About

Registered Number: 02778486
Date of Incorporation: 11/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: York House, St. James's Palace, London, SW1A 1BQ

 

Royal Collection Enterprises Ltd was founded on 11 January 1993, it's status is listed as "Active". The current directors of this organisation are Bolland, Marc Jan, Dunkels, Annabel Frances, Harrison, Keith Anthony, Lockhart, Michelle Alexandra, Jutlla, Inderjit Kaur, Bird, Rufus Benedict Godfrey, Blewitt, Shane Gabriel, Major Sir, Bourke, Michael William, De Bellaigue, Geoffrey, Sir, Everett, Oliver William, Francois, Barbara Helen Kerry, Hewlett, Michael Edward Kilby, Jenkins, Thomas, Johnson, Gail Elizabeth, Johnstone-burt, Charles Anthony, Vice Admiral, Lloyd, Christopher Hamilton, Mcgourty, Nuala Patricia, Mossman, Frances Anne, Oswin, Joanna Bridget Yeo, Parsons, John Christopher, Sir, Peat, Michael, Sir, Reid, Philip Alan, Sir, Rellie, Jemima Mary, Roberts, Hugh Ashley, Sir, Roberts, Priscilla Jane Stephanie, The Hon Lady, Ruiz, George Walter, Sale, Fiona, Shawe Taylor, Desmond Philip, Stevens, Michael John. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLLAND, Marc Jan 01 January 2018 - 1
DUNKELS, Annabel Frances 08 June 2000 - 1
HARRISON, Keith Anthony 05 January 2015 - 1
LOCKHART, Michelle Alexandra 16 September 2019 - 1
BIRD, Rufus Benedict Godfrey 07 June 2010 16 September 2019 1
BLEWITT, Shane Gabriel, Major Sir 22 March 1993 31 July 1996 1
BOURKE, Michael William 01 July 2002 30 September 2005 1
DE BELLAIGUE, Geoffrey, Sir 22 March 1993 11 March 1996 1
EVERETT, Oliver William 22 March 1993 28 February 2002 1
FRANCOIS, Barbara Helen Kerry 11 November 2008 11 August 2017 1
HEWLETT, Michael Edward Kilby 22 March 1993 17 June 2002 1
JENKINS, Thomas 26 February 2008 02 December 2013 1
JOHNSON, Gail Elizabeth 22 March 1993 07 June 1999 1
JOHNSTONE-BURT, Charles Anthony, Vice Admiral 18 February 2015 23 October 2017 1
LLOYD, Christopher Hamilton 22 March 1993 30 June 2005 1
MCGOURTY, Nuala Patricia 01 December 1998 30 June 2019 1
MOSSMAN, Frances Anne 07 June 1999 07 November 2007 1
OSWIN, Joanna Bridget Yeo 07 June 1999 07 November 2007 1
PARSONS, John Christopher, Sir 22 March 1993 31 October 1995 1
PEAT, Michael, Sir 22 March 1993 25 July 2002 1
REID, Philip Alan, Sir 25 July 2002 01 January 2018 1
RELLIE, Jemima Mary 11 May 2010 16 September 2019 1
ROBERTS, Hugh Ashley, Sir 22 March 1993 30 April 2010 1
ROBERTS, Priscilla Jane Stephanie, The Hon Lady 26 March 2002 23 July 2013 1
RUIZ, George Walter 10 October 2005 19 September 2008 1
SALE, Fiona 26 February 2008 18 December 2014 1
SHAWE TAYLOR, Desmond Philip 01 July 2005 16 September 2019 1
STEVENS, Michael John 03 May 1995 05 January 2015 1
Secretary Name Appointed Resigned Total Appointments
JUTLLA, Inderjit Kaur 07 June 1999 18 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 13 April 2020
TM01 - Termination of appointment of director 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
AP01 - Appointment of director 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
AA - Annual Accounts 12 September 2019
TM01 - Termination of appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
TM02 - Termination of appointment of secretary 18 April 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 14 March 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 24 October 2017
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 16 August 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 24 December 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 14 April 2015
CH01 - Change of particulars for director 14 April 2015
CH01 - Change of particulars for director 14 April 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 13 April 2015
AP01 - Appointment of director 30 March 2015
TM01 - Termination of appointment of director 27 March 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 24 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 20 November 2012
CH01 - Change of particulars for director 15 November 2012
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH01 - Change of particulars for director 27 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 08 September 2010
CH01 - Change of particulars for director 23 June 2010
AP01 - Appointment of director 23 June 2010
AP01 - Appointment of director 17 June 2010
CH01 - Change of particulars for director 01 June 2010
TM01 - Termination of appointment of director 28 May 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
287 - Change in situation or address of Registered Office 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
AA - Annual Accounts 13 October 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
363s - Annual Return 06 August 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
AA - Annual Accounts 03 January 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
AA - Annual Accounts 19 September 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 31 January 2004
AUD - Auditor's letter of resignation 19 June 2003
363s - Annual Return 20 March 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 28 January 2003
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
363s - Annual Return 09 May 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 04 December 2001
288c - Notice of change of directors or secretaries or in their particulars 05 November 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 27 July 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 27 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
363s - Annual Return 24 January 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 14 January 1997
288 - N/A 14 August 1996
AA - Annual Accounts 02 August 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
363s - Annual Return 04 January 1996
288 - N/A 07 November 1995
AA - Annual Accounts 04 August 1995
288 - N/A 09 May 1995
363s - Annual Return 18 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 October 1994
RESOLUTIONS - N/A 19 July 1994
RESOLUTIONS - N/A 19 July 1994
RESOLUTIONS - N/A 19 July 1994
363s - Annual Return 19 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1993
288 - N/A 06 July 1993
MEM/ARTS - N/A 02 June 1993
MEM/ARTS - N/A 25 March 1993
287 - Change in situation or address of Registered Office 24 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
CERTNM - Change of name certificate 22 March 1993
CERTNM - Change of name certificate 22 March 1993
NEWINC - New incorporation documents 11 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.