Company NameRomstable Limited
Company StatusActive
Company Number01339254
CategoryPrivate Limited Company
Incorporation Date17 November 1977(46 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAntonino Pietro Masi
Date of BirthJune 1944 (Born 79 years ago)
NationalityItalian
StatusCurrent
Appointed19 December 1990(13 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleTailor
Country of ResidenceUnited Kingdom
Correspondence Address149 Beech Road
St Albans
Hertfordshire
AL3 5AN
Director NameCarol Ann Masi
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1990(13 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Beech Road
St Albans
Hertfordshire
AL3 5AN
Secretary NameAntonino Pietro Masi
NationalityItalian
StatusCurrent
Appointed19 December 1990(13 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Beech Road
St Albans
Hertfordshire
AL3 5AN
Director NameMr Andrea Pietro Masi
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(34 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Beech Road
St. Albans
Hertfordshire
AL3 5AN
Director NameSalvatore Bacilea
Date of BirthAugust 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed19 December 1990(13 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 30 March 2000)
RoleTailor
Correspondence AddressContrada Sant Amania
90023 Ciminna Palorma
Foreign

Contact

Telephone01582 769123
Telephone regionLuton

Location

Registered Address1st Floor 87/89
High Street
Hoddesdon
Hertfordshire
EN11 8TL
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Antonino Pietro Masi
66.67%
Ordinary
1 at £1Andrea Masi
33.33%
Ordinary

Financials

Year2014
Net Worth£155,641
Cash£124,737
Current Liabilities£45,241

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

11 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
18 September 2023Micro company accounts made up to 31 May 2023 (7 pages)
30 January 2023Micro company accounts made up to 31 May 2022 (6 pages)
11 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
10 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 May 2021 (3 pages)
1 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
22 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
5 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
23 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3
(6 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3
(6 pages)
19 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
(6 pages)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
(6 pages)
6 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
(6 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
(6 pages)
23 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 April 2012Registered office address changed from 87/89 High Street Hoddesdon Herts EN11 8TL United Kingdom on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 87/89 High Street Hoddesdon Herts EN11 8TL United Kingdom on 27 April 2012 (1 page)
12 January 2012Appointment of Mr Andrea Pietro Masi as a director (2 pages)
12 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
12 January 2012Appointment of Mr Andrea Pietro Masi as a director (2 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 March 2010Registered office address changed from 72 London Road St Albans Herts AL1 1NG on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 72 London Road St Albans Herts AL1 1NG on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 72 London Road St Albans Herts AL1 1NG on 6 March 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 January 2010Director's details changed for Carol Ann Masi on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Carol Ann Masi on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Antonino Pietro Masi on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Antonino Pietro Masi on 14 January 2010 (2 pages)
10 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
10 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
13 January 2009Return made up to 19/12/08; full list of members (3 pages)
13 January 2009Return made up to 19/12/08; full list of members (3 pages)
7 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
7 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
18 February 2008Return made up to 19/12/07; full list of members (7 pages)
18 February 2008Return made up to 19/12/07; full list of members (7 pages)
22 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
22 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
22 January 2007Return made up to 19/12/06; full list of members (7 pages)
22 January 2007Return made up to 19/12/06; full list of members (7 pages)
8 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
8 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
19 December 2005Return made up to 19/12/05; full list of members (7 pages)
19 December 2005Return made up to 19/12/05; full list of members (7 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
4 January 2005Return made up to 19/12/04; full list of members (7 pages)
4 January 2005Return made up to 19/12/04; full list of members (7 pages)
15 March 2004Total exemption full accounts made up to 31 May 2003 (14 pages)
15 March 2004Total exemption full accounts made up to 31 May 2003 (14 pages)
30 December 2003Return made up to 19/12/03; full list of members (7 pages)
30 December 2003Return made up to 19/12/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
6 May 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
6 January 2003Return made up to 19/12/02; full list of members (7 pages)
6 January 2003Return made up to 19/12/02; full list of members (7 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
8 February 2002Return made up to 19/12/01; full list of members (6 pages)
8 February 2002Return made up to 19/12/01; full list of members (6 pages)
9 August 2001Total exemption full accounts made up to 31 May 2000 (11 pages)
9 August 2001Total exemption full accounts made up to 31 May 2000 (11 pages)
17 January 2001Return made up to 19/12/00; full list of members (6 pages)
17 January 2001Return made up to 19/12/00; full list of members (6 pages)
12 April 2000Full accounts made up to 31 May 1999 (13 pages)
12 April 2000Full accounts made up to 31 May 1999 (13 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
14 January 2000Return made up to 19/12/99; full list of members (7 pages)
14 January 2000Return made up to 19/12/99; full list of members (7 pages)
19 March 1999Full accounts made up to 31 May 1998 (14 pages)
19 March 1999Full accounts made up to 31 May 1998 (14 pages)
19 February 1999Return made up to 19/12/98; no change of members (4 pages)
19 February 1999Return made up to 19/12/98; no change of members (4 pages)
23 March 1998Full accounts made up to 31 May 1997 (15 pages)
23 March 1998Full accounts made up to 31 May 1997 (15 pages)
25 February 1998Return made up to 19/12/97; full list of members (6 pages)
25 February 1998Return made up to 19/12/97; full list of members (6 pages)
26 March 1997Full accounts made up to 31 May 1996 (19 pages)
26 March 1997Full accounts made up to 31 May 1996 (19 pages)
26 January 1997Return made up to 19/12/96; no change of members (4 pages)
26 January 1997Return made up to 19/12/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
28 December 1995Return made up to 19/12/95; no change of members (4 pages)
28 December 1995Return made up to 19/12/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
17 November 1977Incorporation (18 pages)
17 November 1977Incorporation (18 pages)