About

Registered Number: 01810354
Date of Incorporation: 19/04/1984 (41 years ago)
Company Status: Active
Registered Address: 100 Cheapside, London, EC2V 6DT,

 

Established in 1984, R.J. O'brien Ltd are based in London, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Giemza, Brad, Anderson, Glen, Fishburn, John Dudley, Holland, Martin, Kyte, Alan Harry, Levi, Ronald Daniel, Peacock, Allan Kenneth, Texier, Thomas, Thakkar, Pratap Kantilal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIEMZA, Brad 03 April 2019 - 1
ANDERSON, Glen 11 April 1996 30 April 2000 1
FISHBURN, John Dudley 19 May 2011 17 March 2015 1
HOLLAND, Martin 21 March 1996 30 April 2000 1
KYTE, Alan Harry N/A 30 April 2000 1
LEVI, Ronald Daniel 01 July 2010 17 March 2015 1
PEACOCK, Allan Kenneth 17 March 2015 23 September 2016 1
TEXIER, Thomas 01 May 2005 01 July 2010 1
THAKKAR, Pratap Kantilal 01 November 2012 10 March 2014 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
TM01 - Termination of appointment of director 01 May 2020
RESOLUTIONS - N/A 22 April 2020
SH01 - Return of Allotment of shares 06 April 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 19 June 2019
AP01 - Appointment of director 29 April 2019
RESOLUTIONS - N/A 17 January 2019
TM01 - Termination of appointment of director 11 January 2019
SH01 - Return of Allotment of shares 07 January 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 19 June 2018
AD01 - Change of registered office address 23 May 2018
CH01 - Change of particulars for director 15 September 2017
SH01 - Return of Allotment of shares 12 September 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 19 June 2017
TM01 - Termination of appointment of director 23 September 2016
CH01 - Change of particulars for director 09 September 2016
AP01 - Appointment of director 09 September 2016
AR01 - Annual Return 06 July 2016
TM01 - Termination of appointment of director 04 July 2016
AA - Annual Accounts 04 May 2016
RESOLUTIONS - N/A 02 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 December 2015
SH08 - Notice of name or other designation of class of shares 02 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 02 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 December 2015
AA - Annual Accounts 02 December 2015
TM01 - Termination of appointment of director 09 November 2015
TM02 - Termination of appointment of secretary 09 November 2015
AR01 - Annual Return 11 August 2015
AP01 - Appointment of director 10 June 2015
AP01 - Appointment of director 27 May 2015
AP01 - Appointment of director 27 May 2015
AP01 - Appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
AUD - Auditor's letter of resignation 02 April 2015
AUD - Auditor's letter of resignation 31 March 2015
CERTNM - Change of name certificate 18 March 2015
CONNOT - N/A 18 March 2015
TM01 - Termination of appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
MR04 - N/A 16 March 2015
MR04 - N/A 16 March 2015
MR04 - N/A 25 February 2015
MR04 - N/A 25 February 2015
MR04 - N/A 25 February 2015
MR04 - N/A 25 February 2015
MR04 - N/A 25 February 2015
RP04 - N/A 21 August 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 11 July 2014
TM01 - Termination of appointment of director 13 March 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 25 July 2013
TM01 - Termination of appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
AP01 - Appointment of director 14 December 2012
AP01 - Appointment of director 14 December 2012
AA03 - Notice of resolution removing auditors 26 July 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 09 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 12 July 2011
TM01 - Termination of appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
AP01 - Appointment of director 09 June 2011
TM01 - Termination of appointment of director 09 May 2011
AA01 - Change of accounting reference date 05 October 2010
MISC - Miscellaneous document 25 August 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 20 July 2010
AP01 - Appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 08 July 2010
RESOLUTIONS - N/A 12 March 2010
SH01 - Return of Allotment of shares 12 March 2010
SH01 - Return of Allotment of shares 12 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
395 - Particulars of a mortgage or charge 24 September 2008
AA - Annual Accounts 28 July 2008
225 - Change of Accounting Reference Date 07 March 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
