Company NameS.Royce & Son Limited
Company StatusActive
Company Number00612258
CategoryPrivate Limited Company
Incorporation Date2 October 1958(65 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Royce
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(32 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleProperty Investment
Country of ResidenceEngland
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMrs Sharon Royce
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(32 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameMrs Sharon Royce
NationalityBritish
StatusCurrent
Appointed31 May 1991(32 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMelanie Seligman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(32 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMrs Stacey Levy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(32 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMrs Lorraine Susan Sarsby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(32 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH

Location

Registered Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Mrs Lorraine Susan Sarsby
8.00%
Ordinary
8 at £1Mrs Melanie Segliman
8.00%
Ordinary
8 at £1Mrs Stacey Levy
8.00%
Ordinary
61 at £1Mr Martin Royce
61.00%
Ordinary
15 at £1Trustee Of Martin Royce Settlement
15.00%
Ordinary

Financials

Year2014
Net Worth£199,479
Cash£10,998
Current Liabilities£1,997

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

14 April 2000Delivered on: 27 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 94-100 high street chatham kent t/no: K193098 & K448128. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 December 1989Delivered on: 12 December 1989
Persons entitled: Eagle Star Insurance Co. LTD.

Classification: Mortgage
Secured details: £450,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The berkeley precinct maypole birmingham.
Outstanding
7 June 1988Delivered on: 21 June 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 805 harrow road london nw 10 t/no ngl 173827 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 June 1988Delivered on: 21 June 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/No wk 12927 and a also land and buildings on the north east side of alcester road south.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 February 1980Delivered on: 13 March 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & dwelling house 14 glengall road, kilburn london NW6 london borough of brent title no ngl 217396. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 April 1980Delivered on: 18 April 1980
Satisfied on: 1 June 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land 23 priory park road london NW6 london borough of brent title no: mx 214700. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 29 June 2019 (10 pages)
29 July 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
26 July 2019Change of share class name or designation (2 pages)
26 July 2019Particulars of variation of rights attached to shares (3 pages)
8 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
7 May 2019Director's details changed for Mrs Stacey Levy on 18 January 2017 (2 pages)
7 May 2019Director's details changed for Melanie Seligman on 1 May 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 29 June 2018 (10 pages)
26 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
6 July 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
26 September 2017Registered office address changed from C/O Mg Group Audit House 260 Field End Road Eastcote Midddlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 26 September 2017 (1 page)
26 September 2017Change of details for Mr Martin Royce as a person with significant control on 25 September 2017 (2 pages)
26 September 2017Change of details for Mr Martin Royce as a person with significant control on 25 September 2017 (2 pages)
26 September 2017Registered office address changed from C/O Mg Group Audit House 260 Field End Road Eastcote Midddlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 26 September 2017 (1 page)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Director's details changed for Mrs Stacey Levy on 3 May 2016 (2 pages)
4 May 2017Secretary's details changed for Mrs Sharon Royce on 3 May 2016 (1 page)
4 May 2017Secretary's details changed for Mrs Sharon Royce on 3 May 2016 (1 page)
4 May 2017Secretary's details changed for Mrs Sharon Royce on 3 May 2016 (1 page)
4 May 2017Director's details changed for Mrs Sharon Royce on 3 May 2016 (2 pages)
4 May 2017Director's details changed for Mrs Stacey Levy on 3 May 2016 (2 pages)
4 May 2017Director's details changed for Mr Martin Royce on 3 May 2016 (2 pages)
4 May 2017Director's details changed for Mr Martin Royce on 3 May 2016 (2 pages)
4 May 2017Secretary's details changed for Mrs Sharon Royce on 3 May 2016 (1 page)
4 May 2017Director's details changed for Mrs Lorraine Susan Sarsby on 3 May 2016 (2 pages)
4 May 2017Director's details changed for Mrs Sharon Royce on 3 May 2016 (2 pages)
4 May 2017Director's details changed for Mrs Lorraine Susan Sarsby on 3 May 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
23 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
10 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
10 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 November 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
27 November 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
27 November 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(9 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(9 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(9 pages)
2 May 2014Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 2 May 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (9 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (9 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (9 pages)
