London
SW6 2DB
Director Name | Mrs Anne Jillian Woolf |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1998(25 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
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 | Current |
Appointed | 22 September 2016(44 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | Mr Alexander Thomas Woolf |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | Mr Douglas Allister McAndrew |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 May 2023(51 years after company formation) |
Appointment Duration | 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Secretary Name | James Andrew Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(19 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 The Avenue Ealing London W13 8JX |
Director Name | James Andrew Barron |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(23 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 March 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 | 29 January 1996(23 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 September 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | Mr Paul Raymond Turnbull |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(35 years, 11 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 |
Secretary Name | Mr Paul Raymond Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 March 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(38 years, 8 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 |
Secretary Name | Mr Matthew James Garner |
---|---|
Status | Resigned |
Appointed | 18 March 2014(41 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 March 2022) |
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 | Resigned |
Appointed | 05 January 2015(42 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | Mr Ben Peter Richardson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2022(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close 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 |
2 at £1 | Romulus Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,508,574 |
Gross Profit | £2,508,574 |
Net Worth | £64,260,268 |
Cash | £5,458,812 |
Current Liabilities | £7,204,759 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
28 April 2022 | Delivered on: 4 May 2022 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: Clifton house, 83 to 117 (odd) euston road, london NW1 2RA. Outstanding |
---|---|
15 November 2019 | Delivered on: 20 November 2019 Persons entitled: Aviva Commercial Finacne Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Clifton house, 83 to 117 (odd) euston road, london NW1 2RA registered with title number 289953. Outstanding |
16 October 2014 | Delivered on: 22 October 2014 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Outstanding |
16 October 2014 | Delivered on: 22 October 2014 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: Clifton house, 83 - 117 (odd) euston road, london, NW1 2RA. Outstanding |
9 November 2011 | Delivered on: 12 November 2011 Persons entitled: Deutsche Postbank Ag, London Branch (The Bank) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 December 2001 | Delivered on: 19 December 2001 Satisfied on: 6 September 2013 Persons entitled: Nationwide Building Society Classification: Legal mortgage between the company, romulus developments limited and nationwide building society (the "security trustee") Secured details: All monies due or to become due or to become due from the company to the security beneficiaries of the charging companies on any account whatsoever under the finance documents. Particulars: All properties described in the deed. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
28 March 1996 | Delivered on: 15 April 1996 Satisfied on: 22 January 2002 Persons entitled: Anglo Irish Bank Corporation Plcand Its Successors, Transferees and Assigns Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents. Particulars: F/H property k/a clifton house euston road l/borough of camden t/n 289953 fixed charge over all rights under each agreement relating to the acquisition of the property. The benefits claims and returns of premiums in respect of the insurances. Its rights under any appointment of a managing agent of the property or any premises etc.. see the mortgage charge document for full details. Fully Satisfied |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
14 August 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
9 May 2023 | Appointment of Mr Douglas Allister Mcandrew as a director on 3 May 2023 (2 pages) |
5 May 2023 | Termination of appointment of Ben Peter Richardson as a director on 4 May 2023 (1 page) |
13 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
7 October 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
4 May 2022 | Registration of charge 010538360007, created on 28 April 2022 (46 pages) |
14 March 2022 | Appointment of Mr Ben Peter Richardson as a director on 2 March 2022 (2 pages) |
14 March 2022 | Termination of appointment of Matthew James Garner as a director on 14 March 2022 (1 page) |
14 March 2022 | Termination of appointment of Matthew James Garner as a secretary on 14 March 2022 (1 page) |
1 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
13 October 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
9 March 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
22 November 2019 | Satisfaction of charge 010538360005 in full (1 page) |
22 November 2019 | Satisfaction of charge 010538360004 in full (1 page) |
20 November 2019 | Registration of charge 010538360006, created on 15 November 2019 (42 pages) |
15 November 2019 | Cessation of Romulus Holdings Limited as a person with significant control on 15 November 2019 (1 page) |
15 November 2019 | Notification of Romulus Financing (A) Limited as a person with significant control on 15 November 2019 (2 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
24 June 2019 | Appointment of Mr Alexander Thomas Woolf as a director on 1 June 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
17 December 2018 | Satisfaction of charge 3 in full (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
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 (18 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (18 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 | 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) |
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) |
1 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 February 2016 | Director's details changed for Mrs Anne Jillian Woolf on 31 January 2016 (2 pages) |
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
|
26 February 2016 | Director's details changed for Mrs Anne Jillian Woolf on 31 January 2016 (2 pages) |
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 Mrs Anne Jillian Woolf on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mrs Anne Jillian 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 (15 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 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) |
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
22 October 2014 | Registration of charge 010538360004, created on 16 October 2014 (55 pages) |
