About

Registered Number: 04678364
Date of Incorporation: 26/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 18 Clandon Ave Clandon Avenue, Egham, TW20 8LP,

 

Having been setup in 2003, Royale European Coaches Ltd have registered office in Egham, it's status at Companies House is "Active". This company has 5 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNY, Michael Joseph 01 August 2017 - 1
KENT, Jack 28 February 2003 - 1
PARKER, Paul 01 February 2004 31 January 2005 1
Secretary Name Appointed Resigned Total Appointments
VASTA, Lila 28 February 2003 20 April 2004 1
JSS & CO ACCOUNTANTS 20 April 2004 30 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 22 April 2020
AD01 - Change of registered office address 09 October 2019
AA - Annual Accounts 03 June 2019
AA01 - Change of accounting reference date 23 May 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 01 March 2018
AD01 - Change of registered office address 07 August 2017
TM02 - Termination of appointment of secretary 07 August 2017
PSC01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
PSC04 - N/A 07 August 2017
AP01 - Appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
AA - Annual Accounts 12 July 2017
DISS40 - Notice of striking-off action discontinued 24 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 23 March 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 15 January 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 03 April 2013
AP04 - Appointment of corporate secretary 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 01 May 2012
CH04 - Change of particulars for corporate secretary 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 06 May 2011
AD01 - Change of registered office address 06 May 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 19 May 2010
CH04 - Change of particulars for corporate secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 26 February 2008
RESOLUTIONS - N/A 14 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
123 - Notice of increase in nominal capital 11 February 2008
225 - Change of Accounting Reference Date 18 January 2008
225 - Change of Accounting Reference Date 14 January 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 29 June 2007
DISS40 - Notice of striking-off action discontinued 19 June 2007
652C - Withdrawal of application for striking off 19 June 2007
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2007
652a - Application for striking off 30 January 2007
AAMD - Amended Accounts 11 January 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
363a - Annual Return 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
287 - Change in situation or address of Registered Office 16 June 2006
288b - Notice of resignation of directors or secretaries 01 September 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 04 January 2005
225 - Change of Accounting Reference Date 19 October 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
363s - Annual Return 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
287 - Change in situation or address of Registered Office 28 April 2003
287 - Change in situation or address of Registered Office 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.