Company NameRoyal Mint Street Studios Limited
Company StatusActive
Company Number01677932
CategoryPrivate Limited Company
Incorporation Date12 November 1982(41 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Arabella McGeorge Howell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1995(12 years, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address66c Royal Mint Street
London
E1 8LG
Secretary NameMs Arabella McGeorge Howell
NationalityBritish
StatusCurrent
Appointed16 June 1995(12 years, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address66c Royal Mint Street
London
E1 8LG
Director NameMr Al Patel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(31 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 62 Longhorn Avenue
Gloucester
Director NameMr Aaron Edmund Treyvaud
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed25 May 2020(37 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCorporate Advisory/Mergers & Acquisitions
Country of ResidenceEngland
Correspondence Address66d Royal Mint Street
London
E1 8LG
Director NameMr David Mark Wartski
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(37 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66 Royal Mint Street
London
E1 8LG
Director NameRuth Helen Blench
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 1995)
RoleArtist
Correspondence Address66 Royal Mint Street
London
E1 8LG
Director NameMr Robert William Danby Bradford
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(9 years, 10 months after company formation)
Appointment Duration20 years (resigned 05 October 2012)
RoleDirector Of This Company
Country of ResidenceUnited Kingdom
Correspondence Address12 Ponsonby Place
London
SW1P 4PT
Director NameStuart MacDonald Welch
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 1993)
RoleDirector Of This Company
Correspondence Address66 Royal Mint Street
London
E1 8LG
Secretary NameRuth Helen Blench
NationalityBritish
StatusResigned
Appointed05 October 1992(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 1995)
RoleCompany Director
Correspondence Address131b Malden Road
Kentish Town
London
NW5 4HF
Director NameMr David Ellis Ezekiel
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 1995)
RoleDirector Of This Company
Correspondence AddressLanchbury House 32 Ferndene Road
London
SE24 0AB
Director NameCaroline Lucy Standish
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 1996)
RoleDesigner
Correspondence Address66d Royal Mint Street
London
E1 8LG
Director NameMr Robert James Harding Taylor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(12 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Whitley Road
London
N17 6RJ
Director NameWilliam Stuart Bray
Date of BirthMay 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed03 May 1996(13 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 14 November 2012)
RoleBanker
Country of ResidenceLondon
Correspondence Address66d Royal Mint Street
London
E1 8LG
Director NameWilliam Anthony Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(18 years, 1 month after company formation)
Appointment Duration7 years (resigned 25 January 2008)
RoleDir Wine Merchant
Country of ResidenceEngland
Correspondence AddressFieldways 3 Montenotte Road
London
N8 8RL
Director NameAnthony David Brown
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(25 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 May 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address51 Fordwich Rise
Hertford
SG14 2BW
Director NameEmilius Theodorus Maria Peters
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed14 November 2012(30 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address66 Royal Mint Street
London
E1 8LG

Contact

Telephone020 74889874
Telephone regionLondon

Location

Registered Address66 Royal Mint Street
London
E1 8LG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2.9k at £1Anthony David Brown
29.16%
Ordinary
2.4k at £1A. Howell
23.62%
Ordinary
2.4k at £1A.l. Patel
23.61%
Ordinary
2.4k at £1S. Bray
23.61%
Ordinary

Financials

Year2014
Net Worth£10,239
Cash£47,241
Current Liabilities£60,817

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

17 December 1982Delivered on: 22 December 1982
Persons entitled: Lloyds 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 66 royal wint street london E1 title no ln 51108.
Fully Satisfied

