Company NameRomulus Estates (Dormant) Limited
Company StatusDissolved
Company Number00681522
CategoryPrivate Limited Company
Incorporation Date25 January 1961(63 years, 3 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NameRomulus Estates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Douglas Philip Woolf
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1990(29 years, 11 months after company formation)
Appointment Duration28 years, 3 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Secretary NameMr Matthew James Garner
StatusClosed
Appointed18 March 2014(53 years, 2 months after company formation)
Appointment Duration5 years (closed 02 April 2019)
RoleCompany Director
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Matthew James Garner
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2015(53 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 02 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Thomas Alexander Woolf
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2016(55 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameJames Andrew Barron
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(29 years, 11 months after company formation)
Appointment Duration22 years, 6 months (resigned 28 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110 The Avenue
Ealing
London
W13 8JX
Director NameMr John Patrick Latham Laycock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(29 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 23 September 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Secretary NameJames Andrew Barron
NationalityBritish
StatusResigned
Appointed20 December 1990(29 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 The Avenue
Ealing
London
W13 8JX
Secretary NameMr Paul Raymond Turnbull
NationalityBritish
StatusResigned
Appointed28 September 2006(45 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 School Lane
Bushey
WD23 1BY
Director NameMr Paul Raymond Turnbull
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(47 years, 2 months after company formation)
Appointment Duration6 years (resigned 07 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 School Lane
Bushey
WD23 1BY
Director NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(49 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 May 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB

Contact

Websiteromulusconstruction.com
Telephone020 77361214
Telephone regionLondon

Location

Registered AddressSandford House
10 Maynard Close
London
SW6 2DB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Romulus Holdings LTD
99.00%
Ordinary
1 at £1D.p. Woolf & Romulus Holdings LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£14,952
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 June 1985Delivered 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 1978Delivered 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 1975Delivered 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 1974Delivered 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

