Download leads from Nexok and grow your business. Find out more

Royden & Co Ltd

Documents

Total Documents216
Total Pages852

Filing History

29 December 2023Micro company accounts made up to 31 March 2023
8 April 2023Confirmation statement made on 8 April 2023 with updates
2 January 2023Director's details changed for Mr Richard Thomas Bland Royden on 31 December 2022
27 December 2022Micro company accounts made up to 31 March 2022
15 December 2022Confirmation statement made on 14 December 2022 with updates
6 February 2022Confirmation statement made on 31 January 2022 with no updates
30 December 2021Micro company accounts made up to 31 March 2021
21 March 2021Confirmation statement made on 31 January 2021 with no updates
25 January 2021Total exemption full accounts made up to 31 March 2020
2 February 2020Confirmation statement made on 31 January 2020 with no updates
19 December 2019Total exemption full accounts made up to 31 March 2019
14 February 2019Confirmation statement made on 31 January 2019 with updates
27 December 2018Total exemption full accounts made up to 31 March 2018
8 February 2018Confirmation statement made on 31 January 2018 with no updates
9 January 2018Total exemption full accounts made up to 31 March 2017
9 January 2018Total exemption full accounts made up to 31 March 2017
3 February 2017Confirmation statement made on 31 January 2017 with updates
3 February 2017Confirmation statement made on 31 January 2017 with updates
13 December 2016Total exemption small company accounts made up to 31 March 2016
13 December 2016Total exemption small company accounts made up to 31 March 2016
11 February 2016Register inspection address has been changed from C/O Royden 32 E Rankin Ct Landridge Road London SW6 4JH United Kingdom to Flat 2 8 Nevern Square London SW5 9NW
11 February 2016Register inspection address has been changed from C/O Royden 32 E Rankin Ct Landridge Road London SW6 4JH United Kingdom to Flat 2 8 Nevern Square London SW5 9NW
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 65,200
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 65,200
10 February 2016Termination of appointment of Lucinda Catherine Quenelda Royden as a director on 1 September 2015
10 February 2016Termination of appointment of Lucinda Catherine Quenelda Royden as a director on 1 September 2015
10 February 2016Registered office address changed from 32 Ethel Rankin Court Landridge Road Fulham London SW6 4JH to Flat 2 8 Nevern Square London SW5 9NW on 10 February 2016
10 February 2016Registered office address changed from 32 Ethel Rankin Court Landridge Road Fulham London SW6 4JH to Flat 2 8 Nevern Square London SW5 9NW on 10 February 2016
10 January 2016Total exemption small company accounts made up to 31 March 2015
10 January 2016Total exemption small company accounts made up to 31 March 2015
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 65,200
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 65,200
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
2 February 2014Director's details changed for Mr Richard Thomas Bland Royden on 15 January 2014
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 65,200
2 February 2014Director's details changed for Mr Richard Thomas Bland Royden on 15 January 2014
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 65,200
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
28 December 2012Total exemption small company accounts made up to 31 March 2012
28 December 2012Total exemption small company accounts made up to 31 March 2012
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
30 December 2011Total exemption small company accounts made up to 31 March 2011
30 December 2011Total exemption small company accounts made up to 31 March 2011
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
6 January 2011Appointment of Miss Lucinda Catherine Quenelda Royden as a director
6 January 2011Appointment of Miss Lucinda Catherine Quenelda Royden as a director
24 September 2010Total exemption small company accounts made up to 31 March 2010
24 September 2010Total exemption small company accounts made up to 31 March 2010
4 August 2010Annual return made up to 31 January 2010 with a full list of shareholders
4 August 2010Annual return made up to 31 January 2010 with a full list of shareholders
14 February 2010Director's details changed for Mrs Sarah Elizabeth Bone on 1 December 2009
14 February 2010Register inspection address has been changed
14 February 2010Director's details changed for Mrs Sarah Elizabeth Bone on 1 December 2009
