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

THE SS ROBIN TRUST

THE GATE HOUSE, TRINITY BUOY WHARF, 64 ORCHARD PLACE, LONDON, E14 0JW,
Company Registration Number
04459544
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Ss Robin Trust
THE SS ROBIN TRUST was founded on 2002-06-12 and has its registered office in London. The organisation's status is listed as "Active". The Ss Robin Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
THE SS ROBIN TRUST
 
Legal Registered Office
THE GATE HOUSE, TRINITY BUOY WHARF
64 ORCHARD PLACE
LONDON
E14 0JW
Other companies in E16
 
Charity Registration
Charity Number 1095884
Charity Address S S ROBIN TRUST, HERTSMERE ROAD, LONDON, E14 4AE
Charter RESTORATION & PRESERVATION OF SS ROBIN, BOTH SAFEGUARDING THE STRUCTURE AND THE DESIGN AND FIT OUT OF INTERIORS. CONSULTATION WITH PARTNER ORGANISATIONS, STAKEHOLDERS AND BUILDING AWARENESS OF THE PROJECT. DEVELOPING LINKS WITH PARTNER ORGANISATIONS, LOCAL SCHOOL AND COLLEGES FOR EDUCATION AND EXHIBITION PROGRAMMES. FUNDRAISING, INCLUDING MAJOR GRANT APPLICATION TO HERITAGE LOTTERY FUND.
Filing Information
Company Number 04459544
Company ID Number 04459544
Date formed 2002-06-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:08:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SS ROBIN TRUST
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 SS ROBIN TRUST

Current Directors
Officer Role Date Appointed
PAUL MARTIN BRICKELL
Director 2015-01-21
DAVID PATRICK GREEN
Director 2015-01-21
ERIC GEORGE REYNOLDS
Director 2017-01-10
KEVIN BRIAN WHITTLE
Director 2017-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK PAUL CREBER
Director 2015-01-21 2017-01-10
DAVID HUDSON MANN
Director 2015-01-21 2017-01-10
ANDREW MAWSON
Director 2015-01-21 2017-01-10
ROSEMARY JANE EWLES
Director 2014-04-24 2016-07-11
TOBY MEREDITH BROWN
Director 2011-03-25 2015-01-21
PETER DANIEL ELLIS
Director 2011-03-25 2015-01-21
PETER RICHARD FOGGIE
Director 2010-04-07 2015-01-21
GRAHAM HOWARD GOLLAR
Director 2011-03-25 2015-01-21
DAVID ERNEST HATCHARD
Director 2011-03-25 2015-01-21
ROBIN ST JOHN KNOWLES
Director 2011-03-25 2015-01-21
NICHOLAS RUPERT SCHLITTNER
Director 2006-08-01 2014-04-24
NISHANI JANKEE KAMPFNER
Director 2011-03-25 2013-03-18
DOUGLAS BLACKSTOCK
Director 2005-12-05 2012-04-21
SAMUEL PATRICK MULLINS
Director 2008-10-21 2012-04-16
NAOMI COLLEEN SPEAKMAN
Director 2010-02-15 2011-11-03
DAVID ANDREW KAMPFNER
Company Secretary 2005-01-15 2011-03-30
