Company NameRomulus Securities Limited
Company StatusActive
Company Number01053836
CategoryPrivate Limited Company
Incorporation Date10 May 1972(52 years ago)
Previous NamesAddusent Engineers Limited and Romulus Garages Limited

Business Activity

Section LReal estate activities
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
StatusCurrent
Appointed06 November 1991(19 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMrs Anne Jillian Woolf
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(25 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
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
StatusCurrent
Appointed22 September 2016(44 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Alexander Thomas Woolf
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(47 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Douglas Allister McAndrew
Date of BirthMay 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed03 May 2023(51 years after company formation)
Appointment Duration12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Secretary NameJames Andrew Barron
NationalityBritish
StatusResigned
Appointed06 November 1991(19 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 The Avenue
Ealing
London
W13 8JX
Director NameJames Andrew Barron
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(23 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 28 March 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
Appointed29 January 1996(23 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 23 September 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Paul Raymond Turnbull
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(35 years, 11 months after company formation)
Appointment Duration6 years (resigned 07 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 School Lane
Bushey
WD23 1BY
Secretary NameMr Paul Raymond Turnbull
NationalityBritish
StatusResigned
Appointed27 March 2008(35 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 March 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(38 years, 8 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
Secretary NameMr Matthew James Garner
StatusResigned
Appointed18 March 2014(41 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 14 March 2022)
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
StatusResigned
Appointed05 January 2015(42 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Ben Peter Richardson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2022(49 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
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

2 at £1Romulus Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,508,574
Gross Profit£2,508,574
Net Worth£64,260,268
Cash£5,458,812
Current Liabilities£7,204,759

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

28 April 2022Delivered 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 2019Delivered 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 2014Delivered on: 22 October 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Outstanding
16 October 2014Delivered 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 2011Delivered 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 2001Delivered 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 1996Delivered 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