4 May 2012Registered office address changed from Manor Cottage 18 a Waxwell Lane Pinner Middlesex HA5 3EN England on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Manor Cottage 18 a Waxwell Lane Pinner Middlesex HA5 3EN England on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Manor Cottage 18 a Waxwell Lane Pinner Middlesex HA5 3EN England on 4 May 2012 (1 page)
2 April 2012Registered office address changed from 8 Woodward Ave Hendon London NW4 4NY on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 8 Woodward Ave Hendon London NW4 4NY on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 8 Woodward Ave Hendon London NW4 4NY on 2 April 2012 (1 page)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2011Director's details changed for Melanie Seligman on 3 May 2011 (2 pages)
21 June 2011Director's details changed for Mrs Stacey Levy on 3 May 2011 (2 pages)
21 June 2011Director's details changed for Mrs Lorraine Susan Sarsby on 3 May 2011 (2 pages)
21 June 2011Director's details changed for Mrs Stacey Levy on 3 May 2011 (2 pages)
21 June 2011Director's details changed for Mrs Sharon Royce on 3 May 2011 (2 pages)
21 June 2011Director's details changed for Melanie Seligman on 3 May 2011 (2 pages)
21 June 2011Director's details changed for Mrs Sharon Royce on 3 May 2011 (2 pages)
21 June 2011Director's details changed for Mrs Sharon Royce on 3 May 2011 (2 pages)
21 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (9 pages)
21 June 2011Director's details changed for Mr Martin Royce on 3 May 2011 (2 pages)
21 June 2011Director's details changed for Mrs Lorraine Susan Sarsby on 3 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Martin Royce on 3 May 2011 (2 pages)
21 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (9 pages)
21 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (9 pages)
21 June 2011Director's details changed for Melanie Seligman on 3 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Martin Royce on 3 May 2011 (2 pages)
21 June 2011Director's details changed for Mrs Lorraine Susan Sarsby on 3 May 2011 (2 pages)
21 June 2011Director's details changed for Mrs Stacey Levy on 3 May 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
10 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 July 2009Return made up to 03/05/09; full list of members (5 pages)
21 July 2009Return made up to 03/05/09; full list of members (5 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 July 2008Return made up to 03/05/08; full list of members (5 pages)
10 July 2008Return made up to 03/05/08; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Return made up to 03/05/07; full list of members (4 pages)
28 June 2007Return made up to 03/05/07; full list of members (4 pages)
28 June 2007Director's particulars changed (1 page)
28 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
28 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
16 May 2006Return made up to 03/05/06; full list of members (9 pages)
16 May 2006Return made up to 03/05/06; full list of members (9 pages)
20 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
20 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
3 May 2005Return made up to 03/05/05; full list of members (9 pages)
3 May 2005Return made up to 03/05/05; full list of members (9 pages)
8 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
8 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
26 April 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
31 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
20 May 2003Return made up to 03/05/03; full list of members (9 pages)
20 May 2003Return made up to 03/05/03; full list of members (9 pages)
7 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
7 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
5 June 2002Return made up to 03/05/02; full list of members (9 pages)
5 June 2002Return made up to 03/05/02; full list of members (9 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
1 May 2001Return made up to 30/04/01; full list of members (8 pages)
1 May 2001Return made up to 30/04/01; full list of members (8 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (9 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (9 pages)
14 June 2000Full accounts made up to 30 June 1999 (9 pages)
14 June 2000Full accounts made up to 30 June 1999 (9 pages)
31 May 2000Return made up to 31/05/00; full list of members (8 pages)
31 May 2000Return made up to 31/05/00; full list of members (8 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
5 July 1999Return made up to 31/05/99; no change of members (6 pages)
5 July 1999Return made up to 31/05/99; no change of members (6 pages)
23 February 1999Full accounts made up to 30 June 1998 (9 pages)
23 February 1999Full accounts made up to 30 June 1998 (9 pages)
12 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1998Full accounts made up to 30 June 1997 (9 pages)
11 April 1998Full accounts made up to 30 June 1997 (9 pages)
8 June 1997Return made up to 31/05/97; full list of members (8 pages)
8 June 1997Return made up to 31/05/97; full list of members (8 pages)
11 March 1997Full accounts made up to 30 June 1996 (9 pages)
11 March 1997Full accounts made up to 30 June 1996 (9 pages)
29 May 1996Return made up to 31/05/96; no change of members (6 pages)
29 May 1996Return made up to 31/05/96; no change of members (6 pages)
8 May 1996Full accounts made up to 30 June 1995 (9 pages)
8 May 1996Full accounts made up to 30 June 1995 (9 pages)
20 July 1995Return made up to 31/05/95; no change of members (6 pages)
20 July 1995Return made up to 31/05/95; no change of members (6 pages)
6 June 1995Accounts for a small company made up to 30 June 1994 (9 pages)
6 June 1995Accounts for a small company made up to 30 June 1994 (9 pages)