Robveron Limited THAMES DITTON


Robveron Limited was dissolved on 2020-09-29. Robveron was a private limited company that was located at 3 Boyle Farm Road, 3 Boyle Farm Road, Thames Ditton, KT7 0TS, Surrey, UNITED KINGDOM. Its total net worth was estimated to be 550712 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally started on 1999-03-24) was run by 2 directors and 1 secretary.
Director David R. who was appointed on 15 December 2000.
Director Robert F. who was appointed on 24 March 1999.
Among the secretaries, we can name: David R. appointed on 24 March 1999.

The company was classified as "financial intermediation not elsewhere classified" (64999), "financial leasing" (64910). According to the official records, there was a name change on 2000-07-10 and their previous name was Rkf. The most recent confirmation statement was filed on 2019-03-21 and last time the statutory accounts were filed was on 31 December 2019. 2016-03-24 was the date of the most recent annual return.

Robveron Limited Address / Contact

Office Address 3 Boyle Farm Road
Office Address2 3 Boyle Farm Road
Town Thames Ditton
Post code KT7 0TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03740605
Date of Incorporation Wed, 24th Mar 1999
Date of Dissolution Tue, 29th Sep 2020
Industry Financial intermediation not elsewhere classified
Industry Financial leasing
End of financial Year 31st December
Company age 21 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sat, 4th Apr 2020
Last confirmation statement dated Thu, 21st Mar 2019

Company staff

David R.

Position: Director

Appointed: 15 December 2000

Robert F.

Position: Director

Appointed: 24 March 1999

David R.

Position: Secretary

Appointed: 24 March 1999

Bruce C.

Position: Director

Appointed: 23 March 2008

Resigned: 24 January 2018

Anthony S.

Position: Director

Appointed: 08 May 2001

Resigned: 21 April 2009

Timothy F.

Position: Director

Appointed: 08 May 2001

Resigned: 12 March 2018

Veronique F.

Position: Director

Appointed: 15 December 2000

Resigned: 24 January 2018

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 24 March 1999

Resigned: 24 March 1999

People with significant control

VĂ©ronique D.

Notified on 24 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Robert F.

Notified on 24 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Rkf July 10, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth550 712413 264   
Balance Sheet
Current Assets557 212413 264290 898209 35810
Net Assets Liabilities 413 264290 898209 35810
Net Assets Liabilities Including Pension Asset Liability550 712413 264   
Reserves/Capital
Shareholder Funds550 712413 264   
Other
Net Current Assets Liabilities550 712413 264290 898209 35810
Total Assets Less Current Liabilities550 712413 264290 898209 35810
Creditors Due Within One Year6 500    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Micro company accounts made up to 2019-12-31
filed on: 17th, February 2020
Free Download (2 pages)

Company search

Advertisements