About

Registered Number: 02625256
Date of Incorporation: 28/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Robinson Kay House (Bury) Ltd was founded on 28 June 1991 and has its registered office in London. The current directors of this company are Fozard, Christopher Robin Fearns, Hather, Jon, O'connell, Kevin Daniel, Owen, David Gareth, Payne, Keith, Carter, Patrick Robert, Lord, Craig, Karen Andrea, Easterman, Philip Harry, Hammonds, Geoffrey, Dr, Heywood, Anthony George, Kelshaw, Malcolm Anthony, Kelshaw, Sonia, Phippen, Kent William, Priestley, Nicholas, Dr, Purse, Stephen John, Tattam, Charles Soren Robert, Thody, Norman Carl. 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
CARTER, Patrick Robert, Lord 30 November 1995 15 December 1995 1
CRAIG, Karen Andrea 15 December 1995 09 October 1996 1
EASTERMAN, Philip Harry 09 December 1996 03 April 1998 1
HAMMONDS, Geoffrey, Dr 15 December 1995 30 May 1997 1
HEYWOOD, Anthony George 30 July 1999 30 April 2002 1
KELSHAW, Malcolm Anthony 25 July 1991 19 June 1998 1
KELSHAW, Sonia 25 July 1991 30 November 1995 1
PHIPPEN, Kent William 30 November 1995 31 May 1996 1
PRIESTLEY, Nicholas, Dr 15 December 1995 08 January 1998 1
PURSE, Stephen John 07 December 1998 07 March 2000 1
TATTAM, Charles Soren Robert 28 June 1991 25 July 1991 1
THODY, Norman Carl 30 November 1995 30 July 1999 1
Secretary Name Appointed Resigned Total Appointments
FOZARD, Christopher Robin Fearns 28 June 1991 25 July 1991 1
HATHER, Jon 07 March 2000 29 April 2002 1
O'CONNELL, Kevin Daniel 30 November 1995 30 July 1999 1
OWEN, David Gareth 25 July 1991 30 November 1995 1
PAYNE, Keith 10 June 2002 13 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 13 July 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 30 June 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 13 July 2016
AR01 - Annual Return 13 July 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 22 July 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 11 September 2013
AD01 - Change of registered office address 25 July 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 28 June 2012
AD01 - Change of registered office address 04 August 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 04 July 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 05 June 2009
RESOLUTIONS - N/A 02 April 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
363a - Annual Return 23 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 11 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 09 August 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
RESOLUTIONS - N/A 23 November 2005
395 - Particulars of a mortgage or charge 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 October 2005
395 - Particulars of a mortgage or charge 26 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 30 June 2005
288c - Notice of change of directors or secretaries or in their particulars 27 August 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 14 June 2004
395 - Particulars of a mortgage or charge 09 October 2003
395 - Particulars of a mortgage or charge 23 September 2003
AA - Annual Accounts 12 September 2003
363s - Annual Return 13 July 2003
RESOLUTIONS - N/A 24 January 2003
RESOLUTIONS - N/A 24 January 2003
RESOLUTIONS - N/A 24 January 2003
123 - Notice of increase in nominal capital 24 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
363a - Annual Return 11 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
AA - Annual Accounts 19 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2002
287 - Change in situation or address of Registered Office 24 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 12 October 2001
AA - Annual Accounts 02 October 2001
363a - Annual Return 28 June 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
AA - Annual Accounts 10 November 2000
225 - Change of Accounting Reference Date 10 November 2000
287 - Change in situation or address of Registered Office 26 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2000
363a - Annual Return 05 July 2000
AA - Annual Accounts 04 April 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
395 - Particulars of a mortgage or charge 17 February 2000
RESOLUTIONS - N/A 11 February 2000
RESOLUTIONS - N/A 11 February 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
363a - Annual Return 05 July 1999
AA - Annual Accounts 01 July 1999
287 - Change in situation or address of Registered Office 29 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
363a - Annual Return 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288c - Notice of change of directors or secretaries or in their particulars 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
AA - Annual Accounts 02 December 1997
AA - Annual Accounts 22 August 1997
363s - Annual Return 15 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 31 December 1996
288a - Notice of appointment of directors or secretaries 22 December 1996
288b - Notice of resignation of directors or secretaries 22 December 1996
AA - Annual Accounts 22 August 1996
363s - Annual Return 25 July 1996
CERTNM - Change of name certificate 04 March 1996
288 - N/A 16 January 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
288 - N/A 29 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1995
288 - N/A 15 December 1995
288 - N/A 15 December 1995
288 - N/A 15 December 1995
288 - N/A 08 December 1995
288 - N/A 08 December 1995
287 - Change in situation or address of Registered Office 08 December 1995
363s - Annual Return 03 July 1995
AA - Annual Accounts 24 February 1995
363s - Annual Return 30 June 1994
AA - Annual Accounts 03 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 November 1993
363s - Annual Return 22 July 1993
395 - Particulars of a mortgage or charge 20 July 1993
287 - Change in situation or address of Registered Office 16 July 1993
395 - Particulars of a mortgage or charge 10 July 1993
AA - Annual Accounts 06 May 1993
363s - Annual Return 04 August 1992
CERTNM - Change of name certificate 05 September 1991
288 - N/A 05 September 1991
288 - N/A 05 September 1991
288 - N/A 05 September 1991
NEWINC - New incorporation documents 28 June 1991

Mortgages & Charges

Description Date Status Charge by
Security agreement 09 November 2005 Fully Satisfied

N/A

Security agreement 15 September 2005 Fully Satisfied

N/A

Amendment and restatement deed 19 September 2003 Fully Satisfied

N/A

Borrower debenture 04 September 2003 Fully Satisfied

N/A

Debenture as amended by a supplemental deed dated 10 february 2000 31 January 2000 Fully Satisfied

N/A

Legal charge 07 July 1993 Fully Satisfied

N/A

Debenture 07 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.