ROBERT H DOWNES LIMITED
Overview
| Company Name | ROBERT H DOWNES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01436129 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROBERT H DOWNES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ROBERT H DOWNES LIMITED located?
| Registered Office Address | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROBERT H DOWNES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROBERT H DOWNES GROUP LTD | Jun 27, 2025 | Jun 27, 2025 |
| THE ARMADILLO GROUP LIMITED | Oct 04, 2017 | Oct 04, 2017 |
| RAYMOND MORRIS GROUP LIMITED | Oct 21, 1986 | Oct 21, 1986 |
| RAYMOND MORRIS & CO. LIMITED | Jul 10, 1979 | Jul 10, 1979 |
What are the latest accounts for ROBERT H DOWNES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ROBERT H DOWNES LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for ROBERT H DOWNES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed robert h downes group LTD\certificate issued on 03/07/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed the armadillo group LIMITED\certificate issued on 27/06/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Michael John Park as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 014361290005, created on May 17, 2024 | 54 pages | MR01 | ||||||||||||||
Satisfaction of charge 014361290004 in full | 1 pages | MR04 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Aug 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Jonathan Michael Soar as a director on Mar 06, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Hugh Wootton as a director on Mar 03, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael John Park as a director on Mar 14, 2022 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Aug 26, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr David Hugh Wootton on Sep 07, 2020 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||||||
Appointment of Mr David Hugh Wootton as a director on Sep 07, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 26, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Jonathan Michael Soar as a director on Aug 03, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Peter Lionel Raleigh Hewitt as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||||||
Who are the officers of ROBERT H DOWNES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRINGTON COMPANY SECRETARIES LIMITED | Secretary | Wilbury Way SG4 0TW Hitchin Invision House Hertfordshire England |
| 39155760059 | ||||||||||
| COHEN, Emmanuel Isaac Hayeem | Director | Wilbury Way SG4 0TW Hitchin Invision House Herts England | United Kingdom | British | 41606650005 | |||||||||
| COE, Julia Bernadette | Secretary | 12 Chapel Close Reepham LN3 4EJ Lincoln Lincolnshire | British | 127256260001 | ||||||||||
| COHEN, Emmanuel Isaac Hayeem | Secretary | 3 The Causeway SG8 5LG Bassingbourn Herts | British | 41606650003 | ||||||||||
| WOOD, Jeanette Pauline | Secretary | The Gardens Royston Road SG8 0RJ Litlington Hertfordshire | British | 16710590002 | ||||||||||
| RM COMPANY SERVICES LIMITED | Secretary | Wilbury Way SG4 0TW Hitchin Invision House Hertfordshire United Kingdom |
| 63350900006 | ||||||||||
| CHARMATZ, Paul Henry | Director | Route De Bossons Chamonix 362 France | France | Uk | 177670750001 | |||||||||
| COHEN, Maurice Raymond | Director | 9 Eversleigh Road Finchley N3 1HY London | British | 8163090001 | ||||||||||
| COHEN, Violet | Director | 9 Eversleigh Road Finchley N3 1HY London | British | 41528380002 | ||||||||||
| HEWITT, Peter Lionel Raleigh | Director | Wilbury Way SG4 0TW Hitchin Invision House England | England | British | 217556490002 | |||||||||
| PARK, Michael John | Director | Wilbury Way SG4 0TW Hitchin Ground Floor, Invision House Herts England | England | British | 192183710001 | |||||||||
| SAUNDERS, John Francis | Director | Buckingham Palace Road SW1W 0SR London Liquid Strategies Ltd England | United Kingdom | British | 76412290004 | |||||||||
| SOAR, Jonathan Michael | Director | Wilbury Way SG4 0TW Hitchin Ground Floor Invision House England | England | British | 112535360001 | |||||||||
| WOOTTON, David Hugh, Sir | Director | Wilbury Way SG4 0TW Hitchin Ground Floor, Invision House Herts England | England | British | 284621160001 |
Who are the persons with significant control of ROBERT H DOWNES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Emmanuel Isaac Hayeem Cohen | Apr 06, 2016 | Wilbury Way SG4 0TW Hitchin Ground Floor Invision House Herts England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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