London
SW6 2DB
Director Name | Mrs Anne Jillian Woolf |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2015(36 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 05 March 2019(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
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 | 05 March 2019(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | Mr Wilfred Laurence Joel Woolf |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
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 | Current |
Appointed | 02 March 2022(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | James Andrew Barron |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 28 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 110 The Avenue Ealing London W13 8JX |
Director Name | Helen Christina Lowis |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 December 1992) |
Role | Accountant |
Correspondence Address | 35 Engadine Street London SW18 5BJ |
Secretary Name | James Andrew Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 The Avenue Ealing London W13 8JX |
Director Name | Mr Matthew James Garner |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(36 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Secretary Name | Mr Matthew James Garner |
---|---|
Status | Resigned |
Appointed | 22 May 2015(36 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 March 2022) |
Role | Company Director |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Director Name | Mr Peter Francis Grimes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2015(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 2019) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close London SW6 2DB |
Website | www.romulusinvestments.net |
---|
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 | Douglas Woolf 100.00% Ordinary |
---|
Latest Accounts | 31 March 2024 (4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
5 December 1989 | Delivered 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 1979 | Delivered 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 |
9 February 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
---|---|
5 December 2023 | Accounts for a dormant company made up to 31 March 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) |
21 December 2022 | Accounts for a dormant company made up to 31 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) |
14 March 2022 | Appointment of Mr Ben Peter Richardson as a director on 2 March 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
23 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
14 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 March 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 June 2019 | Appointment of Mr Wilfred Laurence Joel Woolf as a director on 5 March 2019 (2 pages) |
24 June 2019 | Appointment of Mr Alexander Thomas Woolf as a director on 5 March 2019 (2 pages) |
6 March 2019 | Appointment of Mr Thomas Alexander Woolf as a director on 5 March 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
8 February 2019 | Termination of appointment of Peter Francis Grimes as a director on 30 January 2019 (1 page) |
16 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 September 2016 | Satisfaction of charge 1 in full (1 page) |
8 September 2016 | Satisfaction of charge 2 in full (2 pages) |
8 September 2016 | Satisfaction of charge 1 in full (1 page) |
8 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 September 2016 | Satisfaction of charge 2 in full (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 March 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
|
5 January 2016 | Director's details changed for Mr Peter Francis Grimes on 5 January 2016 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Peter Francis Grimes on 5 January 2016 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 January 2016 | Secretary's details changed for Mr Matthew James Garner on 5 January 2016 (1 page) |
5 January 2016 | Director's details changed for Mrs Anne Jillian Woolf on 5 January 2016 (2 pages) |
5 January 2016 | Registered 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 2016 | Director's details changed for Mrs Anne Jillian Woolf on 5 January 2016 (2 pages) |
5 January 2016 | Registered 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 2016 | Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Matthew James Garner on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Matthew James Garner on 5 January 2016 (2 pages) |
5 January 2016 | Secretary's details changed for Mr Matthew James Garner on 5 January 2016 (1 page) |
5 January 2016 | Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages) |
3 November 2015 | Appointment of Mr Peter Francis Grimes as a director on 30 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Peter Francis Grimes as a director on 30 October 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Anne Jillian Woolf as a director on 22 May 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Anne Jillian Woolf as a director on 22 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Matthew James Garner as a secretary on 22 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Matthew James Garner as a secretary on 22 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Matthew James Garner as a director on 22 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Matthew James Garner as a director on 22 May 2015 (2 pages) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
11 July 2013 | Termination of appointment of James Barron as a secretary (1 page) |
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) |
11 July 2013 | Termination of appointment of James Barron as a secretary (1 page) |
22 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
13 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
17 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
6 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
26 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
26 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
8 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
3 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
5 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
5 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
5 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
16 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: sandford house 10 maynard close london SW6 2DB (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: sandford house 10 maynard close london SW6 2DB (1 page) |
25 August 1999 | Registered 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 1999 | Registered 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 1999 | Return made up to 13/12/98; full list of members (8 pages) |
12 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
12 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
12 January 1999 | Return made up to 13/12/98; full list of members (8 pages) |
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
7 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
7 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
7 January 1997 | Return made up to 13/12/96; no change of members
|
7 January 1997 | Return made up to 13/12/96; no change of members
|
2 January 1996 | Return made up to 13/12/95; full list of members
|
2 January 1996 | Return made up to 13/12/95; full list of members
|
5 December 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
5 December 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
13 April 1995 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
13 April 1995 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |