ROBERT STEPHEN ESTATES LIMITED

Hellopages » Greater London » Westminster » W1U 3PH

Company number 00451385
Status Active
Incorporation Date 23 March 1948
Company Type Private Limited Company
Address 8 MANCHESTER SQUARE, LONDON, W1U 3PH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ROBERT STEPHEN ESTATES LIMITED are www.robertstephenestates.co.uk, and www.robert-stephen-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and seven months. Robert Stephen Estates Limited is a Private Limited Company. The company registration number is 00451385. Robert Stephen Estates Limited has been working since 23 March 1948. The present status of the company is Active. The registered address of Robert Stephen Estates Limited is 8 Manchester Square London W1u 3ph. . RUBIN, Angela Sophia is a Director of the company. RUBIN OBE, Robert Stephen is a Director of the company. Secretary BYRNE, Jeffrey has been resigned. Secretary CAMPBELL, Patrick James has been resigned. Secretary FARRANT, Frank Arthur has been resigned. Secretary LAZARD, Peter Charles has been resigned. Secretary STEVENS, Richard Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
RUBIN, Angela Sophia

88 years old

Director

Resigned Directors

Secretary
BYRNE, Jeffrey
Resigned: 28 June 1996

Secretary
CAMPBELL, Patrick James
Resigned: 20 April 2015
Appointed Date: 01 January 2005

Secretary
FARRANT, Frank Arthur
Resigned: 01 June 1994

Secretary
LAZARD, Peter Charles
Resigned: 07 April 2002
Appointed Date: 28 June 1996

Secretary
STEVENS, Richard Anthony
Resigned: 01 January 2005
Appointed Date: 07 April 2002

ROBERT STEPHEN ESTATES LIMITED Events

04 Jan 2017
Total exemption full accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000

30 Apr 2015
Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015
...
... and 68 more events
01 Nov 1987
Full accounts made up to 31 March 1987

22 Oct 1987
Director resigned;new director appointed

29 Sep 1987
Return made up to 16/06/87; full list of members

13 Jan 1987
Full accounts made up to 31 March 1986

07 Jan 1987
Return made up to 15/07/86; full list of members

ROBERT STEPHEN ESTATES LIMITED Charges

15 July 1963
Mortgage
Delivered: 19 July 1963
Status: Satisfied
Persons entitled: National Provincial Bank LTD
Description: 33 tuffnells way, harpenden urban parish, herts.. Together…
15 July 1963
Mortgage
Delivered: 19 July 1963
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: North side, northwick avenue wembley, middlx. Together with…