Company NameROY Brooks Limited
Company StatusActive
Company Number02676679
CategoryPrivate Limited Company
Incorporation Date13 January 1992(32 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Carl Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(29 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameMr Ashwin Kashyap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(29 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Secretary NameMr Yaron Engel
StatusCurrent
Appointed02 March 2021(29 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameMr Adrian Patrick Finneran
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed03 February 2022(30 years after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameMrs Deborah Louise Hampson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(2 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 24 November 1995)
RoleEstate Agent
Correspondence Address27 Rudolph Court
Overhill Road
London
SE22 0PZ
Director NameClare Jessica Norton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 28 January 1992)
RoleTrainee Solicitor
Correspondence Address1 Dean Farrar Street
Westminster
SW1H 0DY
Secretary NameMark Michel Bernard Journu Tasker
NationalityBritish
StatusResigned
Appointed28 January 1992(2 weeks, 1 day after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 1992)
RoleCompany Director
Correspondence Address1 Dean Farrar Street
Westminster
London
SW1H 0DY
Director NameNigel Grant McAfee
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 1994)
RoleEstate Agent
Correspondence Address12 Penwortham Road
London
SW16 6RE
Director NameDavid John Hampson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 1994)
RoleFinancial Adviser
Correspondence Address60a Stapleton Road
London
SW17 8AU
Secretary NameDavid John Hampson
NationalityBritish
StatusResigned
Appointed01 December 1992(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 22 December 1994)
RoleFinancial Adviser
Correspondence Address27 Rudolph Court
Overhill Road
London
SE22 0PZ
Director NameMr James Charles Stephen Edmonds
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(2 years, 11 months after company formation)
Appointment Duration26 years, 2 months (resigned 02 March 2021)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Sedgwick Park
Horsham
Sussex
RH13 6QP
Secretary NameDiana Hamilton
NationalityBritish
StatusResigned
Appointed24 November 1995(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address63 Camberwell Grove
Camberwell
London
SE5 8JE
Director NameThomas Patrick Newell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2001)
RoleEstate Agent
Correspondence Address2 Little Finches Finches Close
Patridge Green
West Sussex
RH13 8EJ
Secretary NameMr John Michael Attfield
NationalityBritish
StatusResigned
Appointed01 June 1999(7 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 02 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Worthing Road
Horsham
West Sussex
RH12 1TD
Director NameMs Felicity Louise Blair
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(22 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.roybrooks.co.uk/
Telephone020 82993021
Telephone regionLondon

Location

Registered Address3 Park Road
Teddington
TW11 0AP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1James Charles Stephen Edmonds
100.00%
Ordinary

Financials

Year2014
Net Worth£1,873,818
Cash£1,441,768
Current Liabilities£196,128

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

28 April 1997Delivered on: 3 May 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding
8 January 1996Delivered on: 15 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
1 May 1995Delivered on: 3 May 1995
Satisfied on: 17 November 1995
Persons entitled: James Charles Edmunds

