Robinmast Ltd BARNET


Robinmast started in year 2007 as Private Limited Company with registration number 06408194. The Robinmast company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Barnet at 5 Beauchamp Court. Postal code: EN5 5TZ.

The firm has 2 directors, namely Harish S., Yoav T.. Of them, Yoav T. has been with the company the longest, being appointed on 21 November 2007 and Harish S. has been with the company for the least time - from 16 May 2023. Currenlty, the firm lists one former director, whose name is Guy Z. and who left the the firm on 25 October 2017. In addition, there is one former secretary - Guy Z. who worked with the the firm until 25 October 2017.

Robinmast Ltd Address / Contact

Office Address 5 Beauchamp Court
Office Address2 Victors Way
Town Barnet
Post code EN5 5TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06408194
Date of Incorporation Wed, 24th Oct 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Harish S.

Position: Director

Appointed: 16 May 2023

Yoav T.

Position: Director

Appointed: 21 November 2007

Guy Z.

Position: Director

Appointed: 21 July 2011

Resigned: 25 October 2017

Guy Z.

Position: Secretary

Appointed: 21 November 2007

Resigned: 25 October 2017

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Yoav T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Shmuel Z. This PSC owns 25-50% shares.

Yoav T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shmuel Z.

Notified on 6 April 2016
Ceased on 25 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-102 610-55 679-2 837       
Balance Sheet
Cash Bank On Hand  65 74381 8291276 5669516 2636003 825
Current Assets35 75812 989820 012836 449742 659699 411716 719755 250719 685724 421
Debtors1 6991 656754 269754 620742 532692 845715 768748 987719 085720 596
Net Assets Liabilities  -2 83751 943104 482106 051178 354195 6321 345 7251 366 223
Other Debtors  41745149 687 22 923748 98746 90548 666
Property Plant Equipment  5 5584 1693 1272 1501 6131 210907680
Cash Bank In Hand34 05911 33365 743       
Net Assets Liabilities Including Pension Asset Liability-102 610-55 679-2 837       
Tangible Fixed Assets3 012 4487 4115 558       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-102 710-55 779-2 937       
Shareholder Funds-102 610-55 679-2 837       
Other
Version Production Software      2 0202 021  
Accrued Liabilities   4 6971 0801 5001 5002 598  
Accrued Liabilities Deferred Income       2 5984 000 
Accumulated Depreciation Impairment Property Plant Equipment  13 62715 01616 05817 03517 57217 97518 27818 505
Additions Other Than Through Business Combinations Investment Property Fair Value Model    80 000     
Amounts Owed By Group Undertakings Participating Interests   753 945692 845692 845692 845748 987  
Amounts Owed By Related Parties        670 130670 130
Bank Borrowings   1 428 8791 428 8651 289 6121 253 2381 320 6381 286 242 
Bank Borrowings Overdrafts  1 428 6831 428 87969 63774 02176 00067 5711 251 8461 217 448
Corporation Tax Payable       21 233 4 130
Creditors  2 409 4612 374 65721 298252 886233 728231 4241 251 8461 217 448
Fixed Assets3 012 4483 055 6541 620 1961 618 8071 697 7651 696 7881 696 2511 279 8792 800 9082 800 681
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        1 521 332 
Increase From Depreciation Charge For Year Property Plant Equipment   1 3891 042977537403303227
Investment Property  1 614 6371 614 6371 694 6371 694 6371 694 6371 278 6682 800 0002 800 000
Investment Property Fair Value Model  1 614 6371 614 6371 694 6371 694 6371 694 6371 278 6682 800 000 
Investments   11111  
Investments Fixed Assets  11   111
Investments In Group Undertakings Participating Interests       111
Investments In Subsidiaries Measured Fair Value   11111  
Loans From Directors    76 422126 422126 422126 422  
Net Current Assets Liabilities-496 856-668 367786 428807 793721 361446 525482 991168 820161 581151 340
Nominal Value Allotted Share Capital   100100100100100  
Number Shares Allotted 100100 100100100100  
Other Creditors  980 778945 77814 64050 34612 10012 100505 174506 432
Other Disposals Investment Property Fair Value Model       415 969  
Par Value Share 11 1111  
Prepayments Accrued Income        1 155 
Property Plant Equipment Gross Cost  19 18519 18519 18519 18519 18519 18519 185 
Provisions For Liabilities Balance Sheet Subtotal        364 918368 350
Taxation Social Security Payable    5 57859717 70621 233  
Total Assets Less Current Liabilities2 515 5922 387 2872 406 6242 426 6002 419 1262 143 3132 179 2421 803 7052 962 4892 952 021
Total Borrowings       1 253 0671 251 846 
Trade Creditors Trade Payables  48577   1 50014 53428 122
Trade Debtors Trade Receivables  549224    2 0501 800
Amounts Owed By Group Undertakings  753 303753 945      
Average Number Employees During Period   2      
Creditors Due After One Year2 618 2022 442 9662 409 461       
Creditors Due Within One Year532 614681 35633 584       
Secured Debts1 930 6512 067 7981 428 683       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 45 676        
Tangible Fixed Assets Cost Or Valuation3 021 75219 1851 614 637       
Tangible Fixed Assets Depreciation9 30411 77413 627       
Tangible Fixed Assets Depreciation Charged In Period 2 4701 853       
Tangible Fixed Assets Disposals  1 433 606       
Tangible Fixed Assets Increase Decrease From Transfers Between Items -3 002 567        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, December 2023
Free Download (11 pages)

Company search