Company NameRomulus Real Estate Limited
DirectorJonathan Charles Woolf
Company StatusActive
Company Number02786429
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Charles Woolf
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1993(1 week, 2 days after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWessex House
1 Chesham Street
London
SW1X 8ND
Secretary NameBernadette Marie Curley
NationalityIrish
StatusCurrent
Appointed01 August 1999(6 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address4 Steers Way
London
SE16 1HP
Director NameMr David Neville Humphrey
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(1 week, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 05 February 1997)
RoleCertified Accountant
Correspondence Address16 Rochelle Court
26 Foxgrove Road
Beckenham
Kent
BR3 5XB
Secretary NameMr David Neville Humphrey
NationalityBritish
StatusResigned
Appointed12 February 1993(1 week, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 05 February 1997)
RoleCertified Accountant
Correspondence Address16 Rochelle Court
26 Foxgrove Road
Beckenham
Kent
BR3 5XB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWessex House
1 Chesham Street
London
SW1X 8ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Romulus Films LTD
9.52%
Ordinary
94 at £1Jonathan C. Woolf
89.52%
Ordinary
1 at £1Kay Glendinning
0.95%
Ordinary

Financials

Year2014
Turnover£61,025
Net Worth£981,941
Cash£24,566
Current Liabilities£3,638,451

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

31 March 1993Delivered on: 3 April 1993
Persons entitled: Romulus Films Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 213 wandsworth bridge road,fulham,london SW6 t/n t/n NGL174959.
Outstanding

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
28 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (17 pages)
17 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
23 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
17 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
15 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
19 February 2018Confirmation statement made on 3 February 2018 with updates (3 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (17 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (17 pages)
22 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (20 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (20 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 105
(4 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 105
(4 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 105
(4 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 105
(4 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 105
(4 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 105
(4 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 105
(4 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 105
(4 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
6 February 2009Return made up to 03/02/09; full list of members (3 pages)
6 February 2009Return made up to 03/02/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
25 February 2008Return made up to 03/02/08; full list of members (3 pages)
25 February 2008Return made up to 03/02/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
6 February 2007Return made up to 03/02/07; full list of members (2 pages)
6 February 2007Return made up to 03/02/07; full list of members (2 pages)
6 February 2006Return made up to 03/02/06; full list of members (2 pages)
6 February 2006Return made up to 03/02/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
11 February 2005Return made up to 03/02/05; full list of members (6 pages)
11 February 2005Return made up to 03/02/05; full list of members (6 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
13 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 December 2004Ad 03/12/04--------- £ si 5@1=5 £ ic 100/105 (2 pages)
13 December 2004Ad 03/12/04--------- £ si 5@1=5 £ ic 100/105 (2 pages)
13 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 February 2004Return made up to 03/02/04; full list of members (6 pages)
9 February 2004Return made up to 03/02/04; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
24 February 2003Return made up to 03/02/03; full list of members (6 pages)
24 February 2003Return made up to 03/02/03; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 March 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002Registered office changed on 05/03/02 from: 214 the chambers chelsea harbour london SW10 0XF (1 page)
5 March 2002Registered office changed on 05/03/02 from: 214 the chambers chelsea harbour london SW10 0XF (1 page)
6 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
6 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
26 July 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
26 July 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
3 April 2001Return made up to 03/02/01; full list of members (6 pages)
3 April 2001Return made up to 03/02/01; full list of members (6 pages)
2 May 2000Full accounts made up to 31 March 1999 (10 pages)
2 May 2000Full accounts made up to 31 March 1999 (10 pages)
2 March 2000Return made up to 03/02/00; full list of members (6 pages)
2 March 2000Return made up to 03/02/00; full list of members (6 pages)
2 November 1999Return made up to 03/02/99; no change of members (5 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999Return made up to 03/02/99; no change of members (5 pages)
2 November 1999New secretary appointed (2 pages)
5 February 1999Full accounts made up to 31 March 1998 (10 pages)
5 February 1999Full accounts made up to 31 March 1998 (10 pages)
5 March 1998Return made up to 03/02/98; no change of members (5 pages)
5 March 1998Return made up to 03/02/98; no change of members (5 pages)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
5 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1997Return made up to 03/02/97; full list of members (8 pages)
5 March 1997Return made up to 03/02/97; full list of members (8 pages)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997Secretary resigned;director resigned (1 page)
13 January 1997Full accounts made up to 31 March 1996 (9 pages)
13 January 1997Full accounts made up to 31 March 1996 (9 pages)
29 February 1996Return made up to 03/02/96; no change of members (6 pages)
29 February 1996Return made up to 03/02/96; no change of members (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
3 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
3 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 February 1993Company name changed eggshell (254) LIMITED\certificate issued on 19/02/93 (2 pages)
18 February 1993Company name changed eggshell (254) LIMITED\certificate issued on 19/02/93 (2 pages)
3 February 1993Incorporation (17 pages)
3 February 1993Incorporation (17 pages)