Company NameRomulus Shops Limited
DirectorsThomas Alexander Woolf and Alexander Thomas Woolf
Company StatusActive
Company Number02286139
CategoryPrivate Limited Company
Incorporation Date11 August 1988(35 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Thomas Alexander Woolf
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(31 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Director NameMr Alexander Thomas Woolf
Date of BirthDecember 1989 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed14 March 2022(33 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Director NameJames Andrew Barron
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(2 years, 5 months after company formation)
Appointment Duration22 years, 5 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
Appointed30 January 1991(2 years, 5 months after company formation)
Appointment Duration14 years (resigned 07 February 2005)
RoleCertified Accountant
Correspondence Address35 Engadine Street
London
SW18 5BJ
Secretary NameJames Andrew Barron
NationalityBritish
StatusResigned
Appointed30 January 1991(2 years, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 22 November 2011)
RoleCompany Director
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)
NationalityEnglish
StatusResigned
Appointed04 May 1993(4 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 23 September 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSandford House
10 Maynard Close
Kings Road
London
SW6 2DB
Director NameMr Paul Raymond Turnbull
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(23 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House
10 Maynard Close
Kings Road
London
SW6 2DB
Director NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(23 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Secretary NameMr Paul Raymond Turnbull
StatusResigned
Appointed22 November 2011(23 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 2014)
RoleCompany Director
Correspondence AddressSandford House
10 Maynard Close
Kings Road
London
SW6 2DB
Secretary NameMr Matthew James Garner
StatusResigned
Appointed18 March 2014(25 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 14 March 2022)
RoleCompany Director
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Director NameMr Matthew James Garner
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(26 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Director NameMr Peter Francis Grimes
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2016(27 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Director NameMr Ben Peter Richardson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2022(33 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB

Contact

Websiteromulusconstruction.com
Telephone020 77361214
Telephone regionLondon

Location

Registered AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Douglas Philip Woolf
50.00%
Ordinary
1 at £1James Andrew Barron & Douglas Philip Woolf
50.00%
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

4 March 2022Delivered on: 7 March 2022
Persons entitled: Db UK Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 559-569 king's road, london, SW6 2EB and the freehold property known as sandford house, 10 maynard cl, fulham, london SW6 2DB registered at the land registry under the title numbers BGL30926, NGL369661, LN95303 and other title numbers as further set out in schedule 2 of the instrument.
Outstanding
12 January 2016Delivered on: 13 January 2016
Persons entitled: Coutts & Company (Company No. 36695)

Classification: A registered charge
Particulars: The freehold property known as 559, 561, 563, 565, 567, 569 kings road, london, SW16 registered at the land registry under title no(s): NGL369661, LN95303, LN96233, LN67170, LN68076, LN90378 and LN77720 respectively.
Outstanding
16 December 2008Delivered on: 23 December 2008
Satisfied on: 20 January 2016
Persons entitled: Coutts & Co

Classification: Third party legal charge
Secured details: All monies due or to become due from douglas p woolf to the chargee on any account whatsoever.
Particulars: 559,561,563,565,567,569 kings road, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 April 2005Delivered on: 23 April 2005
Satisfied on: 20 January 2016
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 559, 561 and 563 kings road london t/nos NGL369661, LN95303 and LN96233 for details of further properties charged please refer to form 395 floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
23 September 1999Delivered on: 29 September 1999
Satisfied on: 20 January 2016
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from douglas philip woolf to the chargee on any account whatsoever provided that the total amount recoverable under the deed shall not exceed £2 million.
Particulars: 59,561,563,565,567 & 569 kings road london SW6. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 April 1995Delivered on: 21 April 1995
Satisfied on: 20 January 2016
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 559,561,563,565,567, & 569 kings road london SW6 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 1993Delivered on: 3 June 1993
Satisfied on: 14 June 1995
Persons entitled: Chemical Bank .

