Company NameRoyston Garden UK Limited
DirectorJaykishan Harivadan Patel
Company StatusActive
Company Number04929901
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Jaykishan Harivadan Patel
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Royston Gardens
Ilford
Essex
IG1 3SY
Secretary NameMrs Trupti Patel
StatusCurrent
Appointed03 March 2014(10 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address274a North Street
Bedminster
Bristol
BS3 1JA
Secretary NameKusumben Patel
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Royston Gardens
Ilford
Essex
IG1 3SY

Contact

Websiteroystongarden.com
Email address[email protected]
Telephone0117 9663275
Telephone regionBristol

Location

Registered Address35 Royston Gardens
Ilford
IG1 3SY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£318,257
Cash£1,984
Current Liabilities£23,234

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

20 May 2018Delivered on: 1 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 July 2010Delivered on: 6 August 2010
Satisfied on: 15 September 2010
Persons entitled: National Westminster 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: 135 high street crediton devon any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
14 July 2009Delivered on: 18 July 2009
Satisfied on: 22 April 2015
Persons entitled: Bondcrest Enterprises Limited

Classification: Rent deposit deed
Secured details: £17,250 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An initial sum of £17,250 subject to variation.
Fully Satisfied
19 December 2006Delivered on: 11 April 2007
Satisfied on: 22 April 2015
Persons entitled: National Westminster 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: Bank stores 296 wick rd brislington bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 December 2006Delivered on: 14 December 2006
Satisfied on: 22 April 2015
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 fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
28 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
14 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
1 March 2021Registered office address changed from 274 North Street Bedminster Bristol BS3 1JA to 35 Royston Gardens Ilford IG1 3SY on 1 March 2021 (1 page)
26 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
31 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
11 December 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
25 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 June 2018Registration of charge 049299010005, created on 20 May 2018 (60 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(4 pages)
16 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(4 pages)
22 April 2015Satisfaction of charge 2 in full (2 pages)
22 April 2015Satisfaction of charge 3 in full (1 page)
22 April 2015Satisfaction of charge 2 in full (2 pages)
22 April 2015Satisfaction of charge 3 in full (1 page)
22 April 2015Satisfaction of charge 1 in full (1 page)
22 April 2015Satisfaction of charge 1 in full (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Appointment of Mrs Trupti Patel as a secretary on 3 March 2014 (2 pages)
16 October 2014Termination of appointment of Kusumben Patel as a secretary on 3 March 2014 (1 page)
16 October 2014Appointment of Mrs Trupti Patel as a secretary on 3 March 2014 (2 pages)
16 October 2014Termination of appointment of Kusumben Patel as a secretary on 3 March 2014 (1 page)
16 October 2014Appointment of Mrs Trupti Patel as a secretary on 3 March 2014 (2 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(4 pages)
16 October 2014Termination of appointment of Kusumben Patel as a secretary on 3 March 2014 (1 page)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(4 pages)
26 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 October 2009Director's details changed for Jaykishan Patel on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Jaykishan Patel on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 October 2008Return made up to 13/10/08; full list of members (3 pages)
27 October 2008Return made up to 13/10/08; full list of members (3 pages)
13 November 2007Return made up to 13/10/07; full list of members (6 pages)
13 November 2007Return made up to 13/10/07; full list of members (6 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Particulars of mortgage/charge (4 pages)
11 April 2007Particulars of mortgage/charge (4 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
16 November 2006Return made up to 13/10/06; full list of members (6 pages)
16 November 2006Return made up to 13/10/06; full list of members (6 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 October 2005Return made up to 13/10/05; full list of members (6 pages)
27 October 2005Return made up to 13/10/05; full list of members (6 pages)
21 July 2005Registered office changed on 21/07/05 from: 35 royston gardens ilford essex IG1 3SY (1 page)
21 July 2005Registered office changed on 21/07/05 from: 35 royston gardens ilford essex IG1 3SY (1 page)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 October 2004Return made up to 13/10/04; full list of members (6 pages)
14 October 2004Return made up to 13/10/04; full list of members (6 pages)
23 December 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
23 December 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
13 October 2003Incorporation (19 pages)
13 October 2003Incorporation (19 pages)