London
SW6 2DB
Secretary Name | Mr Matthew James Garner |
---|---|
Status | Closed |
Appointed | 18 March 2014(53 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 02 April 2019) |
Role | Company Director |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | Mr Matthew James Garner |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2015(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | Mr Thomas Alexander Woolf |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2016(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | James Andrew Barron |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 28 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 110 The Avenue Ealing London W13 8JX |
Director Name | Mr John Patrick Latham Laycock |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 23 September 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Secretary Name | James Andrew Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 28 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 The Avenue Ealing London W13 8JX |
Secretary Name | Mr Paul Raymond Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(45 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 School Lane Bushey WD23 1BY |
Director Name | Mr Paul Raymond Turnbull |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(47 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 07 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 School Lane Bushey WD23 1BY |
Director Name | Mr Nicholas Thomas Julian Groves |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(49 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 May 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Website | romulusconstruction.com |
---|---|
Telephone | 020 77361214 |
Telephone region | London |
Registered Address | Sandford House 10 Maynard Close London SW6 2DB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Romulus Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | D.p. Woolf & Romulus Holdings LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,952 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 June 1985 | Delivered on: 26 June 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge evidenced by a statutory declaration Secured details: All monies due or to become due from the comnpany and or romulus construction limited to the chargee on any account whatsoever. Particulars: 7 london road forest hill 9 london road forest hill 11-21 london road 18A dartmouth road forest hill. Outstanding |
---|---|
13 October 1978 | Delivered on: 17 October 1978 Persons entitled: Romulus Construction Limited Classification: Legal charge Secured details: For further securing all monies due or to become due from the company to the chargee secured by a charge dated 20TH august 1974. Particulars: Freehold property:- 12 dartmouth road, london SE23 title no 334112. Outstanding |
30 June 1975 | Delivered on: 10 July 1975 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the romulus construction LTD on any amount whatsoever to the chargee. Particulars: The abc cinema london road, lewisham, 9 london road, lewisham 7 london road lewisham 18A dartmouth rd lewisham 29/31 london road lewisham. Outstanding |
20 August 1974 | Delivered on: 23 August 1974 Persons entitled: Romulus Construction Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All at levisham, london. 7 london road and land at rear 23,25,27, london road. 29 and 31, london road abc cinema london road. 18A dartmouth road 9, london road. Outstanding |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2019 | Application to strike the company off the register (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
10 September 2018 | Resolutions
|
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 November 2016 | Appointment of Mr Thomas Alexander Woolf as a director on 22 September 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Matthew James Garner on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Matthew James Garner on 17 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Thomas Alexander Woolf as a director on 22 September 2016 (2 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
8 September 2016 | Satisfaction of charge 1 in full (1 page) |
8 September 2016 | Satisfaction of charge 1 in full (1 page) |
8 September 2016 | Satisfaction of charge 3 in full (1 page) |
8 September 2016 | Satisfaction of charge 3 in full (1 page) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
5 January 2016 | Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
2 June 2015 | Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 (1 page) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
5 February 2015 | Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
27 October 2014 | Registered office address changed from Peat House 1 Waterloo Way Leicester LE1 6LP to Sandford House 10 Maynard Close London SW6 2DB on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Peat House 1 Waterloo Way Leicester LE1 6LP to Sandford House 10 Maynard Close London SW6 2DB on 27 October 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 April 2014 | Termination of appointment of Paul Turnbull as a director (1 page) |
9 April 2014 | Termination of appointment of Paul Turnbull as a director (1 page) |
20 March 2014 | Appointment of Mr Matthew James Garner as a secretary (2 pages) |
20 March 2014 | Termination of appointment of Paul Turnbull as a secretary (1 page) |
20 March 2014 | Termination of appointment of Paul Turnbull as a secretary (1 page) |
20 March 2014 | Appointment of Mr Matthew James Garner as a secretary (2 pages) |
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
30 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
11 July 2013 | Termination of appointment of James Barron as a director (1 page) |
11 July 2013 | Termination of appointment of James Barron as a director (1 page) |
23 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (9 pages) |
23 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (9 pages) |
20 November 2012 | Full accounts made up to 31 December 2011 (9 pages) |
20 November 2012 | Full accounts made up to 31 December 2011 (9 pages) |
25 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
25 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
3 February 2012 | Full accounts made up to 31 March 2011 (9 pages) |
3 February 2012 | Full accounts made up to 31 March 2011 (9 pages) |
24 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (9 pages) |
24 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Full accounts made up to 31 March 2010 (9 pages) |
5 April 2011 | Full accounts made up to 31 March 2010 (9 pages) |
3 February 2011 | Appointment of Mr Nicholas Thomas Julian Groves as a director
|
3 February 2011 | Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages) |
3 February 2011 | Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages) |
3 February 2011 | Appointment of Mr Nicholas Thomas Julian Groves as a director
|
10 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Termination of appointment of John Laycock as a director (1 page) |
6 October 2010 | Termination of appointment of John Laycock as a director (1 page) |
5 May 2010 | Full accounts made up to 31 March 2009 (10 pages) |
5 May 2010 | Full accounts made up to 31 March 2009 (10 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages) |
2 April 2009 | Full accounts made up to 31 March 2008 (10 pages) |
2 April 2009 | Full accounts made up to 31 March 2008 (10 pages) |
4 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
4 April 2008 | Director appointed mr paul raymond turnbull (2 pages) |
4 April 2008 | Director appointed mr paul raymond turnbull (2 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
4 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
27 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
10 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
11 April 2005 | Return made up to 21/12/04; full list of members
|
11 April 2005 | Return made up to 21/12/04; full list of members
|
27 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
6 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
6 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
6 August 2002 | Auditor's resignation (2 pages) |
6 August 2002 | Auditor's resignation (2 pages) |
28 March 2002 | Return made up to 21/12/01; full list of members (7 pages) |
28 March 2002 | Return made up to 21/12/01; full list of members (7 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
16 March 2001 | Amended full accounts made up to 31 March 2000 (9 pages) |
16 March 2001 | Amended full accounts made up to 31 March 2000 (9 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
7 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
12 January 1999 | Return made up to 21/12/98; full list of members (9 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
12 January 1999 | Return made up to 21/12/98; full list of members (9 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
7 January 1997 | Return made up to 21/12/96; no change of members (6 pages) |
7 January 1997 | Return made up to 21/12/96; no change of members (6 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: kpmg quayside house 110 quayside newcastle upon tyne NE1 3DX (1 page) |
9 September 1996 | Return made up to 21/12/95; full list of members
|
9 September 1996 | Return made up to 21/12/95; full list of members
|
9 September 1996 | Registered office changed on 09/09/96 from: kpmg quayside house 110 quayside newcastle upon tyne NE1 3DX (1 page) |
24 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
30 March 1995 | Return made up to 21/12/94; no change of members
|
30 March 1995 | Return made up to 21/12/94; no change of members
|