Classification: Legal charge
Secured details: All moneys due or to become due from douglas philip woolf to chemical bank under the terms of the charge.
Particulars: Freehold mortgage over properties nos 559,561 563 565,567.and 569 kingd road, fulham , and 1A sandford street, london SW6 title no ln 369661, ln 96233, ln 617170, ln 68076, ln 77720 and ln 90378 .. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

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 2022Appointment of Mr Alexander Thomas Woolf as a director on 14 March 2022 (2 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 secretary on 14 March 2022 (1 page)
14 March 2022Termination of appointment of Matthew James Garner as a director on 14 March 2022 (1 page)
12 March 2022Resolutions
  • RES13 ‐ Company documents/company business 04/03/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 March 2022Memorandum and Articles of Association (4 pages)
7 March 2022Registration of charge 022861390007, created on 4 March 2022 (43 pages)
7 March 2022Satisfaction of charge 022861390006 in full (1 page)
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)
15 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 October 2019Appointment of Mr Thomas Alexander Woolf as a director on 26 September 2019 (2 pages)
8 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)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 November 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
(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)
20 January 2016Satisfaction of charge 3 in full (4 pages)
20 January 2016Satisfaction of charge 5 in full (4 pages)
20 January 2016Satisfaction of charge 2 in full (4 pages)
20 January 2016Satisfaction of charge 2 in full (4 pages)
20 January 2016Satisfaction of charge 4 in full (4 pages)
20 January 2016Satisfaction of charge 3 in full (4 pages)
20 January 2016Satisfaction of charge 5 in full (4 pages)
20 January 2016Satisfaction of charge 4 in full (4 pages)
13 January 2016Registration of charge 022861390006, created on 12 January 2016 (9 pages)
13 January 2016Registration of charge 022861390006, created on 12 January 2016 (9 pages)
6 January 2016Registered office address changed from Sandford House 10 Maynard Close Kings Road London SW6 2DB to Sandford House 10 Maynard Close Kings Road London SW6 2DB on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Sandford House 10 Maynard Close Kings Road London SW6 2DB to Sandford House 10 Maynard Close Kings Road London SW6 2DB on 6 January 2016 (1 page)
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 2016Appointment of Mr Peter Francis Grimes as a director 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 Matthew James Garner on 5 January 2016 (2 pages)
5 January 2016Appointment of Mr Peter Francis Grimes as a director on 5 January 2016 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 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)
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)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 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 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 March 2014Appointment of Mr Matthew James Garner as a secretary (2 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (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)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 January 2013 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)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Appointment of Mr Paul Raymond Turnbull as a secretary (1 page)
2 December 2011Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages)
2 December 2011Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages)
2 December 2011Appointment of Mr Paul Raymond Turnbull as a secretary (1 page)
1 December 2011Appointment of Mr Paul Raymond Turnbull as a director (2 pages)
1 December 2011Termination of appointment of James Barron as a secretary (1 page)
1 December 2011Appointment of Mr Paul Raymond Turnbull as a director (2 pages)
1 December 2011Termination of appointment of James Barron as a secretary (1 page)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 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)
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)
22 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 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)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 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)
23 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 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)
14 February 2007Return made up to 31/01/07; full list of members (3 pages)
14 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 February 2006Return made up to 31/01/06; full list of members (7 pages)
24 February 2006Return made up to 31/01/06; full list of members (7 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)
23 April 2005Particulars of mortgage/charge (4 pages)
23 April 2005Particulars of mortgage/charge (4 pages)
23 February 2005Director resigned (1 page)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
23 February 2005Director resigned (1 page)
23 February 2005Return made up to 31/01/05; 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)
25 February 2004Return made up to 31/01/04; full list of members (7 pages)
25 February 2004Return made up to 31/01/04; full list of members (7 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
9 February 2003Return made up to 31/01/03; full list of members (7 pages)
9 February 2003Return made up to 31/01/03; full list of members (7 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)
6 February 2002Return made up to 31/01/02; full list of members (7 pages)
6 February 2002Return made up to 31/01/02; full list of members (7 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)
22 February 2001Return made up to 31/01/01; full list of members (7 pages)
22 February 2001Return made up to 31/01/01; full list of members (7 pages)
5 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
5 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 February 2000Return made up to 31/01/00; full list of members (7 pages)
21 February 2000Return made up to 31/01/00; full list of members (7 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)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
14 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
4 February 1998Return made up to 31/01/98; no change of members (6 pages)
4 February 1998Return made up to 31/01/98; no change of members (6 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)
29 January 1997Return made up to 31/01/97; no change of members (8 pages)
29 January 1997Return made up to 31/01/97; no change of members (8 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)
22 February 1996Return made up to 31/01/96; full list of members (8 pages)
22 February 1996Return made up to 31/01/96; full list of members (8 pages)
5 December 1995Accounts for a dormant company made up to 31 March 1994 (4 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 1994 (4 pages)
5 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
11 August 1988Incorporation (18 pages)
11 August 1988Incorporation (18 pages)
11 August 1988Incorporation (18 pages)