Active
Company Information for ROBSONS (NORTHWOOD) LLP
2-4 PACKHORSE ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7QE,
|
Company Registration Number
OC316836
Limited Liability Partnership
Active |
Company Name | |
---|---|
ROBSONS (NORTHWOOD) LLP | |
Legal Registered Office | |
2-4 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QE Other companies in HA6 | |
Company Number | OC316836 | |
---|---|---|
Company ID Number | OC316836 | |
Date formed | 2005-12-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB872970583 |
Last Datalog update: | 2024-01-06 22:08:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JAMES BLITZ |
||
IAN KER REID |
||
MICHAEL ALLAN SNOOKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MILTON WILLIAMS |
Limited Liability Partnership (LLP) Designated Member | ||
GRAHAM WEARE |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBSONS (NORTH HARROW) LLP | Limited Liability Partnership (LLP) Designated Member | 2017-06-13 | CURRENT | 2017-06-13 | Active | |
ROBSONS (PINNER) LLP | Limited Liability Partnership (LLP) Designated Member | 2007-04-17 | CURRENT | 2007-04-17 | Active | |
ROBSONS (AMERSHAM) LLP | Limited Liability Partnership (LLP) Designated Member | 2005-12-21 | CURRENT | 2005-12-21 | Active | |
ROBSONS (PINNER) LLP | Limited Liability Partnership (LLP) Designated Member | 2007-04-17 | CURRENT | 2007-04-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership termination of member Mark Andrew Howson on 2023-12-31 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2023-12-04 | ||
Change of partner details Mr Michael Allan Snooks on 2022-11-17 | ||
LLP Cessation of Michael Allan Snooks as a person with significant control on 2021-01-01 | ||
LLP Notification of Mark Andrew Howson as a person with significant control on 2021-01-01 | ||
LLP Cessation of Ian Ker Reid as a person with significant control on 2021-01-01 | ||
Confirmation statement with no updates made up to 2021-12-04 | ||
LLCS01 | Confirmation statement with no updates made up to 2021-12-04 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Mr Mark Andrew Howson on 2021-09-16 | |
LLCS01 | Confirmation statement with no updates made up to 2020-12-04 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Mr Simon James Blitz on 2019-08-16 | |
LLCS01 | Confirmation statement with no updates made up to 2019-12-04 | |
LLPSC04 | LLP Notification of change for Mr Michael Allan Snooks as a person with significant control on | |
LLPSC01 | LLP Notification of Ian Ker Reid as a person with significant control on 2018-10-08 | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2019-03-31 to 2019-03-30 | |
LLCH01 | Change of partner details Mr Michael Allan Snooks on 2019-12-01 | |
LLAP01 | Limited liability partnership appointment of Mr Mark Howson on 2018-04-01 as member | |
LLCH01 | Change of partner details Mr Ian Ker Reid on 2019-05-17 | |
LLAD01 | Change of registered office address for limited liability partnership from Moor Park Estate Office North Approach Moor Park Northwood Middlesex HA6 2JQ to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LLCS01 | Confirmation statement with no updates made up to 2018-12-04 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-12-04 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCS01 | Confirmation statement with no updates made up to 2016-12-04 | |
LLAR01 | ANNUAL RETURN MADE UP TO 04/12/15 | |
LLAR01 | ANNUAL RETURN MADE UP TO 04/12/15 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-12-04 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCH01 | Change of partner details Mr Ian Ker Reid on 2014-03-11 | |
LLAR01 | LLP Annual return made up to 2013-12-04 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2012-12-04 | |
LLAP01 | Limited liability partnership appointment of Mr Simon James Blitz as member | |
LLAR01 | LLP Annual return made up to 2011-12-04 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2010-12-04 | |
LLCH01 | Change of partner details Mr Michael Allan Snooks on 2009-10-01 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLTM01 | Limited liability partnership termination of member Peter Williams | |
LLCH01 | Change of partner details Michael Snooks on 2009-07-27 | |
LLAR01 | LLP Annual return made up to 2009-12-04 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 04/12/08 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288c | MEMBER'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 04/12/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288b | MEMBER RESIGNED | |
288c | MEMBER'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBSONS (NORTHWOOD) LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as ROBSONS (NORTHWOOD) LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |