About

Registered Number: 03361347
Date of Incorporation: 28/04/1997 (27 years ago)
Company Status: Active
Registered Address: Flat 3 Roebuck Court, 163a Cavendish Road, Highams Park, London, E4 9NG

 

Roebuck Court Ltd was founded on 28 April 1997 and has its registered office in Highams Park in London. We don't know the number of employees at the company. There are 5 directors listed as Clover, Laura, Hughes, Keith Albert, Hume, Alfred Thomas, Jones, Alyson, Seymour, Sarah for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOVER, Laura 01 November 2001 - 1
HUGHES, Keith Albert 24 February 2003 - 1
HUME, Alfred Thomas 28 April 1997 01 November 2001 1
JONES, Alyson 28 April 1997 01 November 2001 1
SEYMOUR, Sarah 01 November 2001 29 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 15 May 2011
CH01 - Change of particulars for director 15 May 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 27 August 2008
363s - Annual Return 23 May 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 22 April 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
AA - Annual Accounts 19 December 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
363s - Annual Return 31 May 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 05 May 1998
287 - Change in situation or address of Registered Office 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
287 - Change in situation or address of Registered Office 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
NEWINC - New incorporation documents 28 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.