ROYEL DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6EQ

Company number 01363727
Status Active
Incorporation Date 19 April 1978
Company Type Private Limited Company
Address 14 DAVID MEWS, LONDON, W1U 6EQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016 This document is being processed and will be available in 5 days. ; Registration of charge 013637270008, created on 11 April 2017; Registration of charge 013637270007, created on 11 April 2017. The most likely internet sites of ROYEL DEVELOPMENTS LIMITED are www.royeldevelopments.co.uk, and www.royel-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. Royel Developments Limited is a Private Limited Company. The company registration number is 01363727. Royel Developments Limited has been working since 19 April 1978. The present status of the company is Active. The registered address of Royel Developments Limited is 14 David Mews London W1u 6eq. . LEWIS, Marsha Karen is a Secretary of the company. LEWIS, Clive Warren is a Director of the company. LEWIS, Marsha Karen is a Director of the company. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director
LEWIS, Clive Warren

73 years old

Director
LEWIS, Marsha Karen
Appointed Date: 18 November 2015
73 years old

Persons With Significant Control

Mr Clive Warren Lewis Bsc
Notified on: 30 June 2016
73 years old
Nature of control: Has significant influence or control

Mrs Marsha Karen Lewis
Notified on: 30 June 2016
73 years old
Nature of control: Has significant influence or control

Trustees Of The Meldex Trust
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ROYEL DEVELOPMENTS LIMITED Events

01 Jun 2017
Total exemption small company accounts made up to 31 March 2016
This document is being processed and will be available in 5 days.

26 Apr 2017
Registration of charge 013637270008, created on 11 April 2017
21 Apr 2017
Registration of charge 013637270007, created on 11 April 2017
01 Mar 2017
Previous accounting period shortened from 29 March 2016 to 28 March 2016
06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 75 more events
04 Mar 1988
Company name changed platmede LIMITED\certificate issued on 07/03/88

25 Nov 1987
Particulars of mortgage/charge

28 Mar 1987
Full accounts made up to 31 March 1985

28 Mar 1987
Return made up to 31/03/86; full list of members

13 Mar 1987
Particulars of mortgage/charge

ROYEL DEVELOPMENTS LIMITED Charges

11 April 2017
Charge code 0136 3727 0008
Delivered: 26 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
11 April 2017
Charge code 0136 3727 0007
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the east side of milespit hill mill hill also known…
31 July 2014
Charge code 0136 3727 0006
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 October 2013
Charge code 0136 3727 0005
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
24 October 2013
Charge code 0136 3727 0004
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
10 March 1997
Residual floating charge
Delivered: 12 March 1997
Status: Satisfied on 12 November 2013
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Floating charge the whole of the company's undertaking and…
23 November 1987
Mortgage of agreement
Delivered: 25 November 1987
Status: Satisfied on 15 October 2013
Persons entitled: Manufacturers Hanover Trust Company
Description: First floor flat in the property k/a 80/80A st. Johns wood…
6 March 1987
Legal charge
Delivered: 13 March 1987
Status: Satisfied on 15 October 2013
Persons entitled: Barclays Bank PLC
Description: 12 station road didcot, oxfordshire title no. Bk 37328.