About

Registered Number: 02248164
Date of Incorporation: 26/04/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR

 

Robin Crescent Ltd was registered on 26 April 1988 and are based in Ilford, it has a status of "Active". There are 12 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EURIDGE, Glenda 01 March 2004 - 1
HARVEY, Yvonne 25 April 2018 - 1
ALLEN, Derek William 06 December 1999 12 August 2003 1
BRADLEY, Julia 21 December 1993 08 March 2006 1
FERRIELLO, Tracey Anne 01 March 2004 08 March 2006 1
GREENHALGH, Mark Christopher Stephen 16 March 1991 16 March 1995 1
HARVEY, Derrick Thomas 16 March 1995 28 January 2004 1
HURLEY, Susanna Jane 20 September 2006 23 June 2020 1
NEWELL, Louvaine Margaret N/A 21 December 1993 1
SIMPSON, Jane Margaret 16 March 1991 21 December 1993 1
WALL, Nicolas Henry William 21 December 1993 10 June 1994 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Bridget Georgina 22 June 1992 10 July 1995 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 09 December 2019
CH01 - Change of particulars for director 01 November 2019
PSC04 - N/A 01 November 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 04 December 2018
PSC01 - N/A 04 December 2018
AP01 - Appointment of director 25 June 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 09 December 2015
SH08 - Notice of name or other designation of class of shares 28 September 2015
SH08 - Notice of name or other designation of class of shares 28 September 2015
SH08 - Notice of name or other designation of class of shares 28 September 2015
RESOLUTIONS - N/A 18 June 2015
MA - Memorandum and Articles 18 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 04 June 2009
287 - Change in situation or address of Registered Office 01 June 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 05 January 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
287 - Change in situation or address of Registered Office 07 June 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 24 September 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
363s - Annual Return 02 April 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 04 October 2003
AA - Annual Accounts 14 September 2003
363s - Annual Return 08 December 2002
AA - Annual Accounts 30 August 2002
363a - Annual Return 21 February 2002
AA - Annual Accounts 10 April 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 23 October 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 04 November 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 19 October 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 11 October 1995
287 - Change in situation or address of Registered Office 18 July 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 02 November 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
288 - N/A 09 June 1994
288 - N/A 09 June 1994
288 - N/A 09 June 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 21 December 1992
288 - N/A 29 June 1992
287 - Change in situation or address of Registered Office 29 June 1992
AA - Annual Accounts 12 May 1992
AA - Annual Accounts 24 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 January 1992
363b - Annual Return 03 December 1991
288 - N/A 18 July 1991
287 - Change in situation or address of Registered Office 18 July 1991
287 - Change in situation or address of Registered Office 05 April 1991
288 - N/A 05 April 1991
288 - N/A 05 April 1991
288 - N/A 05 April 1991
288 - N/A 05 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1991
AA - Annual Accounts 06 February 1991
363a - Annual Return 02 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1989
AA - Annual Accounts 10 October 1989
363 - Annual Return 10 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1989
RESOLUTIONS - N/A 08 September 1988
CERTNM - Change of name certificate 18 July 1988
287 - Change in situation or address of Registered Office 18 July 1988
288 - N/A 18 July 1988
RESOLUTIONS - N/A 07 July 1988
MEM/ARTS - N/A 07 July 1988
NEWINC - New incorporation documents 26 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.