Edgware
Middlesex
HA8 7TT
Director Name | Mr Benjamin David Mitchell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Secretary Name | Benjamin David Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.roycecomms.com |
---|
Registered Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 5 days from now) |
10 October 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
17 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
14 July 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
19 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
18 August 2021 | Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 18 August 2021 (1 page) |
16 June 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
31 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
9 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
3 June 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
20 August 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
31 May 2019 | Director's details changed for Mr Benjamin David Mitchell on 31 May 2019 (2 pages) |
31 May 2019 | Director's details changed for Mr Benjamin David Mitchell on 31 May 2019 (2 pages) |
31 May 2019 | Secretary's details changed for Benjamin David Mitchell on 31 May 2019 (1 page) |
8 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
6 November 2018 | Director's details changed for Philip David Stretton on 5 November 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
11 January 2016 | Director's details changed for Benjamin David Mitchell on 11 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Benjamin David Mitchell on 11 January 2016 (2 pages) |
3 August 2015 | Director's details changed for Benjamin David Mitchell on 1 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Benjamin David Mitchell on 1 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Benjamin David Mitchell on 1 August 2015 (2 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
29 September 2014 | Cancellation of shares. Statement of capital on 26 August 2014
|
29 September 2014 | Purchase of own shares. (3 pages) |
29 September 2014 | Cancellation of shares. Statement of capital on 26 August 2014
|
29 September 2014 | Purchase of own shares. (3 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
7 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Director's details changed for Philip David Stretton on 18 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Philip David Stretton on 18 April 2013 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
16 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
22 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Secretary's details changed for Benjamin David Mitchell on 19 May 2010 (1 page) |
11 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Phillip David Stretton on 19 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Philip David Stretton on 19 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Philip David Stretton on 19 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Phillip David Stretton on 19 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Benjamin David Mitchell on 19 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Benjamin David Mitchell on 19 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Benjamin David Mitchell on 19 May 2010 (1 page) |
26 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
21 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
21 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
7 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 April 2006 | Nc inc already adjusted 30/03/06 (1 page) |
27 April 2006 | Resolutions
|
27 April 2006 | Ad 30/03/06--------- £ si 199998@1=199998 £ ic 2/200000 (3 pages) |
27 April 2006 | Nc inc already adjusted 30/03/06 (1 page) |
27 April 2006 | Resolutions
|
27 April 2006 | Ad 30/03/06--------- £ si 199998@1=199998 £ ic 2/200000 (3 pages) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Secretary's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Secretary's particulars changed (1 page) |
19 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
27 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
4 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
18 June 2003 | Return made up to 07/05/03; full list of members (6 pages) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Return made up to 07/05/03; full list of members (6 pages) |
30 May 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Incorporation (16 pages) |
7 May 2002 | Incorporation (16 pages) |