ROBIN BEXLEYHEATH LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of Ashleigh Rebecca Hyland as a director on 2025-05-29

View Document

23/04/2523 April 2025 Details changed for an overseas company - Luna Tower Waterfront Drive, Road Town, Tortola, Virgin Islands, British

View Document

17/04/2517 April 2025 Termination of appointment of Mohammed Rashed Saeed Habwa Alhamiri as a director on 2024-11-27

View Document

04/04/254 April 2025 Details changed for a UK establishment - BR008463 Address Change C/O tmf group 13TH floor, one angel court, london, EC2R 7HJ,2025-02-24

View Document

03/04/253 April 2025 Termination of appointment of Khalifa Abdulla Butti Obaid Alshamsi as a director on 2024-11-27

View Document

02/04/252 April 2025 Termination of appointment of Khaled Mohamed Abul Husain Alkhajeh as a director on 2024-11-27

View Document

02/04/252 April 2025 Termination of appointment of Hamad Mohammed Hamad Rauda Alameri as a director on 2024-11-27

View Document

02/04/252 April 2025 Termination of appointment of Sultan Omran Sultan Matar Alhallami as a director on 2024-11-27

View Document

02/04/252 April 2025 Termination of appointment of Majed Mubarak Majed Mohamed Almansoori as a director on 2024-11-27

View Document

10/03/2510 March 2025 Appointment of Ashleigh Hayland as a director on 2024-11-27

View Document

28/02/2528 February 2025 Appointment of Mr Matthew David Blake as a director on 2024-11-27

View Document

05/02/255 February 2025 Change of registered name of an overseas company on 2025-01-24 from Gold diamond d bexleyheath 2005 LTD

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

25/10/2325 October 2023 Appointment of Hamad Mohammed Hamad Rauda Alameri as a director on 2023-10-06

View Document

25/10/2325 October 2023 Termination of appointment of Abdulla Heyab Matar Saeed Alketbi as a director on 2023-10-06

View Document

17/10/2317 October 2023 Details changed for an overseas company - Ritter House Wickhams Cay Ii, Road Town, Tortola Vg1110, Virgin Islands, British

View Document

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Details changed for a UK establishment - BR008463 Address Change C/O tmf group 8TH floor 20 farringdon street, london, EC4A 4AB,2023-07-24

View Document

28/06/2328 June 2023 Termination of appointment of Joginder Franz Anand as a director on 2023-06-09

View Document

28/06/2328 June 2023 Appointment of Mohammed Rashed Saeed Habwa Alhamiri as a director on 2023-06-09

View Document

10/03/2310 March 2023 Termination of appointment of Sultan Ali Ahmed Hamad Aldhaheri as a director on 2023-02-17

View Document

10/03/2310 March 2023 Termination of appointment of Dilip Ayyar as a director on 2023-02-17

View Document

10/03/2310 March 2023 Appointment of Khalifa Abdulla Butti Obaid Alshamsi as a director on 2023-02-17

View Document

14/09/2214 September 2022 Full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Termination of appointment of Marten Jeremy Foxon as a director on 2022-08-19

View Document

30/12/2130 December 2021 Appointment of Abdulla Heyab Matar Saeed Alketbi as a director on 2021-04-08

View Document

29/12/2129 December 2021 Termination of appointment of Alexander Noel Garrod as a director on 2021-03-10

View Document

29/12/2129 December 2021 Termination of appointment of Salem Khamis Saeed Khamis Aldarmaki as a director on 2021-04-08

View Document

29/12/2129 December 2021 Appointment of Sultan Omran Sultan Matar Alhallami as a director on 2021-04-08

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Details changed for a UK establishment - BR008463 Address Change 400 capability green, luton, bedfordshire, LU1 3LU,2021-02-15

View Document

29/08/2029 August 2020 APPOINTMENT TERMINATED, DIRECTOR FRANK VEENSTRA

View Document

29/08/2029 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES SCRAGG

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED DILIP AYYAR

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 DIRECTOR APPOINTED CHARLES ANDREW SCRAGG

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED ANDREW JAMES JOHNSTON

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED ALEXANDER NOEL GARROD

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED SULTAN ALI AHMED HAMAD ALDHAHERI

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED JOGINDER FRANZ ANAND

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR SULTAN ALHALLAMI

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED KHALED MOHAMED ABUL HUSAIN ALKHAJEH

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MARTEN JEREMY FOXON

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR SULTAN ALDHAHERI

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MAJED MUBARAK MAJED MOHAMED ALMANSOORI

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED SALEM KHAMIS SAEED KHAMIS ALDARMAKI

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR KHALIFA ALSHAMSI

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CHANGE OF ADDRESS 10/02/17 171 MAIN STREET, PO BOX 4041, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS

View Document

27/08/1627 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED SULTAN OMRAN SULTAN MATAR ALHALLAMI

View Document

16/11/1516 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED KHALIFA ABDULLA BHUTTI OBAID ALSHAMSI

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED FRANK VEENSTRA

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED KHALIFA ABDULLA BHUTTI OBAID ALSHAMSI

