Company NameThe Garden Marketing Limited
Company StatusDissolved
Company Number02376947
CategoryPrivate Limited Company
Incorporation Date27 April 1989(35 years ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NamesRobinson Pinkerton Evans Limited and RPE Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2019(29 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Andrew Martin Blundell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2019(29 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (closed 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusClosed
Appointed28 February 2019(29 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (closed 16 July 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Mark Jonathan Evans
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 1992(3 years after company formation)
Appointment Duration14 years, 11 months (resigned 11 April 2007)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Stag Leys
Ashtead
Surrey
KT21 2TF
Director NameIan Denovan Pinkerton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(3 years after company formation)
Appointment Duration12 years, 9 months (resigned 27 January 2005)
RoleMarketing Consultant
Correspondence AddressBeggars Roost
Hurtis Hill
Crowborough
East Sussex
TN6 3AB
Director NameMr Simon George Robinson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 03 November 1995)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Delaport Cottages
Lamer Lane
Lower Gustard Wood
Hertfordshire
AL4 8RQ
Secretary NameMr Mark Jonathan Evans
NationalityEnglish
StatusResigned
Appointed27 April 1992(3 years after company formation)
Appointment Duration12 years, 9 months (resigned 27 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Stag Leys
Ashtead
Surrey
KT21 2TF
Director NameElizabeth Susan Rowell
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed12 May 1992(3 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 February 1993)
RoleAdvertising
Correspondence Address94 Bennerley Road
London
SW11 6DU
Director NameMr Peter James Gordon Young
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 December 1999)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Tile House
Tilford Road Tilford
Farnham
Surrey
GU10 2EP
Director NameDonal John Murray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1999)
RoleCreative Director
Correspondence AddressFlat 12 Edgar House
Blake Hall Road
Wanstead
London
E11 2QH
Director NameJames McLean Simpson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 2001)
RoleAdvertising
Correspondence Address184 Wymering Mansions
Wymering Road
London
W9 2NQ
Secretary NameMr Graham Lee
NationalityBritish
StatusResigned
Appointed27 January 2005(15 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 June 2013)
RoleCompany Director
Correspondence AddressHill House Hawks Hill Close
Leatherhead
Surrey
KT22 9DL
Director NameMr Graham James Lee
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(15 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Hawks Hill Close
Leatherhead
Surrey
KT22 9DL
Director NameMiss Joanna Vera Lee
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(17 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 June 2013)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCobb Cottage 62 Wrafton
Braunton
Devon
EX33 2DN
Director NameMr Nigel Guy Howes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(23 years, 1 month after company formation)
Appointment Duration2 months (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis Plc Wakefield Road
Leeds
West Yorkshire
LS10 1DU
Director NameMr David Rushton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(23 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Andrew Martin Blundell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(24 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameSarah Louise Caddy
NationalityBritish
StatusResigned
Appointed28 June 2013(24 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameDenis Connery
StatusResigned
Appointed20 January 2014(24 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 May 2014)
RoleCompany Director
Correspondence AddressWakefield Road
Leeds
West Yorkshire
LS10 1DU
Secretary NameMr Chris Judd
StatusResigned
Appointed02 November 2015(26 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 September 2016)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Mark Anthony Stoner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(26 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMrs Sarah Louise Caddy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(28 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(28 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2019)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Contact

Websitewww.thegardenmarketing.co.uk
Telephone020 71234567
Telephone regionLondon

Location

Registered AddressCommunisis House
Manston Lane
Leeds
LS15 8AH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£737,667
Gross Profit£673,205
Net Worth£303,309
Cash£303,085
Current Liabilities£63,615

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

24 October 2002Delivered on: 29 October 2002
Satisfied on: 11 April 2012
Persons entitled: Zebra Projects Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the rent deposit account with all interest thereon.