22 October 2014 | Registration of charge 010538360005, created on 16 October 2014 (25 pages) |
22 October 2014 | Registration of charge 010538360004, created on 16 October 2014 (55 pages) |
22 October 2014 | Registration of charge 010538360005, created on 16 October 2014 (25 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 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) |
20 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 September 2013 | Satisfaction of charge 2 in full (2 pages) |
6 September 2013 | Satisfaction of charge 2 in full (2 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) |
20 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (8 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 (14 pages) |
3 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Resolutions
|
17 November 2011 | Memorandum and Articles of Association (5 pages) |
17 November 2011 | Memorandum and Articles of Association (5 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 6 November 2010
|
26 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 6 November 2010
|
26 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 6 November 2010
|
5 April 2011 | Full accounts made up to 31 March 2010 (14 pages) |
5 April 2011 | Full accounts made up to 31 March 2010 (14 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 (2 pages) |
16 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders
|
16 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders
|
16 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders
|
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 (14 pages) |
5 May 2010 | Full accounts made up to 31 March 2009 (14 pages) |
7 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages) |
4 December 2009 | 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 (14 pages) |
2 April 2009 | Full accounts made up to 31 March 2008 (14 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from, 165 queen victoria street, london, EC4V 4DD (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from, 165 queen victoria street, london, EC4V 4DD (1 page) |
21 November 2008 | Return made up to 06/11/08; full list of members (5 pages) |
21 November 2008 | Return made up to 06/11/08; full list of members (5 pages) |
4 April 2008 | Secretary appointed mr paul raymond turnbull (2 pages) |
4 April 2008 | Appointment terminated secretary james barron (1 page) |
4 April 2008 | Secretary appointed mr paul raymond turnbull (2 pages) |
4 April 2008 | Director appointed mr paul raymond turnbull (2 pages) |
4 April 2008 | Director appointed mr paul raymond turnbull (2 pages) |
4 April 2008 | Appointment terminated secretary james barron (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
20 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
14 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
14 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
4 July 2006 | Return made up to 06/11/05; full list of members (3 pages) |
4 July 2006 | Return made up to 06/11/05; full list of members (3 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
6 December 2004 | Return made up to 06/11/04; full list of members (8 pages) |
6 December 2004 | Return made up to 06/11/04; full list of members (8 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
20 November 2003 | Return made up to 06/11/03; full list of members (8 pages) |
20 November 2003 | Return made up to 06/11/03; full list of members (8 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
15 November 2002 | Return made up to 06/11/02; full list of members (8 pages) |
15 November 2002 | Return made up to 06/11/02; full list of members (8 pages) |
6 August 2002 | Auditor's resignation (2 pages) |
6 August 2002 | Auditor's resignation (2 pages) |
22 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
19 December 2001 | Particulars of mortgage/charge (9 pages) |
19 December 2001 | Particulars of mortgage/charge (9 pages) |
13 December 2001 | Return made up to 06/11/01; full list of members (7 pages) |
13 December 2001 | Return made up to 06/11/01; full list of members (7 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
5 April 2001 | Resolutions
|
1 March 2001 | Amended full accounts made up to 31 March 2000 (13 pages) |
1 March 2001 | Amended full accounts made up to 31 March 2000 (13 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
10 December 2000 | Return made up to 06/11/00; full list of members (7 pages) |
10 December 2000 | Return made up to 06/11/00; full list of members (7 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | Resolutions
|
17 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 December 1999 | Return made up to 06/11/99; full list of members (7 pages) |
16 December 1999 | Return made up to 06/11/99; full list of members (7 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
18 March 1999 | Registered office changed on 18/03/99 from: 165 queen victoria street, london, EC4V 4DD (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 165 queen victoria street, london, EC4V 4DD (1 page) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 January 1999 | Return made up to 06/11/98; no change of members
|
12 January 1999 | Return made up to 06/11/98; no change of members
|
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 December 1997 | Return made up to 06/11/97; full list of members (9 pages) |
9 December 1997 | Return made up to 06/11/97; full list of members (9 pages) |
7 January 1997 | Return made up to 06/11/96; no change of members (7 pages) |
7 January 1997 | Return made up to 06/11/96; no change of members (7 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
15 April 1996 | Particulars of mortgage/charge (10 pages) |
15 April 1996 | Particulars of mortgage/charge (10 pages) |
23 February 1996 | Resolutions
|
23 February 1996 | Resolutions
|
19 February 1996 | Company name changed romulus garages LIMITED\certificate issued on 19/02/96 (3 pages) |
19 February 1996 | New director appointed (3 pages) |
19 February 1996 | Company name changed romulus garages LIMITED\certificate issued on 19/02/96 (3 pages) |
19 February 1996 | New director appointed (3 pages) |
19 February 1996 | New director appointed (3 pages) |
19 February 1996 | New director appointed (3 pages) |
18 February 1996 | Return made up to 06/11/95; no change of members (7 pages) |
18 February 1996 | Return made up to 06/11/95; no change of members (7 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
30 June 1995 | Return made up to 06/11/94; full list of members (10 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: 165 queen victoria street, london, EC4V 4DD (1 page) |
30 June 1995 | Return made up to 06/11/94; full list of members (10 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: 165 queen victoria street, london, EC4V 4DD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 April 1987 | Company name changed addusent engineers LIMITED\certificate issued on 01/04/87 (2 pages) |
1 April 1987 | Company name changed addusent engineers LIMITED\certificate issued on 01/04/87 (2 pages) |
10 May 1972 | Certificate of incorporation (1 page) |
10 May 1972 | Certificate of incorporation (1 page) |