ROYLETEST LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 1QS

Company number 01462205
Status Active
Incorporation Date 20 November 1979
Company Type Private Limited Company
Address DASHWOOD HOUSE 7TH FLOOR, 69 OLD BROAD STREET, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Appointment of Mrs Ruth Sally Testler as a director on 1 March 2016. The most likely internet sites of ROYLETEST LIMITED are www.royletest.co.uk, and www.royletest.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royletest Limited is a Private Limited Company. The company registration number is 01462205. Royletest Limited has been working since 20 November 1979. The present status of the company is Active. The registered address of Royletest Limited is Dashwood House 7th Floor 69 Old Broad Street London Ec2m 1qs. . TESTLER, Ruth Sally is a Secretary of the company. TESTLER, Michael John is a Director of the company. TESTLER, Ruth Sally is a Director of the company. Secretary FIELDING, Wendy has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TESTLER, Ruth Sally
Appointed Date: 02 May 1995

Director

Director
TESTLER, Ruth Sally
Appointed Date: 01 March 2016
71 years old

Resigned Directors

Secretary
FIELDING, Wendy
Resigned: 02 May 1995

Persons With Significant Control

Mr Michael John Testler
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROYLETEST LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Dec 2016
Accounts for a small company made up to 31 March 2016
08 Mar 2016
Appointment of Mrs Ruth Sally Testler as a director on 1 March 2016
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000

10 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 106 more events
04 Nov 1986
Accounts for a dormant company made up to 31 March 1986

04 Nov 1986
Return made up to 24/09/86; full list of members

23 Jul 1986
Accounts for a dormant company made up to 31 March 1985

23 Jul 1986
Return made up to 31/12/85; full list of members

20 Nov 1979
Certificate of incorporation

ROYLETEST LIMITED Charges

18 July 2014
Charge code 0146 2205 0019
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Ruth Sally Testler Michael John Testler Nss Trustees Limited
Description: All that freehold land known as land on the east side of…
28 March 2013
Legal charge
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Coutts & Company
Description: Harborough road, market harborough t/no LT329505 by way of…
28 March 2013
Legal charge
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Coutts & Company
Description: 56 seamoor road, wesbourne, dorset and land on the north…
28 March 2013
Legal charge
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Coutts & Company
Description: Unit 1 and unit 2 central drive, morecambe t/no LA765106 by…
28 March 2013
Legal charge
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Coutts & Company
Description: Unit 1 acton court, acton gate, stafford t/no SF376800 by…
25 May 2012
Legal charge
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Nss Trustees Limited
Description: Land and builidings on the south west side of oxford road…
25 May 2007
Legal mortgage
Delivered: 12 June 2007
Status: Satisfied on 27 June 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as bp petrol station site mcdonalds…
28 February 2003
Mortgage debenture
Delivered: 6 March 2003
Status: Satisfied on 27 June 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: The property k/a land at acton gate staffordshire t/n…
28 February 2003
Legal mortgage
Delivered: 6 March 2003
Status: Satisfied on 27 June 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h l/h property k/s mcdonalds…
28 February 2003
Legal mortgage
Delivered: 6 March 2003
Status: Satisfied on 27 June 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a land lying to…
28 February 2003
Legal mortgage
Delivered: 6 March 2003
Status: Satisfied on 27 June 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h l/h property k/a land at…
28 February 2003
Legal mortgage
Delivered: 6 March 2003
Status: Satisfied on 27 June 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h l/h property k/a land on…
1 December 2000
Legal charge
Delivered: 15 December 2000
Status: Satisfied on 22 March 2003
Persons entitled: Merita Bank PLC
Description: The f/h property k/a land on the west side of melton road…
22 August 2000
Legal charge
Delivered: 4 September 2000
Status: Satisfied on 22 March 2003
Persons entitled: Merita Bank PLC
Description: The f/h property k/a 56 seamoor road westbourne bournemouth…
12 August 1997
Security assignment
Delivered: 29 August 1997
Status: Satisfied on 9 May 2003
Persons entitled: Merita Bank LTD
Description: All rights,title,benefit and interest in or under the…
12 August 1997
Legal charge
Delivered: 29 August 1997
Status: Satisfied on 9 May 2003
Persons entitled: Merita Bank LTD
Description: F/H property k/a fatty arbuckles unit acton gate stafford…
10 April 1996
Charge on bank accounts
Delivered: 25 April 1996
Status: Satisfied on 22 March 2003
Persons entitled: Merita Bank Limited
Description: All the company's right title and interest present and…
10 April 1996
Legal charge
Delivered: 25 April 1996
Status: Satisfied on 22 March 2003
Persons entitled: Merita Bank Limited
Description: All that f/h property k/a units 1 and 2 marine drive west…
10 April 1996
Debenture
Delivered: 25 April 1996
Status: Satisfied on 22 March 2003
Persons entitled: Merita Bank Limited
Description: By way of first floating charge all book debts…