View Document

05/05/155 May 2015 DIRECTOR APPOINTED KHALIFA ABDULLA BHUTTI OBAID ALSHAMSI

View Document

18/04/1518 April 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK WHITE

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 BR008463 NAME CHANGE 13/12/13 GOLD DIAMOND E BEXLEYHEATH 2005 LTD

View Document

13/01/1413 January 2014 CHANGE OF NAME 11/01/14 GOLD DIAMOND E BEXLEYHEATH 2005 LTD

View Document

15/04/1315 April 2013 BR008463 NAME CHANGE 08/03/13 WENTWORTH PROPCO 20 LIMITED

View Document

04/04/134 April 2013 ALTN CONSTITUTIONAL DOC 08/03/2013

View Document

03/04/133 April 2013 IC CHANGE 08/03/13

View Document

18/03/1318 March 2013 CHANGE OF NAME 13/03/13 WENTWORTH PROPCO 20 LIMITED

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR KHADEM ALREMEITHI

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED KHADEM MOHAMED MATAR MOHAMED ALREMEITHI

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED DEREK SCOTT WHITE

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED SULTAN ALI AHMED HAMAD ALDHAHERI

View Document

05/03/135 March 2013 BR008463 ADDRESS CHANGE 15/02/13 CMS CAMERON MCKENNA MITRE HOUSE 160 ALDERSGATE STREET, LONDON, EC1A 4DD

View Document

28/02/1328 February 2013 CHANGE OF ADDRESS 15/02/13 SEA MEADOW HOUSE, BLACKBURNE HIGHWAY PO BOX 16, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS, VIRGIN ISLANDS

View Document

21/02/1321 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BODGER

View Document

15/08/1115 August 2011 BR008463 ADDRESS CHANGE 09/08/11 HAROLD EVERETT WREFORD, 32 WIGMORE STREET, LONDON, W1U 2RP

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR EIRIK ROBSON

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY RACHEL COHEN

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED STEPHEN GRAHAM BODGER

View Document

22/11/0722 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 BR008463 PAR TERMINATED 30/03/07 BARRATT SIMON CHARLES

View Document

18/05/0718 May 2007 BR008463 PAR APPOINTED 30/03/07 ROBSON EIRIK PETER THROPHILL GRANGE THROPHILL MORPETH NORTHUMBERLAND NE61 3QN

View Document

25/04/0725 April 2007 DIR RESIGNED 30/03/07 CASTLEDINE TREVOR VAUGHAN

View Document

25/04/0725 April 2007 DIR APPOINTED 30/03/07 ROBSON EIRIK PETER MORPETH NE61

View Document

25/04/0725 April 2007 SEC RESIGNED 30/03/07 SECMAN LIMITED

View Document

25/04/0725 April 2007 DIR RESIGNED 30/03/07 FARNELL ADRIAN COLIN

View Document

25/04/0725 April 2007 DIR RESIGNED 30/03/07 MOY NEAL ST JOHN

View Document

25/04/0725 April 2007 SEC APPOINTED 30/03/07 COHEN RACHEL LONDON NW4

View Document

24/04/0724 April 2007 CHANGE OF ADDRESS 30/03/07 NEMOU

View Document

24/04/0724 April 2007 BR008463 ADDRESS CHANGE 30/03/07 WHITBREAD HOUSE PARK STREET WEST LUTON HERTFORDSHIRE LU1 3BG

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 ALTN CONSTITUTIONAL DOC 151106

View Document

30/08/0630 August 2006 ALTN CONSTITUTIONAL DOC 210406

View Document

16/08/0616 August 2006 DIR RESIGNED 21/04/06 JONES ANDREA MARY

View Document

16/08/0616 August 2006 SEC RESIGNED 21/04/06 PETERSHILL SECRETARIES LIMITED

View Document

16/08/0616 August 2006 SEC APPOINTED 21/04/06 SECMAN LIMITED TORTOLA B.V.I.

View Document

16/08/0616 August 2006 DIR APPOINTED 21/04/06 MOY NEAL ST JOHN LEYBOURNE KENT

View Document

16/08/0616 August 2006 CHANGE OF ADDRESS 21/04/06 AKARA

View Document

16/08/0616 August 2006 DIR APPOINTED 21/04/06 FARNELL ADRIAN COLIN CHELTENHAM GLOUCESTERSHIRE

View Document

16/08/0616 August 2006 DIR RESIGNED 21/04/06 BARRATT SIMON CHARLES

View Document

16/08/0616 August 2006 DIR RESIGNED 21/04/06 HEALY JOHN MARTIN

View Document

16/08/0616 August 2006 DIR APPOINTED 21/04/06 CASTLEDINE TREVOR VAUGHAN WIMBLEDON LONDON

View Document

16/08/0616 August 2006 DIR RESIGNED 21/04/06 TALJAARD DESMOND LOUIS MILDMAY

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05

View Document

19/10/0519 October 2005 BR008463 REGISTERED

View Document

19/10/0519 October 2005 INITIAL BRANCH REGISTRATION

View Document

19/10/0519 October 2005 BR008463 PAR APPOINTED BARRATT SIMON CHARLES THE FARMYARD PEARSONS GREEN ROAD BRENCHLEY KENT TN12 7DE

View Document

19/10/0519 October 2005 BR008463 PR APPOINTED JONES ANDREA MARY 26 THEBERTON STREET LONDON N1 0QX

View Document

19/10/0519 October 2005 BR008463 PR APPOINTED TALJAARD DESMOND LOUIS MILDMAY 59 CRESCENT WEST HADLEY WOOD HERTFORDSHIRE EN4 0EQ

View Document

19/10/0519 October 2005 BR008463 PR APPOINTED HEALY JOHN MARTIN 65 CHIPSTEAD STREET LONDON SW6 3SR

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company