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
14 August 2023Accounts for a small company made up to 31 December 2022 (22 pages)
9 May 2023Appointment of Mr Douglas Allister Mcandrew as a director on 3 May 2023 (2 pages)
5 May 2023Termination of appointment of Ben Peter Richardson as a director on 4 May 2023 (1 page)
13 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (21 pages)
4 May 2022Registration of charge 010538360007, created on 28 April 2022 (46 pages)
14 March 2022Appointment of Mr Ben Peter Richardson as a director on 2 March 2022 (2 pages)
14 March 2022Termination of appointment of Matthew James Garner as a director on 14 March 2022 (1 page)
14 March 2022Termination of appointment of Matthew James Garner as a secretary on 14 March 2022 (1 page)
1 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
13 October 2021Accounts for a small company made up to 31 December 2020 (21 pages)
9 March 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
3 November 2020Full accounts made up to 31 December 2019 (19 pages)
5 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
22 November 2019Satisfaction of charge 010538360005 in full (1 page)
22 November 2019Satisfaction of charge 010538360004 in full (1 page)
20 November 2019Registration of charge 010538360006, created on 15 November 2019 (42 pages)
15 November 2019Cessation of Romulus Holdings Limited as a person with significant control on 15 November 2019 (1 page)
15 November 2019Notification of Romulus Financing (A) Limited as a person with significant control on 15 November 2019 (2 pages)
13 September 2019Full accounts made up to 31 December 2018 (19 pages)
24 June 2019Appointment of Mr Alexander Thomas Woolf as a director on 1 June 2019 (2 pages)
8 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
17 December 2018Satisfaction of charge 3 in full (1 page)
4 October 2018Full accounts made up to 31 December 2017 (17 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
11 October 2017Full accounts made up to 31 December 2016 (18 pages)
11 October 2017Full accounts made up to 31 December 2016 (18 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 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)
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)
1 October 2016Full accounts made up to 31 December 2015 (18 pages)
1 October 2016Full accounts made up to 31 December 2015 (18 pages)
26 February 2016Director's details changed for Mrs Anne Jillian Woolf on 31 January 2016 (2 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 2
(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 2
(5 pages)
26 February 2016Director's details changed for Mrs Anne Jillian Woolf on 31 January 2016 (2 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 Mrs Anne Jillian Woolf on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mrs Anne Jillian 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 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 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 2
(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 2
(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)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
22 October 2014Registration of charge 010538360004, created on 16 October 2014 (55 pages)
22 October 2014Registration of charge 010538360005, created on 16 October 2014 (25 pages)
22 October 2014Registration of charge 010538360004, created on 16 October 2014 (55 pages)
22 October 2014Registration of charge 010538360005, created on 16 October 2014 (25 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 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)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(7 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(7 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(7 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
6 September 2013Satisfaction of charge 2 in full (2 pages)
6 September 2013Satisfaction of charge 2 in full (2 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)
20 November 2012Full accounts made up to 31 December 2011 (14 pages)
20 November 2012Full accounts made up to 31 December 2011 (14 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (8 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (8 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (8 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 (14 pages)
3 February 2012Full accounts made up to 31 March 2011 (14 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2011Memorandum and Articles of Association (5 pages)
17 November 2011Memorandum and Articles of Association (5 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
26 May 2011Second filing of AR01 previously delivered to Companies House made up to 6 November 2010
  • ANNOTATION A 2ND filed AR01 was received on the 26/05/11.
(18 pages)
26 May 2011Second filing of AR01 previously delivered to Companies House made up to 6 November 2010
  • ANNOTATION A 2ND filed AR01 was received on the 26/05/11.
(18 pages)
26 May 2011Second filing of AR01 previously delivered to Companies House made up to 6 November 2010
  • ANNOTATION A 2ND filed AR01 was received on the 26/05/11.
(18 pages)
5 April 2011Full accounts made up to 31 March 2010 (14 pages)
5 April 2011Full accounts made up to 31 March 2010 (14 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)
16 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
  • ANNOTATION A 2ND filed AR01 was received on the 26/05/11
(8 pages)
16 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
  • ANNOTATION A 2ND filed AR01 was received on the 26/05/11
(8 pages)
16 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
  • ANNOTATION A 2ND filed AR01 was received on the 26/05/11
(8 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 (14 pages)
5 May 2010Full accounts made up to 31 March 2009 (14 pages)
7 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages)
4 December 2009Director'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 (14 pages)
2 April 2009Full accounts made up to 31 March 2008 (14 pages)
3 March 2009Registered office changed on 03/03/2009 from, 165 queen victoria street, london, EC4V 4DD (1 page)
3 March 2009Registered office changed on 03/03/2009 from, 165 queen victoria street, london, EC4V 4DD (1 page)
