Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBOURNE LIMITED
Company Information for

ROBOURNE LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
02658072
Private Limited Company
Active

Company Overview

About Robourne Ltd
ROBOURNE LIMITED was founded on 1991-10-28 and has its registered office in London. The organisation's status is listed as "Active". Robourne Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROBOURNE LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in NW11
 
Filing Information
Company Number 02658072
Company ID Number 02658072
Date formed 1991-10-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:25:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBOURNE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA LIMITED
Is this data useful to you?
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.
Companies with same name ROBOURNE LIMITED
The following companies were found which have the same name as ROBOURNE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROBOURNE CONSULTANCY LIMITED BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG Active - Proposal to Strike off Company formed on the 2019-04-02
ROBOURNE DEVELOPMENTS 192 COLLINS AVENUE EAST DONNYCARNEY DUBLIN 5 Dissolved Company formed on the 1999-02-15

Company Officers of ROBOURNE LIMITED

Current Directors
Officer Role Date Appointed
ANGELA DAVIES
Company Secretary 2002-10-31
BENJAMIN JAMES BOURNE
Director 2013-12-16
SALLY ANNE GREENE
Director 1991-10-29
LESLIE ROBERT HARDIE
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOSEPH FLANAGAN
Director 2011-11-01 2013-12-16
ROBERT ANTHONY BOURNE
Company Secretary 1991-10-29 2002-10-31
ROBERT ANTHONY BOURNE
Director 1991-10-29 2002-10-31
TSD NOMINEES LIMITED
Nominated Secretary 1991-10-28 1991-10-29
TSD NOMINEES LIMITED
Nominated Director 1991-10-28 1991-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA DAVIES LILY LONDON LIMITED Company Secretary 2007-08-20 CURRENT 2007-08-20 Active - Proposal to Strike off
ANGELA DAVIES THE WATERLOO BRASSERIE LIMITED Company Secretary 2006-06-08 CURRENT 2006-06-08 Dissolved 2014-04-08
ANGELA DAVIES THE RONNIE SCOTT'S JAZZ CLUB LIMITED Company Secretary 2006-03-22 CURRENT 2003-11-19 Active
ANGELA DAVIES PALMGLEN LIMITED Company Secretary 2006-03-22 CURRENT 1981-10-12 Active
ANGELA DAVIES CONNECT PROPERTIES (UK) LIMITED Company Secretary 2005-08-12 CURRENT 2005-08-11 Active
ANGELA DAVIES HARMONY PROPERTIES (UK) LIMITED Company Secretary 2005-08-12 CURRENT 2005-08-11 Active
ANGELA DAVIES HAPPYBADGE LIMITED Company Secretary 2005-01-11 CURRENT 2005-01-11 Active
ANGELA DAVIES CAPITAL MARKETS LIMITED Company Secretary 2003-10-03 CURRENT 2003-10-03 Active
ANGELA DAVIES TUNPLAN LIMITED Company Secretary 2003-03-14 CURRENT 1989-03-21 Active
ANGELA DAVIES BORISSA LIMITED Company Secretary 2002-02-26 CURRENT 2001-11-28 Dissolved 2014-04-08
ANGELA DAVIES CHEYNE WALK BRASSERIE LIMITED Company Secretary 2002-02-26 CURRENT 2001-10-18 Active
BENJAMIN JAMES BOURNE WATERLOO CENTRAL LIMITED Director 2018-03-01 CURRENT 2018-03-01 Active
BENJAMIN JAMES BOURNE WATERLOO SUNSET LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active
BENJAMIN JAMES BOURNE CAPITAL VACATION CLUB LIMITED Director 2015-06-01 CURRENT 2000-05-11 Active
BENJAMIN JAMES BOURNE LEGACY PROPERTIES (LONDON) LIMITED Director 2014-11-26 CURRENT 2014-10-23 Active
BENJAMIN JAMES BOURNE LEGACY PROPERTIES (UK) LIMITED Director 2014-11-26 CURRENT 2014-10-23 Active
BENJAMIN JAMES BOURNE BOURNE CAPITAL LIMITED Director 2014-11-01 CURRENT 2000-11-10 Active
BENJAMIN JAMES BOURNE BOURNE CAPITAL PROPERTIES LIMITED Director 2014-11-01 CURRENT 2000-11-10 Active - Proposal to Strike off
BENJAMIN JAMES BOURNE THE PHENE ARMS LIMITED Director 2013-12-16 CURRENT 2008-10-01 Dissolved 2016-01-05
BENJAMIN JAMES BOURNE CHINATOWN FOOD COURT LTD Director 2013-12-16 CURRENT 2005-05-06 Dissolved 2017-01-03
