A. & F. ROYAL LIMITED

Register to unlock more data on OkredoRegister

A. & F. ROYAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00495391

Incorporation date

11/05/1951

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1986)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/02/2025
Voluntary strike-off action has been suspended
dot icon21/01/2025
First Gazette notice for voluntary strike-off
dot icon13/01/2025
Application to strike the company off the register
dot icon18/12/2024
Registered office address changed from The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP England to 73 London Battersea EC3V 3QQ on 2024-12-18
dot icon18/12/2024
Registered office address changed from 73 London Battersea EC3V 3QQ England to 73 Cornhill London EC3V 3QQ on 2024-12-18
dot icon04/09/2024
Notification of David Malcolm Kaye as a person with significant control on 2024-09-01
dot icon04/09/2024
Cessation of David Malcolm Kaye as a person with significant control on 2024-09-04
dot icon04/09/2024
Notification of a person with significant control statement
dot icon09/07/2024
Cessation of Icon Investments 1 Ltd as a person with significant control on 2023-10-05
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon05/10/2023
Registered office address changed from First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD England to The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP on 2023-10-05
dot icon05/10/2023
Termination of appointment of Linda Catherine Collibee as a secretary on 2023-10-05
dot icon05/10/2023
Termination of appointment of Linda Catherine Collibee as a director on 2023-10-05
dot icon05/10/2023
Termination of appointment of Robert Collibee as a director on 2023-10-05
dot icon05/10/2023
Termination of appointment of Suzanne Irene Palmore as a director on 2023-10-05
dot icon05/10/2023
Appointment of David Malcolm Kaye as a director on 2023-10-05
dot icon05/10/2023
Cessation of Linda Collibee as a person with significant control on 2023-10-05
dot icon05/10/2023
Notification of Icon Investments 1 Ltd as a person with significant control on 2023-10-05
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon07/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2023-05-31
dot icon20/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon22/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon04/05/2021
Secretary's details changed for Linda Catherine Collibee on 2021-04-20
dot icon30/04/2021
Director's details changed for Mrs Suzanne Irene Palmore on 2021-04-20
dot icon30/04/2021
Director's details changed for Robert Collibee on 2021-04-20
dot icon28/04/2021
Director's details changed for Linda Catherine Collibee on 2021-04-20
dot icon28/04/2021
Registered office address changed from 31/33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 2021-04-28
dot icon19/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon01/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon23/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon14/06/2016
Appointment of Robert Collibee as a director on 2016-05-03
dot icon08/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon24/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon29/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon01/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon01/08/2013
Director's details changed for Suzanne Irene Macwilliam on 2010-07-20
dot icon05/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon27/07/2012
Annual return made up to 2012-07-21
dot icon27/07/2012
Director's details changed
dot icon27/07/2012
Director's details changed for Suzanne Irene Macwilliam on 2012-07-02
dot icon27/07/2012
Secretary's details changed
dot icon26/07/2012
Director's details changed for Linda Catherine Collibee on 2012-07-02
dot icon19/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon11/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon22/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon22/07/2010
Director's details changed for Suzanne Irene Macwilliam on 2010-07-21
dot icon22/07/2010
Director's details changed for Linda Catherine Collibee on 2010-07-21
dot icon31/03/2010
Termination of appointment of Beryl Vipan as a director
dot icon22/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon22/07/2009
Return made up to 21/07/09; full list of members
dot icon11/03/2009
Partial exemption accounts made up to 2008-05-31
dot icon06/08/2008
Return made up to 21/07/08; full list of members
dot icon06/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/08/2007
Return made up to 21/07/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon31/10/2006
Return made up to 21/07/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon10/10/2005
Return made up to 21/07/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon11/08/2004
Return made up to 21/07/04; full list of members
dot icon16/04/2004
Secretary's particulars changed;director's particulars changed
dot icon11/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon27/10/2003
Return made up to 21/07/03; full list of members
dot icon22/11/2002
Return made up to 21/07/02; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon05/11/2002
New director appointed
dot icon07/09/2001
Total exemption small company accounts made up to 2001-05-31
dot icon10/08/2001
Return made up to 21/07/01; full list of members
dot icon24/08/2000
Return made up to 21/07/00; full list of members
dot icon24/08/2000
Accounts for a small company made up to 2000-05-31
dot icon21/09/1999
Accounts for a small company made up to 1999-05-31
dot icon10/09/1999
Return made up to 21/07/99; no change of members
dot icon03/08/1998
Accounts for a small company made up to 1998-05-31
dot icon03/08/1998
Return made up to 21/07/98; full list of members
dot icon22/12/1997
Director resigned
dot icon15/12/1997
Registered office changed on 15/12/97 from: 135 garth road morden surrey SM4 4LA
dot icon19/08/1997
Accounts for a small company made up to 1997-05-31
dot icon06/08/1997
Return made up to 21/07/97; no change of members
dot icon04/02/1997
Secretary resigned;director resigned
dot icon04/02/1997
New secretary appointed
dot icon20/08/1996
Return made up to 30/07/96; no change of members
dot icon12/07/1996
Accounts for a small company made up to 1996-05-31
dot icon03/08/1995
Return made up to 30/07/95; full list of members
dot icon28/07/1995
Accounts for a small company made up to 1995-05-31
dot icon31/08/1994
Accounts for a small company made up to 1994-05-31
dot icon31/08/1994
Return made up to 30/07/94; no change of members
dot icon26/08/1993
Return made up to 30/07/93; no change of members
dot icon04/08/1993
Accounts for a small company made up to 1993-05-31
dot icon13/08/1992
Return made up to 30/07/92; full list of members
dot icon30/07/1992
Accounts for a small company made up to 1992-05-31
dot icon27/08/1991
Accounts for a small company made up to 1991-05-31
dot icon06/08/1991
Return made up to 30/07/91; no change of members
dot icon22/04/1991
New director appointed
dot icon01/08/1990
Accounts for a small company made up to 1990-05-31
dot icon01/08/1990
Return made up to 30/07/90; no change of members
dot icon15/08/1989
Accounts for a small company made up to 1989-05-31
dot icon15/08/1989
Return made up to 07/08/89; full list of members
dot icon20/10/1988
Accounts for a small company made up to 1988-05-31
dot icon03/10/1988
Return made up to 05/08/88; no change of members
dot icon20/04/1988
Director resigned
dot icon28/09/1987
Accounts for a small company made up to 1987-05-31
dot icon28/09/1987
Return made up to 14/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/09/1986
Accounts for a small company made up to 1986-05-31
dot icon23/09/1986
Return made up to 30/08/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-10.68 % *

