Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROEBUCK CENTRE 1981 LIMITED
Company Information for

ROEBUCK CENTRE 1981 LIMITED

44-48 DAVIES STREET, LONDON, W1K,
Company Registration Number
01040864
Private Limited Company
Dissolved

Dissolved 2015-01-20

Company Overview

About Roebuck Centre 1981 Ltd
ROEBUCK CENTRE 1981 LIMITED was founded on 1972-02-02 and had its registered office in 44-48 Davies Street. The company was dissolved on the 2015-01-20 and is no longer trading or active.

Key Data
Company Name
ROEBUCK CENTRE 1981 LIMITED
 
Legal Registered Office
44-48 DAVIES STREET
LONDON
 
Previous Names
ARROWCROFT (DOMINION) INVESTMENTS LIMITED06/06/2014
Filing Information
Company Number 01040864
Date formed 1972-02-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-01-20
Type of accounts FULL
Last Datalog update: 2015-06-05 10:14:50
Primary Source:Companies House
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.

Company Officers of ROEBUCK CENTRE 1981 LIMITED

Current Directors
Officer Role Date Appointed
STUART NEIL EPPEL
Company Secretary 2010-07-28
STUART NEIL EPPEL
Director 1993-10-01
NICHOLAS PAUL HAI
Director 1992-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JONES
Director 1992-08-16 2014-03-17
JAMES LAWRENCE BURCHELL
Director 2013-01-17 2013-10-28
LEONARD CEDRIC EPPEL
Director 1992-08-16 2012-08-12
IAIN DAVID CAMPBELL HORNE
Company Secretary 2005-10-01 2010-07-14
BARBARA PRISCILLA EPPEL
Director 1992-08-16 2005-12-12
LOUISE ELIZABETH LOFTUS
Company Secretary 2002-09-01 2005-10-01
STAURT NEIL EPPEL
Company Secretary 2001-11-01 2002-09-01
BANKIM CHAND GOSSAI
Company Secretary 1992-08-16 2001-11-01
MARK NIGEL MERRIAM VINEY
Director 1992-08-16 1997-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART NEIL EPPEL PEACHEY PROPERTY LIMITED Director 2014-05-20 CURRENT 2012-05-04 Converted / Closed
STUART NEIL EPPEL FAIRCROFT PROPERTIES LIMITED Director 2012-12-31 CURRENT 1999-10-14 Dissolved 2015-12-10
STUART NEIL EPPEL ARROWCROFT (PC) LIMITED Director 2009-06-17 CURRENT 2005-10-25 Dissolved 2017-01-31
STUART NEIL EPPEL HEMEL HEMPSTEAD 1991 LIMITED Director 2005-04-04 CURRENT 1971-10-25 Dissolved 2015-01-20
STUART NEIL EPPEL LOWER PRECINCT 2001 LIMITED Director 2005-04-04 CURRENT 1969-03-27 Dissolved 2015-01-20
STUART NEIL EPPEL TOLPITS WATFORD 1986 LIMITED Director 2005-04-04 CURRENT 1972-02-09 Dissolved 2015-01-20
STUART NEIL EPPEL ARROWCROFT (K.B.V.) LIMITED Director 2005-04-04 CURRENT 2001-07-02 Dissolved 2017-01-31
STUART NEIL EPPEL WELCOMEGENERAL LIMITED Director 2005-04-04 CURRENT 1987-03-06 Dissolved 2017-04-25
STUART NEIL EPPEL ARROWCROFT (LK) LIMITED Director 2005-04-04 CURRENT 2001-01-31 Active - Proposal to Strike off
STUART NEIL EPPEL DEAR OLD ALBERT LIMITED Director 2005-04-04 CURRENT 1983-06-01 Dissolved 2018-02-02
STUART NEIL EPPEL ALBERT DOCK RESIDENTIAL LIMITED Director 2005-04-04 CURRENT 1987-07-20 Liquidation
STUART NEIL EPPEL FCC PROPERTY MANAGEMENT LIMITED Director 2005-04-04 CURRENT 1994-11-24 Liquidation
STUART NEIL EPPEL ARROWCROFT NORTHWEST LIMITED Director 2005-04-04 CURRENT 1995-04-27 Liquidation
STUART NEIL EPPEL ARROWCROFT (MANAGEMENT) LIMITED Director 2005-04-04 CURRENT 1973-11-27 Liquidation
