Company NameRalroy Properties Limited
DirectorGraham Leslie Brooker
Company StatusActive
Company Number00627006
CategoryPrivate Limited Company
Incorporation Date29 April 1959(65 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Leslie Brooker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(31 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary NameSandra Mary Brooker
NationalityBritish
StatusCurrent
Appointed09 October 1995(36 years, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleSecretary
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameLeslie Brooker
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 October 1995)
RoleQuantity Surveyor
Correspondence AddressKon-Tiki Oakway
Chesham Bois
Amersham
Buckinghamshire
HP6 5PQ
Secretary NameLeslie Brooker
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 October 1995)
RoleCompany Director
Correspondence AddressKon-Tiki Oakway
Chesham Bois
Amersham
Buckinghamshire
HP6 5PQ

Location

Registered AddressSuite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4.5k at £1Brooker Settled Estates LTD
99.96%
Ordinary
1 at £1Carolyn Whitnall
0.02%
Ordinary
1 at £1Graham Leslie Brooker
0.02%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

29 September 1995Delivered on: 4 October 1995
Satisfied on: 20 June 2015
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 mill hill rd,ealing,gt.london; ngl 626185 3 birkbeck rd,ealing,gt.london; mx 106862 with all buildings/fixtures,fixed plant/machinery thereon; all rights,title/interest in any proceeds of insurances; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1991Delivered on: 10 October 1991
Satisfied on: 28 July 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 April 1988Delivered on: 12 May 1988
Satisfied on: 19 March 2013
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or brooker settled estates LTD to the chargee under the terms of the charge.
Particulars: F/H - title no. Mx 176405 and k/a 10 mill road, acton, london W3 including all fixtures fittings, fixed plant and machinery.
Fully Satisfied
25 April 1988Delivered on: 5 May 1988
Satisfied on: 19 March 2013
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets present and future.
Fully Satisfied
24 March 1988Delivered on: 28 March 1988
Satisfied on: 19 March 2013
Persons entitled: Authority Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or brooker settled estates limited to the chargee on any account whatsoever.
Particulars: F/H 3 birbeck road, L.B. of ealing title no mx 106862 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
5 January 1982Delivered on: 7 January 1982
Satisfied on: 10 October 1991
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital with all buildings, fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
21 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
8 April 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
6 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
25 March 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 April 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (4 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,494
(3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,494
(3 pages)
20 June 2015Satisfaction of charge 6 in full (4 pages)
20 June 2015Satisfaction of charge 6 in full (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,494
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,494
(3 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4,494
(3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4,494
(3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
10 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 January 2010Director's details changed for Graham Leslie Brooker on 31 December 2009 (2 pages)
4 January 2010Secretary's details changed for Sandra Mary Brooker on 31 December 2009 (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Secretary's details changed for Sandra Mary Brooker on 31 December 2009 (1 page)
4 January 2010Director's details changed for Graham Leslie Brooker on 31 December 2009 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
5 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
28 August 2008Registered office changed on 28/08/2008 from 2ND. Floor doric house 132. Station road chingford. London. E4 6AB. (1 page)
28 August 2008Registered office changed on 28/08/2008 from 2ND. Floor doric house 132. Station road chingford. London. E4 6AB. (1 page)
20 February 2008Return made up to 31/12/07; full list of members (3 pages)
20 February 2008Return made up to 31/12/07; full list of members (3 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
29 December 2003Return made up to 31/12/03; full list of members (6 pages)
29 December 2003Return made up to 31/12/03; full list of members (6 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
25 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
25 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
28 November 1995New secretary appointed (2 pages)
4 October 1995Particulars of mortgage/charge (6 pages)
4 October 1995Particulars of mortgage/charge (6 pages)
26 May 1988Full accounts made up to 31 March 1987 (9 pages)
26 May 1988Full accounts made up to 31 March 1987 (9 pages)
24 July 1986Full accounts made up to 31 March 1985 (8 pages)
24 July 1986Full accounts made up to 31 March 1985 (8 pages)
29 April 1959Incorporation (17 pages)
29 April 1959Incorporation (17 pages)