About

Registered Number: 04372637
Date of Incorporation: 13/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 170 Victoria Park Road, Hackney, E9 7HD

 

Robert Alan Homes Ltd was registered on 13 February 2002 with its registered office in Hackney. There are 3 directors listed as Bluston, Clare, Fulton Hart, Romaine, Parker, Steven Michael for Robert Alan Homes Ltd. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULTON HART, Romaine 13 February 2002 24 May 2005 1
PARKER, Steven Michael 13 February 2002 07 June 2002 1
Secretary Name Appointed Resigned Total Appointments
BLUSTON, Clare 25 May 2005 01 April 2007 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 18 December 2019
AAMD - Amended Accounts 27 March 2019
AAMD - Amended Accounts 27 March 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 04 March 2018
AA - Annual Accounts 21 January 2018
CS01 - N/A 24 February 2017
AA - Annual Accounts 10 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 11 January 2015
AD01 - Change of registered office address 01 August 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 24 December 2013
CH01 - Change of particulars for director 02 September 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 07 December 2011
TM02 - Termination of appointment of secretary 10 August 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 25 October 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 20 March 2007
395 - Particulars of a mortgage or charge 23 December 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 23 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 07 February 2004
CERTNM - Change of name certificate 05 January 2004
287 - Change in situation or address of Registered Office 27 November 2003
225 - Change of Accounting Reference Date 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
363a - Annual Return 08 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
CERTNM - Change of name certificate 16 January 2003
288b - Notice of resignation of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
287 - Change in situation or address of Registered Office 15 March 2002
NEWINC - New incorporation documents 13 February 2002

Mortgages & Charges

Description Date Status Charge by
Lease 07 July 2010 Outstanding

N/A

Rent security deposit deed 21 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.