About

Registered Number: 01437928
Date of Incorporation: 18/07/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: Church Court, Clewers Hill, Waltham Chase, Hampshire, SO32 2LN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.