Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE R.A. ROBERTS PARTNERSHIP LTD
Company Information for

THE R.A. ROBERTS PARTNERSHIP LTD

FOUNDERS COURT, LOTHBURY, LONDON, EC2R 7HE,
Company Registration Number
03365807
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The R.a. Roberts Partnership Ltd
THE R.A. ROBERTS PARTNERSHIP LTD was founded on 1997-05-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The R.a. Roberts Partnership Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE R.A. ROBERTS PARTNERSHIP LTD
 
Legal Registered Office
FOUNDERS COURT
LOTHBURY
LONDON
EC2R 7HE
Other companies in M2
 
Filing Information
Company Number 03365807
Company ID Number 03365807
Date formed 1997-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts FULL
Last Datalog update: 2019-06-04 07:32:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE R.A. ROBERTS PARTNERSHIP LTD
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 THE R.A. ROBERTS PARTNERSHIP LTD

Current Directors
Officer Role Date Appointed
ANDREW PAUL CURRAN
Director 2016-12-13
JONATHAN CHARLES PARTINGTON
Director 1998-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY ANTCZAK
Director 1998-01-20 2017-06-23
ROGER CLARK
Director 2016-12-13 2017-06-23
IAN MICHAEL SACKFIELD
Director 2016-12-13 2017-06-23
ANDREW DAVID CLAYTON
Director 2004-07-09 2016-12-13
STEVEN BENJAMIN DEMIDOFF
Director 1998-01-20 2016-12-13
GORDON PHILIP MAZZA
Director 1998-01-20 2016-12-13
ANDREW ROBERTS
Company Secretary 2015-03-01 2016-11-01
JONATHAN CHARLES PARTINGTON
Company Secretary 1998-05-28 2015-03-19
RICHARD ANDREW ROBERTS
Director 1997-11-20 2013-04-30
JAMES THOMAS ANTHONY ROBINSON
Director 2004-07-09 2007-10-31
RICHARD ANDREW ROBERTS
Company Secretary 1997-11-20 1998-05-28
DEBORAH JANE ROBERTS
Director 1997-11-20 1998-01-20
COBBETTS (SECRETARIAL) LIMITED
Nominated Secretary 1997-05-06 1997-11-20
COBBETTS LIMITED
Nominated Director 1997-05-06 1997-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL CURRAN HAMPTON DEAN LIMITED Director 2015-07-01 CURRENT 2000-07-03 Active - Proposal to Strike off
ANDREW PAUL CURRAN HAMPTON DEAN HOLDINGS LIMITED Director 2015-07-01 CURRENT 2006-06-22 Active - Proposal to Strike off
ANDREW PAUL CURRAN BROWN SHIPLEY & CO. LIMITED Director 2014-01-01 CURRENT 1945-09-08 Active
ANDREW PAUL CURRAN THE BROWN SHIPLEY PENSION PORTFOLIO LIMITED Director 2012-11-08 CURRENT 1980-03-26 Dissolved 2013-08-20
ANDREW PAUL CURRAN CAWOOD, SMITHIE & CO. LIMITED Director 2012-11-08 CURRENT 1965-01-12 Active - Proposal to Strike off
ANDREW PAUL CURRAN WHITE ROSE NOMINEES LIMITED Director 2012-11-08 CURRENT 1985-05-29 Active
ANDREW PAUL CURRAN SLARK TRUSTEE COMPANY LIMITED Director 2009-07-03 CURRENT 1982-02-24 Active - Proposal to Strike off
ANDREW PAUL CURRAN FAIRMOUNT PENSION TRUSTEES LIMITED Director 2007-11-01 CURRENT 1987-02-24 Active
JONATHAN CHARLES PARTINGTON HELIUM MIRACLE 228 LIMITED Director 2016-10-05 CURRENT 2016-10-05 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
2019-06-08SOAS(A)Voluntary dissolution strike-off suspended
2019-05-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES
2019-05-08DS01Application to strike the company off the register
2019-03-27SH19Statement of capital on 2019-03-27 GBP 1
2019-03-27CAP-SSSolvency Statement dated 18/02/19
2019-03-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY ANTCZAK
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN SACKFIELD
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CLARK
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-05-19AD02Register inspection address changed from 3 st. Marys Parsonage Manchester M3 2rd England to 3 Hardman Street Manchester M3 3HF
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM 80 Mosley Street Manchester M2 3FX
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MAZZA
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DEMIDOFF
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAYTON
2016-12-13AP01DIRECTOR APPOINTED MR ROGER CLARK
2016-12-13AP01DIRECTOR APPOINTED MR ANDREW PAUL CURRAN
2016-12-13AP01DIRECTOR APPOINTED MR IAN MICHAEL SACKFIELD
2016-11-03AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-11-01TM02Termination of appointment of Andrew Roberts on 2016-11-01
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-31AR0106/05/16 FULL LIST
2016-05-31AD02SAIL ADDRESS CREATED
2016-03-04SH0120/11/98 STATEMENT OF CAPITAL GBP 99998
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-19AR0106/05/15 FULL LIST
2015-03-24AP03SECRETARY APPOINTED MR ANDREW ROBERTS
2015-03-23TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN PARTINGTON
2014-12-12RES01ADOPT ARTICLES 05/09/2014
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-27AR0106/05/14 FULL LIST
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-29AR0106/05/13 FULL LIST
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERTS
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-19AR0106/05/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-28AR0106/05/11 FULL LIST
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM FREETRADE EXCHANGE 37 PETER STREET MANCHESTER M2 5GB
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-06AR0106/05/10 FULL LIST
2010-04-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-13MEM/ARTSARTICLES OF ASSOCIATION
2010-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010
2010-04-13RES12VARYING SHARE RIGHTS AND NAMES
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW ROBERTS / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES PARTINGTON / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON PHILIP MAZZA / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BENJAMIN DEMIDOFF / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID CLAYTON / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ANTCZAK / 03/11/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CHARLES PARTINGTON / 03/11/2009
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-26363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-05-26353LOCATION OF REGISTER OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-22RES01ADOPT ARTICLES 25/09/2008
2008-06-17363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2007-11-08288bDIRECTOR RESIGNED
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-05363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2006-07-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-26363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: ST. JOHNS HOUSE 2-10 QUEEN STREET MANCHESTER M2 5JB
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-03288aNEW DIRECTOR APPOINTED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-24363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-28363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-04-08288cDIRECTOR'S PARTICULARS CHANGED
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-10288cDIRECTOR'S PARTICULARS CHANGED
2003-05-28363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-16363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-05363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2000-12-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-30363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
2000-05-26288cDIRECTOR'S PARTICULARS CHANGED
1999-10-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-24363sRETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS
1999-04-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-21225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE R.A. ROBERTS PARTNERSHIP LTD 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 THE R.A. ROBERTS PARTNERSHIP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE R.A. ROBERTS PARTNERSHIP LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of THE R.A. ROBERTS PARTNERSHIP LTD registering or being granted any patents
Domain Names

THE R.A. ROBERTS PARTNERSHIP LTD owns 1 domain names.

robpar.co.uk  

Trademarks
We have not found any records of THE R.A. ROBERTS PARTNERSHIP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE R.A. ROBERTS PARTNERSHIP LTD. 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 (64999 - Financial intermediation not elsewhere classified) as THE R.A. ROBERTS PARTNERSHIP LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where THE R.A. ROBERTS PARTNERSHIP LTD 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 THE R.A. ROBERTS PARTNERSHIP LTD 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 THE R.A. ROBERTS PARTNERSHIP LTD 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.