AA - Annual Accounts 05 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 August 2007
169 - Return by a company purchasing its own shares 28 August 2007
RESOLUTIONS - N/A 20 August 2007
RESOLUTIONS - N/A 20 August 2007
RESOLUTIONS - N/A 20 August 2007
RESOLUTIONS - N/A 20 August 2007
363a - Annual Return 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 April 2007
363a - Annual Return 18 April 2007
395 - Particulars of a mortgage or charge 30 March 2007
395 - Particulars of a mortgage or charge 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
RESOLUTIONS - N/A 14 December 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
RESOLUTIONS - N/A 16 May 2006
RESOLUTIONS - N/A 16 May 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
395 - Particulars of a mortgage or charge 16 February 2006
169 - Return by a company purchasing its own shares 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 03 August 2005
AA - Annual Accounts 03 August 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
386 - Notice of passing of resolution removing an auditor 11 March 2005
395 - Particulars of a mortgage or charge 24 February 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 12 November 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
363s - Annual Return 22 July 2003
395 - Particulars of a mortgage or charge 27 March 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 20 September 2000
395 - Particulars of a mortgage or charge 05 August 2000
287 - Change in situation or address of Registered Office 07 June 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
AA - Annual Accounts 03 April 2000
288a - Notice of appointment of directors or secretaries 08 November 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 12 March 1998
288c - Notice of change of directors or secretaries or in their particulars 26 February 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 21 July 1996
288 - N/A 17 April 1996
288 - N/A 02 April 1996
AA - Annual Accounts 27 March 1996
288 - N/A 26 March 1996
288 - N/A 15 March 1996
288 - N/A 01 November 1995
363s - Annual Return 02 October 1995
287 - Change in situation or address of Registered Office 02 October 1995
AA - Annual Accounts 07 February 1995
RESOLUTIONS - N/A 10 January 1995
MEM/ARTS - N/A 10 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1995
169 - Return by a company purchasing its own shares 10 January 1995
363s - Annual Return 04 October 1994
RESOLUTIONS - N/A 09 August 1994
RESOLUTIONS - N/A 09 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1994
123 - Notice of increase in nominal capital 09 August 1994
AA - Annual Accounts 24 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1993
363s - Annual Return 18 August 1993
288 - N/A 18 August 1993
287 - Change in situation or address of Registered Office 04 August 1993
CERTNM - Change of name certificate 01 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1992
AA - Annual Accounts 09 September 1992
363s - Annual Return 09 September 1992
AA - Annual Accounts 18 February 1992
395 - Particulars of a mortgage or charge 25 January 1992
363b - Annual Return 03 September 1991
AA - Annual Accounts 04 September 1990
363 - Annual Return 04 September 1990
MEM/ARTS - N/A 06 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1990
288 - N/A 15 February 1990
RESOLUTIONS - N/A 05 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1990
123 - Notice of increase in nominal capital 05 January 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
AA - Annual Accounts 13 February 1989
363 - Annual Return 07 April 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 07 April 1988
287 - Change in situation or address of Registered Office 07 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 October 1986
CERTNM - Change of name certificate 24 September 1986
AA - Annual Accounts 16 September 1986
363 - Annual Return 16 September 1986
NEWINC - New incorporation documents 19 April 1984

Mortgages & Charges

Description Date Status Charge by
Deposit deed 13 March 2007 Fully Satisfied

N/A

Deposit deed 13 March 2007 Fully Satisfied

N/A

Rent deposit deed 06 February 2006 Fully Satisfied

N/A

Deposit deed 14 February 2005 Fully Satisfied

N/A

Security agreement 18 March 2003 Fully Satisfied

N/A

Security deed 18 July 2000 Fully Satisfied

N/A

Rent deposit deed 15 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.