THE SS ROBIN TRUST

Register to unlock more data on OkredoRegister

THE SS ROBIN TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04459544

Incorporation date

12/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Gate House, Trinity Buoy Wharf, 64 Orchard Place, London E14 0JWCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2002)
dot icon31/08/2022
Registered office address changed from 2D-2E Royal Victoria Place London E16 1UQ to The Gate House, Trinity Buoy Wharf 64 Orchard Place London E14 0JW on 2022-08-31
dot icon09/08/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/09/2021
Compulsory strike-off action has been discontinued
dot icon09/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon24/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon24/06/2021
Appointment of Mr Robert Barnard as a director on 2021-02-10
dot icon13/09/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon04/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/01/2020
Appointment of Mr Antony John Peter Bowring as a director on 2019-12-11
dot icon16/07/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/07/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon27/02/2017
Appointment of Mr Kevin Brian Whittle as a director on 2017-01-10
dot icon15/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon31/01/2017
Termination of appointment of Frank Paul Creber as a director on 2017-01-10
dot icon31/01/2017
Termination of appointment of David Hudson Mann as a director on 2017-01-10
dot icon31/01/2017
Appointment of Mr Eric George Reynolds as a director on 2017-01-10
dot icon31/01/2017
Termination of appointment of Andrew Mawson as a director on 2017-01-10
dot icon12/11/2016
Termination of appointment of Rosemary Jane Ewles as a director on 2016-07-11
dot icon12/11/2016
Termination of appointment of Rosemary Jane Ewles as a director on 2016-07-11
dot icon25/07/2016
Annual return made up to 2016-06-12 no member list
dot icon26/04/2016
Termination of appointment of David Robert Varney as a director on 2016-04-01
dot icon12/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon21/06/2015
Annual return made up to 2015-06-12 no member list
dot icon17/03/2015
Appointment of Mr David Hudson Mann as a director on 2015-01-21
dot icon10/03/2015
Appointment of Sir David Robert Varney as a director on 2015-01-21
dot icon24/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/02/2015
Appointment of Mr Paul Martin Brickell as a director on 2015-01-21
dot icon20/02/2015
Appointment of Lord Andrew Mawson as a director on 2015-01-21
dot icon19/02/2015
Appointment of Mr David Patrick Green as a director on 2015-01-21
dot icon19/02/2015
Termination of appointment of David Ernest Hatchard as a director on 2015-01-21
dot icon19/02/2015
Termination of appointment of Graham Howard Gollar as a director on 2015-01-21
dot icon19/02/2015
Termination of appointment of Mark Whitehouse as a director on 2015-01-21
dot icon19/02/2015
Termination of appointment of Peter Richard Foggie as a director on 2015-01-21
dot icon19/02/2015
Termination of appointment of Peter Daniel Ellis as a director on 2015-01-21
dot icon19/02/2015
Appointment of Mr Frank Paul Creber as a director on 2015-01-21
dot icon19/02/2015
Termination of appointment of Toby Meredith Brown as a director on 2015-01-21
dot icon19/02/2015
Termination of appointment of Robin St John Knowles as a director on 2015-01-21
dot icon24/06/2014
Annual return made up to 2014-06-12 no member list
dot icon23/06/2014
Termination of appointment of Nicholas Schlittner as a director
dot icon19/06/2014
Appointment of Ms Rosemary Jane Ewles as a director
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-12 no member list
dot icon01/07/2013
Registered office address changed from West India Quay Hertsmere Road London E14 4AE on 2013-07-01
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/03/2013
Termination of appointment of Nishani Kampfner as a director
dot icon12/06/2012
Annual return made up to 2012-06-12 no member list
dot icon29/05/2012
Termination of appointment of Douglas Blackstock as a director
dot icon18/04/2012
Termination of appointment of Samuel Mullins as a director
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/11/2011
Termination of appointment of Naomi Speakman as a director
dot icon11/07/2011
Annual return made up to 2011-06-12 no member list
dot icon10/07/2011
Termination of appointment of David Kampfner as a secretary
dot icon28/03/2011
Appointment of Mr Peter Daniel Ellis as a director
dot icon28/03/2011
Appointment of Mr Graham Howard Gollar as a director
dot icon28/03/2011
Appointment of Mrs Nishani Kampfner as a director
dot icon28/03/2011
Appointment of Mr David Ernest Hatchard as a director
dot icon28/03/2011
Appointment of Mr Robin St John Knowles as a director
dot icon28/03/2011
Termination of appointment of John Kernaghan as a director
dot icon28/03/2011
Termination of appointment of John Busby as a director
dot icon25/03/2011
Appointment of Mr Toby Meredith Brown as a director
