London
W1G 8TB
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Royston Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
14 July 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
3 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page) |
24 January 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
8 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
13 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
2 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
25 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 July 2017 | Notification of Ingrid Sterling as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Ingrid Sterling as a person with significant control on 4 July 2017 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
23 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 8 August 2012 (1 page) |
5 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 July 2011 | Appointment of Mr Simon Paul Sterling as a director (2 pages) |
4 July 2011 | Appointment of Mr Simon Paul Sterling as a director (2 pages) |
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|