Mr W & Mrs J Robison Developments Limited LONDON


Mr W & Mrs J Robison Developments started in year 2002 as Private Limited Company with registration number 04476650. The Mr W & Mrs J Robison Developments company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG. Since 8th July 2002 Mr W & Mrs J Robison Developments Limited is no longer carrying the name Mr W & Mrs J Robinson Developments.

The firm has one director. Stephen D., appointed on 20 November 2009. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mr W & Mrs J Robison Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04476650
Date of Incorporation Wed, 3rd Jul 2002
Industry Development of building projects
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Stephen D.

Position: Director

Appointed: 20 November 2009

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Nigel F.

Position: Director

Appointed: 15 January 2014

Resigned: 22 October 2020

Martin T.

Position: Director

Appointed: 05 September 2008

Resigned: 20 November 2009

Robert R.

Position: Director

Appointed: 01 September 2008

Resigned: 22 October 2020

David F.

Position: Director

Appointed: 28 September 2006

Resigned: 15 January 2014

Gwynne F.

Position: Director

Appointed: 18 August 2006

Resigned: 05 September 2008

Gary L.

Position: Director

Appointed: 31 January 2006

Resigned: 18 August 2006

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Grant T.

Position: Director

Appointed: 19 April 2004

Resigned: 31 January 2006

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Jonathan G.

Position: Secretary

Appointed: 30 December 2002

Resigned: 16 December 2003

Peter R.

Position: Director

Appointed: 03 July 2002

Resigned: 19 April 2004

Timothy J.

Position: Director

Appointed: 03 July 2002

Resigned: 28 September 2006

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 03 July 2002

Resigned: 03 July 2002

Martin T.

Position: Secretary

Appointed: 03 July 2002

Resigned: 30 December 2002

Mark S.

Position: Director

Appointed: 03 July 2002

Resigned: 01 September 2008

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 03 July 2002

Resigned: 03 July 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is William R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

William R.

Notified on 3 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mr W & Mrs J Robinson Developments July 8, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements