Company NameRomanys Properties Limited
DirectorsKishor Murji Lalji Pindolia and Murji Lalji Ruda Pindolia
Company StatusActive
Company Number02540078
CategoryPrivate Limited Company
Incorporation Date17 September 1990(33 years, 7 months ago)
Previous NamesCusdens (Victoria) Limited and Romanys Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Kishor Murji Lalji Pindolia
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(28 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceKenya
Correspondence AddressLixmere House 211 Kenton Road
Kenton
Middlesex
HA3 0HD
Director NameMr Murji Lalji Ruda Pindolia
Date of BirthMay 1942 (Born 82 years ago)
NationalityKenyan
StatusCurrent
Appointed05 April 2019(28 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceKenya
Correspondence AddressLixmere House 211 Kenton Road
Kenton
Middlesex
HA3 0HD
Director NameMrs Jyotsana Pindolia
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address54 Kynance Gardens
Stanmore
Middlesex
HA7 2QL
Director NameMr Vinodray Shamji Pindolia
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration16 years, 3 months (resigned 31 December 2007)
RoleManager
Correspondence Address89 Wetheral Drive
Stanmore
Middlesex
HA7 2HH
Director NameBharatkumar Muljibhai Pindolia
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration27 years, 7 months (resigned 08 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Cherry Tree Way
Stanmore
Middlesex
HA7 2QT
Secretary NameBharatkumar Muljibhai Pindolia
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration16 years, 3 months (resigned 31 December 2007)
RoleManaging Director
Correspondence Address4 Gradisca
Knights Road
Stanmore
Middlesex
HA7 4JN
Secretary NameMrs Jyoti Shah
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address4 High Street
Wealdstone
Harrow
Middlesex
HA3 7AA
Secretary NameMrs Kay Mills
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 September 1992)
RoleCompany Director
Correspondence Address34 Railway Approach
Harrow
Middlesex
HA3 5AA
Secretary NameMrs Nila Kotak
NationalityBritish
StatusResigned
Appointed07 September 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 1993)
RoleCompany Director
Correspondence Address232 Northolt Road
South Harrow
Harrow
Middlesex
HA2 8DU
Secretary NameJyotsana Pindolia
NationalityBritish
StatusResigned
Appointed31 December 2007(17 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 April 2019)
RoleCompany Director
Correspondence Address3 Cherry Tree Way
Stanmore
Middlesex
HA7 2QT

Contact

Websitewww.romanys.co.uk/
Telephone020 74240349
Telephone regionLondon

Location

Registered AddressLixmere House
211 Kenton Road
Kenton
Middlesex
HA3 0HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£209,566
Cash£69,127
Current Liabilities£693,998

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Charges

7 September 2011Delivered on: 9 September 2011
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 May 2008Delivered on: 15 May 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 52 56 (even) camden high street london t/n NGL641645 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
26 February 2021Delivered on: 17 March 2021
Persons entitled: Standard Bank Isle of Man Limited

Classification: A registered charge
Particulars: 52 to 56 (even) camden high street london NW1 0LT t/n NGL641645.
Outstanding
7 September 2011Delivered on: 9 September 2011
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever.
Particulars: All right title and interest in the balance for the time being on the rent account and includes interest accrued thereon (charged balance) see image for full details.
Outstanding
7 September 2011Delivered on: 9 September 2011
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rents being all the right title benefit and interest of the assignor in and to all rent licence fees or other sums of money now or at any time received see image for full details.
Outstanding
15 April 2005Delivered on: 20 April 2005
Satisfied on: 18 May 2012
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: 52 to 56 (even) camden high street t/no ngl 641645. 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
15 April 2005Delivered on: 20 April 2005
Satisfied on: 4 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 October 1998Delivered on: 7 October 1998
Satisfied on: 4 May 2012
Persons entitled: Barclays 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: Property k/a 51 brewer street london borough of westminster.
Fully Satisfied
15 June 1995Delivered on: 21 June 1995
Satisfied on: 30 April 2005
Persons entitled: Barclays 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: 52 to 56 (even) camden high street, l/b of camden t/no. NGL641645.
Fully Satisfied
1 March 1991Delivered on: 21 March 1991
Satisfied on: 6 August 2002
Persons entitled: Barclays 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: 11, 12 and 13 glen house, stag place, victoria, L.B. of city of westminster.
Fully Satisfied
1 March 1991Delivered on: 14 March 1991
Satisfied on: 30 April 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 March 1991Delivered on: 7 March 1991
Satisfied on: 4 May 2012
Persons entitled: Land Securities PLC.

