Company NameRoyel Properties Limited
DirectorsLynn Barbara Glyn and Clive Warren Lewis
Company StatusActive
Company Number00537207
CategoryPrivate Limited Company
Incorporation Date21 August 1954(69 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLynn Barbara Glyn
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(37 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Clive Warren Lewis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(37 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleEstate Agent/Surveyor
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMrs Vicki Adrienne Leigh
NationalityBritish
StatusCurrent
Appointed11 October 1991(37 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Graham Shurek Morris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 April 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Golders Park Close
London
NW11 7QR
Director NameMr Peter Alan Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(37 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConifers 13 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JN

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2013
Net Worth£84,173
Cash£1,299
Current Liabilities£18,283

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 April

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

11 March 1985Delivered on: 15 March 1985
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as the precinct horndean. Hampshire together with the fixed plant, machinery and other fixtures and stocks of building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 January 1973Delivered on: 18 January 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: The precinct, portsmouth road, horndean, hampshire.
Outstanding
8 October 1959Delivered on: 19 October 1959
Persons entitled: Martins Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Various properties situate in stoke newington, london. Present and future. (See doc 11 for details). Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

2 November 2023Confirmation statement made on 28 October 2023 with updates (4 pages)
12 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 12 April 2023 (1 page)
31 March 2023Total exemption full accounts made up to 5 April 2022 (9 pages)
1 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 5 April 2021 (9 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 5 April 2020 (9 pages)
15 December 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
31 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
7 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
28 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
14 December 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
24 March 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
10 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1,000
(4 pages)
10 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1,000
(4 pages)
24 December 2015Previous accounting period shortened from 2 April 2015 to 1 April 2015 (1 page)
24 December 2015Previous accounting period shortened from 2 April 2015 to 1 April 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
18 March 2015Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
18 March 2015Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
18 March 2015Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
18 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
18 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
18 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
10 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(4 pages)
10 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(4 pages)
4 March 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
17 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
17 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
17 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(4 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(4 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
13 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
28 October 2011Secretary's details changed for Vicki Adrienne Leigh on 28 October 2011 (1 page)
28 October 2011Director's details changed for Mr Clive Warren Lewis on 28 October 2011 (2 pages)
28 October 2011Secretary's details changed for Vicki Adrienne Leigh on 28 October 2011 (1 page)
28 October 2011Director's details changed for Mr Clive Warren Lewis on 28 October 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
22 December 2009Director's details changed for Lynn Barbara Glyn on 11 October 2009 (2 pages)
22 December 2009Director's details changed for Lynn Barbara Glyn on 11 October 2009 (2 pages)
22 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
9 December 2008Return made up to 11/10/08; full list of members (4 pages)
9 December 2008Return made up to 11/10/08; full list of members (4 pages)
27 March 2008Director's change of particulars / lynn glyn / 05/03/2008 (1 page)
27 March 2008Director's change of particulars / lynn glyn / 05/03/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
11 December 2007Return made up to 11/10/07; no change of members (7 pages)
11 December 2007Return made up to 11/10/07; no change of members (7 pages)
28 April 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
28 April 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
28 April 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
3 November 2006Return made up to 11/10/06; full list of members (7 pages)
3 November 2006Return made up to 11/10/06; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
19 October 2005Return made up to 11/10/05; full list of members (7 pages)
19 October 2005Return made up to 11/10/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
1 November 2004Return made up to 11/10/04; full list of members (7 pages)
1 November 2004Return made up to 11/10/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 March 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 March 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
17 October 2003Return made up to 11/10/03; full list of members (7 pages)
17 October 2003Return made up to 11/10/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
17 October 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(7 pages)
17 October 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(7 pages)
17 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
6 November 2001Return made up to 11/10/01; full list of members (7 pages)
6 November 2001Return made up to 11/10/01; full list of members (7 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
3 November 2000Return made up to 11/10/00; full list of members (7 pages)
3 November 2000Return made up to 11/10/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
27 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
26 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
26 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
25 January 1999Registered office changed on 25/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page)
25 January 1999Registered office changed on 25/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page)
3 November 1998Return made up to 11/10/98; no change of members (4 pages)
3 November 1998Return made up to 11/10/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
29 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
29 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
26 October 1997Return made up to 11/10/97; no change of members (5 pages)
26 October 1997Return made up to 11/10/97; no change of members (5 pages)
30 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
30 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
30 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
24 October 1996Return made up to 11/10/96; full list of members (7 pages)
24 October 1996Return made up to 11/10/96; full list of members (7 pages)
21 February 1996Return made up to 11/10/95; no change of members (4 pages)
21 February 1996Return made up to 11/10/95; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
21 August 1954Incorporation (14 pages)
21 August 1954Incorporation (14 pages)