Company NameROY Frank Properties Limited
Company StatusActive
Company Number01411007
CategoryPrivate Limited Company
Incorporation Date23 January 1979(45 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGraham Harris
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleEstate Agent
Correspondence Address33 Harpenden Rise
Harpenden
Hertfordshire
AL5 3BG
Director NameMr Martin Harris
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address49 Roundwood Park
Harpenden
Hertfordshire
AL5 3AG
Director NameMr Eric Frank Shapiro
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Surveyor
Correspondence Address86 Princes Park Avenue
London
NW11 0JX
Secretary NameMr Eric Frank Shapiro
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address86 Princes Park Avenue
London
NW11 0JX
Director NameNaomi Diana Goldman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(39 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road
London
N12 9RT
Director NameMrs Caroline Hayim
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(39 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road
London
N12 9RT
Director NameMrs Rosalind Shapiro
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(39 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road
London
N12 9RT
Director NameMr Roy Ezekial Hayim
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration30 years, 11 months (resigned 01 December 2021)
RoleEstate Agent
Correspondence Address930 High Road
London
N12 9RT

Location

Registered Address930 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Caroline Hayim
30.00%
Ordinary
30 at £1Rosalind Shapiro
30.00%
Ordinary
20 at £1Melanie Harris
20.00%
Ordinary
20 at £1Stacey Harris
20.00%
Ordinary

Financials

Year2014
Net Worth£848,815
Cash£15,782
Current Liabilities£8,742

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

21 February 2002Delivered on: 2 March 2002
Persons entitled: Hsbc 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: The property at unit 2A 150 coles green road london NW2 7JL. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 November 1981Delivered on: 14 December 1981
Classification: Series of debentures
Secured details: £15,000.
Outstanding
31 January 1995Delivered on: 8 February 1995
Satisfied on: 11 December 2002
Persons entitled: Midland 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: F/H-50/52 totteridge lane totterridge london N20. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
31 January 1995Delivered on: 8 February 1995
Satisfied on: 11 December 2002
Persons entitled: Midland 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: F/H-property k/a parklands swan lane whetstone london N20. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
19 October 1981Delivered on: 2 November 1981
Satisfied on: 11 December 2002
Persons entitled: Woolwich Equitable Building Society

Classification: Legal charge
Secured details: £45000.
Particulars: F/Hold 86, edgware way, edgware, middsx.title no:- mx 383196.
Fully Satisfied
24 May 1979Delivered on: 31 May 1979
Satisfied on: 13 November 2002
Persons entitled: Midland 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: L/H lands 3, powys court, powys lane, london N11 together with all fixtures present & future. Title no. Ngl 347346.
Fully Satisfied

Filing History

16 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
17 July 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 August 2022Unaudited abridged accounts made up to 31 March 2022 (13 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 December 2021Termination of appointment of Roy Ezekial Hayim as a director on 1 December 2021 (1 page)
8 December 2021Director's details changed for Mr Roy Ezekial Hayim on 8 December 2021 (2 pages)
11 October 2021Unaudited abridged accounts made up to 31 March 2021 (13 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 August 2020Unaudited abridged accounts made up to 31 March 2020 (15 pages)
27 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 November 2019Unaudited abridged accounts made up to 31 March 2019 (13 pages)
4 March 2019Director's details changed (2 pages)
1 March 2019Appointment of Mrs Caroline Hayim as a director on 1 January 2019 (2 pages)
1 March 2019Appointment of Naomi Diana Goldman as a director on 1 January 2019 (2 pages)
1 March 2019Appointment of Mrs Rosalind Shapiro as a director on 1 January 2019 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 August 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 September 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
8 September 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(7 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(7 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 May 2015Registered office address changed from 930 High Road North Finchley London N12 9RT to 930 High Road London N12 9RT on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 930 High Road North Finchley London N12 9RT to 930 High Road London N12 9RT on 27 May 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 May 2005Registered office changed on 10/05/05 from: 22 northways parade finchley road london NW3 5EN (1 page)
10 May 2005Registered office changed on 10/05/05 from: 22 northways parade finchley road london NW3 5EN (1 page)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 January 2004Return made up to 31/12/03; full list of members (9 pages)
22 January 2004Return made up to 31/12/03; full list of members (9 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Return made up to 31/12/02; full list of members (9 pages)
28 January 2003Return made up to 31/12/02; full list of members (9 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
1 February 2002Return made up to 31/12/01; full list of members (8 pages)
1 February 2002Return made up to 31/12/01; full list of members (8 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 February 2001Return made up to 31/12/00; full list of members (8 pages)
16 February 2001Return made up to 31/12/00; full list of members (8 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
9 July 1998Full accounts made up to 31 March 1998 (10 pages)
9 July 1998Full accounts made up to 31 March 1998 (10 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
28 July 1997Full accounts made up to 31 March 1997 (10 pages)
28 July 1997Full accounts made up to 31 March 1997 (10 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1996Full accounts made up to 31 March 1996 (10 pages)
4 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1996Full accounts made up to 31 March 1996 (10 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 October 1995Full accounts made up to 31 March 1995 (10 pages)
23 October 1995Full accounts made up to 31 March 1995 (10 pages)