About

Registered Number: 04042155
Date of Incorporation: 24/07/2000 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (7 years and 7 months ago)
Registered Address: 2 St Davids Court, David Street, Leeds, LS11 5QA

 

Robin Simon Management Ltd was registered on 24 July 2000, it's status at Companies House is "Dissolved". The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
DISS40 - Notice of striking-off action discontinued 19 November 2016
CS01 - N/A 18 November 2016
DISS16(SOAS) - N/A 12 November 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 09 June 2015
PARENT_ACC - N/A 09 June 2015
AGREEMENT2 - N/A 09 June 2015
GUARANTEE2 - N/A 09 June 2015
AR01 - Annual Return 20 August 2014
CH03 - Change of particulars for secretary 20 August 2014
CH01 - Change of particulars for director 20 August 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 22 August 2013
AA01 - Change of accounting reference date 22 July 2013
AA - Annual Accounts 25 January 2013
MG01 - Particulars of a mortgage or charge 05 October 2012
AR01 - Annual Return 25 July 2012
AA01 - Change of accounting reference date 01 March 2012
MG01 - Particulars of a mortgage or charge 17 November 2011
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 03 August 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
SH01 - Return of Allotment of shares 24 May 2010
SH01 - Return of Allotment of shares 24 May 2010
RESOLUTIONS - N/A 13 May 2010
MEM/ARTS - N/A 13 May 2010
CERTNM - Change of name certificate 07 May 2010
RESOLUTIONS - N/A 07 May 2010
RESOLUTIONS - N/A 20 April 2010
RESOLUTIONS - N/A 08 April 2010
AA - Annual Accounts 04 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 19 August 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 03 August 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 04 August 2005
363s - Annual Return 20 September 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 June 2004
353 - Register of members 21 June 2004
325 - Location of register of directors' interests in shares etc 21 June 2004
287 - Change in situation or address of Registered Office 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
AA - Annual Accounts 25 May 2004
288c - Notice of change of directors or secretaries or in their particulars 23 January 2004
AA - Annual Accounts 14 August 2003
363a - Annual Return 30 July 2003
363a - Annual Return 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2002
287 - Change in situation or address of Registered Office 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
325 - Location of register of directors' interests in shares etc 12 June 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2002
353 - Register of members 12 June 2002
RESOLUTIONS - N/A 29 March 2002
RESOLUTIONS - N/A 29 March 2002
RESOLUTIONS - N/A 29 March 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 15 October 2001
225 - Change of Accounting Reference Date 05 October 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
287 - Change in situation or address of Registered Office 10 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
NEWINC - New incorporation documents 24 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2012 Outstanding

N/A

Mortgage debenture 15 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.