About

Registered Number: 03658217
Date of Incorporation: 28/10/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 4 Fitzhardinge Street, London, W1H 6EG

 

Established in 1998, Sturrock & Robson (UK) Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSHE, Brian Thomas 27 September 2020 - 1
PURCHON, Brian Ellwood 28 October 1998 08 December 2016 1
ROBSON, Thomas William 23 May 2008 31 March 2018 1
SANDERS, Philip James 22 April 1999 31 March 2010 1
SHAMUYARIRA, Reuben 01 July 2014 12 October 2018 1
Secretary Name Appointed Resigned Total Appointments
FOWMES, Stephen Roger 22 April 1999 29 February 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 28 September 2020
TM01 - Termination of appointment of director 01 July 2020
PSC07 - N/A 01 July 2020
PSC02 - N/A 01 July 2020
AA - Annual Accounts 21 January 2020
MR01 - N/A 27 December 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 23 November 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 22 October 2018
TM02 - Termination of appointment of secretary 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
TM01 - Termination of appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 12 December 2017
TM01 - Termination of appointment of director 19 December 2016
CS01 - N/A 19 December 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 17 October 2015
TM01 - Termination of appointment of director 20 July 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 18 November 2014
AP01 - Appointment of director 13 August 2014
AP03 - Appointment of secretary 21 July 2014
TM02 - Termination of appointment of secretary 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
CH03 - Change of particulars for secretary 21 July 2014
AD01 - Change of registered office address 21 July 2014
AP01 - Appointment of director 21 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 14 September 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 04 November 2011
AR01 - Annual Return 04 November 2010
CH03 - Change of particulars for secretary 04 November 2010
AA - Annual Accounts 19 October 2010
TM01 - Termination of appointment of director 01 April 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 18 August 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 16 October 2006
395 - Particulars of a mortgage or charge 06 September 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 26 August 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 15 November 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 06 November 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 10 October 2002
AUD - Auditor's letter of resignation 28 August 2002
395 - Particulars of a mortgage or charge 20 June 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 01 September 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 24 September 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
287 - Change in situation or address of Registered Office 08 April 1999
225 - Change of Accounting Reference Date 10 March 1999
395 - Particulars of a mortgage or charge 18 December 1998
395 - Particulars of a mortgage or charge 02 December 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
287 - Change in situation or address of Registered Office 13 November 1998
NEWINC - New incorporation documents 28 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2019 Outstanding

N/A

Guarantee & debenture 03 April 2012 Outstanding

N/A

Guarantee & debenture 31 August 2006 Outstanding

N/A

Guarantee & debenture 31 May 2002 Outstanding

N/A

Subordination deed made between barclays bank PLC (1) the company (2) josephine international inc. And gimli limited (3) and hawk petroleum products limited ("hawk") (4) 27 November 1998 Outstanding

N/A

Guarantee & debenture 26 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.