Fully Satisfied
23 July 1990Delivered on: 6 August 1990
Satisfied on: 11 April 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
24 April 2019Resolutions
  • RES13 ‐ Auth request for strike off 02/04/2019
(2 pages)
17 April 2019Application to strike the company off the register (3 pages)
1 March 2019Termination of appointment of Jonathan Rowlatt Huber Riddle as a director on 28 February 2019 (1 page)
1 March 2019Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages)
1 March 2019Appointment of Mr Andrew Martin Blundell as a director on 28 February 2019 (2 pages)
1 March 2019Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page)
1 March 2019Termination of appointment of Sarah Louise Caddy as a director on 28 February 2019 (1 page)
1 March 2019Appointment of Mr Steven Clive Rawlins as a director on 28 February 2019 (2 pages)
19 September 2018Cessation of Communisis 2012 Limited as a person with significant control on 19 September 2018 (1 page)
19 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
19 September 2018Notification of Robot No. 7 Limited as a person with significant control on 19 September 2018 (2 pages)
23 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
8 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
22 February 2018Solvency Statement dated 21/02/18 (1 page)
22 February 2018Statement by Directors (1 page)
22 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 February 2018Statement of capital on 22 February 2018
  • GBP 1
(3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
17 May 2017Termination of appointment of Andrew Martin Blundell as a director on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Mark Anthony Stoner as a director on 17 May 2017 (1 page)
17 May 2017Appointment of Miss Sarah Louise Caddy as a director on 17 May 2017 (2 pages)
17 May 2017Appointment of Miss Sarah Louise Caddy as a director on 17 May 2017 (2 pages)
17 May 2017Termination of appointment of Andrew Martin Blundell as a director on 17 May 2017 (1 page)
17 May 2017Appointment of Mr Jonathan Rowlatt Huber Riddle as a director on 17 May 2017 (2 pages)
17 May 2017Termination of appointment of Mark Anthony Stoner as a director on 17 May 2017 (1 page)
17 May 2017Appointment of Mr Jonathan Rowlatt Huber Riddle as a director on 17 May 2017 (2 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 September 2016Termination of appointment of Chris Judd as a secretary on 9 September 2016 (1 page)
15 September 2016Termination of appointment of Chris Judd as a secretary on 9 September 2016 (1 page)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 February 2016Appointment of Mr Mark Anthony Stoner as a director on 28 January 2016 (2 pages)
1 February 2016Termination of appointment of David Rushton as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of David Rushton as a director on 31 January 2016 (1 page)
1 February 2016Appointment of Mr Mark Anthony Stoner as a director on 28 January 2016 (2 pages)
20 November 2015Full accounts made up to 31 December 2014 (15 pages)
20 November 2015Full accounts made up to 31 December 2014 (15 pages)
6 November 2015Appointment of Mr Chris Judd as a secretary on 2 November 2015 (2 pages)
6 November 2015Appointment of Mr Chris Judd as a secretary on 2 November 2015 (2 pages)
22 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3,000
(5 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3,000
(5 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3,000
(5 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3,000
(5 pages)
18 August 2014Secretary's details changed for Sarah Louise Caddy on 15 August 2014 (1 page)
18 August 2014Secretary's details changed for Sarah Louise Caddy on 15 August 2014 (1 page)
16 August 2014Director's details changed for Mr David Rushton on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr David Rushton on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from C/O Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
15 August 2014Registered office address changed from C/O Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (16 pages)
7 July 2014Full accounts made up to 31 December 2013 (16 pages)
21 May 2014Termination of appointment of Denis Connery as a secretary (1 page)
21 May 2014Termination of appointment of Denis Connery as a secretary (1 page)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3,000
(5 pages)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3,000
(5 pages)
3 February 2014Full accounts made up to 30 April 2013 (15 pages)
3 February 2014Full accounts made up to 30 April 2013 (15 pages)
20 January 2014Appointment of Denis Connery as a secretary (2 pages)
20 January 2014Appointment of Denis Connery as a secretary (2 pages)
26 September 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
26 September 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
22 August 2013Registered office address changed from 10-12 High Street Barnes London SW13 9LW on 22 August 2013 (2 pages)
