About

Registered Number: 03877211
Date of Incorporation: 15/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

 

Established in 1999, Le Roi Estates Ltd has its registered office in Kingston Upon Thames, Surrey, it has a status of "Active". This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 19 August 2020
AP01 - Appointment of director 19 August 2020
TM01 - Termination of appointment of director 19 August 2020
TM01 - Termination of appointment of director 19 August 2020
TM01 - Termination of appointment of director 19 August 2020
TM02 - Termination of appointment of secretary 19 August 2020
PSC02 - N/A 19 August 2020
PSC07 - N/A 19 August 2020
PSC07 - N/A 19 August 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 18 November 2019
AA - Annual Accounts 24 November 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 28 November 2017
CS01 - N/A 18 November 2016
CS01 - N/A 18 November 2016
AA - Annual Accounts 28 September 2016
TM01 - Termination of appointment of director 29 April 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 02 January 2016
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 03 October 2014
CH01 - Change of particulars for director 03 October 2014
CH03 - Change of particulars for secretary 03 October 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 20 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 03 November 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 22 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
287 - Change in situation or address of Registered Office 25 August 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 04 December 2007
AUD - Auditor's letter of resignation 09 November 2007
AA - Annual Accounts 31 August 2007
225 - Change of Accounting Reference Date 24 July 2007
363a - Annual Return 12 December 2006
363s - Annual Return 06 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2005
AUD - Auditor's letter of resignation 11 October 2005
353 - Register of members 11 October 2005
287 - Change in situation or address of Registered Office 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 29 October 2004
287 - Change in situation or address of Registered Office 09 August 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 01 December 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 06 November 2002
363s - Annual Return 20 November 2001
MEM/ARTS - N/A 10 October 2001
RESOLUTIONS - N/A 07 August 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 13 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
225 - Change of Accounting Reference Date 12 September 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
395 - Particulars of a mortgage or charge 28 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
395 - Particulars of a mortgage or charge 19 April 2000
287 - Change in situation or address of Registered Office 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
287 - Change in situation or address of Registered Office 02 March 2000
NEWINC - New incorporation documents 15 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge of licences premises 25 April 2000 Fully Satisfied

N/A

Debenture 11 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.