STUART NEIL EPPEL ARROWCROFT (JB) LIMITED Director 2005-01-19 CURRENT 2000-09-20 Liquidation
STUART NEIL EPPEL ARROWCROFT HOLDINGS LIMITED Director 2000-12-22 CURRENT 1999-12-09 Liquidation
STUART NEIL EPPEL PAISLEY 1989 PLC Director 1999-07-01 CURRENT 1977-11-23 Dissolved 2015-01-20
STUART NEIL EPPEL CROYDON CENTRAL AREA 2006 LIMITED Director 1993-10-01 CURRENT 1973-11-27 Dissolved 2015-01-20
STUART NEIL EPPEL PETHART LIMITED Director 1993-10-01 CURRENT 1976-11-18 Dissolved 2015-08-25
STUART NEIL EPPEL ARROWCROFT (FINLAND) LIMITED Director 1993-10-01 CURRENT 1989-05-25 Liquidation
NICHOLAS PAUL HAI LGO LIMITED Director 2018-03-13 CURRENT 2018-03-13 Liquidation
NICHOLAS PAUL HAI LITS ESTATES LIMITED Director 2017-01-18 CURRENT 2017-01-18 Dissolved 2017-10-03
NICHOLAS PAUL HAI LITS PROPERTIES LIMITED Director 2016-09-02 CURRENT 2016-09-02 Liquidation
NICHOLAS PAUL HAI THE POLYGON RESIDENTS ASSOCIATION LIMITED Director 2014-07-24 CURRENT 1996-02-19 Active
NICHOLAS PAUL HAI FAIRCROFT PROPERTIES LIMITED Director 2012-12-31 CURRENT 1999-10-14 Dissolved 2015-12-10
NICHOLAS PAUL HAI COMMANDER PROPERTIES LIMITED Director 2006-11-17 CURRENT 2006-11-13 Dissolved 2014-10-28
NICHOLAS PAUL HAI ARROWCROFT (PC) LIMITED Director 2005-10-25 CURRENT 2005-10-25 Dissolved 2017-01-31
NICHOLAS PAUL HAI ARROWCROFT (K.B.V.) LIMITED Director 2001-07-02 CURRENT 2001-07-02 Dissolved 2017-01-31
NICHOLAS PAUL HAI ARROWCROFT (LK) LIMITED Director 2001-01-31 CURRENT 2001-01-31 Active - Proposal to Strike off
NICHOLAS PAUL HAI ARROWCROFT (JB) LIMITED Director 2000-09-20 CURRENT 2000-09-20 Liquidation
NICHOLAS PAUL HAI ARROWCROFT HOLDINGS LIMITED Director 1999-12-09 CURRENT 1999-12-09 Liquidation
NICHOLAS PAUL HAI ARROWCROFT NORTHWEST LIMITED Director 1995-06-27 CURRENT 1995-04-27 Liquidation
NICHOLAS PAUL HAI FCC PROPERTY MANAGEMENT LIMITED Director 1994-12-08 CURRENT 1994-11-24 Liquidation
NICHOLAS PAUL HAI ARROWCROFT (FINLAND) LIMITED Director 1993-05-25 CURRENT 1989-05-25 Liquidation
NICHOLAS PAUL HAI HEMEL HEMPSTEAD 1991 LIMITED Director 1992-08-16 CURRENT 1971-10-25 Dissolved 2015-01-20
NICHOLAS PAUL HAI CROYDON CENTRAL AREA 2006 LIMITED Director 1992-08-16 CURRENT 1973-11-27 Dissolved 2015-01-20
NICHOLAS PAUL HAI LOWER PRECINCT 2001 LIMITED Director 1992-08-16 CURRENT 1969-03-27 Dissolved 2015-01-20
NICHOLAS PAUL HAI TOLPITS WATFORD 1986 LIMITED Director 1992-08-16 CURRENT 1972-02-09 Dissolved 2015-01-20
NICHOLAS PAUL HAI PAISLEY 1989 PLC Director 1992-08-16 CURRENT 1977-11-23 Dissolved 2015-01-20
NICHOLAS PAUL HAI PETHART LIMITED Director 1992-08-16 CURRENT 1976-11-18 Dissolved 2015-08-25
NICHOLAS PAUL HAI WELCOMEGENERAL LIMITED Director 1992-08-16 CURRENT 1987-03-06 Dissolved 2017-04-25
NICHOLAS PAUL HAI DEAR OLD ALBERT LIMITED Director 1992-08-16 CURRENT 1983-06-01 Dissolved 2018-02-02
NICHOLAS PAUL HAI ARROWCROFT SERVICES LIMITED Director 1992-08-16 CURRENT 1987-04-01 Liquidation
NICHOLAS PAUL HAI ALBERT DOCK RESIDENTIAL LIMITED Director 1992-08-16 CURRENT 1987-07-20 Liquidation
NICHOLAS PAUL HAI ARROWCROFT LIMITED Director 1992-08-16 CURRENT 1969-03-11 Liquidation
NICHOLAS PAUL HAI ARROWCROFT (MANAGEMENT) LIMITED Director 1992-08-16 CURRENT 1973-11-27 Liquidation