JOHN KERNAGHAN
Director 2009-09-01 2011-03-25
JOHN EDWARD BUSBY
Director 2009-09-15 2010-08-03
PETER RIMMER
Director 2006-07-20 2010-04-13
DAVID ERNEST HATCHARD
Director 2008-07-16 2009-10-27
ALEXANDER LEUCA
Director 2008-05-13 2009-06-02
ROBERT MERLIN JOHN
Director 2006-07-12 2009-04-08
RUI BARROS
Director 2007-07-01 2009-03-30
RICHARD JONATHAN ALLIBONE
Director 2003-05-06 2008-05-27
NICHOLAS BOYD SHADDICK
Director 2004-07-01 2007-06-28
NISHANI JANKEE KAMPFNER
Director 2002-06-12 2007-03-06
LOUISE ELLISON
Director 2006-08-01 2007-01-26
TIM CHUDLEIGH
Director 2002-12-19 2006-02-01
REWTIRAMAN FULENA
Company Secretary 2002-06-12 2004-07-01
RWETIRAMAN FULENA
Director 2002-06-12 2003-05-19
DAVID ANDREW KAMPFNER
Director 2002-06-12 2002-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN BRICKELL EAST VILLAGE TRUST Director 2014-12-11 CURRENT 2014-02-07 Active
PAUL MARTIN BRICKELL INFRACARE EAST LONDON LIMITED Director 2003-09-01 CURRENT 2002-10-25 Active
ERIC GEORGE REYNOLDS CONTAINER CITY PROJECTS LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
ERIC GEORGE REYNOLDS URBAN SPACE MANAGEMENT (EVENTS ) LTD Director 2015-04-16 CURRENT 2015-04-16 Active
ERIC GEORGE REYNOLDS THE GLORIANA TRUST Director 2014-10-14 CURRENT 2014-10-14 Active
ERIC GEORGE REYNOLDS THE START-UP LOANS FOUNDATION Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2016-05-10
ERIC GEORGE REYNOLDS THE TAWT TRUST LIMITED Director 2012-01-06 CURRENT 2010-10-29 Dissolved 2017-08-22
ERIC GEORGE REYNOLDS EVOLUTION YACHTS LIMITED Director 1999-08-27 CURRENT 1999-08-03 Active
ERIC GEORGE REYNOLDS BISHOPSGATE SPACE MANAGEMENT LIMITED Director 1998-05-06 CURRENT 1998-03-05 Active
ERIC GEORGE REYNOLDS URBAN SPACE MANAGEMENT (TBW) LIMITED Director 1998-02-11 CURRENT 1998-01-22 Active
ERIC GEORGE REYNOLDS CONTAINER CITY CONSTRUCTION LIMITED Director 1997-02-11 CURRENT 1997-01-07 Active
ERIC GEORGE REYNOLDS URBAN SPACE HOLDINGS LIMITED Director 1993-09-23 CURRENT 1993-09-20 Active
ERIC GEORGE REYNOLDS URBAN SPACE MANAGEMENT (MARKETS) LIMITED Director 1992-04-23 CURRENT 1991-04-23 Active
ERIC GEORGE REYNOLDS MERTON SPACE MANAGEMENT LTD. Director 1991-11-12 CURRENT 1988-05-12 Active
ERIC GEORGE REYNOLDS URBAN SPACE MANAGEMENT LIMITED Director 1989-02-06 CURRENT 1989-01-30 Active
KEVIN BRIAN WHITTLE EAST END HOMES LIMITED Director 2017-09-21 CURRENT 2002-08-21 Active
KEVIN BRIAN WHITTLE LONDON REMADE Director 2006-09-19 CURRENT 2001-09-28 Dissolved 2016-02-23