22 August 2013Registered office address changed from 10-12 High Street Barnes London SW13 9LW on 22 August 2013 (2 pages)
15 July 2013Termination of appointment of Graham Lee as a secretary (2 pages)
15 July 2013Appointment of Mr Andrew Martin Blundell as a director (3 pages)
15 July 2013Appointment of Mr Andrew Martin Blundell as a director (3 pages)
15 July 2013Termination of appointment of Graham Lee as a director (2 pages)
15 July 2013Termination of appointment of Graham Lee as a director (2 pages)
15 July 2013Termination of appointment of Graham Lee as a secretary (2 pages)
12 July 2013Appointment of Sarah Louise Caddy as a secretary (3 pages)
12 July 2013Appointment of Sarah Louise Caddy as a secretary (3 pages)
27 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2013Termination of appointment of Joanna Lee as a director (2 pages)
26 June 2013Termination of appointment of Joanna Lee as a director (2 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
26 October 2012Director's details changed for Miss Joanna Vera Lee on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Miss Joanna Vera Lee on 26 October 2012 (2 pages)
30 August 2012Appointment of Mr David Rushton as a director (2 pages)
30 August 2012Appointment of Mr David Rushton as a director (2 pages)
29 August 2012Termination of appointment of Nigel Howes as a director (1 page)
29 August 2012Termination of appointment of Nigel Howes as a director (1 page)
13 August 2012Appointment of Mr Nigel Guy Howes as a director (3 pages)
13 August 2012Appointment of Mr Nigel Guy Howes as a director (3 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 June 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 June 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
30 April 2012Resolutions
  • RES13 ‐ That the statutory books and the registers of the company be rectified/that the allotment of 2998 ordinary £1 shares in the capital of the company on 28 april 1989 be ratified 24/04/2012
(28 pages)
30 April 2012Resolutions
  • RES13 ‐ That the statutory books and the registers of the company be rectified/that the allotment of 2998 ordinary £1 shares in the capital of the company on 28 april 1989 be ratified 24/04/2012
(28 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
10 January 2011Director's details changed for Miss Joanna Vera Lee on 22 November 2010 (2 pages)
10 January 2011Director's details changed for Miss Joanna Vera Lee on 22 November 2010 (2 pages)
20 July 2010Director's details changed for Miss Joanna Vera Lee on 16 June 2010 (2 pages)
20 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 July 2010Director's details changed for Miss Joanna Vera Lee on 16 June 2010 (2 pages)
7 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Joanna Vera Lee on 12 December 2009 (2 pages)
23 March 2010Director's details changed for Graham Lee on 15 March 2010 (2 pages)
23 March 2010Secretary's details changed for Graham Lee on 15 March 2010 (2 pages)
23 March 2010Director's details changed for Graham Lee on 15 March 2010 (2 pages)
23 March 2010Director's details changed for Joanna Vera Lee on 12 December 2009 (2 pages)
23 March 2010Secretary's details changed for Graham Lee on 15 March 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 June 2009Return made up to 27/04/09; full list of members (4 pages)
19 June 2009Location of register of members (1 page)
19 June 2009Return made up to 27/04/09; full list of members (4 pages)
19 June 2009Location of register of members (1 page)
1 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 June 2008Return made up to 27/04/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2008Return made up to 27/04/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Registered office changed on 18/06/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
18 June 2007Registered office changed on 18/06/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007Return made up to 27/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2007Return made up to 27/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
15 May 2007Company name changed rpe LIMITED\certificate issued on 15/05/07 (2 pages)
15 May 2007Company name changed rpe LIMITED\certificate issued on 15/05/07 (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 July 2006Return made up to 27/04/06; full list of members (5 pages)
10 July 2006Return made up to 27/04/06; full list of members (5 pages)
8 June 2006Registered office changed on 08/06/06 from: the pavilion 1 newhams row london SE1 3UZ (1 page)
8 June 2006Registered office changed on 08/06/06 from: the pavilion 1 newhams row london SE1 3UZ (1 page)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 June 2005Return made up to 27/04/05; full list of members (6 pages)
2 June 2005Return made up to 27/04/05; full list of members (6 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
27 April 2004Return made up to 27/04/04; full list of members (8 pages)
27 April 2004Return made up to 27/04/04; full list of members (8 pages)
13 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
