Company NameRoyle Estates (Hoddesdon) Limited
DirectorDouglas Hamilton Gordon
Company StatusActive
Company Number01062669
CategoryPrivate Limited Company
Incorporation Date25 July 1972(51 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Douglas Hamilton Gordon
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Summer Lake Spine Road East
South Cerney
Cirencester
Gloucestershire
GL7 5LW
Wales
Secretary NameRosslyn Gordon
NationalityBritish
StatusCurrent
Appointed23 December 1993(21 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address59 Summer Lake Spine Road East
South Cerney
Cirencester
Gloucestershire
GL7 5LW
Wales
Secretary NameElaine Mary Watkins
NationalityBritish
StatusResigned
Appointed26 June 1991(18 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 1993)
RoleCompany Director
Correspondence Address2 Tolmers Mews Tolmers Park
Newgate Street Village
Hertford
Hertfordshire
SG13 8RG

Location

Registered Address2 Crossfield Chambers
Gladbeck Way
Enfield
EN2 7HT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£488,581
Cash£75,972
Current Liabilities£582,415

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

8 October 1975Delivered on: 16 October 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72, fairfield rd, uxbridge, london borough of hillingdon title no ngl 228210.
Outstanding
29 January 1975Delivered on: 4 February 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: For securing all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lodge, the plain, epping, essex as in a conveyance dated 1.11.74.
Outstanding
27 November 1972Delivered on: 14 December 1972
Persons entitled: Perchweald LTD

Classification: Oral deposit of deeds
Secured details: Securing all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 havering rd romford havering london.
Outstanding
27 November 1972Delivered on: 14 December 1972
Persons entitled: Perchweald LTD

Classification: Oral deposit of document
Secured details: Securing all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 & 19 lawrence rd romford havering london.
Outstanding
10 October 1972Delivered on: 19 October 1972
Persons entitled: Perchweald LTD

Classification: Charge written without instrument
Secured details: . for securing all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 havening rd romford, havering.
Outstanding
21 August 1972Delivered on: 8 September 1972
Persons entitled: Perchweald LTD.

Classification: By deposit of deeds charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 and 3 newgate street, chingford, london borough of waltham forest.
Outstanding

Filing History

2 October 2023Satisfaction of charge 3 in full (1 page)
2 October 2023Satisfaction of charge 2 in full (1 page)
2 October 2023Satisfaction of charge 4 in full (1 page)
2 October 2023Satisfaction of charge 6 in full (1 page)
2 October 2023Satisfaction of charge 1 in full (1 page)
2 October 2023Satisfaction of charge 5 in full (1 page)
25 April 2023Change of details for Mrs Rosslyn Gordon as a person with significant control on 31 March 2023 (2 pages)
25 April 2023Cessation of Douglas Hamilton Gordon as a person with significant control on 31 March 2023 (1 page)
4 April 2023Micro company accounts made up to 31 December 2022 (4 pages)
31 March 2023Appointment of Mrs Rosslyn Gordon as a director on 31 March 2023 (2 pages)
31 March 2023Termination of appointment of Douglas Hamilton Gordon as a director on 8 March 2023 (1 page)
15 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
15 February 2023Registered office address changed from 59 Summer Lake Spine Road East South Cerney Cirencester Gloucestershire GL7 5LW England to 2 Crossfield Chambers Gladbeck Way Enfield EN2 7HT on 15 February 2023 (1 page)
9 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 31 December 2021 (4 pages)
13 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
23 September 2020Registered office address changed from 1 Linfoot Road Tetbury Gloucestershire GL8 8BX England to 59 Summer Lake Spine Road East South Cerney Cirencester Gloucestershire GL7 5LW on 23 September 2020 (1 page)
8 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
5 March 2020Notification of Rosslyn Gordon as a person with significant control on 31 December 2019 (2 pages)
9 December 2019Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to 1 Linfoot Road Tetbury Gloucestershire GL8 8BX on 9 December 2019 (1 page)
9 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
3 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
2 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
4 July 2017Notification of Douglas Hamilton Gordon as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Douglas Hamilton Gordon as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Douglas Hamilton Gordon as a person with significant control on 4 July 2017 (2 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
5 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 4,000
(6 pages)
5 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 4,000
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4,000
(3 pages)
9 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4,000
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4,000
(3 pages)
28 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4,000
(3 pages)
28 July 2014Secretary's details changed for Rosslyn Gordon on 10 March 2014 (1 page)
28 July 2014Director's details changed for Mr Douglas Hamilton Gordon on 10 March 2014 (2 pages)
28 July 2014Director's details changed for Mr Douglas Hamilton Gordon on 10 March 2014 (2 pages)
28 July 2014Secretary's details changed for Rosslyn Gordon on 10 March 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 July 2013Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 10 July 2013 (1 page)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
27 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Douglas Hamilton Gordon on 25 June 2010 (2 pages)
24 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Douglas Hamilton Gordon on 25 June 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 July 2009Return made up to 26/06/09; full list of members (3 pages)
7 July 2009Return made up to 26/06/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 July 2008Return made up to 26/06/08; full list of members (3 pages)
11 July 2008Return made up to 26/06/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 July 2007Return made up to 26/06/07; full list of members (2 pages)
26 July 2007Return made up to 26/06/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 July 2006Return made up to 26/06/06; full list of members (2 pages)
12 July 2006Return made up to 26/06/06; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
27 July 2005Return made up to 26/06/05; full list of members (2 pages)
27 July 2005Return made up to 26/06/05; full list of members (2 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 July 2004Return made up to 26/06/04; full list of members (6 pages)
2 July 2004Return made up to 26/06/04; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 July 2003Return made up to 26/06/03; full list of members (6 pages)
27 July 2003Return made up to 26/06/03; full list of members (6 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
8 July 2002Return made up to 26/06/02; full list of members (6 pages)
8 July 2002Return made up to 26/06/02; full list of members (6 pages)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
25 July 2001Return made up to 26/06/01; full list of members (6 pages)
25 July 2001Return made up to 26/06/01; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (2 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (2 pages)
14 August 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
2 July 1999Return made up to 26/06/99; full list of members (6 pages)
2 July 1999Return made up to 26/06/99; full list of members (6 pages)
19 August 1998Return made up to 26/06/98; no change of members (4 pages)
19 August 1998Return made up to 26/06/98; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (3 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (3 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (3 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (3 pages)
13 July 1997Return made up to 26/06/97; no change of members (4 pages)
13 July 1997Return made up to 26/06/97; no change of members (4 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
10 July 1996Return made up to 26/06/96; full list of members (6 pages)
10 July 1996Return made up to 26/06/96; full list of members (6 pages)
25 July 1995Return made up to 26/06/95; no change of members (4 pages)
25 July 1995Return made up to 26/06/95; no change of members (4 pages)
8 June 1973Company name changed\certificate issued on 08/06/73 (2 pages)
25 July 1972Certificate of incorporation (2 pages)