Background WavePink WaveYellow Wave

ROYAL MINT STREET STUDIOS LIMITED (01677932)

ROYAL MINT STREET STUDIOS LIMITED (01677932) is an active UK company. incorporated on 12 November 1982. with registered office in 66 Royal Mint Street. The company operates in the Real Estate Activities sector, engaged in residents property management. ROYAL MINT STREET STUDIOS LIMITED has been registered for 43 years. Current directors include HOWELL, Arabella Mcgeorge, PATEL, Al, TREYVAUD, Aaron Edmund and 1 others.

Company Number
01677932
Status
active
Type
ltd
Incorporated
12 November 1982
Age
43 years
Address
66 Royal Mint Street, E1 8LG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOWELL, Arabella Mcgeorge, PATEL, Al, TREYVAUD, Aaron Edmund, WARTSKI, David Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL MINT STREET STUDIOS LIMITED

ROYAL MINT STREET STUDIOS LIMITED is an active company incorporated on 12 November 1982 with the registered office located in 66 Royal Mint Street. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROYAL MINT STREET STUDIOS LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01677932

LTD Company

Age

43 Years

Incorporated 12 November 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

66 Royal Mint Street London , E1 8LG,

Timeline

11 key events • 1982 - 2020

Funding Officers Ownership
Company Founded
Nov 82
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Mar 14
Director Left
Mar 15
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
May 20
Director Joined
May 20
Director Joined
Jul 20
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

HOWELL, Arabella Mcgeorge

Active
66c Royal Mint Street, LondonE1 8LG
Secretary
Appointed 16 Jun 1995

HOWELL, Arabella Mcgeorge

Active
66c Royal Mint Street, LondonE1 8LG
Born December 1963
Director
Appointed 16 Jun 1995

PATEL, Al

Active
62 Longhorn Avenue, Gloucester
Born July 1962
Director
Appointed 14 Nov 2013

TREYVAUD, Aaron Edmund

Active
Royal Mint Street, LondonE1 8LG
Born July 1975
Director
Appointed 25 May 2020

WARTSKI, David Mark

Active
Royal Mint Street, LondonE1 8LG
Born July 1973
Director
Appointed 01 Jul 2020

BLENCH, Ruth Helen

Resigned
131b Malden Road, LondonNW5 4HF
Secretary
Appointed N/A
Resigned 17 May 1995

BLENCH, Ruth Helen

Resigned
66 Royal Mint Street, LondonE1 8LG
Born November 1948
Director
Appointed N/A
Resigned 17 May 1995

BRADFORD, Robert William Danby

Resigned
12 Ponsonby Place, LondonSW1P 4PT
Born May 1947
Director
Appointed N/A
Resigned 05 Oct 2012

BRAY, William Stuart

Resigned
66d Royal Mint Street, LondonE1 8LG
Born May 1961
Director
Appointed 03 May 1996
Resigned 14 Nov 2012

BROWN, Anthony David

Resigned
51 Fordwich Rise, HertfordSG14 2BW
Born October 1955
Director
Appointed 25 Jan 2008
Resigned 25 May 2020

EZEKIEL, David Ellis

Resigned
Lanchbury House 32 Ferndene Road, LondonSE24 0AB
Born June 1953
Director
Appointed 08 Oct 1992
Resigned 05 May 1995

PETERS, Emilius Theodorus Maria

Resigned
66 Royal Mint StreetE1 8LG
Born July 1962
Director
Appointed 14 Nov 2012
Resigned 14 Jan 2015

SMITH, William Anthony

Resigned
Fieldways 3 Montenotte Road, LondonN8 8RL
Born October 1945
Director
Appointed 31 Dec 2000
Resigned 25 Jan 2008

STANDISH, Caroline Lucy

Resigned
66d Royal Mint Street, LondonE1 8LG
Born May 1963
Director
Appointed 23 Aug 1994
Resigned 03 May 1996

TAYLOR, Robert James Harding

Resigned
23 Whitley Road, LondonN17 6RJ
Born June 1958
Director
Appointed 16 Jun 1995
Resigned 31 Oct 2000

WELCH, Stuart Macdonald

Resigned
66 Royal Mint Street, LondonE1 8LG
Born March 1948
Director
Appointed N/A
Resigned 10 Dec 1993

Persons with significant control

1

0 Active
1 Ceased

Mr Anthony David Brown

Ceased
66 Royal Mint StreetE1 8LG
Born October 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Apr 2016
Ceased 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
23 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2002
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2001
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1997
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
27 June 1995
288288
Memorandum Articles
19 May 1995
MEM/ARTSMEM/ARTS
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 December 1994
AAAnnual Accounts
Legacy
7 September 1994
288288
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
363aAnnual Return
Statement Of Affairs
27 April 1992
SASA
Legacy
27 April 1992
88(2)O88(2)O
Legacy
9 March 1992
88(2)P88(2)P
Resolution
4 March 1992
RESOLUTIONSResolutions
Resolution
4 March 1992
RESOLUTIONSResolutions
Legacy
4 March 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Legacy
7 May 1991
288288
Accounts With Accounts Type Full
10 February 1991
AAAnnual Accounts
Legacy
10 February 1991
363363
Legacy
31 May 1990
288288
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
6 June 1988
225(1)225(1)
Accounts With Made Up Date
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Accounts With Made Up Date
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Memorandum Articles
20 April 1988
MEM/ARTSMEM/ARTS
Legacy
17 March 1988
403aParticulars of Charge Subject to s859A
Memorandum Articles
14 March 1988
MEM/ARTSMEM/ARTS
Resolution
14 March 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
24 August 1987
AAAnnual Accounts
Legacy
24 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
12 November 1982
NEWINCIncorporation