BENJAMIN JAMES BOURNE BARONPORT LIMITED Director 2013-12-16 CURRENT 1999-06-10 Active
BENJAMIN JAMES BOURNE CONNECT PROPERTIES (UK) LIMITED Director 2013-12-16 CURRENT 2005-08-11 Active
BENJAMIN JAMES BOURNE BOURNE COLLECTION LIMITED Director 2013-12-16 CURRENT 2009-04-14 Active - Proposal to Strike off
BENJAMIN JAMES BOURNE LONDON REIT LIMITED Director 2013-12-16 CURRENT 2013-10-11 Active - Proposal to Strike off
BENJAMIN JAMES BOURNE THE RONNIE SCOTT'S JAZZ CLUB LIMITED Director 2013-12-16 CURRENT 2003-11-19 Active
BENJAMIN JAMES BOURNE HAPPYBADGE PROJECTS LIMITED Director 2013-12-16 CURRENT 1993-05-20 Active
BENJAMIN JAMES BOURNE GREENFOUR LIMITED Director 2013-12-16 CURRENT 2000-02-15 Active
BENJAMIN JAMES BOURNE HAPPYBADGE LIMITED Director 2013-12-16 CURRENT 2005-01-11 Active
BENJAMIN JAMES BOURNE B C LEISURE MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2009-04-15 Active
BENJAMIN JAMES BOURNE LEISURE BOX LIMITED Director 2013-12-16 CURRENT 1958-08-14 Active
BENJAMIN JAMES BOURNE OPTICBLEND LIMITED Director 2013-12-16 CURRENT 1998-08-06 Active
BENJAMIN JAMES BOURNE GRANDSEAL LIMITED Director 2013-12-16 CURRENT 2000-07-26 Active
BENJAMIN JAMES BOURNE CHEYNE WALK BRASSERIE LIMITED Director 2013-12-16 CURRENT 2001-10-18 Active
BENJAMIN JAMES BOURNE RAPPORT PROPERTIES LIMITED Director 2013-12-16 CURRENT 2005-07-26 Active
BENJAMIN JAMES BOURNE HARMONY PROPERTIES (UK) LIMITED Director 2013-12-16 CURRENT 2005-08-11 Active
BENJAMIN JAMES BOURNE CORE CAPITAL FINANCE LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
BENJAMIN JAMES BOURNE LEGACY (LONDON) LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active - Proposal to Strike off
BENJAMIN JAMES BOURNE BOURNE BUSINESS CENTRES LIMITED Director 2009-09-14 CURRENT 2009-09-14 Active - Proposal to Strike off
SALLY ANNE GREENE POTTERGER PLC Director 2015-05-29 CURRENT 2015-05-29 Dissolved 2017-05-02
SALLY ANNE GREENE ROCKET STAGE LIMITED Director 2015-01-21 CURRENT 2014-01-16 Active
SALLY ANNE GREENE CRITERION PRODUCTIONS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
SALLY ANNE GREENE GLS (VENTURES) LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active - Proposal to Strike off
SALLY ANNE GREENE THE OLD VIC THEATRE COMPANY (VENTURES) LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active - Proposal to Strike off
SALLY ANNE GREENE THE CRITERION THEATRE TRUST Director 2010-04-30 CURRENT 1992-10-21 Active
SALLY ANNE GREENE GREENE LIGHT FILMS LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
SALLY ANNE GREENE OLD VIC PRODUCTIONS US SECOND TOUR LTD Director 2010-01-12 CURRENT 2010-01-12 Active
SALLY ANNE GREENE OVP US SECOND TOUR INVESTMENTS LTD Director 2010-01-12 CURRENT 2010-01-12 Active
SALLY ANNE GREENE OVP TOUR INVESTMENTS LTD Director 2009-09-25 CURRENT 2009-09-25 Active - Proposal to Strike off
SALLY ANNE GREENE OLD VIC PRODUCTIONS TOUR LTD Director 2009-09-25 CURRENT 2009-09-25 Active - Proposal to Strike off
SALLY ANNE GREENE THE OLD VIC THEATRE COMPANY (NY) LIMITED Director 2008-07-09 CURRENT 2008-07-09 Active - Proposal to Strike off
SALLY ANNE GREENE GLS US INVESTMENTS LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active
SALLY ANNE GREENE GREENE LIGHT STAGE (USA) LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active
SALLY ANNE GREENE GREGBAY LIMITED Director 2006-03-17 CURRENT 2006-02-13 Active
SALLY ANNE GREENE PALMGLEN LIMITED Director 2005-06-28 CURRENT 1981-10-12 Active
SALLY ANNE GREENE RONNIE SCOTT'S LIMITED Director 2004-08-02 CURRENT 2004-08-02 Active
SALLY ANNE GREENE BILLY ELLIOT ACADEMY LIMITED Director 2004-02-20 CURRENT 2004-02-20 Active - Proposal to Strike off
SALLY ANNE GREENE THE RONNIE SCOTT'S JAZZ CLUB LIMITED Director 2003-11-27 CURRENT 2003-11-19 Active
SALLY ANNE GREENE THE OLD VIC THEATRE COMPANY (THE CUT) LIMITED Director 2003-04-09 CURRENT 2003-04-07 Active