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 31-1-91.
Particulars: The sum of £10,250.00.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
20 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
17 March 2021Registration of charge 025400780012, created on 26 February 2021 (27 pages)
7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
27 October 2020Notification of Murji Lalji Ruda Pindolia as a person with significant control on 8 April 2019 (2 pages)
27 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
7 October 2020Auditor's resignation (1 page)
2 October 2020Cessation of Bharatkumar Muljibhai Pindolia as a person with significant control on 8 April 2019 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
12 March 2020Registered office address changed from 51 Brewer Street Soho London W1F 9UQ to Lixmere House 211 Kenton Road Kenton Middlesex HA3 0HD on 12 March 2020 (1 page)
17 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
19 August 2019Accounts for a small company made up to 31 December 2018 (16 pages)
9 May 2019Appointment of Mr Murji Lalji Ruda Pindolia as a director on 5 April 2019 (2 pages)
9 May 2019Termination of appointment of Jyotsana Pindolia as a secretary on 8 April 2019 (1 page)
9 May 2019Appointment of Mr Kishor Murji Lalji Pindolia as a director on 5 April 2019 (2 pages)
9 May 2019Termination of appointment of Bharatkumar Muljibhai Pindolia as a director on 8 April 2019 (1 page)
22 October 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
23 July 2018Accounts for a small company made up to 31 December 2017 (17 pages)
27 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
21 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
20 September 2016Full accounts made up to 31 December 2015 (19 pages)
20 September 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20,000
(4 pages)
13 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20,000
(4 pages)
3 August 2015Accounts for a small company made up to 31 December 2014 (8 pages)
3 August 2015Accounts for a small company made up to 31 December 2014 (8 pages)
7 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 20,000
(4 pages)
7 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 20,000
(4 pages)
23 September 2014Registered office address changed from 51 Brewer Street Soho London W1F 9UQ England to 51 Brewer Street Soho London W1F 9UQ on 23 September 2014 (2 pages)
23 September 2014Registered office address changed from 51 Brewer Street Soho London W1F 9UQ England to 51 Brewer Street Soho London W1F 9UQ on 23 September 2014 (2 pages)
18 September 2014Registered office address changed from 104 Arlington Road Camden Town London NW1 7HP to 51 Brewer Street Soho London W1F 9UQ on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 104 Arlington Road Camden Town London NW1 7HP to 51 Brewer Street Soho London W1F 9UQ on 18 September 2014 (1 page)
30 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 October 2013Director's details changed for Bharatkumar Muljibhai Pindolia on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Bharatkumar Muljibhai Pindolia on 22 October 2013 (2 pages)
17 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 20,000
(4 pages)
17 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 20,000
(4 pages)
31 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
31 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 January 2013Secretary's details changed for Jyotsana Pindolia on 14 January 2013 (2 pages)
14 January 2013Secretary's details changed for Jyotsana Pindolia on 14 January 2013 (2 pages)
30 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
29 September 2009Return made up to 17/09/09; full list of members (3 pages)
29 September 2009Return made up to 17/09/09; full list of members (3 pages)
16 June 2009Accounts for a small company made up to 31 December 2008 (9 pages)
16 June 2009Accounts for a small company made up to 31 December 2008 (9 pages)
27 April 2009Registered office changed on 27/04/2009 from unit 1 chantry place harrow middlesex HA3 6NY (1 page)
27 April 2009Registered office changed on 27/04/2009 from unit 1 chantry place harrow middlesex HA3 6NY (1 page)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
30 September 2008Return made up to 17/09/08; full list of members (3 pages)
30 September 2008Return made up to 17/09/08; full list of members (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
10 January 2008Director resigned (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Director resigned (1 page)
7 January 2008Company name changed romanys LIMITED\certificate issued on 05/01/08 (2 pages)
7 January 2008Company name changed romanys LIMITED\certificate issued on 05/01/08 (2 pages)
6 November 2007Return made up to 17/09/07; full list of members (2 pages)
6 November 2007Return made up to 17/09/07; full list of members (2 pages)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
28 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
20 February 2007Accounts for a small company made up to 31 December 2005 (10 pages)
20 February 2007Accounts for a small company made up to 31 December 2005 (10 pages)
4 October 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2006Company name changed cusdens (victoria) LIMITED\certificate issued on 09/06/06 (2 pages)
9 June 2006Company name changed cusdens (victoria) LIMITED\certificate issued on 09/06/06 (2 pages)
13 October 2005Return made up to 17/09/05; full list of members (7 pages)
13 October 2005Return made up to 17/09/05; full list of members (7 pages)
20 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
20 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
30 April 2005Declaration of satisfaction of mortgage/charge (1 page)
30 April 2005Declaration of satisfaction of mortgage/charge (1 page)
30 April 2005Declaration of satisfaction of mortgage/charge (1 page)
30 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (7 pages)
20 April 2005Particulars of mortgage/charge (7 pages)
23 November 2004Registered office changed on 23/11/04 from: 52-56 camden high street london NW1 0LT (1 page)
23 November 2004Registered office changed on 23/11/04 from: 52-56 camden high street london NW1 0LT (1 page)
18 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
18 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
28 September 2004Return made up to 17/09/04; full list of members (7 pages)
28 September 2004Return made up to 17/09/04; full list of members (7 pages)
27 September 2003Return made up to 17/09/03; full list of members (7 pages)
27 September 2003Return made up to 17/09/03; full list of members (7 pages)
3 July 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
3 July 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
7 October 2002Return made up to 17/09/02; full list of members (7 pages)
7 October 2002Return made up to 17/09/02; full list of members (7 pages)
17 September 2002Registered office changed on 17/09/02 from: 11/13 glen house stag place london SW1E 5AE (1 page)
17 September 2002Registered office changed on 17/09/02 from: 11/13 glen house stag place london SW1E 5AE (1 page)
6 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 September 2001Return made up to 17/09/01; full list of members (6 pages)
20 September 2001Return made up to 17/09/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 September 2000Return made up to 17/09/00; full list of members (6 pages)
29 September 2000Return made up to 17/09/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 September 1999Return made up to 17/09/99; no change of members (4 pages)
16 September 1999Return made up to 17/09/99; no change of members (4 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 October 1998Return made up to 17/09/98; no change of members (4 pages)
9 October 1998Return made up to 17/09/98; no change of members (4 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 September 1997Return made up to 17/09/97; full list of members (6 pages)
25 September 1997Return made up to 17/09/97; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 September 1996Director's particulars changed (1 page)
19 September 1996Return made up to 17/09/96; no change of members (4 pages)
19 September 1996Return made up to 17/09/96; no change of members (4 pages)
19 September 1996Director's particulars changed (1 page)
12 January 1996Return made up to 17/09/95; no change of members (4 pages)
12 January 1996Return made up to 17/09/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
17 September 1990Incorporation (13 pages)
17 September 1990Incorporation (13 pages)