Robin Appel Ltd was founded on 18 July 1979 and are based in Waltham Chase, it's status is listed as "Active". Robin Appel Ltd is registered for VAT in the UK. The current directors of the company are listed as Appel, Robin Stefan William, Arnold, Jonathan Patrick, Edwards, Kay Elizabeth, Spedding, Christopher James. Currently we aren't aware of the number of employees at the this organisation.
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 |
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 |