SALLY ANNE GREENE MONOLOGUES LIMITED Director 2001-01-17 CURRENT 2001-01-17 Active
SALLY ANNE GREENE THE COLLINS THEATRE TRUST Director 2000-10-20 CURRENT 2000-10-20 Dissolved 2015-10-06
SALLY ANNE GREENE THEATRE ANGEL.COM LIMITED Director 2000-03-30 CURRENT 2000-03-30 Active - Proposal to Strike off
SALLY ANNE GREENE THEATRE ANGEL LIMITED Director 2000-03-30 CURRENT 2000-03-30 Active - Proposal to Strike off
SALLY ANNE GREENE THE OLD VIC THEATRE TRUST 2000 Director 1998-11-10 CURRENT 1998-11-10 Active
SALLY ANNE GREENE THE OLD VIC THEATRE LIMITED Director 1998-06-23 CURRENT 1998-06-23 Active - Proposal to Strike off
SALLY ANNE GREENE THE COLLINS MUSIC HALL Director 1995-11-30 CURRENT 1995-11-30 Dissolved 2015-09-29
SALLY ANNE GREENE GREENE LIGHT STAGE PLC Director 1993-11-15 CURRENT 1993-10-19 Active
SALLY ANNE GREENE CRITERION THEATRE PICCADILLY LIMITED Director 1991-05-20 CURRENT 1991-05-15 Active
LESLIE ROBERT HARDIE LH PROPERTY SOLUTIONS LTD Director 2011-01-26 CURRENT 2011-01-26 Dissolved 2016-01-19
LESLIE ROBERT HARDIE CHINATOWN FOOD COURT LTD Director 2008-03-27 CURRENT 2005-05-06 Dissolved 2017-01-03
LESLIE ROBERT HARDIE ROSEWHEEL LIMITED Director 2008-03-27 CURRENT 2003-03-07 Active
LESLIE ROBERT HARDIE HAPPYBADGE LIMITED Director 2008-03-27 CURRENT 2005-01-11 Active
LESLIE ROBERT HARDIE SELABAR LIMITED Director 2007-09-14 CURRENT 2002-10-09 Dissolved 2014-04-08
LESLIE ROBERT HARDIE GREENFOUR LIMITED Director 2007-09-14 CURRENT 2000-02-15 Active
LESLIE ROBERT HARDIE OPTICBLEND LIMITED Director 2007-09-14 CURRENT 1998-08-06 Active
LESLIE ROBERT HARDIE RAPPORT PROPERTIES LIMITED Director 2007-09-14 CURRENT 2005-07-26 Active
LESLIE ROBERT HARDIE HAPPYBADGE PROJECTS LIMITED Director 2005-12-01 CURRENT 1993-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-18CESSATION OF SALLY ANN BOURNE AS A PERSON OF SIGNIFICANT CONTROL
2023-08-17CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2023-08-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILY LOUISA BOURNE
2023-08-16CESSATION OF ROBERT ANTHONY BOURNE AS A PERSON OF SIGNIFICANT CONTROL
2023-08-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES BOURNE
2022-08-26SECRETARY'S DETAILS CHNAGED FOR ANGELA DAVIES on 2022-08-25
2022-08-2631/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA DAVIES on 2022-08-25
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-10-21CH01Director's details changed for Mr Benjamin James Bourne on 2019-10-01
2021-09-24CH01Director's details changed for Mr Leslie Robert Hardie on 2021-07-14
2021-05-04AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-10-28CH01Director's details changed for Mr Leslie Robert Hardie on 2020-10-28
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
2020-07-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026580720004
2020-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026580720003
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-07-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-06-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08PSC04Change of details for Robert Anthony Bourne as a person with significant control on 2018-05-08
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2017-07-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2017-01-24CH01Director's details changed for Sally Anne Greene on 2017-01-24
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-09-14AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 026580720003
2016-07-01CH01Director's details changed for Mr Benjamin James Bourne on 2016-07-01
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/16 FROM Park House 26 North End Road London NW11 7PT
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-20AR0128/10/15 ANNUAL RETURN FULL LIST
2015-07-07AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0128/10/14 ANNUAL RETURN FULL LIST
