Company NameRomadorns Limited
DirectorLauraine Carol Murphy
Company StatusActive
Company Number01165047
CategoryPrivate Limited Company
Incorporation Date29 March 1974(50 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lauraine Carol Murphy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(33 years, 1 month after company formation)
Appointment Duration17 years
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHeatherwood Cottage Church Path, Church Road
Wretton
Kings Lynn
Norfolk
PE33 9QR
Secretary NameJacqueline Elizabeth Joanne Arnold
NationalityBritish
StatusCurrent
Appointed03 February 2011(36 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address21 Deben Road
Colchester
Essex
CO4 3UZ
Director NameMrs Joan Cobb
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(17 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 21 February 2011)
RoleBook Keeper
Correspondence AddressCalle Conrada Del Campo
Edifico 21, Portal 7, Piso 5e, El Pinillo
Torremolinos 29620
Malaga
Spain
Director NameRonald William Murphy
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(17 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 28 September 2009)
RoleRetired Wholesaler To The Pet
Correspondence Address40 High Street
Methwold
Thetford
Norfolk
IP26 4NT
Secretary NameMrs Joan Cobb
NationalityBritish
StatusResigned
Appointed24 July 1991(17 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressCalle Conrada Del Campo
Edifico 21, Portal 7, Piso 5e, El Pinillo
Torremolinos 29620
Malaga
Spain
Secretary NameLauraine Carol Murphy
NationalityBritish
StatusResigned
Appointed30 June 2007(33 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 February 2011)
RoleCompany Director
Correspondence Address40 High Street
Methwold
Thetford
Norfolk
IP26 4NT

Location

Registered Address34-40 High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£629,846
Cash£94,449
Current Liabilities£64,995

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

29 August 2001Delivered on: 8 September 2001
Satisfied on: 5 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 53 church road, tiptree, essex.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 August 1981Delivered on: 18 August 1981
Satisfied on: 5 August 2011
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold. 51 church road, tiptree, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1985Delivered on: 26 November 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Meadow view workshop and flat the street little clacton, essex and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

19 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
24 March 2022Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to 34-40 High Street Wanstead London E11 2RJ on 24 March 2022 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 December 2020Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL to 75 Springfield Road Chelmsford Essex CM2 6JB on 15 December 2020 (1 page)
4 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
1 November 2019Satisfaction of charge 2 in full (4 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
28 June 2019Director's details changed for Mrs Lauraine Carol Murphy on 1 February 2019 (2 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 July 2017Notification of Lauraine Carol Murphy as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Notification of Lauraine Carol Murphy as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,000
(4 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,000
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,000
(5 pages)
1 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,000
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
12 August 2013Secretary's details changed for Jacqueline Elizabeth Joanne Arnold on 30 July 2013 (3 pages)
12 August 2013Secretary's details changed for Jacqueline Elizabeth Joanne Arnold on 30 July 2013 (3 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
1 August 2011Director's details changed for Lauraine Carol Murphy on 27 September 2010 (2 pages)
1 August 2011Director's details changed for Lauraine Carol Murphy on 27 September 2010 (2 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2011Termination of appointment of Joan Cobb as a director (2 pages)
24 February 2011Termination of appointment of Joan Cobb as a director (2 pages)
16 February 2011Termination of appointment of Lauraine Murphy as a secretary (2 pages)
16 February 2011Termination of appointment of Lauraine Murphy as a secretary (2 pages)
16 February 2011Appointment of Jacqueline Elizabeth Joanne Arnold as a secretary (3 pages)
16 February 2011Appointment of Jacqueline Elizabeth Joanne Arnold as a secretary (3 pages)
10 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2009Termination of appointment of Ronald Murphy as a director (1 page)
16 November 2009Termination of appointment of Ronald Murphy as a director (1 page)
29 July 2009Return made up to 24/07/09; full list of members (4 pages)
29 July 2009Return made up to 24/07/09; full list of members (4 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 September 2008Return made up to 24/07/08; full list of members (4 pages)
1 September 2008Return made up to 24/07/08; full list of members (4 pages)
18 August 2008Director and secretary's change of particulars / lauraine murphy / 19/09/2007 (1 page)
18 August 2008Director and secretary's change of particulars / lauraine murphy / 19/09/2007 (1 page)
18 August 2008Director's change of particulars / ronald murphy / 19/09/2007 (1 page)
18 August 2008Director's change of particulars / ronald murphy / 19/09/2007 (1 page)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2007Return made up to 24/07/07; full list of members (3 pages)
25 July 2007Return made up to 24/07/07; full list of members (3 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2007Director's particulars changed (1 page)
30 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2005Secretary's particulars changed;director's particulars changed (1 page)
9 May 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2004Return made up to 24/07/04; full list of members (8 pages)
1 September 2004Return made up to 24/07/04; full list of members (8 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 July 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 March 2002Registered office changed on 21/03/02 from: 14 rydal water robert street london NW1 3ED (1 page)
21 March 2002Registered office changed on 21/03/02 from: 14 rydal water robert street london NW1 3ED (1 page)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
9 August 2001Return made up to 24/07/01; full list of members (6 pages)
9 August 2001Return made up to 24/07/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 February 2001Registered office changed on 05/02/01 from: romadorns house 51 church rd tiptree essex CO5 0SU (1 page)
5 February 2001Registered office changed on 05/02/01 from: romadorns house 51 church rd tiptree essex CO5 0SU (1 page)
3 August 2000Return made up to 24/07/00; full list of members (6 pages)
3 August 2000Return made up to 24/07/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 September 1999Return made up to 24/07/99; full list of members (6 pages)
2 September 1999Return made up to 24/07/99; full list of members (6 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 July 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 July 1997Return made up to 24/07/97; no change of members (4 pages)
29 July 1997Return made up to 24/07/97; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
16 August 1996Return made up to 24/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 1996Return made up to 24/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
28 July 1995Return made up to 24/07/95; no change of members (4 pages)
28 July 1995Return made up to 24/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
21 December 1989Full accounts made up to 31 March 1989 (9 pages)
21 December 1989Full accounts made up to 31 March 1989 (9 pages)
27 July 1988Full accounts made up to 31 March 1988 (9 pages)
27 July 1988Full accounts made up to 31 March 1988 (9 pages)
24 July 1981Memorandum of association (5 pages)
24 July 1981Memorandum of association (5 pages)
29 March 1974Incorporation (12 pages)
29 March 1974Incorporation (12 pages)