Company NameTresroyal Limited
Company StatusDissolved
Company Number01633589
CategoryPrivate Limited Company
Incorporation Date6 May 1982(42 years ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)
Previous NameLocalcraft Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Sergej Kozacenko
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2019(37 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 18 July 2023)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address126 Talbot Road
London
W11 1JA
Director NameMr Hugh John Green
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(9 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address30 Coombe Lane West
Coombe Hill
Kingston Upon Thames
Surrey
KT2 7BX
Director NameMrs Jill Green
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(9 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address30 Coombe Lane West
Coombe Hill
Kingston Upon Thames
Surrey
KT2 7BX
Secretary NameMrs Jill Green
NationalityBritish
StatusResigned
Appointed03 November 1991(9 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address30 Coombe Lane West
Coombe Hill
Kingston Upon Thames
Surrey
KT2 7BX
Director NameStephen John Charles Casali
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(12 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View Chambers 38 Market Square
Toddington
Dunstable
LU5 6BS
Director NameLynn Caron Casali
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(25 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View Chambers 38 Market Square
Toddington
Dunstable
LU5 6BS
Secretary NameLynn Caron Casali
NationalityBritish
StatusResigned
Appointed31 August 2007(25 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View Chambers 38 Market Square
Toddington
Dunstable
LU5 6BS

Location

Registered Address126 Talbot Road
London
W11 1JA
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Financials

Year2013
Net Worth£80,768
Cash£88,972
Current Liabilities£77,938

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

27 August 2009Delivered on: 11 September 2009
Persons entitled: Ingenious Resources Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 150 b ordinary shares in auburn entertainment 11 PLC and all related rights see image for full details.
Outstanding
7 December 2007Delivered on: 18 December 2007
Satisfied on: 25 August 2009
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
15 October 1982Delivered on: 15 October 1982
Satisfied on: 23 September 1993
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: F/H 161 ebury street london SW1.
Fully Satisfied

