ROBINBROOK LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6LH

Company number 01518226
Status Active
Incorporation Date 22 September 1980
Company Type Private Limited Company
Address HARBEN HOUSE, HARBEN PARADE, FINCHLEY ROAD, LONDON, NW3 6LH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 50 . The most likely internet sites of ROBINBROOK LIMITED are www.robinbrook.co.uk, and www.robinbrook.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-five years and one months. Robinbrook Limited is a Private Limited Company. The company registration number is 01518226. Robinbrook Limited has been working since 22 September 1980. The present status of the company is Active. The registered address of Robinbrook Limited is Harben House Harben Parade Finchley Road London Nw3 6lh. The company`s financial liabilities are £404.6k. It is £11.28k against last year. The cash in hand is £829.03k. It is £80.14k against last year. And the total assets are £843.55k, which is £76.55k against last year. JACKSON, Carole Anne is a Secretary of the company. JACKSON, Bernard Simon is a Director of the company. Director GOODMAN, Bernard Stanley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


robinbrook Key Finiance

LIABILITIES £404.6k
+2%
CASH £829.03k
+10%
TOTAL ASSETS £843.55k
+9%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
GOODMAN, Bernard Stanley
Resigned: 22 June 2007
89 years old

Persons With Significant Control

Bernard Simon Jackson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Carole Anne Jackson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBINBROOK LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 50

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 50

...
... and 77 more events
25 Feb 1987
Full accounts made up to 31 March 1985

24 Jan 1987
Return made up to 30/04/86; full list of members

16 Dec 1986
Full accounts made up to 31 March 1984

09 Jul 1984
Memorandum and Articles of Association
22 Sep 1980
Incorporation

ROBINBROOK LIMITED Charges

8 November 1994
Floating charge
Delivered: 14 November 1994
Status: Satisfied on 5 January 2012
Persons entitled: Barclays Bank PLC
Description: All property and assets of the company present and future…
25 July 1994
Standard security which was presented for registration in scotland
Delivered: 5 August 1994
Status: Satisfied on 5 January 2012
Persons entitled: Barclays Bank PLC
Description: 26-32 kitchener street and 53-55 roberts street wilshaw.
7 April 1994
A standard security which was presented for registration in scotland
Delivered: 26 April 1994
Status: Outstanding
Persons entitled: Motherwell District Council
Description: Factory and ground at 53/55 roberts street wishaw.
21 November 1991
Standard security
Delivered: 12 December 1991
Status: Satisfied on 5 January 2012
Persons entitled: Barclays Bank PLC
Description: 77,79,83,85,87,Main st.thornliebank scotland.
23 January 1986
Standard security registered in scotland on the 23/01/86
Delivered: 29 January 1986
Status: Outstanding
Persons entitled: Target Life Assurance Company Limited.
Description: 18 to 22, southbridge street, airdrie (even nos. Inclusive).
4 May 1984
Standard security presented for registration in scotland on 13/06/1984
Delivered: 29 June 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Tenants interest in a sub lease recorded at G.R. (lanark)…
7 January 1984
Standard security registered in scotlandon 22/3/84
Delivered: 4 April 1984
Status: Satisfied on 31 January 1995
Persons entitled: National Westminster Bank PLC
Description: 77,79,81,83,85,87 main st, thornliebank,renbrewshire.
16 March 1983
Standard security presented for registration at the register of sasines on the 24/3/83
Delivered: 25 March 1983
Status: Outstanding
Persons entitled: Target Life Assurance Company Limited
Description: All and whole a sub-lease between the provest, magistrates…