Company NameRomeo Trading Company Limited
Company StatusActive
Company Number00371207
CategoryPrivate Limited Company
Incorporation Date11 December 1941(82 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Chaim Menachem Frommer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1998(56 years, 5 months after company formation)
Appointment Duration25 years, 11 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Secretary NameMr Chaim Menachem Frommer
NationalityBritish
StatusCurrent
Appointed10 June 1998(56 years, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Director NameMr Romie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1999(57 years, 9 months after company formation)
Appointment Duration24 years, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressRomeo House
160 Bridport Road
London
N18 1SY
Director NameMr Joseph Peter Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(63 years, 4 months after company formation)
Appointment Duration19 years
RoleTrainee Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fairfax Place
London
NW6 4EJ
Director NameSimon Jonathan Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(63 years, 4 months after company formation)
Appointment Duration19 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Weech Road
London
NW6 1DL
Director NameMyer Grosskopf
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(50 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 September 1999)
RoleCompany Director
Correspondence Address6 Spring Hill
London
E5 9BE
Director NameMr Abraham Eliezer Perelman
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(50 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overlea Road
London
E5 9BG
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(50 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(50 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Secretary NameMr Abraham Eliezer Perelman
NationalityBritish
StatusResigned
Appointed25 March 1992(50 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overlea Road
London
E5 9BG
Director NameArya Leon Traube
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1998(56 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 1999)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1627 45th Street
New York
11204
United States

Contact

Websiteromeotrading.com
Email address[email protected]
Telephone020 88030066
Telephone regionLondon

Location

Registered AddressRomeo House
160 Bridport Road
London
N18 1SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £1Chaim Menachem Frommer
50.00%
Ordinary
600 at £1Faircastle LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£234,083
Cash£349,383
Current Liabilities£192,663

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return25 March 2024 (3 weeks, 1 day ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

19 January 2006Delivered on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 December 2002Delivered on: 3 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land and buildings on the south side of bridport road edmonton london title number EGL155123. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 December 2000Delivered on: 19 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 6 minton enterprise park oak drive exning suffolk.
Outstanding
5 June 2000Delivered on: 12 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of bridport road edmonton london borough of enfield title number EGL155123.
Outstanding
6 July 2006Delivered on: 7 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30MEO house 160 bridport road edmonton london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 November 2002Delivered on: 22 November 2002
Satisfied on: 18 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 March 1999Delivered on: 19 March 1999
Satisfied on: 30 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land & buildings on south side of bridport road edmonton london.t/no egl 155123.. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 September 1997Delivered on: 17 September 1997
Satisfied on: 15 July 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a land and buildings on the south side of bridport road edmonton l/b of enfield t/no;-EGL155123 together with all buildings fixtures (inc. Trade fixtures) fixed plant and machinery from time to time thereon goodwill of any business and the benefit of any licences. See the mortgage charge document for full details.
Fully Satisfied
12 September 1997Delivered on: 17 September 1997
Satisfied on: 15 July 1999
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 July 1945Delivered on: 15 July 1945
Satisfied on: 15 July 1999
Persons entitled: Universal Permanent Building Society

Classification: Mortgage
Secured details: 1100.
Particulars: 2 studley villas forest hall northumberland.
Fully Satisfied