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/08/2010
Full accounts made up to 2009-06-30
dot icon05/08/2010
Previous accounting period shortened from 2010-07-31 to 2010-06-30
dot icon07/07/2010
Director's details changed for Douglas Blackstock on 2010-06-12
dot icon07/07/2010
Annual return made up to 2010-06-12 no member list
dot icon07/07/2010
Director's details changed for Mark Whitehouse on 2010-06-12
dot icon07/07/2010
Director's details changed for Mr John Edward Busby on 2010-06-12
dot icon07/07/2010
Director's details changed for Mr Nicholas Rupert Schlittner on 2010-06-12
dot icon07/07/2010
Termination of appointment of Peter Rimmer as a director
dot icon19/04/2010
Appointment of Mr Nicholas Rupert Schlittner as a director
dot icon17/04/2010
Appointment of Mr John Kernaghan as a director
dot icon13/04/2010
Appointment of Mr John Edward Busby as a director
dot icon13/04/2010
Appointment of Mr Peter Richard Foggie as a director
dot icon13/04/2010
Termination of appointment of The Ss Robin Trust as a director
dot icon19/03/2010
Previous accounting period extended from 2009-06-30 to 2009-07-31
dot icon15/02/2010
Appointment of Miss Naomi Colleen Speakman as a director
dot icon05/02/2010
Appointment of The Ss Robin Trust as a director
dot icon07/12/2009
Termination of appointment of David Hatchard as a director
dot icon31/08/2009
Annual return made up to 12/06/09
dot icon13/07/2009
Director appointed mr sam mullins
dot icon08/07/2009
Appointment terminated director alexander leuca
dot icon02/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon22/04/2009
Appointment terminated director rui barros
dot icon22/04/2009
Appointment terminated director robert john
dot icon11/02/2009
Annual return made up to 12/06/08
dot icon11/12/2008
Appointment terminated director nicholas shaddick
dot icon01/10/2008
Director appointed david ernest hatchard
dot icon28/05/2008
Appointment terminated director richard allibone
dot icon28/05/2008
Director appointed rui barros
dot icon21/05/2008
Director appointed alexander leuca
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/08/2007
Annual return made up to 12/06/07
dot icon03/08/2007
Registered office changed on 03/08/07 from: 41 britten close london NW11 7HQ
dot icon30/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon03/04/2007
Registered office changed on 03/04/07 from: 1 park place canary wharf london E14 4HJ
dot icon21/03/2007
Director resigned
dot icon10/03/2007
Director resigned
dot icon07/12/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon19/07/2006
Annual return made up to 12/06/06
dot icon16/05/2006
Director resigned
dot icon16/05/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon06/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon08/08/2005
Annual return made up to 12/06/05
dot icon18/07/2005
Director resigned
dot icon21/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon01/02/2005
New secretary appointed
dot icon30/12/2004
Registered office changed on 30/12/04 from: west impia quay hertsmere road london E14 4AE
dot icon05/08/2004
New director appointed
dot icon15/07/2004
Annual return made up to 12/06/04
dot icon15/07/2004
Registered office changed on 15/07/04 from: 41 britten close london NW11 7HQ
dot icon15/07/2004
Secretary resigned
dot icon02/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon21/07/2003
Annual return made up to 12/06/03
dot icon11/07/2003
New director appointed
dot icon11/07/2003
New director appointed
dot icon05/07/2003
Registered office changed on 05/07/03 from: 85 heathcroft hampstead way london NW11 7HL
dot icon02/06/2003
Certificate of change of name
dot icon27/05/2003
Director resigned
dot icon14/02/2003
Resolutions
dot icon24/12/2002
New director appointed
dot icon02/12/2002
Director resigned
dot icon12/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Eric George Reynolds
Director
10/01/2017 - Present
43
Brickell, Paul Martin
Director
21/01/2015 - Present
19
Green, David Patrick
Director
21/01/2015 - Present
1
Barnard, Robert
Director
10/02/2021 - Present
-
Kernaghan, John
Director
01/09/2009 - 25/03/2011
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE SS ROBIN TRUST

THE SS ROBIN TRUST is an(a) Active company incorporated on 12/06/2002 with the registered office located at The Gate House, Trinity Buoy Wharf, 64 Orchard Place, London E14 0JW. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE SS ROBIN TRUST?

toggle

THE SS ROBIN TRUST is currently Active. It was registered on 12/06/2002 .

Where is THE SS ROBIN TRUST located?

toggle

THE SS ROBIN TRUST is registered at The Gate House, Trinity Buoy Wharf, 64 Orchard Place, London E14 0JW.

What does THE SS ROBIN TRUST do?

toggle

THE SS ROBIN TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for THE SS ROBIN TRUST?

toggle

The latest filing was on 31/08/2022: Registered office address changed from 2D-2E Royal Victoria Place London E16 1UQ to The Gate House, Trinity Buoy Wharf 64 Orchard Place London E14 0JW on 2022-08-31.