office address company with date old address new address. | Download |
2016-12-21 | Accounts | Accounts with accounts type full. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-04 | Officers | Change corporate director company with change date. | Download |
2015-10-13 | Accounts | Accounts with accounts type full. | Download |
2015-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.