* during past year

Cash in Bank

£62,394.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
09/07/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
53.74K
-
0.00
62.45K
-
2022
3
58.77K
-
0.00
69.86K
-
2023
3
52.26K
-
0.00
62.39K
-
2023
3
52.26K
-
0.00
62.39K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

52.26K £Descended-11.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.39K £Descended-10.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmore, Suzanne Irene
Director
23/10/2002 - 05/10/2023
-
Collibee, Robert
Director
03/05/2016 - 05/10/2023
-
Kaye, David Malcolm
Director
05/10/2023 - Present
785
Collibee, Linda Catherine
Secretary
01/02/1997 - 05/10/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About A. & F. ROYAL LIMITED

A. & F. ROYAL LIMITED is an(a) Dissolved company incorporated on 11/05/1951 with the registered office located at 73 Cornhill, London EC3V 3QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of A. & F. ROYAL LIMITED?

toggle

A. & F. ROYAL LIMITED is currently Dissolved. It was registered on 11/05/1951 and dissolved on 02/09/2025.

Where is A. & F. ROYAL LIMITED located?

toggle

A. & F. ROYAL LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does A. & F. ROYAL LIMITED do?

toggle

A. & F. ROYAL LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does A. & F. ROYAL LIMITED have?

toggle

A. & F. ROYAL LIMITED had 3 employees in 2023.

What is the latest filing for A. & F. ROYAL LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via voluntary strike-off.