Background WavePink WaveYellow Wave

ROBERT STEPHEN ESTATES LIMITED (00451385)

ROBERT STEPHEN ESTATES LIMITED (00451385) is an active UK company. incorporated on 23 March 1948. with registered office in 8 Manchester Square. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROBERT STEPHEN ESTATES LIMITED has been registered for 78 years. Current directors include RUBIN, Angela Sophia, RUBIN OBE, Robert Stephen.

Company Number
00451385
Status
active
Type
ltd
Incorporated
23 March 1948
Age
78 years
Address
8 Manchester Square, W1U 3PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RUBIN, Angela Sophia, RUBIN OBE, Robert Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT STEPHEN ESTATES LIMITED

ROBERT STEPHEN ESTATES LIMITED is an active company incorporated on 23 March 1948 with the registered office located in 8 Manchester Square. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROBERT STEPHEN ESTATES LIMITED was registered 78 years ago.(SIC: 70100)

Status

active

Active since 78 years ago

Company No

00451385

LTD Company

Age

78 Years

Incorporated 23 March 1948

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

8 Manchester Square London , W1U 3PH,

Timeline

No significant events found

Capital Table
People

Officers

7

2 Active
5 Resigned

RUBIN, Angela Sophia

Active
8 Manchester SquareW1U 3PH
Born October 1937
Director
Appointed N/A

RUBIN OBE, Robert Stephen

Active
8 Manchester SquareW1U 3PH
Born December 1937
Director
Appointed N/A

BYRNE, Jeffrey

Resigned
47 Montholme Road, LondonSW11 6HX
Secretary
Appointed N/A
Resigned 28 Jun 1996

CAMPBELL, Patrick James

Resigned
29 Camlet Way, St AlbansAL3 4TL
Secretary
Appointed 01 Jan 2005
Resigned 20 Apr 2015

FARRANT, Frank Arthur

Resigned
Glenmore Uxbridge Road, PinnerHA5 4RB
Secretary
Appointed N/A
Resigned 01 Jun 1994

LAZARD, Peter Charles

Resigned
34 Milton Road, LondonNW7 4AX
Secretary
Appointed 28 Jun 1996
Resigned 07 Apr 2002

STEVENS, Richard Anthony

Resigned
5 Desborough Drive, WelwynAL6 0HQ
Secretary
Appointed 07 Apr 2002
Resigned 01 Jan 2005

Persons with significant control

1

Mr Robert Stephen Rubin

Active
8 Manchester SquareW1U 3PH
Born December 1937

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Memorandum Articles
29 November 2010
MEM/ARTSMEM/ARTS
Resolution
26 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
353353
Accounts With Accounts Type Total Exemption Full
5 December 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2004
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2002
AAAnnual Accounts
Legacy
22 October 2002
287Change of Registered Office
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
23 October 1997
287Change of Registered Office
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
6 August 1996
363b363b
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
288288
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
2 August 1994
363aAnnual Return
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
30 June 1993
363x363x
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
21 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
9 August 1991
363x363x
Accounts With Accounts Type Full
9 February 1991
AAAnnual Accounts
Legacy
26 November 1990
363363
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
4 August 1989
363363
Legacy
21 December 1988
363363
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Accounts With Accounts Type Full
5 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
22 October 1987
288288
Legacy
29 September 1987
363363
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87