Background WavePink WaveYellow Wave

ROBERTS & BURLING LIMITED (00333217)

ROBERTS & BURLING LIMITED (00333217) is an active UK company. incorporated on 1 November 1937. with registered office in Surrey. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (4522) and 1 other business activities. ROBERTS & BURLING LIMITED has been registered for 88 years. Current directors include BAKER, Glyn Noel, BATEMAN, Ann-Marie, BATEMAN, Graham James and 4 others.

Company Number
00333217
Status
active
Type
ltd
Incorporated
1 November 1937
Age
88 years
Address
Beddington Lane, Surrey, CR9 4ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (4522)
Directors
BAKER, Glyn Noel, BATEMAN, Ann-Marie, BATEMAN, Graham James, JONES, Keith Frank, KARONIAS, Nicolas Peter, SOULSBY, David Michael, SOULSBY, Susan Jane
SIC Codes
4522, 5113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTS & BURLING LIMITED

ROBERTS & BURLING LIMITED is an active company incorporated on 1 November 1937 with the registered office located in Surrey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (4522) and 1 other business activity. ROBERTS & BURLING LIMITED was registered 88 years ago.(SIC: 4522, 5113)

Status

active

Active since 88 years ago

Company No

00333217

LTD Company

Age

88 Years

Incorporated 1 November 1937

Size

N/A

Accounts

ARD: 30/4

Overdue

30 years overdue

Last Filed

Made up to N/A
Submitted on 7 January 1991 (35 years ago)
Type: Total Exemption (Full)

Next Due

Due by 29 February 1996
Period: 1 November 1937 - 30 April 1995

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 3 November 2016
For period ending 20 October 2016
Contact
Address

Beddington Lane Croydon Surrey, CR9 4ND,

Timeline

No significant events found

Capital Table
People

Officers

8

JONES, Keith Frank

Active
Wedgwood Highfield Road, West ByfleetKT14 6QX
Secretary
Appointed N/A

BAKER, Glyn Noel

Active
4 Waverleigh Road, CranleighGU6 8BZ
Born December 1946
Director
Appointed N/A

BATEMAN, Ann-Marie

Active
Ladyholt Bridle Way, CroydonCR0 5AH
Born December 1959
Director
Appointed N/A

BATEMAN, Graham James

Active
Ladyholt Bridle Way, CroydonCR0 5AH
Born September 1931
Director
Appointed N/A

JONES, Keith Frank

Active
Wedgwood Highfield Road, West ByfleetKT14 6QX
Born April 1932
Director
Appointed N/A

KARONIAS, Nicolas Peter

Active
66 Palewell Park, LondonSW14 8JH
Born October 1950
Director
Appointed N/A

SOULSBY, David Michael

Active
Little Earls, OxtedRH8 0RP
Born August 1946
Director
Appointed N/A

SOULSBY, Susan Jane

Active
Little Earls, OxtedRH8 0RP
Born September 1948
Director
Appointed N/A
Fundings
Financials
Latest Activities

Filing History

39

Restoration Order Of Court
1 May 2018
AC92AC92
Gazette Dissolved Compulsary
8 January 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
18 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
18 January 2011
AC92AC92
Gazette Dissolved Compulsary
17 October 2000
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
27 June 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation Receiver Abstract Of Receipts And Payments
25 January 2000
3.63.6
Legacy
25 January 2000
405(2)405(2)
Liquidation Receiver Abstract Of Receipts And Payments
8 March 1999
3.63.6
Legacy
16 December 1998
405(2)405(2)
Liquidation Receiver Abstract Of Receipts And Payments
16 March 1998
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
24 February 1997
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
21 March 1996
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
22 September 1995
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
22 September 1995
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
22 September 1995
3.63.6
Legacy
13 July 1993
SPEC PENSPEC PEN
Legacy
13 July 1993
SPEC PENSPEC PEN
Liquidation Receiver Administrative Receivers Report
22 June 1992
3.103.10
Legacy
21 February 1992
405(1)405(1)
Legacy
18 December 1991
363b363b
Legacy
2 June 1991
288288
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Legacy
8 November 1990
288288
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
6 December 1988
363363
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Legacy
31 October 1987
123Notice of Increase in Nominal Capital
Resolution
31 October 1987
RESOLUTIONSResolutions
Resolution
31 October 1987
RESOLUTIONSResolutions
Legacy
7 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363
Legacy
24 September 1986
288288