21 November 2008Return made up to 06/11/08; full list of members (5 pages)
21 November 2008Return made up to 06/11/08; full list of members (5 pages)
4 April 2008Secretary appointed mr paul raymond turnbull (2 pages)
4 April 2008Appointment terminated secretary james barron (1 page)
4 April 2008Secretary appointed mr paul raymond turnbull (2 pages)
4 April 2008Director appointed mr paul raymond turnbull (2 pages)
4 April 2008Director appointed mr paul raymond turnbull (2 pages)
4 April 2008Appointment terminated secretary james barron (1 page)
3 February 2008Full accounts made up to 31 March 2007 (14 pages)
3 February 2008Full accounts made up to 31 March 2007 (14 pages)
20 November 2007Return made up to 06/11/07; full list of members (3 pages)
20 November 2007Return made up to 06/11/07; full list of members (3 pages)
12 February 2007Full accounts made up to 31 March 2006 (14 pages)
12 February 2007Full accounts made up to 31 March 2006 (14 pages)
14 November 2006Return made up to 06/11/06; full list of members (3 pages)
14 November 2006Return made up to 06/11/06; full list of members (3 pages)
4 July 2006Return made up to 06/11/05; full list of members (3 pages)
4 July 2006Return made up to 06/11/05; full list of members (3 pages)
27 January 2006Full accounts made up to 31 March 2005 (13 pages)
27 January 2006Full accounts made up to 31 March 2005 (13 pages)
27 January 2005Full accounts made up to 31 March 2004 (13 pages)
27 January 2005Full accounts made up to 31 March 2004 (13 pages)
6 December 2004Return made up to 06/11/04; full list of members (8 pages)
6 December 2004Return made up to 06/11/04; full list of members (8 pages)
6 January 2004Full accounts made up to 31 March 2003 (13 pages)
6 January 2004Full accounts made up to 31 March 2003 (13 pages)
20 November 2003Return made up to 06/11/03; full list of members (8 pages)
20 November 2003Return made up to 06/11/03; full list of members (8 pages)
22 January 2003Full accounts made up to 31 March 2002 (14 pages)
22 January 2003Full accounts made up to 31 March 2002 (14 pages)
15 November 2002Return made up to 06/11/02; full list of members (8 pages)
15 November 2002Return made up to 06/11/02; full list of members (8 pages)
6 August 2002Auditor's resignation (2 pages)
6 August 2002Auditor's resignation (2 pages)
22 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2001Full accounts made up to 31 March 2001 (13 pages)
28 December 2001Full accounts made up to 31 March 2001 (13 pages)
19 December 2001Particulars of mortgage/charge (9 pages)
19 December 2001Particulars of mortgage/charge (9 pages)
13 December 2001Return made up to 06/11/01; full list of members (7 pages)
13 December 2001Return made up to 06/11/01; full list of members (7 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 April 2001Resolutions
  • RES13 ‐ Facility agreement 30/03/01
(1 page)
1 March 2001Amended full accounts made up to 31 March 2000 (13 pages)
1 March 2001Amended full accounts made up to 31 March 2000 (13 pages)
29 January 2001Full accounts made up to 31 March 2000 (13 pages)
29 January 2001Full accounts made up to 31 March 2000 (13 pages)
17 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 December 2000Return made up to 06/11/00; full list of members (7 pages)
10 December 2000Return made up to 06/11/00; full list of members (7 pages)
8 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 December 1999Full accounts made up to 31 March 1999 (13 pages)
17 December 1999Full accounts made up to 31 March 1999 (13 pages)
16 December 1999Return made up to 06/11/99; full list of members (7 pages)
16 December 1999Return made up to 06/11/99; full list of members (7 pages)
10 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 March 1999Registered office changed on 18/03/99 from: 165 queen victoria street, london, EC4V 4DD (1 page)
18 March 1999Registered office changed on 18/03/99 from: 165 queen victoria street, london, EC4V 4DD (1 page)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1999Return made up to 06/11/98; no change of members
  • 363(287) ‐ Registered office changed on 12/01/99
(8 pages)
12 January 1999Return made up to 06/11/98; no change of members
  • 363(287) ‐ Registered office changed on 12/01/99
(8 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
4 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 December 1997Return made up to 06/11/97; full list of members (9 pages)
9 December 1997Return made up to 06/11/97; full list of members (9 pages)
7 January 1997Return made up to 06/11/96; no change of members (7 pages)
7 January 1997Return made up to 06/11/96; no change of members (7 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 April 1996Particulars of mortgage/charge (10 pages)
15 April 1996Particulars of mortgage/charge (10 pages)
23 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
23 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
19 February 1996Company name changed romulus garages LIMITED\certificate issued on 19/02/96 (3 pages)
19 February 1996New director appointed (3 pages)
19 February 1996Company name changed romulus garages LIMITED\certificate issued on 19/02/96 (3 pages)
19 February 1996New director appointed (3 pages)
19 February 1996New director appointed (3 pages)
19 February 1996New director appointed (3 pages)
18 February 1996Return made up to 06/11/95; no change of members (7 pages)
18 February 1996Return made up to 06/11/95; no change of members (7 pages)
24 November 1995Full accounts made up to 31 March 1995 (6 pages)
24 November 1995Full accounts made up to 31 March 1995 (6 pages)
30 June 1995Return made up to 06/11/94; full list of members (10 pages)
30 June 1995Registered office changed on 30/06/95 from: 165 queen victoria street, london, EC4V 4DD (1 page)
30 June 1995Return made up to 06/11/94; full list of members (10 pages)
30 June 1995Registered office changed on 30/06/95 from: 165 queen victoria street, london, EC4V 4DD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 April 1987Company name changed addusent engineers LIMITED\certificate issued on 01/04/87 (2 pages)
1 April 1987Company name changed addusent engineers LIMITED\certificate issued on 01/04/87 (2 pages)
10 May 1972Certificate of incorporation (1 page)
10 May 1972Certificate of incorporation (1 page)