About

Registered Number: 05777677
Date of Incorporation: 11/04/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: 12 Gateway Mews, Bounds Green, London, N11 2UT

 

Founded in 2006, Robin Grove Properties Ltd has its registered office in London, it's status is listed as "Active". Robin Grove Properties Ltd has 2 directors listed as Tofalides, Louis, Tofalides, Margaret at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOFALIDES, Louis 11 October 2006 30 May 2015 1
TOFALIDES, Margaret 11 April 2006 11 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 04 December 2015
AP01 - Appointment of director 18 September 2015
AP01 - Appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
TM02 - Termination of appointment of secretary 17 September 2015
AR01 - Annual Return 21 May 2015
TM01 - Termination of appointment of director 11 December 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 02 June 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 08 May 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2012
MG01 - Particulars of a mortgage or charge 24 November 2012
MG01 - Particulars of a mortgage or charge 24 November 2012
MG01 - Particulars of a mortgage or charge 24 November 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2009
395 - Particulars of a mortgage or charge 22 April 2009
395 - Particulars of a mortgage or charge 22 April 2009
AA - Annual Accounts 24 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
395 - Particulars of a mortgage or charge 01 August 2006
225 - Change of Accounting Reference Date 27 April 2006
RESOLUTIONS - N/A 19 April 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2012 Outstanding

N/A

Legal charge 22 November 2012 Outstanding

N/A

Legal charge 22 November 2012 Outstanding

N/A

Legal charge 22 November 2012 Outstanding

N/A

Legal charge 17 April 2009 Fully Satisfied

N/A

Legal charge 17 April 2009 Fully Satisfied

N/A

Legal charge 28 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.