Enfield
Middlesex
EN1 2EH
Secretary Name | Sonia Michelle Spenwyn |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2000(32 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Friars Walk London N14 5LR |
Director Name | Leslie Victor Spenwyn |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 September 2000) |
Role | Coy Director |
Correspondence Address | 119 Wynchgate London N14 6RJ |
Secretary Name | Leslie Victor Spenwyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 September 2000) |
Role | Company Director |
Correspondence Address | 119 Wynchgate London N14 6RJ |
Website | www.royfreight.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £273,514 |
Cash | £44,920 |
Current Liabilities | £81,863 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 26 April 2022 (2 years ago) |
---|---|
Next Return Due | 10 May 2023 (overdue) |
2 October 2015 | Delivered on: 3 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the south side of mulberry way k/a unit 2 river wharf mulburry belvedere kent t/n SGL581811. Outstanding |
---|---|
15 August 1995 | Delivered on: 31 August 1995 Satisfied on: 12 October 2015 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 unit 2 river wharf mulberry way belverdere kent 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. Fully Satisfied |
23 May 1991 | Delivered on: 6 June 1991 Satisfied on: 6 March 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £72,000 together with interest accrued now or to be held by the bank on an account no. 7379889 & earmarked or designated by reference to the company. Fully Satisfied |
13 January 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
9 January 2023 | Resolutions
|
9 January 2023 | Registered office address changed from 15 Private Road Enfield EN1 2EH England to Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH on 9 January 2023 (2 pages) |
21 December 2022 | Declaration of solvency (5 pages) |
14 December 2022 | Unaudited abridged accounts made up to 31 October 2022 (11 pages) |
14 December 2022 | Previous accounting period extended from 31 July 2022 to 31 October 2022 (1 page) |
9 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
21 December 2021 | Registered office address changed from 2 Queen Annes Place Bush Hill Park Enfield Middlesex EN1 2PX to 15 Private Road Enfield EN1 2EH on 21 December 2021 (1 page) |
28 April 2021 | Confirmation statement made on 26 April 2021 with updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
29 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 October 2015 | Satisfaction of charge 2 in full (2 pages) |
12 October 2015 | Satisfaction of charge 2 in full (2 pages) |
3 October 2015 | Registration of charge 009355900003, created on 2 October 2015 (9 pages) |
3 October 2015 | Registration of charge 009355900003, created on 2 October 2015 (9 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 October 2010 | Secretary's details changed for Sonia Michelle Spenwyn on 8 September 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Sonia Michelle Spenwyn on 8 September 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Sonia Michelle Spenwyn on 8 September 2010 (2 pages) |
20 May 2010 | Director's details changed for David Leslie Spenwyn on 26 April 2010 (2 pages) |
20 May 2010 | Director's details changed for David Leslie Spenwyn on 26 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
5 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Secretary's particulars changed (1 page) |
22 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 May 2005 | Director's particulars changed (1 page) |
25 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
20 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
25 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
17 May 2004 | Return made up to 26/04/04; full list of members
|
17 May 2004 | Return made up to 26/04/04; full list of members
|
5 February 2004 | Registered office changed on 05/02/04 from: 2 queen annes place bush hill park enfield middlesex EN1 2PX (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 2 queen annes place bush hill park enfield middlesex EN1 2PX (1 page) |
30 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
30 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
2 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
31 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
31 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
2 May 2002 | Return made up to 26/04/02; full list of members
|
2 May 2002 | Return made up to 26/04/02; full list of members
|
28 March 2002 | Registered office changed on 28/03/02 from: 147 curtain road london EC2A 3QE (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 147 curtain road london EC2A 3QE (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Return made up to 26/04/01; full list of members
|
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Return made up to 26/04/01; full list of members
|
1 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
11 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
30 April 1999 | Return made up to 26/04/99; full list of members (6 pages) |
30 April 1999 | Return made up to 26/04/99; full list of members (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
26 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
6 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
6 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
23 June 1997 | Return made up to 26/04/97; no change of members (4 pages) |
23 June 1997 | Return made up to 26/04/97; no change of members (4 pages) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
29 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
29 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
29 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
29 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
26 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
26 April 1995 | Return made up to 26/04/95; no change of members (4 pages) |
26 April 1995 | Return made up to 26/04/95; no change of members (4 pages) |