Classification: Debenture
Secured details: £15,000 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the company's undertaking and property present and future including uncalled capital.
Fully Satisfied
6 February 1992Delivered on: 14 February 1992
Satisfied on: 28 January 1995
Persons entitled:
David John Hampson
Deborah Louise Hampson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargees.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
8 July 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
26 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
9 February 2022Appointment of Mr Adrian Patrick Finneran as a director on 3 February 2022 (2 pages)
24 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
6 May 2021Current accounting period shortened from 31 January 2022 to 30 September 2021 (1 page)
25 March 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
15 March 2021Previous accounting period extended from 30 September 2020 to 31 January 2021 (1 page)
5 March 2021Previous accounting period shortened from 31 January 2021 to 30 September 2020 (1 page)
4 March 2021Termination of appointment of James Charles Stephen Edmonds as a director on 2 March 2021 (1 page)
4 March 2021Appointment of Mr Yaron Engel as a secretary on 2 March 2021 (2 pages)
4 March 2021Termination of appointment of John Michael Attfield as a secretary on 2 March 2021 (1 page)
4 March 2021Appointment of Mr Andrew Carl Shepherd as a director on 2 March 2021 (2 pages)
4 March 2021Cessation of James Charles Stephen Edmonds as a person with significant control on 2 March 2021 (1 page)
4 March 2021Appointment of Mr Ashwin Kashyap as a director on 2 March 2021 (2 pages)
4 March 2021Termination of appointment of Felicity Louise Blair as a director on 2 March 2021 (1 page)
4 March 2021Notification of Dexters London Limited as a person with significant control on 2 March 2021 (2 pages)
4 March 2021Registered office address changed from 2,3 & 4 Barry Parade. Barry Road. London, Se22 to 3 Park Road Teddington TW11 0AP on 4 March 2021 (1 page)
16 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
20 February 2020Satisfaction of charge 4 in full (5 pages)
11 February 2020Satisfaction of charge 3 in full (4 pages)
10 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
12 March 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 August 2014Appointment of Ms Felicity Louise Blair as a director on 2 June 2014 (2 pages)
28 August 2014Appointment of Ms Felicity Louise Blair as a director on 2 June 2014 (2 pages)
28 August 2014Appointment of Ms Felicity Louise Blair as a director on 2 June 2014 (2 pages)
19 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for James Charles Stephen Edmonds on 3 March 2010 (2 pages)
3 March 2010Director's details changed for James Charles Stephen Edmonds on 3 March 2010 (2 pages)
3 March 2010Director's details changed for James Charles Stephen Edmonds on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 March 2009Return made up to 13/01/09; full list of members (3 pages)
5 March 2009Return made up to 13/01/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 March 2008Return made up to 13/01/08; full list of members (3 pages)
10 March 2008Return made up to 13/01/08; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 March 2007Return made up to 13/01/07; full list of members (6 pages)
14 March 2007Return made up to 13/01/07; full list of members (6 pages)
19 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 February 2006Return made up to 13/01/06; full list of members (6 pages)
16 February 2006Return made up to 13/01/06; full list of members (6 pages)
20 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 March 2005Return made up to 13/01/05; full list of members (6 pages)
11 March 2005Return made up to 13/01/05; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 February 2004Return made up to 13/01/04; full list of members (6 pages)
28 February 2004Return made up to 13/01/04; full list of members (6 pages)
20 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
6 March 2003Return made up to 13/01/03; full list of members (6 pages)
6 March 2003Return made up to 13/01/03; full list of members (6 pages)
6 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 January 2002Return made up to 13/01/02; full list of members (6 pages)
4 January 2002Return made up to 13/01/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
31 January 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
19 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
17 March 2000Return made up to 13/01/00; full list of members (6 pages)
17 March 2000Return made up to 13/01/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
18 March 1999Return made up to 13/01/99; full list of members (6 pages)
18 March 1999Return made up to 13/01/99; full list of members (6 pages)
24 November 1998Full accounts made up to 31 January 1998 (14 pages)
24 November 1998Full accounts made up to 31 January 1998 (14 pages)
23 February 1998Return made up to 13/01/98; no change of members (4 pages)
23 February 1998Return made up to 13/01/98; no change of members (4 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
18 November 1997Full accounts made up to 31 January 1997 (13 pages)
18 November 1997Full accounts made up to 31 January 1997 (13 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
19 November 1996Full accounts made up to 31 January 1996 (13 pages)
19 November 1996Full accounts made up to 31 January 1996 (13 pages)
5 February 1996Full accounts made up to 31 January 1995 (10 pages)
5 February 1996Full accounts made up to 31 January 1995 (10 pages)
31 January 1996Return made up to 13/01/96; full list of members (6 pages)
31 January 1996Return made up to 13/01/96; full list of members (6 pages)
15 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996Particulars of mortgage/charge (3 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995New secretary appointed (2 pages)
6 December 1995New secretary appointed (2 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Particulars of mortgage/charge (6 pages)
3 May 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
13 January 1992Incorporation (9 pages)
13 January 1992Incorporation (9 pages)