14 February 2010Director's details changed for Mr Richard Thomas Bland Royden on 1 December 2009
14 February 2010Director's details changed for Maureen Prentice on 1 December 2009
14 February 2010Register inspection address has been changed
14 February 2010Director's details changed for Mr Richard Thomas Bland Royden on 1 December 2009
14 February 2010Director's details changed for Mrs Sarah Elizabeth Bone on 1 December 2009
14 February 2010Director's details changed for Charlotte Alice Maude Royden on 1 December 2009
14 February 2010Director's details changed for Charlotte Alice Maude Royden on 1 December 2009
14 February 2010Director's details changed for Mr Richard Thomas Bland Royden on 1 December 2009
14 February 2010Director's details changed for Maureen Prentice on 1 December 2009
14 February 2010Director's details changed for Maureen Prentice on 1 December 2009
14 February 2010Director's details changed for Charlotte Alice Maude Royden on 1 December 2009
10 October 2009Accounts made up to 31 March 2009
10 October 2009Accounts made up to 31 March 2009
27 February 2009Director appointed mr richard thomas bland royden
27 February 2009Director appointed mr richard thomas bland royden
4 February 2009Return made up to 31/01/09; full list of members
4 February 2009Return made up to 31/01/09; full list of members
3 February 2009Secretary's change of particulars / john royden / 02/02/2009
3 February 2009Director's change of particulars / maureen prentice / 02/02/2009
3 February 2009Location of register of members
3 February 2009Location of debenture register
3 February 2009Director's change of particulars / charlotte royden / 02/02/2009
3 February 2009Location of register of members
3 February 2009Registered office changed on 03/02/2009 from, 32 ethel rankin court, landridge road, london, SW6 4JH
3 February 2009Registered office changed on 03/02/2009 from, 32 ethel rankin court, landridge road, london, SW6 4JH
3 February 2009Secretary's change of particulars / john royden / 02/02/2009
3 February 2009Location of debenture register
3 February 2009Director's change of particulars / maureen prentice / 02/02/2009
3 February 2009Director's change of particulars / charlotte royden / 02/02/2009
19 January 2009Director appointed mrs sarah elizabeth bone
19 January 2009Director appointed mrs sarah elizabeth bone
8 January 2009Total exemption full accounts made up to 31 March 2008
8 January 2009Total exemption full accounts made up to 31 March 2008
19 December 2008Appointment terminated director john royden
19 December 2008Appointment terminated director john royden
1 October 2008Underage directorship ceased under companies act 2006
1 October 2008Underage directorship ceased under companies act 2006
9 September 2008Registered office changed on 09/09/2008 from, 4TH floor, 73 brook street, london, W1K 4HX, united kingdom
9 September 2008Registered office changed on 09/09/2008 from, 4TH floor, 73 brook street, london, W1K 4HX, united kingdom
30 June 2008Registered office changed on 30/06/2008 from, 11 farm close, london, SW6 1PS
30 June 2008Registered office changed on 30/06/2008 from, 11 farm close, london, SW6 1PS
1 February 2008Return made up to 31/01/08; full list of members
1 February 2008Return made up to 31/01/08; full list of members
8 November 2007Amended accounts made up to 31 March 2007
8 November 2007Amended accounts made up to 31 March 2007
6 September 2007Total exemption full accounts made up to 31 March 2007
6 September 2007Total exemption full accounts made up to 31 March 2007
29 June 2007New director appointed
29 June 2007New director appointed
27 February 2007Certificate of re-registration from Public Limited Company to Private
27 February 2007Certificate of re-registration from Public Limited Company to Private
26 February 2007Return made up to 31/01/07; full list of members
26 February 2007Return made up to 31/01/07; full list of members
8 January 2007Re-registration of Memorandum and Articles
8 January 2007Application for reregistration from PLC to private
8 January 2007Application for reregistration from PLC to private
8 January 2007Re-registration of Memorandum and Articles
8 January 2007Resolutions
  • RES02 ‐ Resolution of re-registration
8 January 2007Resolutions
  • RES02 ‐ Resolution of re-registration
12 October 2006Accounts made up to 31 March 2006
12 October 2006Accounts made up to 31 March 2006
4 April 2006Return made up to 31/01/06; full list of members
4 April 2006Return made up to 31/01/06; full list of members
24 August 2005Accounts made up to 31 January 2005
24 August 2005Accounts made up to 31 January 2005