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
2015-01-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-29DS01APPLICATION FOR STRIKING-OFF
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-10AR0116/08/14 FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06RES15CHANGE OF NAME 05/06/2014
2014-06-06CERTNMCOMPANY NAME CHANGED ARROWCROFT (DOMINION) INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/06/14
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 110 PARK STREET MAYFAIR LONDON W1K 6AD
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURCHELL
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRENCE BURCHELL / 17/09/2013
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12AR0116/08/13 FULL LIST
2013-02-05AP01DIRECTOR APPOINTED MR JAMES LAWRENCE BURCHELL
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD EPPEL
2012-09-12AR0116/08/12 FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-05AR0116/08/11 FULL LIST
2011-08-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-14AR0116/08/10 FULL LIST
2010-09-02AD02SAIL ADDRESS CREATED
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HAI / 01/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD CEDRIC EPPEL / 01/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JONES / 01/08/2010
2010-08-17AP03SECRETARY APPOINTED STUART NEIL EPPEL
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY IAIN CAMPBELL HORNE
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL EPPEL / 14/07/2010
2009-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-09-17363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-09-17353LOCATION OF REGISTER OF MEMBERS
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-08363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-03363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-07363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16288bDIRECTOR RESIGNED
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-16288bSECRETARY RESIGNED
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-19363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-16363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2003-09-11AUDAUDITOR'S RESIGNATION
2003-09-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-09-10363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-23395PARTICULARS OF MORTGAGE/CHARGE
2003-07-23395PARTICULARS OF MORTGAGE/CHARGE
2003-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-05288aNEW SECRETARY APPOINTED
2002-09-05288bSECRETARY RESIGNED
2002-08-21363aRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-05288cDIRECTOR'S PARTICULARS CHANGED
2001-11-04288bSECRETARY RESIGNED
2001-11-04288aNEW SECRETARY APPOINTED
2001-10-30287REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 110 PARK STREET MAYFAIR LONDON W1Y 3RB
2001-09-26363aRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ROEBUCK CENTRE 1981 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 ROEBUCK CENTRE 1981 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SUBORDINATION DEED BETWEEN (1) THE COMPANY AND ARROWCROFT HOLDINGS LIMITED (TOGETHER THE SUBORDINATED CREDITORS)(AND EACH A SUBORDINATED CREDITOR) AND (2) ARROWCROFT (U.K.) INVESTMENTS LIMITED (THE BORROWER) AND (3) AAREAL BANK AG (AS AGENT AND SECURIT 2003-07-22 Satisfied AAREAL BANK AG (AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE BANKS)
CHARGE OVER SHARES 2003-07-22 Satisfied AAREAL BANK AG, (AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE BANKS)
SUPPLEMENTAL MEMORANDUM OF DEPOSIT (AS DEFINED) SUPPLEMENTAL TO THE MEMORANDUM OF DEPOSIT DATED 27TH JUNE 2000 2001-03-23 Satisfied DEPFA BANK AG
MEMORANDUM OF DEPOSIT 2000-06-27 Satisfied DEPFA DEUTCHE PFANDBRIEFBANK AG
MORTGAGE DEBENTURE 1999-07-07 Satisfied DEPFA DEUTSCHE PFANDBRIEFBANK AG
LEGAL CHARGE 1994-11-01 Satisfied CHARTERHOUSE BANK LIMITED
LEGAL CHARGE 1994-02-10 Satisfied CHARTERHOUSE BANK LIMITED
LEGAL CHARGE 1993-04-29 Satisfied CHARTERHOUSE BANK LIMITED
DEBENTURE 1993-04-29 Satisfied CHARTERHOUSE BANK LIMITED
DEPOSIT AGREEMENT 1993-04-29 Satisfied CHARTERHOUSE BANK LIMITED
LEGAL CHARGE 1993-04-29 Satisfied CHARTERHOUSE BANK LIMITED
CHARGE 1992-12-31 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1990-04-27 Satisfied AMERICAN EXPRESS BANK LTD.
DEBENTURE 1988-03-31 Satisfied AMERICAN EXPRESS BANK LTD.
LEGAL CHARGE 1988-03-31 Satisfied AMERICAN EXPRESS BANK LTD.
LEGAL CHARGE 1988-03-31 Satisfied AMERICAN EXPRESS BANK LTD
GUARANTEE & DEBENTURE 1985-01-10 Satisfied BARCLAYS BANK PLC
MORTGAGE 1979-12-28 Satisfied ROYAL INSURANCE COMPANY LIMITED
GUARANTEE & DEBENTURE 1979-12-20 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ROEBUCK CENTRE 1981 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROEBUCK CENTRE 1981 LIMITED
Trademarks
We have not found any records of ROEBUCK CENTRE 1981 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROEBUCK CENTRE 1981 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 (68100 - Buying and selling of own real estate) as ROEBUCK CENTRE 1981 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ROEBUCK CENTRE 1981 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 ROEBUCK CENTRE 1981 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 ROEBUCK CENTRE 1981 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.