ROBERTS & ROBERTS DESIGN LIMITED
LONDON MARIS REGIONS LIMITED MARIS INTERIORS NORTH LIMITED BROOMCO (1941) LIMITED

Hellopages » Greater London » Southwark » SE1 0HR

Company number 03839752
Status Active
Incorporation Date 10 September 1999
Company Type Private Limited Company
Address 4TH FLOOR THE HARLEQUIN BUILDING, 65 SOUTHWARK STREET, LONDON, SE1 0HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ROBERTS & ROBERTS DESIGN LIMITED are www.robertsrobertsdesign.co.uk, and www.roberts-roberts-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Roberts Roberts Design Limited is a Private Limited Company. The company registration number is 03839752. Roberts Roberts Design Limited has been working since 10 September 1999. The present status of the company is Active. The registered address of Roberts Roberts Design Limited is 4th Floor The Harlequin Building 65 Southwark Street London Se1 0hr. . MILLS, John Neill is a Secretary of the company. VAUGHAN, Simon is a Director of the company. Secretary SMITH, Julian Nicholas has been resigned. Secretary VAUGHAN, Simon has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BUCKNALL, Giselle Mary has been resigned. Director CROSSMAN, Ian Michael has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GROOM, Adrian Roger has been resigned. Director HEADLEY, Stephen Eldridge Sinclair has been resigned. Director HOLDER, Andrew Jonathan has been resigned. Director SALAZAR, Adam Brian has been resigned. Director SCIARRETTA, Robert Gordon has been resigned. Director STAMATIS, Aki has been resigned. Director STOCKS, Howard Gregory has been resigned. Director THOMPSON, Stephen Garry has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MILLS, John Neill
Appointed Date: 04 October 2006

Director
VAUGHAN, Simon
Appointed Date: 15 June 2001
59 years old

Resigned Directors

Secretary
SMITH, Julian Nicholas
Resigned: 29 September 2003
Appointed Date: 28 October 1999

Secretary
VAUGHAN, Simon
Resigned: 04 October 2006
Appointed Date: 29 September 2003

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 28 October 1999
Appointed Date: 10 September 1999

Director
BUCKNALL, Giselle Mary
Resigned: 22 December 2003
Appointed Date: 11 February 2003
71 years old

Director
CROSSMAN, Ian Michael
Resigned: 01 March 2005
Appointed Date: 11 February 2003
58 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 28 October 1999
Appointed Date: 10 September 1999

Director
GROOM, Adrian Roger
Resigned: 21 June 2010
Appointed Date: 02 September 2002
58 years old

Director
HEADLEY, Stephen Eldridge Sinclair
Resigned: 08 November 2002
Appointed Date: 15 June 2001
65 years old

Director
HOLDER, Andrew Jonathan
Resigned: 02 September 2002
Appointed Date: 28 October 1999
54 years old

Director
SALAZAR, Adam Brian
Resigned: 31 May 2002
Appointed Date: 15 June 2001
60 years old

Director
SCIARRETTA, Robert Gordon
Resigned: 01 March 2005
Appointed Date: 11 February 2003
72 years old

Director
STAMATIS, Aki
Resigned: 15 June 2001
Appointed Date: 28 October 1999
65 years old

Director
STOCKS, Howard Gregory
Resigned: 28 November 2002
Appointed Date: 15 June 2001
67 years old

Director
THOMPSON, Stephen Garry
Resigned: 22 December 2003
Appointed Date: 28 October 1999
59 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 28 October 1999
Appointed Date: 10 September 1999

Persons With Significant Control

Maris Interiors Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERTS & ROBERTS DESIGN LIMITED Events

14 Sep 2016
Confirmation statement made on 10 September 2016 with updates
15 Jul 2016
Accounts for a dormant company made up to 31 December 2015
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
15 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2

23 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 72 more events
16 Nov 1999
New secretary appointed
10 Nov 1999
Registered office changed on 10/11/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
10 Nov 1999
Accounting reference date extended from 30/09/00 to 31/12/00
28 Oct 1999
Company name changed broomco (1941) LIMITED\certificate issued on 28/10/99
10 Sep 1999
Incorporation

ROBERTS & ROBERTS DESIGN LIMITED Charges

13 December 1999
Guarantee & debenture
Delivered: 29 December 1999
Status: Satisfied on 26 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…