Company NameRomulus Shop Investments Limited
Company StatusActive
Company Number01418704
CategoryPrivate Limited Company
Incorporation Date10 May 1979(45 years ago)
Previous NameChildgarden Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas Philip Woolf
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
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
Appointed22 May 2015(36 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Alexander Thomas Woolf
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(39 years, 10 months after company formation)
Appointment Duration5 years, 1 month
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
Appointed05 March 2019(39 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Wilfred Laurence Joel Woolf
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(39 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
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
StatusCurrent
Appointed02 March 2022(42 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameJames Andrew Barron
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 28 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110 The Avenue
Ealing
London
W13 8JX
Director NameHelen Christina Lowis
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 1992)
RoleAccountant
Correspondence Address35 Engadine Street
London
SW18 5BJ
Secretary NameJames Andrew Barron
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 The Avenue
Ealing
London
W13 8JX
Director NameMr Matthew James Garner
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(36 years after company formation)
Appointment Duration6 years, 9 months (resigned 14 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Secretary NameMr Matthew James Garner
StatusResigned
Appointed22 May 2015(36 years after company formation)
Appointment Duration6 years, 9 months (resigned 14 March 2022)
RoleCompany Director
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Peter Francis Grimes
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2015(36 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 2019)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB

Contact

Websitewww.romulusinvestments.net

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 £1Douglas Woolf
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (4 weeks ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

5 December 1989Delivered on: 7 December 1989
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from romulus construction limited to the chargee on any account whatsoever.
Particulars: 1) f/h property k/a:-184, new kings road, fulham t/n:ln 213947 2) all monies becoming payable under any insurance on the mortgaged property (whether or not effected in accordance with the provisions of the charge) 3). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 September 1979Delivered on: 1 October 1979
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the douglas philip woolf to the chargee on any account whatsoever.
Particulars: F/H properties known as 559, 561, 563, 568, 567 rear building (formerly 1A sandford street) at 567 and 569, kings rd, fulham in the london borough of hammersmith. Title numbers ln 123039, ln 95303, ln 96233, ln 67170, ln 68076, ln 90378, and ln 77720.
Outstanding

