ROBILLY LIMITED

Address:
The Post Office, 22-23 Cecil Square, Margate, CT9 1BA, England

ROBILLY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08395720. The registration start date is February 8, 2013. The current status is Active.

Company Overview

Company Number 08395720
Company Name ROBILLY LIMITED
Registered Address The Post Office
22-23 Cecil Square
Margate
CT9 1BA
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2013-02-08
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-03-08
Returns Last Update 2016-02-08
Confirmation Statement Due Date 2021-03-22
Confirmation Statement Last Update 2020-02-08
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
56101 Licensed restaurants

Office Location

Address THE POST OFFICE
22-23 CECIL SQUARE
Post Town MARGATE
Post Code CT9 1BA
Country ENGLAND

Companies with the same post code

Entity Name Office Address
PREPARE4CARE LTD Lower Ground, 25 Cecil Square, Margate, Kent, CT9 1BA, England
27 NORFOLK ROAD RTM COMPANY LIMITED 25 Cecil Square, Margate, Kent, CT9 1BA, England
APPLETON PROPERTY MANAGEMENT LIMITED 25 Cecil Square, Margate, Kent, CT9 1BA
LOADING LTD 25 Cecil Square, Cecil Square, Margate, CT9 1BA, England
FRANKLIN INFRASTRUCTURE SERVICES LIMITED 25 Cecil Square, Margate, Kent, CT9 1BA, United Kingdom
J AND S LOGISTICS SOUTH EAST LTD 25 Top Floor, Cecil Square, Margate, CT9 1BA, United Kingdom
M A KENT LTD 1st Floor, 25 Cecil Square, Margate, Kent, CT9 1BA, England
KAISER TRAFFIC LIMITED Franklin Street Works Ltd, 25 Cecil Square, Margate, CT9 1BA, England
MEDICAL CASE NOTES SECRETARIAL SERVICES LTD 25 Cecil Square, Margate, CT9 1BA

Companies with the same post town

Entity Name Office Address
CITTA CARE LTD 6-7 Cecil Sqaure, Margate, Kent, CT9 1BD, United Kingdom
AJR DESIGN AND BUILD (KENT) LTD Vincent Farm Lodge, Vincent Farm Mews, Margate, CT9 4GS, England
MAPLE BUILDERS KENT LTD 32 Edmanson Avenue, Margate, Kent, CT9 5EW, United Kingdom
MILAR CLOTHING LIMITED 29 Westcliff Road, Margate, CT9 5DN, England
ANOXIUM ELECTRICAL LTD 18 Eastern Esplanade, Cliftonville, Margate, Kent, CT9 3BG, United Kingdom
MOOSEMAN'S KITCHEN LTD 115 Star Lane, Margate, CT9 4FF, England
GREENWOOD'S ELECTRICAL SERVICES LTD 3 St. Peters Road, Margate, Kent, CT9 1TF, United Kingdom
CLIFTONVILLE CULTURAL SPACE CIC 6 Fort Crescent, Margate, CT9 1HN, England
PLANT PERFORMANCE LTD 9 Laleham Road, Margate, CT9 3QA, England
BILEN BARBERS LTD 6 Hertford Road, Margate, Kent, CT9 3SH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CREAN, Patricia Judith Director (Active) 4 Saunder Close, Cheshunt, Waltham Cross, Hertfordshire, England, EN8 0UQ July 1958 /
16 December 2019
British /
England
Company Director
MURPHY, Susan Secretary (Resigned) 8 The Exchange, Tankerton Road, Whitstable, Kent, CT5 2AL /
8 February 2013
/
BARRETT, Sarah Marie Director (Resigned) 8 The Exchange, Tankerton Road, Whitstable, Kent, CT5 2AL November 1970 /
25 September 2017
British /
England
Restaurant Manager
GRAHAM, Susan Director (Resigned) 8 The Exchange, Tankerton Road, Whitstable, Kent, CT5 2AL January 1963 /
8 February 2013
British /
United Kingdom
Company Director
PARR, Denise Rosina Director (Resigned) 79 Hever Avenue, West Kingsdown, Kent, England, TN15 6HQ December 1955 /
10 July 2017
British /
France
Restauranteur
PARRY, Georgia Ellis Director (Resigned) 79 Hever Avenue, West Kingsdown, Kent, TN15 6HQ March 1986 /
6 February 2017
British /
England
Physiotherapist
PARRY, Jessica Jordan Director (Resigned) 79 Hever Avenue, West Kingsdown, Kent, TN15 6HQ March 1984 /
6 February 2017
British /
England
Secretary
PARRY, Roberta Lillian Director (Resigned) The Post Office, 22-23 Cecil Square, Margate, England, CT9 1BA January 1994 /
4 June 2018
British /
England
Restauranteur
PARRY, Roberta Lillian Director (Resigned) 79 Hever Avenue, West Kingsdown, Kent, TN15 6HQ January 1994 /
6 February 2017
British /
England
Personal Assistant

Competitor

Search similar business entities

Post Town MARGATE
Post Code CT9 1BA
SIC Code 56101 - Licensed restaurants

Improve Information

Please provide details on ROBILLY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches