About

Registered Number: 01177143
Date of Incorporation: 12/07/1974 (49 years and 9 months ago)
Company Status: Active
Registered Address: Ipsley Barn Berrington Close, Ipsley, Redditch, Worcestershire, B98 0TD,

 

Founded in 1974, Royston Hall Ltd has its registered office in Redditch, Worcestershire, it has a status of "Active". There are 4 directors listed as Sodha, Meena, Taylor, Michael James, Growcott, Stephen John, Taylor, Dudley Lloyd Stevens for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROWCOTT, Stephen John N/A 18 February 2002 1
TAYLOR, Dudley Lloyd Stevens N/A 10 December 2001 1
Secretary Name Appointed Resigned Total Appointments
SODHA, Meena 01 November 2017 - 1
TAYLOR, Michael James 01 April 2015 01 November 2017 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 13 March 2019
PSC02 - N/A 13 March 2019
AA - Annual Accounts 13 March 2019
DISS40 - Notice of striking-off action discontinued 21 March 2018
CS01 - N/A 20 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
AA - Annual Accounts 15 December 2017
PSC02 - N/A 20 November 2017
PSC07 - N/A 20 November 2017
PSC07 - N/A 20 November 2017
MR04 - N/A 08 November 2017
MR04 - N/A 08 November 2017
AD01 - Change of registered office address 06 November 2017
AP03 - Appointment of secretary 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM02 - Termination of appointment of secretary 06 November 2017
AP01 - Appointment of director 06 November 2017
AP01 - Appointment of director 06 November 2017
PSC07 - N/A 26 October 2017
PSC07 - N/A 26 October 2017
PSC02 - N/A 26 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 19 December 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 31 December 2015
AP03 - Appointment of secretary 07 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 02 January 2015
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 17 December 2013
AD01 - Change of registered office address 01 November 2013
AD01 - Change of registered office address 18 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 23 December 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
363a - Annual Return 08 December 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 13 March 2006
AA - Annual Accounts 23 December 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
287 - Change in situation or address of Registered Office 26 May 2005
353 - Register of members 26 May 2005
363s - Annual Return 05 January 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 07 November 2003
AA - Annual Accounts 05 March 2003
225 - Change of Accounting Reference Date 11 February 2003
363s - Annual Return 30 January 2003
395 - Particulars of a mortgage or charge 20 February 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 03 January 2002
RESOLUTIONS - N/A 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 10 January 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 05 March 2000
363s - Annual Return 12 January 1999
AA - Annual Accounts 31 December 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
225 - Change of Accounting Reference Date 15 April 1998
287 - Change in situation or address of Registered Office 15 April 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 12 February 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 22 February 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 10 February 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 20 February 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 19 February 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 21 February 1992
363s - Annual Return 14 January 1992
395 - Particulars of a mortgage or charge 16 December 1991
AA - Annual Accounts 07 July 1991
MEM/ARTS - N/A 23 April 1991
CERTNM - Change of name certificate 05 April 1991
CERTNM - Change of name certificate 05 April 1991
363a - Annual Return 28 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1990
288 - N/A 11 June 1990
AA - Annual Accounts 07 March 1990
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
287 - Change in situation or address of Registered Office 19 June 1989
AA - Annual Accounts 19 April 1989
363 - Annual Return 19 April 1989
AA - Annual Accounts 29 March 1988
363 - Annual Return 29 March 1988
AA - Annual Accounts 07 March 1987
363 - Annual Return 07 March 1987
NEWINC - New incorporation documents 12 July 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2002 Fully Satisfied

N/A

Fixed and floating charge 12 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.