ROYEL INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6EQ

Company number 01342232
Status Active
Incorporation Date 5 December 1977
Company Type Private Limited Company
Address 14 DAVID MEWS, LONDON, W1U 6EQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registration of charge 013422320017, created on 11 April 2017; Previous accounting period shortened from 28 March 2016 to 27 March 2016; Previous accounting period shortened from 29 March 2016 to 28 March 2016. The most likely internet sites of ROYEL INVESTMENTS LIMITED are www.royelinvestments.co.uk, and www.royel-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Royel Investments Limited is a Private Limited Company. The company registration number is 01342232. Royel Investments Limited has been working since 05 December 1977. The present status of the company is Active. The registered address of Royel Investments 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. Secretary RETANDER SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors


Director
LEWIS, Clive Warren

73 years old

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

Resigned Directors

Secretary
RETANDER SERVICES LIMITED
Resigned: 27 June 2001
Appointed Date: 26 June 2001

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
9 years old
Nature of control: Has significant influence or control

ROYEL INVESTMENTS LIMITED Events

26 Apr 2017
Registration of charge 013422320017, created on 11 April 2017
01 Mar 2017
Previous accounting period shortened from 28 March 2016 to 27 March 2016
05 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
22 Nov 2016
Confirmation statement made on 17 November 2016 with updates
12 Oct 2016
Satisfaction of charge 12 in full
...
... and 91 more events
06 Jan 1988
Return made up to 04/06/87; full list of members

25 Nov 1987
Particulars of mortgage/charge

28 Mar 1987
Full accounts made up to 31 March 1985

16 Feb 1987
Particulars of mortgage/charge

05 Dec 1977
Incorporation

ROYEL INVESTMENTS LIMITED Charges

11 April 2017
Charge code 0134 2232 0017
Delivered: 26 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 July 2014
Charge code 0134 2232 0016
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 October 2013
Charge code 0134 2232 0015
Delivered: 12 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 80 and 80A st john's wood, high street, london, t/no:…
24 October 2013
Charge code 0134 2232 0014
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 0134 2232 0013
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
7 June 2007
Third party charge of deposit
Delivered: 11 June 2007
Status: Satisfied on 12 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
29 September 2000
Legal charge
Delivered: 3 October 2000
Status: Satisfied on 12 November 2013
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The brockley cross centre endwell road brockley london SE4…
23 December 1998
Deed of assignment
Delivered: 7 January 1999
Status: Satisfied on 15 October 2013
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Assigns the benefit of all rents and other sums payable…
23 December 1998
Legal charge
Delivered: 7 January 1999
Status: Satisfied on 15 October 2013
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a malcolm house empire way wembley t/n…
10 March 1997
Residual floating charge
Delivered: 12 March 1997
Status: Satisfied on 12 November 2013
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of floating charge the whole of the company's…
16 March 1989
Legal charge
Delivered: 21 March 1989
Status: Satisfied on 15 October 2013
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H property k/a 88 and 88A st john's wood high street…
23 November 1987
Legal charge
Delivered: 25 November 1987
Status: Satisfied on 15 October 2013
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H property situate at & k/a 80 & 80A st johns wood high…
6 February 1987
Legal mortgage
Delivered: 16 February 1987
Status: Satisfied on 15 October 2013
Persons entitled: Hill Samuel & Co Limited
Description: F/H 38 uxbridge road hanwell l/b of ealing together with…
17 February 1984
Legal charge
Delivered: 21 February 1984
Status: Satisfied on 15 October 2013
Persons entitled: Gibralter and Iberias Bank Limited
Description: F/H property known as 80,80A st johns wood high street…
13 August 1981
Legal charge
Delivered: 15 August 1981
Status: Satisfied on 15 October 2013
Persons entitled: The Royal Trust Company of Canada
Description: F/H 480 wimbourne road winton dorset.
21 June 1978
Legal charge
Delivered: 30 June 1978
Status: Satisfied on 15 October 2013
Persons entitled: Barclays Bank PLC
Description: F/Hold 80/80A st john's wood high street, nw 8 title no ngl…
28 February 1978
Mortgage
Delivered: 10 March 1978
Status: Satisfied on 15 October 2013
Persons entitled: Property Owners Building Society
Description: 76 shirland road paddington city of westminster title no…