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
2024-04-0430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-04-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23DIRECTOR APPOINTED MR DEREK MANN
2023-03-23DIRECTOR APPOINTED MR DEREK MANN
2022-08-31REGISTERED OFFICE CHANGED ON 31/08/22 FROM 2D-2E Royal Victoria Place London E16 1UQ
2022-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/22 FROM 2D-2E Royal Victoria Place London E16 1UQ
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-04-05AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10DISS40Compulsory strike-off action has been discontinued
2021-09-10DISS40Compulsory strike-off action has been discontinued
2021-09-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-06-24AP01DIRECTOR APPOINTED MR ROBERT BARNARD
2020-09-13CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-05-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07AP01DIRECTOR APPOINTED MR ANTONY JOHN PETER BOWRING
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-06-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-04-03AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-02-27AP01DIRECTOR APPOINTED MR KEVIN BRIAN WHITTLE
2017-02-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31AP01DIRECTOR APPOINTED MR ERIC GEORGE REYNOLDS
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANN
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAWSON
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CREBER
2016-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY EWLES
2016-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY EWLES
2016-07-25AR0112/06/16 ANNUAL RETURN FULL LIST
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT VARNEY
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-21AR0112/06/15 ANNUAL RETURN FULL LIST
2015-03-17AP01DIRECTOR APPOINTED MR DAVID HUDSON MANN
2015-03-10AP01DIRECTOR APPOINTED SIR DAVID ROBERT VARNEY
2015-02-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20AP01DIRECTOR APPOINTED MR PAUL MARTIN BRICKELL
2015-02-20AP01DIRECTOR APPOINTED LORD ANDREW MAWSON
2015-02-19AP01DIRECTOR APPOINTED MR DAVID PATRICK GREEN
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITEHOUSE
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HATCHARD
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GOLLAR
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOGGIE
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER ELLIS
2015-02-19AP01DIRECTOR APPOINTED MR FRANK PAUL CREBER
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR TOBY BROWN
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN KNOWLES
2014-06-24AR0112/06/14 NO MEMBER LIST
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCHLITTNER
2014-06-19AP01DIRECTOR APPOINTED MS ROSEMARY JANE EWLES
2014-03-25AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-02AR0112/06/13 NO MEMBER LIST
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM WEST INDIA QUAY HERTSMERE ROAD LONDON E14 4AE
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NISHANI KAMPFNER
2012-06-12AR0112/06/12 NO MEMBER LIST
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BLACKSTOCK
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MULLINS
2012-03-27AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI SPEAKMAN
2011-07-11AR0112/06/11 NO MEMBER LIST
2011-07-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID KAMPFNER
2011-03-28AP01DIRECTOR APPOINTED MR GRAHAM HOWARD GOLLAR
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KERNAGHAN
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUSBY
2011-03-28AP01DIRECTOR APPOINTED MR PETER DANIEL ELLIS
2011-03-28AP01DIRECTOR APPOINTED MRS NISHANI KAMPFNER
2011-03-28AP01DIRECTOR APPOINTED MR DAVID ERNEST HATCHARD
2011-03-28AP01DIRECTOR APPOINTED MR ROBIN ST JOHN KNOWLES
2011-03-25AP01DIRECTOR APPOINTED MR TOBY MEREDITH BROWN
2011-03-24AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-08-05AA01PREVSHO FROM 31/07/2010 TO 30/06/2010
2010-07-07AR0112/06/10 NO MEMBER LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITEHOUSE / 12/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RUPERT SCHLITTNER / 12/06/2010
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER RIMMER
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD BUSBY / 12/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BLACKSTOCK / 12/06/2010
2010-04-19AP01DIRECTOR APPOINTED MR NICHOLAS RUPERT SCHLITTNER
2010-04-17AP01DIRECTOR APPOINTED MR JOHN KERNAGHAN
2010-04-13AP01DIRECTOR APPOINTED MR JOHN EDWARD BUSBY
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR THE SS ROBIN TRUST
2010-04-13AP01DIRECTOR APPOINTED MR PETER RICHARD FOGGIE
2010-03-19AA01PREVEXT FROM 30/06/2009 TO 31/07/2009
2010-02-15AP01DIRECTOR APPOINTED MISS NAOMI COLLEEN SPEAKMAN
2010-02-05AP02CORPORATE DIRECTOR APPOINTED THE SS ROBIN TRUST
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HATCHARD
2009-08-31363aANNUAL RETURN MADE UP TO 12/06/09
2009-07-13288aDIRECTOR APPOINTED MR SAM MULLINS
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER LEUCA
2009-05-02AA30/06/08 TOTAL EXEMPTION FULL
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JOHN
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR RUI BARROS
2009-02-11363aANNUAL RETURN MADE UP TO 12/06/08
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SHADDICK
2008-10-01288aDIRECTOR APPOINTED DAVID ERNEST HATCHARD
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ALLIBONE
2008-05-28288aDIRECTOR APPOINTED RUI BARROS
2008-05-21288aDIRECTOR APPOINTED ALEXANDER LEUCA
2008-05-01AA30/06/07 TOTAL EXEMPTION FULL
2007-08-03287REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 41 BRITTEN CLOSE LONDON NW11 7HQ
2007-08-03363aANNUAL RETURN MADE UP TO 12/06/07
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ
2007-03-21288bDIRECTOR RESIGNED
2007-03-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




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

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions

Creditors
Creditors Due After One Year 2012-07-01 £ 1,765,858
Creditors Due Within One Year 2012-07-01 £ 1,870
Provisions For Liabilities Charges 2012-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

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 THE SS ROBIN TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 169,687
Current Assets 2012-07-01 £ 171,982
Debtors 2012-07-01 £ 2,295
Fixed Assets 2012-07-01 £ 1,957,279
Shareholder Funds 2012-07-01 £ 368,765
Tangible Fixed Assets 2012-07-01 £ 1,957,279

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE SS ROBIN TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE SS ROBIN TRUST
Trademarks
We have not found any records of THE SS ROBIN TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SS ROBIN TRUST. 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 (91030 - Operation of historical sites and buildings and similar visitor attractions) as THE SS ROBIN TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE SS ROBIN TRUST 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 SS ROBIN TRUST 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 SS ROBIN TRUST 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.