About

Registered Number: 06278798
Date of Incorporation: 13/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Euston House, 24 Eversholt Street, London, NW1 1AD,

 

Robertson Bell Ltd was registered on 13 June 2007 and are based in London. The companies directors are listed as Bell, William Stuart, Cowing, Jacqui, Oriel Accounting Limited, Cowing, Jacqueline Lynn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, William Stuart 13 June 2007 - 1
COWING, Jacqueline Lynn 31 October 2011 06 November 2011 1
Secretary Name Appointed Resigned Total Appointments
COWING, Jacqui 08 July 2009 06 November 2011 1
ORIEL ACCOUNTING LIMITED 13 June 2007 12 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 24 June 2020
AD01 - Change of registered office address 31 December 2019
AA - Annual Accounts 21 November 2019
MR04 - N/A 01 November 2019
MR01 - N/A 31 October 2019
CS01 - N/A 24 June 2019
RP04PSC01 - N/A 31 May 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 15 August 2017
PSC01 - N/A 27 June 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
RESOLUTIONS - N/A 02 March 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 20 July 2016
RESOLUTIONS - N/A 28 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 January 2016
AD01 - Change of registered office address 24 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 21 July 2015
MR01 - N/A 16 December 2014
SH01 - Return of Allotment of shares 29 October 2014
AA - Annual Accounts 20 October 2014
RESOLUTIONS - N/A 26 September 2014
RESOLUTIONS - N/A 26 September 2014
RESOLUTIONS - N/A 26 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 26 September 2014
SH08 - Notice of name or other designation of class of shares 26 September 2014
CC04 - Statement of companies objects 26 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 22 July 2013
MR04 - N/A 17 July 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 10 September 2012
AD01 - Change of registered office address 31 August 2012
AR01 - Annual Return 10 July 2012
AR01 - Annual Return 24 February 2012
TM02 - Termination of appointment of secretary 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
CH01 - Change of particulars for director 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
CH01 - Change of particulars for director 20 December 2011
AA - Annual Accounts 06 December 2011
AP01 - Appointment of director 03 November 2011
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AD01 - Change of registered office address 18 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 30 June 2010
CH03 - Change of particulars for secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
AA - Annual Accounts 10 September 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
363a - Annual Return 13 July 2009
225 - Change of Accounting Reference Date 12 March 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 20 October 2008
395 - Particulars of a mortgage or charge 21 November 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2019 Outstanding

N/A

A registered charge 09 December 2014 Fully Satisfied

N/A

Debenture 20 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.