Established in 1979, Robin Appel Ltd have registered office in Hampshire, it has a status of "Active". We don't currently know the number of employees at Robin Appel Ltd. This organisation is registered for VAT. There are 4 directors listed for Robin Appel Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARNOLD, Jonathan Patrick | 01 April 2003 | - | 1 |
EDWARDS, Kay Elizabeth | 01 April 2016 | - | 1 |
SPEDDING, Christopher James | 01 April 2003 | 26 November 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
APPEL, Robin Stefan William | 13 November 2014 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr. Robin Stefan William Appel/
1947-07 |
Individual person with significant control |
British/
Southampton |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 November 2019 | |
CS01 - N/A | 29 October 2019 | |
MR04 - N/A | 13 August 2019 | |
MR01 - N/A | 05 August 2019 | |
MR05 - N/A | 19 June 2019 | |
MR04 - N/A | 19 June 2019 | |
MR01 - N/A | 21 March 2019 | |
MR04 - N/A | 12 February 2019 | |
MR01 - N/A | 07 February 2019 | |
AA - Annual Accounts | 06 December 2018 | |
CS01 - N/A | 22 October 2018 | |
CS01 - N/A | 24 October 2017 | |
AA - Annual Accounts | 03 October 2017 | |
AA - Annual Accounts | 18 November 2016 | |
CS01 - N/A | 25 October 2016 | |
RESOLUTIONS - N/A | 13 September 2016 | |
AP01 - Appointment of director | 05 April 2016 | |
AP01 - Appointment of director | 05 April 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 20 October 2015 | |
SH06 - Notice of cancellation of shares | 06 May 2015 | |
SH03 - Return of purchase of own shares | 06 May 2015 | |
AA - Annual Accounts | 08 January 2015 | |
TM01 - Termination of appointment of director | 26 November 2014 | |
TM01 - Termination of appointment of director | 13 November 2014 | |
AP03 - Appointment of secretary | 13 November 2014 | |
TM02 - Termination of appointment of secretary | 13 November 2014 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 19 November 2013 | |
AR01 - Annual Return | 28 October 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 23 October 2012 | |
CH01 - Change of particulars for director | 18 May 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 20 October 2011 | |
CH01 - Change of particulars for director | 20 October 2011 | |
CH01 - Change of particulars for director | 20 October 2011 | |
AR01 - Annual Return | 25 October 2010 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
AA - Annual Accounts | 19 October 2009 | |
169 - Return by a company purchasing its own shares | 05 May 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 20 October 2008 | |
RESOLUTIONS - N/A | 02 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2008 | |
288b - Notice of resignation of directors or secretaries | 25 March 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363a - Annual Return | 05 December 2007 | |
AA - Annual Accounts | 21 December 2006 | |
363a - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 21 November 2005 | |
363a - Annual Return | 19 October 2005 | |
AA - Annual Accounts | 03 December 2004 | |
363a - Annual Return | 24 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2004 | |
395 - Particulars of a mortgage or charge | 24 September 2004 | |
395 - Particulars of a mortgage or charge | 06 August 2004 | |
363a - Annual Return | 04 December 2003 | |
353 - Register of members | 04 December 2003 | |
AA - Annual Accounts | 04 December 2003 | |
288a - Notice of appointment of directors or secretaries | 05 September 2003 | |
288a - Notice of appointment of directors or secretaries | 05 September 2003 | |
AA - Annual Accounts | 28 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2002 | |
363a - Annual Return | 13 November 2002 | |
AA - Annual Accounts | 14 November 2001 | |
363a - Annual Return | 03 November 2001 | |
363(353) - N/A | 03 November 2001 | |
288b - Notice of resignation of directors or secretaries | 05 March 2001 | |
288b - Notice of resignation of directors or secretaries | 05 March 2001 | |
363a - Annual Return | 14 December 2000 | |
353 - Register of members | 14 December 2000 | |
AA - Annual Accounts | 13 December 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2000 | |
AA - Annual Accounts | 13 December 1999 | |
363a - Annual Return | 16 November 1999 | |
AA - Annual Accounts | 18 December 1998 | |
363a - Annual Return | 12 November 1998 | |
AA - Annual Accounts | 02 February 1998 | |
363a - Annual Return | 05 November 1997 | |
AA - Annual Accounts | 06 November 1996 | |
363a - Annual Return | 06 November 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 1996 | |
287 - Change in situation or address of Registered Office | 01 August 1996 | |
288 - N/A | 01 March 1996 | |
363x - Annual Return | 31 October 1995 | |
AA - Annual Accounts | 11 October 1995 | |
395 - Particulars of a mortgage or charge | 31 January 1995 | |
AA - Annual Accounts | 31 October 1994 | |
363s - Annual Return | 26 October 1994 | |
395 - Particulars of a mortgage or charge | 17 January 1994 | |
363x - Annual Return | 18 November 1993 | |
AA - Annual Accounts | 27 October 1993 | |
AA - Annual Accounts | 04 February 1993 | |
363x - Annual Return | 18 November 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 October 1992 | |
288 - N/A | 01 October 1992 | |
AA - Annual Accounts | 19 December 1991 | |
363x - Annual Return | 14 November 1991 | |
363 - Annual Return | 12 February 1991 | |
AA - Annual Accounts | 08 February 1991 | |
288 - N/A | 28 September 1990 | |
288 - N/A | 28 September 1990 | |
288 - N/A | 28 September 1990 | |
363 - Annual Return | 20 November 1989 | |
AA - Annual Accounts | 08 November 1989 | |
AA - Annual Accounts | 06 February 1989 | |
363 - Annual Return | 06 February 1989 | |
363 - Annual Return | 08 February 1988 | |
AA - Annual Accounts | 20 January 1988 | |
395 - Particulars of a mortgage or charge | 04 April 1987 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 04 April 1987 | |
363 - Annual Return | 26 January 1987 | |
AA - Annual Accounts | 09 December 1986 | |
288 - N/A | 17 September 1986 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 February 1983 | |
123 - Notice of increase in nominal capital | 14 February 1983 | |
CERTNM - Change of name certificate | 18 February 1980 | |
MISC - Miscellaneous document | 18 July 1979 | |
NEWINC - New incorporation documents | 18 July 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 August 2019 | Outstanding |
N/A |
A registered charge | 20 March 2019 | Outstanding |
N/A |
A registered charge | 05 February 2019 | Fully Satisfied |
N/A |
Legal charge | 15 September 2004 | Fully Satisfied |
N/A |
Debenture | 28 July 2004 | Fully Satisfied |
N/A |
Legal mortgage | 25 January 1995 | Fully Satisfied |
N/A |
Single debenture | 06 January 1994 | Fully Satisfied |
N/A |
First legal mortgage | 01 April 1987 | Fully Satisfied |
N/A |
Debenture | 23 July 1982 | Fully Satisfied |
N/A |