Filing History

27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
4 May 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 May 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
27 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 May 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
9 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,200
(7 pages)
9 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,200
(7 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
8 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,200
(7 pages)
8 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,200
(7 pages)
14 January 2015Full accounts made up to 31 March 2014 (13 pages)
14 January 2015Full accounts made up to 31 March 2014 (13 pages)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,200
(7 pages)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,200
(7 pages)
24 December 2013Full accounts made up to 31 March 2013 (11 pages)
24 December 2013Full accounts made up to 31 March 2013 (11 pages)
28 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
28 December 2012Full accounts made up to 31 March 2012 (11 pages)
28 December 2012Full accounts made up to 31 March 2012 (11 pages)
18 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
18 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
5 January 2012Full accounts made up to 31 March 2011 (9 pages)
5 January 2012Full accounts made up to 31 March 2011 (9 pages)
12 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
12 May 2011Director's details changed for Mr Romie Tager on 26 March 2010 (2 pages)
12 May 2011Director's details changed for Simon Jonathan Tager on 12 September 2010 (2 pages)
12 May 2011Director's details changed for Simon Jonathan Tager on 12 September 2010 (2 pages)
12 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
12 May 2011Director's details changed for Mr Romie Tager on 26 March 2010 (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
13 May 2010Director's details changed for Romie Tager on 1 March 2010 (2 pages)
13 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Romie Tager on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Simon Jonathan Tager on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Simon Jonathan Tager on 1 March 2010 (2 pages)
13 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Simon Jonathan Tager on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Romie Tager on 1 March 2010 (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
11 May 2009Return made up to 25/03/09; full list of members (4 pages)
11 May 2009Return made up to 25/03/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (10 pages)
5 February 2009Full accounts made up to 31 March 2008 (10 pages)
13 May 2008Return made up to 25/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2008Return made up to 25/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
1 May 2007Return made up to 25/03/07; full list of members (8 pages)
1 May 2007Return made up to 25/03/07; full list of members (8 pages)
22 March 2007Full accounts made up to 31 March 2006 (12 pages)
22 March 2007Full accounts made up to 31 March 2006 (12 pages)
18 August 2006Declaration of satisfaction of mortgage/charge (1 page)
18 August 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
30 March 2006Return made up to 25/03/06; full list of members (8 pages)
30 March 2006Return made up to 25/03/06; full list of members (8 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
27 January 2006Particulars of mortgage/charge (6 pages)
27 January 2006Particulars of mortgage/charge (6 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
26 April 2005Return made up to 25/03/05; full list of members (7 pages)
26 April 2005Return made up to 25/03/05; full list of members (7 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
21 January 2005Full accounts made up to 31 March 2004 (13 pages)
21 January 2005Full accounts made up to 31 March 2004 (13 pages)
31 March 2004Return made up to 25/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2004Return made up to 25/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2004Full accounts made up to 30 March 2003 (12 pages)
10 January 2004Full accounts made up to 30 March 2003 (12 pages)
16 April 2003Return made up to 25/03/03; full list of members (7 pages)
16 April 2003Return made up to 25/03/03; full list of members (7 pages)
3 January 2003Particulars of mortgage/charge (7 pages)
3 January 2003Particulars of mortgage/charge (7 pages)
16 December 2002Full accounts made up to 31 March 2002 (12 pages)
16 December 2002Full accounts made up to 31 March 2002 (12 pages)
22 November 2002Particulars of mortgage/charge (5 pages)
22 November 2002Particulars of mortgage/charge (5 pages)
31 May 2002Return made up to 25/03/02; full list of members (7 pages)
31 May 2002Return made up to 25/03/02; full list of members (7 pages)
6 February 2002Full accounts made up to 31 March 2001 (10 pages)
6 February 2002Full accounts made up to 31 March 2001 (10 pages)
21 August 2001Return made up to 25/03/01; full list of members (7 pages)
21 August 2001Return made up to 25/03/01; full list of members (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
1 August 2000Location of register of members (1 page)
1 August 2000Location of register of members (1 page)
31 July 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(7 pages)
31 July 2000New director appointed (3 pages)
31 July 2000New director appointed (3 pages)
31 July 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(7 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
23 March 2000Registered office changed on 23/03/00 from: 81/2 roman way islington london N7 8UP (1 page)
23 March 2000Registered office changed on 23/03/00 from: 81/2 roman way islington london N7 8UP (1 page)
24 January 2000Full accounts made up to 31 March 1999 (16 pages)
24 January 2000Full accounts made up to 31 March 1999 (16 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 July 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 July 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
28 January 1999Full accounts made up to 31 March 1998 (16 pages)
28 January 1999Full accounts made up to 31 March 1998 (16 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
8 April 1998Return made up to 25/03/98; full list of members (8 pages)
8 April 1998Return made up to 25/03/98; full list of members (8 pages)
12 March 1998Full accounts made up to 31 March 1997 (17 pages)
12 March 1998Full accounts made up to 31 March 1997 (17 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (4 pages)
17 September 1997Particulars of mortgage/charge (4 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
6 April 1997Return made up to 25/03/97; no change of members (5 pages)
6 April 1997Return made up to 25/03/97; no change of members (5 pages)
30 January 1997Full accounts made up to 31 March 1996 (19 pages)
30 January 1997Full accounts made up to 31 March 1996 (19 pages)
28 May 1996Return made up to 25/03/96; no change of members (4 pages)
28 May 1996Return made up to 25/03/96; no change of members (4 pages)
8 January 1996Full accounts made up to 31 March 1995 (13 pages)
8 January 1996Full accounts made up to 31 March 1995 (13 pages)
27 April 1995Return made up to 25/03/95; full list of members (6 pages)
27 April 1995Return made up to 25/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
18 March 1957Annual return made up to 28/02/57 (8 pages)
18 March 1957Annual return made up to 28/02/57 (8 pages)
28 March 1956Annual return made up to 16/03/56 (8 pages)
28 March 1956Annual return made up to 16/03/56 (8 pages)
27 March 1956Annual return made up to 31/12/55 (8 pages)
27 March 1956Annual return made up to 31/12/55 (8 pages)
18 November 1954Annual return made up to 17/11/54 (8 pages)
18 November 1954Annual return made up to 17/11/54 (8 pages)
11 June 1954Annual return made up to 24/02/54 (8 pages)
11 June 1954Annual return made up to 24/02/54 (8 pages)
11 December 1941Certificate of incorporation (1 page)
11 December 1941Certificate of incorporation (1 page)