16 May 2005Accounting reference date extended from 31/01/06 to 31/03/06
16 May 2005Accounting reference date extended from 31/01/06 to 31/03/06
22 February 2005Return made up to 31/01/05; full list of members
22 February 2005Return made up to 31/01/05; full list of members
31 August 2004Accounts made up to 31 January 2004
31 August 2004Accounts made up to 31 January 2004
2 August 2004Director resigned
2 August 2004Director resigned
9 June 2004New director appointed
9 June 2004New director appointed
9 June 2004New director appointed
9 June 2004New director appointed
14 April 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 April 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 July 2003Accounts made up to 31 January 2003
28 July 2003Accounts made up to 31 January 2003
8 March 2003Registered office changed on 08/03/03 from: 16-18 empress place, london, SW6 1TT
8 March 2003Registered office changed on 08/03/03 from: 16-18 empress place, london, SW6 1TT
31 January 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
31 January 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
22 July 2002Accounts made up to 31 January 2002
22 July 2002Accounts made up to 31 January 2002
12 February 2002Return made up to 31/01/02; full list of members
12 February 2002Return made up to 31/01/02; full list of members
29 August 2001New secretary appointed
29 August 2001New secretary appointed
17 August 2001Accounts made up to 31 January 2001
17 August 2001Accounts made up to 31 January 2001
12 March 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
12 March 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
30 January 2001New director appointed
30 January 2001New director appointed
18 January 2001Secretary resigned
18 January 2001Secretary resigned
17 October 2000Prospectus
17 October 2000Prospectus
10 October 2000Ad 28/06/00--------- £ si [email protected]=6500 £ ic 30541/37041
10 October 2000Ad 28/06/00--------- £ si [email protected]=6500 £ ic 30541/37041
21 June 2000Ad 15/06/00--------- £ si [email protected]=667 £ ic 29874/30541
21 June 2000Ad 15/06/00--------- £ si [email protected]=667 £ ic 29874/30541
19 June 2000Statement of affairs
19 June 2000Ad 01/03/00-04/04/00 £ si [email protected]=27573 £ ic 2301/29874
19 June 2000Statement of affairs
19 June 2000Ad 01/03/00-04/04/00 £ si [email protected]=27573 £ ic 2301/29874
14 June 2000Certificate of re-registration from Private to Public Limited Company
14 June 2000Declaration on reregistration from private to PLC
14 June 2000Application for reregistration from private to PLC
14 June 2000Declaration on reregistration from private to PLC
14 June 2000Re-registration of Memorandum and Articles
14 June 2000Balance Sheet
14 June 2000Auditor's report
14 June 2000Auditor's statement
14 June 2000Application for reregistration from private to PLC
14 June 2000Certificate of re-registration from Private to Public Limited Company
14 June 2000Re-registration of Memorandum and Articles
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 June 2000Auditor's statement
14 June 2000Balance Sheet
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 June 2000Auditor's report
12 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 May 2000Ad 08/05/00--------- £ si [email protected]=2300 £ ic 1/2301
12 May 2000£ nc 100000/2250000 05/05/00
12 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 May 2000£ nc 100000/2250000 05/05/00
12 May 2000Ad 08/05/00--------- £ si [email protected]=2300 £ ic 1/2301
11 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
11 May 2000£ nc 50000/100000 03/05/00
11 May 2000Secretary resigned
11 May 2000Secretary resigned
11 May 2000New director appointed
11 May 2000New director appointed
11 May 2000£ nc 50000/100000 03/05/00
11 May 2000New secretary appointed
11 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
11 May 2000New secretary appointed
7 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
7 March 2000£ nc 1000/50000 24/02/00
7 March 2000£ nc 1000/50000 24/02/00
7 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 February 2000Secretary resigned
25 February 2000New secretary appointed
25 February 2000Director resigned
25 February 2000New secretary appointed
25 February 2000Director resigned
25 February 2000Secretary resigned
6 February 2000Resolutions
  • ELRES ‐ Elective resolution
6 February 2000Resolutions
  • ELRES ‐ Elective resolution
31 January 2000Incorporation
31 January 2000Secretary resigned
31 January 2000Secretary resigned
31 January 2000Incorporation
Sign up now to grow your client base. Plans & Pricing