Filing History

9 February 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
5 December 2023Accounts for a dormant company made up to 31 March 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)
21 December 2022Accounts for a dormant company made up to 31 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)
14 March 2022Appointment of Mr Ben Peter Richardson as a director on 2 March 2022 (2 pages)
1 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
23 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 March 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
5 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 June 2019Appointment of Mr Wilfred Laurence Joel Woolf as a director on 5 March 2019 (2 pages)
24 June 2019Appointment of Mr Alexander Thomas Woolf as a director on 5 March 2019 (2 pages)
6 March 2019Appointment of Mr Thomas Alexander Woolf as a director on 5 March 2019 (2 pages)
13 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
8 February 2019Termination of appointment of Peter Francis Grimes as a director on 30 January 2019 (1 page)
16 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 September 2016Satisfaction of charge 1 in full (1 page)
8 September 2016Satisfaction of charge 2 in full (2 pages)
8 September 2016Satisfaction of charge 1 in full (1 page)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 September 2016Satisfaction of charge 2 in full (2 pages)
8 September 2016Accounts for a dormant company made up to 31 March 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
(7 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
(7 pages)
5 January 2016Director's details changed for Mr Peter Francis Grimes on 5 January 2016 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 January 2016Director's details changed for Mr Peter Francis Grimes on 5 January 2016 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 January 2016Secretary's details changed for Mr Matthew James Garner on 5 January 2016 (1 page)
5 January 2016Director's details changed for Mrs Anne Jillian Woolf on 5 January 2016 (2 pages)
5 January 2016Registered office address changed from Sandford House 10 Maynard Close London SW6 2DB to Sandford House 10 Maynard Close London SW6 2DB on 5 January 2016 (1 page)
5 January 2016Director's details changed for Mrs Anne Jillian Woolf on 5 January 2016 (2 pages)
5 January 2016Registered office address changed from Sandford House 10 Maynard Close London SW6 2DB to Sandford House 10 Maynard Close London SW6 2DB on 5 January 2016 (1 page)
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 Matthew James Garner on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Matthew James Garner on 5 January 2016 (2 pages)
5 January 2016Secretary's details changed for Mr Matthew James Garner on 5 January 2016 (1 page)
5 January 2016Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages)
3 November 2015Appointment of Mr Peter Francis Grimes as a director on 30 October 2015 (2 pages)
3 November 2015Appointment of Mr Peter Francis Grimes as a director on 30 October 2015 (2 pages)
6 October 2015Appointment of Mrs Anne Jillian Woolf as a director on 22 May 2015 (2 pages)
6 October 2015Appointment of Mrs Anne Jillian Woolf as a director on 22 May 2015 (2 pages)
16 June 2015Appointment of Mr Matthew James Garner as a secretary on 22 May 2015 (2 pages)
16 June 2015Appointment of Mr Matthew James Garner as a secretary on 22 May 2015 (2 pages)
16 June 2015Appointment of Mr Matthew James Garner as a director on 22 May 2015 (2 pages)
16 June 2015Appointment of Mr Matthew James Garner as a director on 22 May 2015 (2 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
11 July 2013Termination of appointment of James Barron as a secretary (1 page)
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)
11 July 2013Termination of appointment of James Barron as a secretary (1 page)
22 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 January 2009Return made up to 13/12/08; full list of members (4 pages)
30 January 2009Return made up to 13/12/08; full list of members (4 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 January 2008Return made up to 13/12/07; full list of members (2 pages)
2 January 2008Return made up to 13/12/07; full list of members (2 pages)
13 December 2006Return made up to 13/12/06; full list of members (2 pages)
13 December 2006Return made up to 13/12/06; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 January 2006Return made up to 13/12/05; full list of members (7 pages)
10 January 2006Return made up to 13/12/05; full list of members (7 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 January 2005Return made up to 13/12/04; full list of members (7 pages)
17 January 2005Return made up to 13/12/04; full list of members (7 pages)
6 January 2004Return made up to 13/12/03; full list of members (7 pages)
6 January 2004Return made up to 13/12/03; full list of members (7 pages)
26 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
8 January 2003Return made up to 13/12/02; full list of members (7 pages)
8 January 2003Return made up to 13/12/02; full list of members (7 pages)
3 January 2002Return made up to 13/12/01; full list of members (6 pages)
3 January 2002Return made up to 13/12/01; full list of members (6 pages)
30 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
5 January 2001Return made up to 13/12/00; full list of members (6 pages)
5 January 2001Return made up to 13/12/00; full list of members (6 pages)
5 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 December 1999Return made up to 13/12/99; full list of members (6 pages)
16 December 1999Return made up to 13/12/99; full list of members (6 pages)
8 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
7 September 1999Registered office changed on 07/09/99 from: sandford house 10 maynard close london SW6 2DB (1 page)
7 September 1999Registered office changed on 07/09/99 from: sandford house 10 maynard close london SW6 2DB (1 page)
25 August 1999Registered office changed on 25/08/99 from: harold everett wreford and co harford house 103 great portland st london W1N 6BH (1 page)
25 August 1999Registered office changed on 25/08/99 from: harold everett wreford and co harford house 103 great portland st london W1N 6BH (1 page)
12 January 1999Return made up to 13/12/98; full list of members (8 pages)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
12 January 1999Return made up to 13/12/98; full list of members (8 pages)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
7 January 1997Return made up to 13/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 1997Return made up to 13/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
5 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
13 April 1995Accounts for a dormant company made up to 31 March 1994 (4 pages)
13 April 1995Accounts for a dormant company made up to 31 March 1994 (4 pages)