ROBINSON WEBSTER (HOLDINGS) LIMITED
Overview
Company Name | ROBINSON WEBSTER (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01069599 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ROBINSON WEBSTER (HOLDINGS) LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ROBINSON WEBSTER (HOLDINGS) LIMITED located?
Registered Office Address | 3 Water Lane TW9 1TJ Richmond Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ROBINSON WEBSTER (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 01, 2025 |
Next Accounts Due On | Nov 01, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 27, 2024 |
What is the status of the latest confirmation statement for ROBINSON WEBSTER (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Mar 02, 2026 |
---|---|
Next Confirmation Statement Due | Mar 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 02, 2025 |
Overdue | No |
What are the latest filings for ROBINSON WEBSTER (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Mountain Berg Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC05 | ||||||||||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Satisfaction of charge 010695990022 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Change of details for Robinson Property Company Limited as a person with significant control on Feb 27, 2025 | 2 pages | PSC05 | ||||||||||||||||||
Change of details for Mountain Berg Limited as a person with significant control on Mar 13, 2025 | 2 pages | PSC05 | ||||||||||||||||||
Director's details changed for Mr Carlton Greener on Mar 13, 2025 | 2 pages | CH01 | ||||||||||||||||||
Group of companies' accounts made up to Jan 27, 2024 | 32 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Carlton Greener on Mar 20, 2024 | 2 pages | CH01 | ||||||||||||||||||
Notice of completion of voluntary arrangement | 15 pages | CVA4 | ||||||||||||||||||
Group of companies' accounts made up to Jan 28, 2023 | 30 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 02, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Carlton Greener on Jan 24, 2023 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Stephen Mark Thew on Jan 24, 2023 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from 159 Mortlake Road Richmond Surrey TW9 4AW to 3 Water Lane Richmond Surrey TW9 1TJ on Jan 24, 2023 | 1 pages | AD01 | ||||||||||||||||||
Change of details for Mountain Berg Limited as a person with significant control on Nov 02, 2022 | 2 pages | PSC05 | ||||||||||||||||||
Change of details for Mountain Berg Limited as a person with significant control on Oct 28, 2022 | 2 pages | PSC05 | ||||||||||||||||||
Director's details changed for Mr Carlton Greener on Nov 08, 2022 | 2 pages | CH01 | ||||||||||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to Sep 02, 2022 | 13 pages | CVA3 | ||||||||||||||||||
Group of companies' accounts made up to Jan 29, 2022 | 35 pages | AA | ||||||||||||||||||
Who are the officers of ROBINSON WEBSTER (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREENER, Carlton | Director | Hercules Office Park Bird Hall Lane SK3 0UX Stockport Unit C1-C2 The Forum United Kingdom | England | British | Director | 290436370002 | ||||
THEW, Stephen Mark | Director | TW9 1TJ Richmond 3 Water Lane Surrey England | England | British | Director | 283048350001 | ||||
ATTERTON, Charles Spencer James | Secretary | Waterford Road SW6 2DR London 52 England | 178148300001 | |||||||
ATTERTON, Charles Spencer James | Secretary | 52 Waterford Road SW6 2DR London | British | Director | 53252060002 | |||||
ATTERTON, Charles Spencer James | Secretary | 52 Waterford Road SW6 2DR London | British | Director | 53252060002 | |||||
BRENT, Nicholas John | Secretary | 131 Rusthall Avenue W4 1BL London | British | 15854160001 | ||||||
GALLAGHER, Lisa | Secretary | Mortlake Road TW9 4AW Richmond 159 Surrey England | 186164470001 | |||||||
MATTHEWS, Anna Kate | Secretary | 7 Beaumont Avenue TW9 2HE Richmond Surrey | British | 116516890001 | ||||||
PAUL, Rebecca Sheila | Secretary | 159 Mortlake Road Richmond TW9 4AW Surrey | 193005450001 | |||||||
PINK, Nicola Jane | Secretary | 37 Lavenham Road SW18 5EZ London | British | 91513390001 | ||||||