Filing History

10 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
15 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
11 October 2019Notification of Sk Hair and Beauty London Limited as a person with significant control on 1 October 2019 (2 pages)
11 October 2019Cessation of Stephen John Charles Casali as a person with significant control on 1 October 2019 (1 page)
11 October 2019Termination of appointment of Lynn Caron Casali as a secretary on 1 October 2019 (1 page)
11 October 2019Termination of appointment of Stephen John Charles Casali as a director on 1 October 2019 (1 page)
11 October 2019Appointment of Mr Sergej Kozacenko as a director on 1 October 2019 (2 pages)
11 October 2019Cessation of Lynn Caron Casali as a person with significant control on 1 October 2019 (1 page)
11 October 2019Termination of appointment of Lynn Caron Casali as a director on 1 October 2019 (1 page)
8 October 2019Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Church View Chambers 38 Market Square Toddington Dunstable LU5 6BS on 8 October 2019 (1 page)
18 July 2019Satisfaction of charge 3 in full (1 page)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
29 March 2019Secretary's details changed for Lynn Caron Casali on 29 March 2019 (1 page)
29 March 2019Director's details changed for Lynn Caron Casali on 29 March 2019 (2 pages)
29 March 2019Director's details changed for Stephen John Charles Casali on 29 March 2019 (2 pages)
20 November 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
14 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
17 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
17 November 2017Notification of Lynn Caron Casali as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Notification of Stephen John Charles Casali as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
17 November 2017Withdrawal of a person with significant control statement on 17 November 2017 (2 pages)
17 November 2017Notification of Stephen John Charles Casali as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Notification of Lynn Caron Casali as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Withdrawal of a person with significant control statement on 17 November 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
25 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 November 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 29 November 2010 (1 page)
29 November 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 29 November 2010 (1 page)
29 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
30 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Stephen John Charles Casali on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Stephen John Charles Casali on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Lynn Caron Casali on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Lynn Caron Casali on 30 November 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 November 2008Return made up to 03/11/08; full list of members (4 pages)
18 November 2008Return made up to 03/11/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Return made up to 03/11/07; full list of members (6 pages)
12 December 2007Return made up to 03/11/07; full list of members (6 pages)
13 November 2007Secretary resigned;director resigned (1 page)
13 November 2007Secretary resigned;director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
15 October 2007New secretary appointed;new director appointed (2 pages)
15 October 2007New secretary appointed;new director appointed (2 pages)
12 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 December 2006Return made up to 03/11/06; full list of members (3 pages)
4 December 2006Return made up to 03/11/06; full list of members (3 pages)
3 November 2005Return made up to 03/11/05; full list of members (6 pages)
3 November 2005Return made up to 03/11/05; full list of members (6 pages)
21 October 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 November 2004Return made up to 03/11/04; full list of members (6 pages)
1 November 2004Return made up to 03/11/04; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 November 2003Return made up to 03/11/03; full list of members (6 pages)
10 November 2003Return made up to 03/11/03; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 November 2002Return made up to 03/11/02; full list of members (7 pages)
15 November 2002Return made up to 03/11/02; full list of members (7 pages)
22 November 2001Return made up to 03/11/01; full list of members (6 pages)
22 November 2001Return made up to 03/11/01; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
6 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
23 November 2000Registered office changed on 23/11/00 from: 1 conduit street london W1R 9TG (1 page)
23 November 2000Return made up to 03/11/00; no change of members (5 pages)
23 November 2000Return made up to 03/11/00; no change of members (5 pages)
23 November 2000Registered office changed on 23/11/00 from: 1 conduit street london W1R 9TG (1 page)
28 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 November 1999Return made up to 03/11/99; no change of members (5 pages)
9 November 1999Return made up to 03/11/99; no change of members (5 pages)
17 August 1999Registered office changed on 17/08/99 from: 23 bridford mews off devonshire street london W1M 1LQ (1 page)
17 August 1999Registered office changed on 17/08/99 from: 23 bridford mews off devonshire street london W1M 1LQ (1 page)
16 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
16 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
30 November 1998Return made up to 03/11/98; full list of members (6 pages)
30 November 1998Return made up to 03/11/98; full list of members (6 pages)
8 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
8 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
26 November 1997Return made up to 03/11/97; no change of members (5 pages)
26 November 1997Return made up to 03/11/97; no change of members (5 pages)
26 November 1997Director's particulars changed (1 page)
26 November 1997Secretary's particulars changed;director's particulars changed (1 page)
26 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1997Director's particulars changed (1 page)
26 November 1997Secretary's particulars changed;director's particulars changed (1 page)
26 November 1997Director's particulars changed (1 page)
26 November 1997Director's particulars changed (1 page)
19 December 1996Return made up to 03/11/96; no change of members (4 pages)
19 December 1996Return made up to 03/11/96; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
17 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
12 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
12 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
27 December 1995Return made up to 03/11/95; full list of members (8 pages)
27 December 1995Secretary's particulars changed (2 pages)
27 December 1995Secretary's particulars changed (2 pages)
27 December 1995Director's particulars changed (2 pages)
27 December 1995Director's particulars changed (2 pages)
27 December 1995Return made up to 03/11/95; full list of members (8 pages)
14 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
14 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
8 September 1994New director appointed (2 pages)
8 September 1994New director appointed (2 pages)
23 September 1993Declaration of satisfaction of mortgage/charge (1 page)
23 September 1993Declaration of satisfaction of mortgage/charge (1 page)
25 November 1992Return made up to 03/11/92; full list of members (6 pages)
25 November 1992Return made up to 03/11/92; full list of members (6 pages)
30 November 1989Return made up to 03/11/89; full list of members (4 pages)
30 November 1989Return made up to 03/11/89; full list of members (4 pages)
30 January 1989Return made up to 25/11/88; full list of members (4 pages)
30 January 1989Return made up to 25/11/88; full list of members (4 pages)
9 February 1988Return made up to 17/11/87; full list of members (4 pages)
9 February 1988Return made up to 17/11/87; full list of members (4 pages)
19 January 1988Director resigned (2 pages)
19 January 1988Director resigned (2 pages)
4 March 1987Return made up to 29/10/86; full list of members (4 pages)
4 March 1987Return made up to 29/10/86; full list of members (4 pages)
18 July 1986Director resigned (2 pages)
18 July 1986Director resigned (2 pages)
16 November 1985Annual return made up to 22/10/85 (6 pages)
16 November 1985Annual return made up to 22/10/85 (6 pages)
16 March 1985Annual return made up to 23/10/84 (3 pages)
16 March 1985Annual return made up to 23/10/84 (3 pages)
5 October 1984Annual return made up to 29/12/83 (3 pages)
5 October 1984Annual return made up to 29/12/83 (3 pages)
20 August 1982Company name changed\certificate issued on 20/08/82 (2 pages)
20 August 1982Company name changed\certificate issued on 20/08/82 (2 pages)
6 May 1982Incorporation (19 pages)
6 May 1982Incorporation (19 pages)