13 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
21 May 2003Return made up to 27/04/03; full list of members (8 pages)
21 May 2003Return made up to 27/04/03; full list of members (8 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
18 October 2002Registered office changed on 18/10/02 from: 14 west central street london WC1A 1JH (1 page)
18 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
18 October 2002Registered office changed on 18/10/02 from: 14 west central street london WC1A 1JH (1 page)
20 September 2002Director's particulars changed (1 page)
20 September 2002Director's particulars changed (1 page)
14 May 2002Return made up to 27/04/02; full list of members (6 pages)
14 May 2002Return made up to 27/04/02; full list of members (6 pages)
14 May 2002Location of register of members (1 page)
14 May 2002Location of register of members (1 page)
3 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
3 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
12 June 2001Auditor's resignation (1 page)
12 June 2001Auditor's resignation (1 page)
3 May 2001Return made up to 27/04/01; full list of members (7 pages)
3 May 2001Return made up to 27/04/01; full list of members (7 pages)
1 February 2001Full accounts made up to 30 April 2000 (12 pages)
1 February 2001Full accounts made up to 30 April 2000 (12 pages)
20 June 2000Return made up to 27/04/00; full list of members (7 pages)
20 June 2000Return made up to 27/04/00; full list of members (7 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
19 December 1999Return made up to 27/04/99; full list of members; amend (7 pages)
19 December 1999Return made up to 27/04/99; full list of members; amend (7 pages)
12 December 1999Ad 28/04/89--------- £ si 2998@1 (2 pages)
12 December 1999Ad 28/04/89--------- £ si 2998@1 (2 pages)
8 November 1999Full accounts made up to 30 April 1999 (11 pages)
8 November 1999Full accounts made up to 30 April 1999 (11 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
8 May 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
29 September 1998Full accounts made up to 30 April 1998 (14 pages)
29 September 1998Full accounts made up to 30 April 1998 (14 pages)
15 June 1998Return made up to 27/04/98; no change of members (4 pages)
15 June 1998Return made up to 27/04/98; no change of members (4 pages)
31 December 1997Full accounts made up to 30 April 1997 (14 pages)
31 December 1997Full accounts made up to 30 April 1997 (14 pages)
25 April 1997Return made up to 27/04/97; no change of members (4 pages)
25 April 1997Return made up to 27/04/97; no change of members (4 pages)
12 November 1996Full accounts made up to 30 April 1996 (14 pages)
12 November 1996Full accounts made up to 30 April 1996 (14 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
21 June 1996Company name changed robinson pinkerton evans LIMITED\certificate issued on 24/06/96 (2 pages)
21 June 1996Company name changed robinson pinkerton evans LIMITED\certificate issued on 24/06/96 (2 pages)
2 May 1996Return made up to 27/04/96; full list of members (6 pages)
2 May 1996Return made up to 27/04/96; full list of members (6 pages)
2 May 1996New director appointed (1 page)
2 May 1996Director's particulars changed (2 pages)
2 May 1996New director appointed (1 page)
2 May 1996Director's particulars changed (2 pages)
13 February 1996Full accounts made up to 30 April 1995 (14 pages)
13 February 1996Full accounts made up to 30 April 1995 (14 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
8 June 1995Return made up to 27/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Return made up to 27/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 May 1994Return made up to 27/04/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 1994Return made up to 27/04/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 July 1993Return made up to 27/04/93; full list of members (8 pages)
9 July 1993Return made up to 27/04/93; full list of members (8 pages)
1 April 1993Director resigned (2 pages)
1 April 1993Director resigned (2 pages)
10 August 1992New director appointed (2 pages)
10 August 1992New director appointed (2 pages)
1 May 1992Return made up to 27/04/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1992Return made up to 27/04/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1991Return made up to 27/04/91; no change of members (6 pages)
30 May 1991Return made up to 27/04/91; no change of members (6 pages)
8 November 1990Return made up to 30/09/90; full list of members (7 pages)
8 November 1990Return made up to 30/09/90; full list of members (7 pages)
6 August 1990Particulars of mortgage/charge (3 pages)
6 August 1990Particulars of mortgage/charge (3 pages)
20 February 1990Nc inc already adjusted 05/02/90 (1 page)
20 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1990Nc inc already adjusted 05/02/90 (1 page)
18 July 1989New director appointed (5 pages)
18 July 1989New director appointed (5 pages)
27 April 1989Incorporation (15 pages)
27 April 1989Incorporation (15 pages)