POLLARD, Geoffrey Alan | Secretary | The Old Bakehouse Abinger Bottom Abinger Common RH5 6JN Dorking Surrey | British | 57359700001 | ||||||
SPEIRS, Laura | Secretary | 75 White Hart Lane Barnes SW13 0PW London | British | 109478480001 | ||||||
ALDWYCH SECRETARIES LIMITED | Secretary | 6th Floor 81 Aldwych WC2B 4RP London | 4238520001 | |||||||
ALDWYCH SECRETARIES LIMITED | Secretary | 6th Floor 81 Aldwych WC2B 4RP London | 4238520001 | |||||||
ATTERTON, Charles Spencer James | Director | 159 Mortlake Road Richmond TW9 4AW Surrey | United Kingdom | British | Director | 53252060003 | ||||
ATTERTON, Charles Spencer James | Director | 159 Mortlake Road Richmond TW9 4AW Surrey | United Kingdom | British | Chairman | 53252060002 | ||||
BAILEY, Christopher John | Director | 19 North Grove N6 4SH London | England | British | Company Director | 61752440001 | ||||
BAILEY, Rosalind | Director | 19 North Grove N6 4SH London | British | Designer | 74649000001 | |||||
BRENT, Nicholas John | Director | 131 Rusthall Avenue W4 1BL London | British | Solicitor | 15854160001 | |||||
BRYANT, Colin Roy | Director | Silver Birches Cuttingly Road RH10 4LR Crawley Down West Sussex | United Kingdom | British | Property Director | 85315850001 | ||||
DON-WAUCHOPE, Despina | Director | 159 Mortlake Road Richmond TW9 4AW Surrey | United Kingdom | British | Director | 172870040001 | ||||
ELDERFIELD, Rebecca | Director | York Lodge Hampton Court Road KT8 9DA East Molesey | British | Creative Director Designer | 71210190005 | |||||
FOREMAN, Toby Stuart | Director | 159 Mortlake Road Richmond TW9 4AW Surrey | United Kingdom | British | Director | 257533850001 | ||||
FULLER, Karen Denise | Director | 159 Mortlake Road Richmond TW9 4AW Surrey | United Kingdom | British | Retail Director | 85315740002 | ||||
GILMORE, Richard Martin | Director | 159 Mortlake Road Richmond TW9 4AW Surrey | England | British | Chief Operating Officer | 181840990001 | ||||
GRAY, Ian Archie | Director | 6 Baronsmead Road SW13 9RR London | England | British | Company Director | 115801110001 | ||||
HALL, David | Director | 159 Mortlake Road Richmond TW9 4AW Surrey | United Kingdom | British | Director | 259166100001 | ||||
KENNY, Philip John | Director | 159 Mortlake Road Richmond TW9 4AW Surrey | England | British | Director | 182479650001 | ||||
MURRAY WELLS, James Nicholas | Director | 159 Mortlake Road Richmond TW9 4AW Surrey | United Kingdom | English | Director | 241726270001 | ||||
OWERS, Paul David | Director | 32 Newnham Close IG10 4JG Loughton Essex | United Kingdom | British | It Director | 101341200001 | ||||
POLLARD, Geoffrey Alan | Director | The Old Bakehouse Abinger Bottom Abinger Common RH5 6JN Dorking Surrey | England | British | Director | 57359700001 | ||||
ROBINSON, Belle | Director | 159 Mortlake Road Richmond TW9 4AW Surrey | United Kingdom | British | Director | 85315630002 | ||||
ROBINSON, John Graham | Director | 159 Mortlake Road Richmond TW9 4AW Surrey | United Kingdom | British | Director | 27117860001 | ||||
ROSSI, Silvana Amelia | Director | 159 Mortlake Road Richmond TW9 4AW Surrey | United Kingdom | British | Director | 253050300001 | ||||
RUIS, Peter | Director | 159 Mortlake Road Richmond TW9 4AW Surrey | England | British | Chief Executive | 183087260001 |
Who are the persons with significant control of ROBINSON WEBSTER (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mountain Berg Limited | Apr 15, 2019 | St. James's Place SW1A 1NP London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Graham Robinson | Mar 29, 2018 | 159 Mortlake Road Richmond TW9 4AW Surrey | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Best Dressed Group Limited | Mar 29, 2018 | St. James's Place SW1A 1NP London 10 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Robinson Property Company Limited | Mar 29, 2018 | Euridge Colerne SN14 8BJ Chippenham Euridge Manor Farm England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Kewsaw Limited | Apr 06, 2016 | Mortlake Road TW9 4AW Richmond 159 Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does ROBINSON WEBSTER (HOLDINGS) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0