2014-09-03AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16AP01DIRECTOR APPOINTED MR BENJAMIN JAMES BOURNE
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FLANAGAN
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-01AR0128/10/13 ANNUAL RETURN FULL LIST
2013-07-23AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-31AP01DIRECTOR APPOINTED MR LESLIE ROBERT HARDIE
2013-01-31AP01DIRECTOR APPOINTED MR TIMOTHY JOSEPH FLANAGAN
2012-11-05AR0128/10/12 FULL LIST
2012-05-22AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-01AR0128/10/11 FULL LIST
2011-08-09AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-28AR0128/10/10 FULL LIST
2010-10-02AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-14AR0128/10/09 FULL LIST
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-11-14363sRETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-11-17363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-11-11363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2004-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-11-18363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-11-01363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-10-25288bSECRETARY RESIGNED
2003-10-25288aNEW SECRETARY APPOINTED
2002-11-12288bDIRECTOR RESIGNED
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-11-04363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2001-11-29363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-11-13363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
1999-11-10AAFULL GROUP ACCOUNTS MADE UP TO 31/10/98
1999-11-08363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1998-12-18363aRETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS
1998-10-20AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-10-08395PARTICULARS OF MORTGAGE/CHARGE
1997-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-24363sRETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS
1997-10-17AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-10-24363sRETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS
1996-10-24AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-10-19363sRETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS
1995-10-13AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-10-30AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-10-20363sRETURN MADE UP TO 28/10/94; NO CHANGE OF MEMBERS
1994-02-25AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-11-01363sRETURN MADE UP TO 28/10/93; NO CHANGE OF MEMBERS
1992-11-27363sRETURN MADE UP TO 28/10/92; FULL LIST OF MEMBERS
1992-07-10287REGISTERED OFFICE CHANGED ON 10/07/92 FROM: 2 SARJEANT'S INN LONDON EC4Y 1LT
1992-04-01CERTNMCOMPANY NAME CHANGED ADVISER (210) LIMITED CERTIFICATE ISSUED ON 02/04/92
1991-11-14288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-11-14288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1991-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROBOURNE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBOURNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-22 Outstanding ROTHSCHILD BANK INTERNATIONAL LIMITED
LEGAL CHARGE 2008-11-29 Outstanding PRINCIPALITY BUILDING SOCIETY
MORTGAGE 1998-09-21 Satisfied JULIAN HODGE BANK LIMITED
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 ROBOURNE LIMITED

Intangible Assets
Patents
We have not found any records of ROBOURNE LIMITED registering or being granted any patents
Domain Names

ROBOURNE LIMITED owns 1 domain names.

legacyplc.co.uk  

Trademarks
We have not found any records of ROBOURNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBOURNE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ROBOURNE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ROBOURNE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBOURNE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBOURNE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.