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
7 January 2019Application to strike the company off the register (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
10 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-07
(3 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
11 October 2017Full accounts made up to 31 December 2016 (11 pages)
11 October 2017Full accounts made up to 31 December 2016 (11 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 November 2016Appointment of Mr Thomas Alexander Woolf as a director on 22 September 2016 (2 pages)
17 November 2016Director's details changed for Mr Matthew James Garner on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Matthew James Garner on 17 November 2016 (2 pages)
17 November 2016Appointment of Mr Thomas Alexander Woolf as a director on 22 September 2016 (2 pages)
1 October 2016Full accounts made up to 31 December 2015 (11 pages)
1 October 2016Full accounts made up to 31 December 2015 (11 pages)
8 September 2016Satisfaction of charge 1 in full (1 page)
8 September 2016Satisfaction of charge 1 in full (1 page)
8 September 2016Satisfaction of charge 3 in full (1 page)
8 September 2016Satisfaction of charge 3 in full (1 page)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
5 January 2016Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
2 June 2015Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 (1 page)
2 June 2015Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 (1 page)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
5 February 2015Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages)
5 February 2015Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages)
5 February 2015Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
27 October 2014Registered 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 2014Registered 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 2014Full accounts made up to 31 December 2013 (11 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
9 April 2014Termination of appointment of Paul Turnbull as a director (1 page)
9 April 2014Termination of appointment of Paul Turnbull as a director (1 page)
20 March 2014Appointment of Mr Matthew James Garner as a secretary (2 pages)
20 March 2014Termination of appointment of Paul Turnbull as a secretary (1 page)
20 March 2014Termination of appointment of Paul Turnbull as a secretary (1 page)
20 March 2014Appointment of Mr Matthew James Garner as a secretary (2 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(8 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(8 pages)
30 September 2013Full accounts made up to 31 December 2012 (9 pages)
30 September 2013Full accounts made up to 31 December 2012 (9 pages)
11 July 2013Termination of appointment of James Barron as a director (1 page)
11 July 2013Termination of appointment of James Barron as a director (1 page)
23 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (9 pages)
23 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (9 pages)
20 November 2012Full accounts made up to 31 December 2011 (9 pages)
20 November 2012Full accounts made up to 31 December 2011 (9 pages)
25 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
3 February 2012Full accounts made up to 31 March 2011 (9 pages)
3 February 2012Full accounts made up to 31 March 2011 (9 pages)
24 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (9 pages)
24 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (9 pages)
5 April 2011Full accounts made up to 31 March 2010 (9 pages)
5 April 2011Full accounts made up to 31 March 2010 (9 pages)
3 February 2011Appointment of Mr Nicholas Thomas Julian Groves as a director
  • ANNOTATION The form is a duplicate of the AP01 registered on 03/02/2011
(3 pages)
3 February 2011Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages)
3 February 2011Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages)
3 February 2011Appointment of Mr Nicholas Thomas Julian Groves as a director
  • ANNOTATION The form is a duplicate of the AP01 registered on 03/02/2011
(3 pages)
10 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
6 October 2010Termination of appointment of John Laycock as a director (1 page)
6 October 2010Termination of appointment of John Laycock as a director (1 page)
5 May 2010Full accounts made up to 31 March 2009 (10 pages)
5 May 2010Full accounts made up to 31 March 2009 (10 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages)
2 April 2009Full accounts made up to 31 March 2008 (10 pages)
2 April 2009Full accounts made up to 31 March 2008 (10 pages)
4 February 2009Return made up to 21/12/08; full list of members (4 pages)
4 February 2009Return made up to 21/12/08; full list of members (4 pages)
4 April 2008Director appointed mr paul raymond turnbull (2 pages)
4 April 2008Director appointed mr paul raymond turnbull (2 pages)
3 February 2008Full accounts made up to 31 March 2007 (10 pages)
3 February 2008Full accounts made up to 31 March 2007 (10 pages)
2 January 2008Return made up to 21/12/07; full list of members (3 pages)
2 January 2008Return made up to 21/12/07; full list of members (3 pages)
12 February 2007Full accounts made up to 31 March 2006 (10 pages)
12 February 2007Full accounts made up to 31 March 2006 (10 pages)
4 January 2007Return made up to 21/12/06; full list of members (3 pages)
4 January 2007Return made up to 21/12/06; full list of members (3 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
27 January 2006Full accounts made up to 31 March 2005 (9 pages)
27 January 2006Full accounts made up to 31 March 2005 (9 pages)
10 January 2006Return made up to 21/12/05; full list of members (7 pages)
10 January 2006Return made up to 21/12/05; full list of members (7 pages)
11 April 2005Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/04/05
(7 pages)
11 April 2005Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/04/05
(7 pages)
27 January 2005Full accounts made up to 31 March 2004 (9 pages)
27 January 2005Full accounts made up to 31 March 2004 (9 pages)
6 January 2004Full accounts made up to 31 March 2003 (9 pages)
6 January 2004Return made up to 21/12/03; full list of members (7 pages)
6 January 2004Full accounts made up to 31 March 2003 (9 pages)
6 January 2004Return made up to 21/12/03; full list of members (7 pages)
22 January 2003Full accounts made up to 31 March 2002 (9 pages)
22 January 2003Full accounts made up to 31 March 2002 (9 pages)
8 January 2003Return made up to 21/12/02; full list of members (7 pages)
8 January 2003Return made up to 21/12/02; full list of members (7 pages)
6 August 2002Auditor's resignation (2 pages)
6 August 2002Auditor's resignation (2 pages)
28 March 2002Return made up to 21/12/01; full list of members (7 pages)
28 March 2002Return made up to 21/12/01; full list of members (7 pages)
28 December 2001Full accounts made up to 31 March 2001 (9 pages)
28 December 2001Full accounts made up to 31 March 2001 (9 pages)
16 March 2001Amended full accounts made up to 31 March 2000 (9 pages)
16 March 2001Amended full accounts made up to 31 March 2000 (9 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
22 January 2001Return made up to 21/12/00; full list of members (7 pages)
22 January 2001Return made up to 21/12/00; full list of members (7 pages)
7 January 2000Return made up to 21/12/99; full list of members (7 pages)
7 January 2000Return made up to 21/12/99; full list of members (7 pages)
17 December 1999Full accounts made up to 31 March 1999 (9 pages)
17 December 1999Full accounts made up to 31 March 1999 (9 pages)
12 January 1999Return made up to 21/12/98; full list of members (9 pages)
12 January 1999Full accounts made up to 31 March 1998 (9 pages)
12 January 1999Return made up to 21/12/98; full list of members (9 pages)
12 January 1999Full accounts made up to 31 March 1998 (9 pages)
6 January 1998Full accounts made up to 31 March 1997 (9 pages)
6 January 1998Full accounts made up to 31 March 1997 (9 pages)
7 January 1997Return made up to 21/12/96; no change of members (6 pages)
7 January 1997Return made up to 21/12/96; no change of members (6 pages)
7 January 1997Full accounts made up to 31 March 1996 (8 pages)
7 January 1997Full accounts made up to 31 March 1996 (8 pages)
9 September 1996Registered office changed on 09/09/96 from: kpmg quayside house 110 quayside newcastle upon tyne NE1 3DX (1 page)
9 September 1996Return made up to 21/12/95; full list of members
  • 363(287) ‐ Registered office changed on 09/09/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 1996Return made up to 21/12/95; full list of members
  • 363(287) ‐ Registered office changed on 09/09/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 1996Registered office changed on 09/09/96 from: kpmg quayside house 110 quayside newcastle upon tyne NE1 3DX (1 page)
24 November 1995Full accounts made up to 31 March 1995 (9 pages)
24 November 1995Full accounts made up to 31 March 1995 (9 pages)
30 March 1995Return made up to 21/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 March 1995Return made up to 21/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)