Filing History

4 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
7 July 2020Appointment of Mr David Mark Wartski as a director on 1 July 2020 (2 pages)
11 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
27 May 2020Appointment of Mr Aaron Edmund Treyvaud as a director on 25 May 2020 (2 pages)
25 May 2020Termination of appointment of Anthony David Brown as a director on 25 May 2020 (1 page)
22 October 2019Notification of a person with significant control statement (3 pages)
10 October 2019Cessation of Anthony David Brown as a person with significant control on 10 October 2019 (1 page)
5 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
2 October 2019Notification of Anthony David Brown as a person with significant control on 20 April 2016 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
23 July 2018Withdrawal of a person with significant control statement on 23 July 2018 (2 pages)
30 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
30 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
19 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(6 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Termination of appointment of Emilius Theodorus Maria Peters as a director on 14 January 2015 (1 page)
31 March 2015Termination of appointment of Emilius Theodorus Maria Peters as a director on 14 January 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 10,000
(7 pages)
5 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 10,000
(7 pages)
5 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 10,000
(7 pages)
27 March 2014Appointment of Mr Al Patel as a director (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Appointment of Mr Al Patel as a director (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(6 pages)
15 January 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
15 January 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
29 November 2012Termination of appointment of William Bray as a director (1 page)
29 November 2012Termination of appointment of William Bray as a director (1 page)
29 November 2012Appointment of Emilius Theodorus Maria Peters as a director (2 pages)
29 November 2012Appointment of Emilius Theodorus Maria Peters as a director (2 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
18 October 2012Termination of appointment of Robert Bradford as a director (1 page)
18 October 2012Termination of appointment of Robert Bradford as a director (1 page)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
5 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
5 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
18 November 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
18 November 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
26 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
26 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
16 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
16 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
16 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for William Stuart Bray on 5 October 2009 (2 pages)
15 January 2010Director's details changed for Arabella Mcgeorge Howell on 5 October 2009 (2 pages)
15 January 2010Director's details changed for William Stuart Bray on 5 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Robert William Danby Bradford on 5 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Robert William Danby Bradford on 5 October 2009 (2 pages)
15 January 2010Director's details changed for Arabella Mcgeorge Howell on 5 October 2009 (2 pages)
15 January 2010Director's details changed for Anthony David Brown on 5 October 2009 (2 pages)
15 January 2010Director's details changed for William Stuart Bray on 5 October 2009 (2 pages)
15 January 2010Director's details changed for Anthony David Brown on 5 October 2009 (2 pages)
15 January 2010Director's details changed for Arabella Mcgeorge Howell on 5 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Robert William Danby Bradford on 5 October 2009 (2 pages)
15 January 2010Director's details changed for Anthony David Brown on 5 October 2009 (2 pages)
9 December 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
9 December 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
28 October 2008Return made up to 05/10/08; full list of members (5 pages)
28 October 2008Return made up to 05/10/08; full list of members (5 pages)
24 April 2008Appointment terminated director william smith (1 page)
24 April 2008Director appointed anthony brown (1 page)
24 April 2008Appointment terminated director william smith (1 page)
24 April 2008Director appointed anthony brown (1 page)
22 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
22 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
10 October 2007Return made up to 05/10/07; full list of members (3 pages)
10 October 2007Return made up to 05/10/07; full list of members (3 pages)
12 December 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
12 December 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
17 October 2006Return made up to 05/10/06; full list of members (3 pages)
17 October 2006Return made up to 05/10/06; full list of members (3 pages)
25 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
25 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
20 October 2005Return made up to 05/10/05; full list of members (3 pages)
20 October 2005Return made up to 05/10/05; full list of members (3 pages)
12 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
12 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
12 October 2004Return made up to 05/10/04; full list of members (9 pages)
12 October 2004Return made up to 05/10/04; full list of members (9 pages)
27 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
27 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
27 October 2003Return made up to 05/10/03; full list of members (10 pages)
27 October 2003Return made up to 05/10/03; full list of members (10 pages)
20 December 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
20 December 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
9 December 2002Return made up to 05/10/02; full list of members (9 pages)
9 December 2002Return made up to 05/10/02; full list of members (9 pages)
5 November 2001Return made up to 05/10/01; full list of members (8 pages)
5 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
5 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
5 November 2001Return made up to 05/10/01; full list of members (8 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
25 October 2000Full accounts made up to 30 June 2000 (7 pages)
25 October 2000Return made up to 05/10/00; full list of members (8 pages)
25 October 2000Return made up to 05/10/00; full list of members (8 pages)
25 October 2000Full accounts made up to 30 June 2000 (7 pages)
30 September 1999Return made up to 05/10/99; full list of members (8 pages)
30 September 1999Full accounts made up to 30 June 1999 (7 pages)
30 September 1999Full accounts made up to 30 June 1999 (7 pages)
30 September 1999Return made up to 05/10/99; full list of members (8 pages)
26 October 1998Return made up to 05/10/98; no change of members (4 pages)
26 October 1998Full accounts made up to 30 June 1998 (7 pages)
26 October 1998Return made up to 05/10/98; no change of members (4 pages)
26 October 1998Full accounts made up to 30 June 1998 (7 pages)
7 November 1997Full accounts made up to 30 June 1997 (6 pages)
7 November 1997Return made up to 05/10/97; no change of members (4 pages)
7 November 1997Return made up to 05/10/97; no change of members (4 pages)
7 November 1997Full accounts made up to 30 June 1997 (6 pages)
20 March 1997Full accounts made up to 30 June 1996 (6 pages)
20 March 1997Full accounts made up to 30 June 1996 (6 pages)
14 October 1996Director resigned (1 page)
14 October 1996Return made up to 05/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Return made up to 05/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
30 October 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 October 1995Full accounts made up to 30 June 1995 (6 pages)
30 October 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 October 1995Full accounts made up to 30 June 1995 (6 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
19 May 1995Memorandum and Articles of Association (12 pages)
19 May 1995Memorandum and Articles of Association (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
20 April 1988Memorandum and Articles of Association (9 pages)
20 April 1988Memorandum and Articles of Association (9 pages)
14 March 1988Memorandum and Articles of Association (11 pages)
14 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1988Memorandum and Articles of Association (11 pages)
14 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1982Incorporation (15 pages)
12 November 1982Incorporation (15 pages)