Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A. & F. ROYAL LIMITED
Company Information for

A. & F. ROYAL LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
00495391
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A. & F. Royal Ltd
A. & F. ROYAL LIMITED was founded on 1951-05-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". A. & F. Royal Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A. & F. ROYAL LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in HA1
 
Filing Information
Company Number 00495391
Company ID Number 00495391
Date formed 1951-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-11 08:24:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. & F. ROYAL LIMITED
The accountancy firm based at this address is JEXCA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A. & F. ROYAL LIMITED

Current Directors
Officer Role Date Appointed
LINDA CATHERINE COLLIBEE
Company Secretary 1997-02-01
LINDA CATHERINE COLLIBEE
Director 1991-07-30
ROBERT COLLIBEE
Director 2016-05-03
SUZANNE IRENE PALMORE
Director 2002-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
BERYL DOREEN VIPAN
Director 1991-07-30 2010-03-18
FLORENCE IRENE ROYAL
Director 1991-07-30 2002-05-15
BENJAMIN JOHN APPLIN
Director 1991-07-30 1997-12-19
EVELYN LARTER
Company Secretary 1991-07-30 1997-01-31
EVELYN LARTER
Director 1991-07-30 1997-01-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-21FIRST GAZETTE notice for voluntary strike-off
2025-01-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2025-01-13Application to strike the company off the register
2025-01-13DS01Application to strike the company off the register
2024-12-18REGISTERED OFFICE CHANGED ON 18/12/24 FROM The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP England
2024-12-18REGISTERED OFFICE CHANGED ON 18/12/24 FROM 73 London Battersea EC3V 3QQ England
2024-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/24 FROM The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP England
2024-09-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MALCOLM KAYE
2024-09-04CESSATION OF DAVID MALCOLM KAYE AS A PERSON OF SIGNIFICANT CONTROL
2024-09-04Notification of a person with significant control statement
2024-09-04PSC08Notification of a person with significant control statement
2024-09-04PSC07CESSATION OF DAVID MALCOLM KAYE AS A PERSON OF SIGNIFICANT CONTROL
2024-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MALCOLM KAYE
2024-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/24, WITH UPDATES
2024-07-09PSC07CESSATION OF ICON INVESTMENTS 1 LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD England
2023-10-05Termination of appointment of Linda Catherine Collibee on 2023-10-05
2023-10-05APPOINTMENT TERMINATED, DIRECTOR LINDA CATHERINE COLLIBEE
2023-10-05APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLIBEE
2023-10-05APPOINTMENT TERMINATED, DIRECTOR SUZANNE IRENE PALMORE
2023-10-05DIRECTOR APPOINTED DAVID MALCOLM KAYE
2023-10-05CESSATION OF LINDA COLLIBEE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-05Notification of Icon Investments 1 Ltd as a person with significant control on 2023-10-05
2023-10-05CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-10-05PSC02Notification of Icon Investments 1 Ltd as a person with significant control on 2023-10-05
2023-10-05PSC07CESSATION OF LINDA COLLIBEE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-05AP01DIRECTOR APPOINTED DAVID MALCOLM KAYE
2023-10-05TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CATHERINE COLLIBEE
2023-10-05TM02Termination of appointment of Linda Catherine Collibee on 2023-10-05
2023-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/23 FROM First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD England
2023-08-07CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-08-07CS01CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-07-0631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06AA31/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-2031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-02-24AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-05-04CH03SECRETARY'S DETAILS CHNAGED FOR LINDA CATHERINE COLLIBEE on 2021-04-20
2021-04-30CH01Director's details changed for Robert Collibee on 2021-04-20
2021-04-28CH01Director's details changed for Linda Catherine Collibee on 2021-04-20
2021-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/21 FROM 31/33 College Road Harrow Middlesex HA1 1EJ
2021-03-19AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2019-10-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2018-12-07AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-01-12AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 5000
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-02-14AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-06-14AP01DIRECTOR APPOINTED ROBERT COLLIBEE
2015-12-08AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-24AR0121/07/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-29AR0121/07/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0121/07/13 ANNUAL RETURN FULL LIST
2013-08-01CH01Director's details changed for Suzanne Irene Macwilliam on 2010-07-20
2012-12-05AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27AR0121/07/12 ANNUAL RETURN FULL LIST
2012-07-27CH01CHANGE PERSON AS DIRECTOR
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE IRENE MACWILLIAM / 02/07/2012
2012-07-27CH03Secretary's details changed
2012-07-26CH01Director's details changed for Linda Catherine Collibee on 2012-07-02
2011-12-19AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0121/07/11 ANNUAL RETURN FULL LIST
2010-11-23AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-22AR0121/07/10 ANNUAL RETURN FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE IRENE MACWILLIAM / 21/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA CATHERINE COLLIBEE / 21/07/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BERYL VIPAN
2009-10-22AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-03-11AA31/05/08 PARTIAL EXEMPTION
2008-08-06363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-03-06AA31/05/07 TOTAL EXEMPTION SMALL
2007-08-21363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-31363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-10-10363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-11363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-04-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-10-27363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2002-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-11-22363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-11-05288aNEW DIRECTOR APPOINTED
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2001-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-10363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2000-08-24363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-10363sRETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS
1998-08-03363sRETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1997-12-22288bDIRECTOR RESIGNED
1997-12-15287REGISTERED OFFICE CHANGED ON 15/12/97 FROM: 135 GARTH ROAD MORDEN SURREY SM4 4LA
1997-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-08-06363sRETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS
1997-02-04288aNEW SECRETARY APPOINTED
1997-02-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-08-20363sRETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS
1996-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1995-08-03363sRETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS
1995-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1994-08-31363sRETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS
1994-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1993-08-26363sRETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS
1993-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1992-08-13363sRETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS
1992-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1991-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1989-08-15SMALL COMPANY ACCOUNTS MADE UP TO 31/05/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to A. & F. ROYAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A. & F. ROYAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A. & F. ROYAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Creditors
Creditors Due Within One Year 2013-05-31 £ 10,159
Creditors Due Within One Year 2012-05-31 £ 9,291

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A. & F. ROYAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 5,000
Called Up Share Capital 2012-05-31 £ 5,000
Cash Bank In Hand 2013-05-31 £ 27,598
Cash Bank In Hand 2012-05-31 £ 24,536
Current Assets 2013-05-31 £ 27,718
Current Assets 2012-05-31 £ 25,369
Shareholder Funds 2013-05-31 £ 132,752
Shareholder Funds 2012-05-31 £ 131,271
Tangible Fixed Assets 2013-05-31 £ 115,193
Tangible Fixed Assets 2012-05-31 £ 115,193

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A. & F. ROYAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. & F. ROYAL LIMITED
Trademarks
We have not found any records of A. & F. ROYAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. & F. ROYAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as A. & F. ROYAL LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where A. & F. ROYAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. & F. ROYAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A. & F. ROYAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1