London
EC4V 5EQ
Director Name | Mr Richard Marcus Woodman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2013(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
Secretary Name | Divinerule Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 65 Carter Lane London EC4V 5HF |
Director Name | Mr Julian Neville Rampton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 65 Carter Lane London EC4V 5HF |
Director Name | Peter David Wootton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Furzefield Close Chislehurst Kent BR7 5DE |
Website | www.royds.com |
---|---|
Telephone | 020 75832222 |
Telephone region | London |
Registered Address | C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
13 February 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
---|---|
31 January 2024 | Cessation of Nightingale Investments Limited as a person with significant control on 19 June 2018 (1 page) |
31 January 2024 | Notification of Royds Llp as a person with significant control on 19 June 2018 (2 pages) |
20 September 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
2 November 2022 | Accounts for a dormant company made up to 31 January 2022 (3 pages) |
30 August 2022 | Registered office address changed from Royds Withy King, 69 Carter Lane London EC4V 5EQ England to C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 30 August 2022 (1 page) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
7 November 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 May 2017 | Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
16 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
5 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
29 April 2013 | Appointment of Mr Richard Marcus Woodman as a director (2 pages) |
29 April 2013 | Appointment of Mr Richard Marcus Woodman as a director (2 pages) |
9 April 2013 | Termination of appointment of Julian Rampton as a director (1 page) |
9 April 2013 | Termination of appointment of Julian Rampton as a director (1 page) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
7 February 2011 | Termination of appointment of Peter Wootton as a director (2 pages) |
7 February 2011 | Appointment of Mr John Darrell North as a director (3 pages) |
7 February 2011 | Appointment of Mr John Darrell North as a director (3 pages) |
7 February 2011 | Termination of appointment of Peter Wootton as a director (2 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for Peter David Wootton on 20 August 2010 (2 pages) |
11 January 2011 | Director's details changed for Peter David Wootton on 20 August 2010 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
2 February 2010 | Director's details changed for Mr Julian Neville Rampton on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Peter David Wootton on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Peter David Wootton on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Divinerule Limited on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Mr Julian Neville Rampton on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Divinerule Limited on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Mr Julian Neville Rampton on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Divinerule Limited on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Peter David Wootton on 1 October 2009 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
1 July 2009 | Director's change of particulars / peter wootton / 01/10/2007 (1 page) |
1 July 2009 | Director's change of particulars / peter wootton / 01/10/2007 (1 page) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
24 February 2008 | Director's change of particulars / julian rampton / 21/02/2008 (1 page) |
24 February 2008 | Director's change of particulars / peter wootton / 21/02/2008 (1 page) |
24 February 2008 | Director's change of particulars / julian rampton / 21/02/2008 (1 page) |
24 February 2008 | Director's change of particulars / peter wootton / 21/02/2008 (1 page) |
13 February 2008 | Secretary's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 65 carter lane london EC4V 5HF (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 65 carter lane london EC4V 5HF (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 2 crane court fleet street london EC4A 2BL (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 2 crane court fleet street london EC4A 2BL (1 page) |
13 August 2007 | Company name changed royds solicitors LIMITED\certificate issued on 13/08/07 (2 pages) |
13 August 2007 | Company name changed royds solicitors LIMITED\certificate issued on 13/08/07 (2 pages) |
10 August 2007 | Company name changed royds LIMITED\certificate issued on 10/08/07 (2 pages) |
10 August 2007 | Company name changed royds LIMITED\certificate issued on 10/08/07 (2 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
31 January 2006 | Incorporation (30 pages) |
31 January 2006 | Incorporation (30 pages) |