Company NameA. & F. Royal Limited
DirectorDavid Malcolm Kaye
Company StatusActive
Company Number00495391
CategoryPrivate Limited Company
Incorporation Date11 May 1951(73 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(72 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bridge Lombard Wharf
14 Lombard Road
London
SW11 3GP
Director NameBenjamin John Applin
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(40 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 December 1997)
RoleManaging Director
Correspondence AddressLimelight 1 Fairacres
Cobham
Surrey
KT11 2JW
Director NameEvelyn Larter
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(40 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address13 St Louis Road
West Norwood
London
SE27 9QW
Director NameFlorence Irene Royal
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(40 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 May 2002)
RoleCompany Director
Correspondence AddressFernlea Fairacres
Fairmile Lane
Cobham
Surrey
KT11 2JW
Director NameBeryl Doreen Vipan
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(40 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 18 March 2010)
RoleCompany Director
Correspondence Address67 Nork Way
Banstead
Surrey
SM7 1HN
Director NameLinda Catherine Collibee
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(40 years, 3 months after company formation)
Appointment Duration32 years, 2 months (resigned 05 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameEvelyn Larter
NationalityBritish
StatusResigned
Appointed30 July 1991(40 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address13 St Louis Road
West Norwood
London
SE27 9QW
Secretary NameLinda Catherine Collibee
NationalityBritish
StatusResigned
Appointed01 February 1997(45 years, 9 months after company formation)
Appointment Duration26 years, 8 months (resigned 05 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMrs Suzanne Irene Palmore
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(51 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 05 October 2023)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameRobert Collibee
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(65 years after company formation)
Appointment Duration7 years, 5 months (resigned 05 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD

Contact

Telephone020 83301941
Telephone regionLondon

Location

Registered AddressThe Bridge Lombard Wharf
14 Lombard Road
London
SW11 3GP
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3k at £1Mrs Linda Catherine Collibee
60.00%
Ordinary
1000 at £1Krystina Danielle Richins
20.00%
Ordinary
1000 at £1Suzanne Irene Palmore
20.00%
Ordinary

Financials

Year2014
Net Worth£133,649
Cash£28,976
Current Liabilities£11,182

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
1 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
24 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
14 June 2016Appointment of Robert Collibee as a director on 3 May 2016 (3 pages)
14 June 2016Appointment of Robert Collibee as a director on 3 May 2016 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 5,000
(5 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 5,000
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5,000
(5 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5,000
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
1 August 2013Director's details changed for Suzanne Irene Macwilliam on 20 July 2010 (2 pages)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Director's details changed for Suzanne Irene Macwilliam on 20 July 2010 (2 pages)
5 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 July 2012Secretary's details changed (2 pages)
27 July 2012Director's details changed (2 pages)
27 July 2012Secretary's details changed for {officer_name} (2 pages)
27 July 2012Secretary's details changed (2 pages)
27 July 2012Director's details changed for Suzanne Irene Macwilliam on 2 July 2012 (2 pages)
27 July 2012Director's details changed for Suzanne Irene Macwilliam on 2 July 2012 (2 pages)
27 July 2012Annual return made up to 21 July 2012 (5 pages)
27 July 2012Annual return made up to 21 July 2012 (5 pages)
27 July 2012Director's details changed (2 pages)
27 July 2012Director's details changed for Suzanne Irene Macwilliam on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Linda Catherine Collibee on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Linda Catherine Collibee on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Linda Catherine Collibee on 2 July 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 July 2010Director's details changed for Linda Catherine Collibee on 21 July 2010 (2 pages)
22 July 2010Director's details changed for Suzanne Irene Macwilliam on 21 July 2010 (2 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Suzanne Irene Macwilliam on 21 July 2010 (2 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Linda Catherine Collibee on 21 July 2010 (2 pages)
31 March 2010Termination of appointment of Beryl Vipan as a director (1 page)
31 March 2010Termination of appointment of Beryl Vipan as a director (1 page)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 July 2009Return made up to 21/07/09; full list of members (4 pages)
22 July 2009Return made up to 21/07/09; full list of members (4 pages)
11 March 2009Partial exemption accounts made up to 31 May 2008 (5 pages)
11 March 2009Partial exemption accounts made up to 31 May 2008 (5 pages)
6 August 2008Return made up to 21/07/08; full list of members (4 pages)
6 August 2008Return made up to 21/07/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 August 2007Return made up to 21/07/07; full list of members (3 pages)
21 August 2007Return made up to 21/07/07; full list of members (3 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 October 2006Return made up to 21/07/06; full list of members (3 pages)
31 October 2006Return made up to 21/07/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 October 2005Return made up to 21/07/05; full list of members (3 pages)
10 October 2005Return made up to 21/07/05; full list of members (3 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2004Secretary's particulars changed;director's particulars changed (1 page)
16 April 2004Secretary's particulars changed;director's particulars changed (1 page)
11 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 October 2003Return made up to 21/07/03; full list of members (7 pages)
27 October 2003Return made up to 21/07/03; full list of members (7 pages)
22 November 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
22 November 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
5 November 2002New director appointed (2 pages)
5 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 November 2002New director appointed (2 pages)
5 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
7 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
10 August 2001Return made up to 21/07/01; full list of members (7 pages)
10 August 2001Return made up to 21/07/01; full list of members (7 pages)
24 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
24 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
24 August 2000Return made up to 21/07/00; full list of members (7 pages)
24 August 2000Return made up to 21/07/00; full list of members (7 pages)
21 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
21 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
10 September 1999Return made up to 21/07/99; no change of members (4 pages)
10 September 1999Return made up to 21/07/99; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 31 May 1998 (5 pages)
3 August 1998Accounts for a small company made up to 31 May 1998 (5 pages)
3 August 1998Return made up to 21/07/98; full list of members (6 pages)
3 August 1998Return made up to 21/07/98; full list of members (6 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
15 December 1997Registered office changed on 15/12/97 from: 135 garth road morden surrey SM4 4LA (1 page)
15 December 1997Registered office changed on 15/12/97 from: 135 garth road morden surrey SM4 4LA (1 page)
19 August 1997Accounts for a small company made up to 31 May 1997 (5 pages)
19 August 1997Accounts for a small company made up to 31 May 1997 (5 pages)
6 August 1997Return made up to 21/07/97; no change of members (4 pages)
6 August 1997Return made up to 21/07/97; no change of members (4 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997Secretary resigned;director resigned (1 page)
4 February 1997New secretary appointed (2 pages)
4 February 1997Secretary resigned;director resigned (1 page)
20 August 1996Return made up to 30/07/96; no change of members (6 pages)
20 August 1996Return made up to 30/07/96; no change of members (6 pages)
12 July 1996Accounts for a small company made up to 31 May 1996 (6 pages)
12 July 1996Accounts for a small company made up to 31 May 1996 (6 pages)
3 August 1995Return made up to 30/07/95; full list of members (8 pages)
3 August 1995Return made up to 30/07/95; full list of members (8 pages)
28 July 1995Accounts for a small company made up to 31 May 1995 (6 pages)
28 July 1995Accounts for a small company made up to 31 May 1995 (6 pages)