About

Registered Number: 01588563
Date of Incorporation: 30/09/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: 15 Royston Court Royston Gardens, Redbridge, Ilford, Essex, IG1 3SU,

 

Based in Essex, Royston Court Ltd was setup in 1981, it's status in the Companies House registry is set to "Active". The companies directors are Jones, Graham, Hocker, Alan Phillip, Leo, Zina, Goldstein, Esther, Ali, Asad, Allen, Tammie Samantha, Cirsch, Shirley Millicent, Collins, Bernard David, Fisher, Bruce Stuart, Jones, Kevin, Lester, Jack Leonard, Lipscomb, Beryl, Moore, Albert Henry, Robbins, Malcolm Valentine, Spiteri, Vincent.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOCKER, Alan Phillip 04 May 2018 - 1
LEO, Zina 08 May 2018 - 1
ALI, Asad 23 August 2014 09 May 2017 1
ALLEN, Tammie Samantha 19 January 1997 31 March 2000 1
CIRSCH, Shirley Millicent 09 September 1996 30 September 2005 1
COLLINS, Bernard David 23 February 1993 19 January 1997 1
FISHER, Bruce Stuart 17 January 2000 30 September 2005 1
JONES, Kevin 19 January 1997 31 December 1997 1
LESTER, Jack Leonard N/A 01 January 2010 1
LIPSCOMB, Beryl N/A 04 January 1993 1
MOORE, Albert Henry N/A 23 February 1993 1
ROBBINS, Malcolm Valentine 15 March 1993 09 September 1996 1
SPITERI, Vincent 25 January 1998 01 October 1999 1
Secretary Name Appointed Resigned Total Appointments
JONES, Graham 09 May 2017 - 1
GOLDSTEIN, Esther N/A 04 January 1993 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 24 December 2018
CH01 - Change of particulars for director 15 May 2018
AP01 - Appointment of director 10 May 2018
AD01 - Change of registered office address 07 May 2018
TM01 - Termination of appointment of director 07 May 2018
AP01 - Appointment of director 07 May 2018
AD01 - Change of registered office address 12 January 2018
CS01 - N/A 12 January 2018
CH01 - Change of particulars for director 12 January 2018
AA - Annual Accounts 11 December 2017
AD01 - Change of registered office address 09 May 2017
AP03 - Appointment of secretary 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
AA - Annual Accounts 03 May 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
CS01 - N/A 31 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 04 December 2014
TM01 - Termination of appointment of director 11 November 2014
AP01 - Appointment of director 11 November 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 17 December 2013
AA01 - Change of accounting reference date 28 June 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 18 February 2012
AA - Annual Accounts 29 June 2011
AD01 - Change of registered office address 29 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AR01 - Annual Return 02 March 2011
AP01 - Appointment of director 15 July 2010
TM01 - Termination of appointment of director 14 July 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 19 March 2010
CH04 - Change of particulars for corporate secretary 19 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 17 April 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 29 July 2007
363s - Annual Return 09 March 2007
363s - Annual Return 08 February 2006
AA - Annual Accounts 24 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 13 December 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 10 January 2004
363s - Annual Return 21 January 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 28 February 2002
AA - Annual Accounts 18 December 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 11 January 2001
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 15 December 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 05 January 1999
288a - Notice of appointment of directors or secretaries 04 February 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 11 December 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 11 December 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 19 December 1995
AA - Annual Accounts 13 March 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 08 May 1994
288 - N/A 17 February 1994
363s - Annual Return 11 January 1994
288 - N/A 20 April 1993
288 - N/A 20 April 1993
AA - Annual Accounts 22 March 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 11 February 1992
363s - Annual Return 05 January 1992
AA - Annual Accounts 19 April 1991
363a - Annual Return 25 February 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 09 April 1990
AA - Annual Accounts 21 March 1989
363 - Annual Return 24 February 1989
AA - Annual Accounts 26 April 1988
363 - Annual Return 01 March 1988
288 - N/A 23 February 1988
287 - Change in situation or address of Registered Office 09 November 1987
288 - N/A 08 May 1987
363 - Annual Return 05 February 1987
AA - Annual Accounts 31 December 1986
NEWINC - New incorporation documents 30 September 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.