Chislehurst
Kent
BR7 5ET
Director Name | Mrs Kim Lecia Romanski |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Melbury Close Chislehurst Kent BR7 5ET |
Secretary Name | Mrs Kim Lecia Romanski |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 31 years |
Role | Accounts Director |
Country of Residence | England |
Correspondence Address | 7 Melbury Close Chislehurst Kent BR7 5ET |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | romanski.co.uk |
---|
Registered Address | Unit 12 14 Southgate Road London N1 3LY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £275,014 |
Cash | £204,395 |
Current Liabilities | £344,623 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
18 July 2003 | Delivered on: 22 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 2 archie street 165 tower bridge road london SE1. 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. Outstanding |
---|---|
11 June 2003 | Delivered on: 17 June 2003 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
22 December 2023 | Unaudited abridged accounts made up to 30 April 2023 (8 pages) |
---|---|
24 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
20 July 2022 | Director's details changed for Mrs Kim Lecia Romanski on 1 May 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
9 December 2021 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
24 February 2021 | Confirmation statement made on 22 February 2021 with updates (3 pages) |
5 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
15 May 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
9 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
7 December 2018 | Satisfaction of charge 1 in full (1 page) |
7 December 2018 | Satisfaction of charge 2 in full (2 pages) |
15 March 2018 | Registered office address changed from Unit12, 14 14 Southgate Road London N1 3LY England to Unit 12 14 Southgate Road London N1 3LY on 15 March 2018 (1 page) |
15 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
23 January 2018 | Registered office address changed from 29 Museum Street London WC1A 1LH to Unit12, 14 14 Southgate Road London N1 3LY on 23 January 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
3 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (14 pages) |
3 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (14 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 April 2010 | Annual return made up to 22 February 2010 (10 pages) |
8 April 2010 | Annual return made up to 22 February 2010 (10 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
6 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
11 August 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
11 August 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
11 March 2008 | Director's change of particulars / jan romanski / 22/02/2008 (1 page) |
11 March 2008 | Return made up to 22/02/08; no change of members (4 pages) |
11 March 2008 | Director's change of particulars / jan romanski / 22/02/2008 (1 page) |
11 March 2008 | Return made up to 22/02/08; no change of members (4 pages) |
11 March 2008 | Director and secretary's change of particulars / kim romanski / 22/02/2008 (1 page) |
11 March 2008 | Director and secretary's change of particulars / kim romanski / 22/02/2008 (1 page) |
23 July 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
23 July 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
11 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
11 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
23 August 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
23 August 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
1 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
26 August 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
26 August 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
8 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
30 June 2004 | Full accounts made up to 30 April 2004 (8 pages) |
30 June 2004 | Full accounts made up to 30 April 2004 (8 pages) |
2 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Full accounts made up to 30 April 2003 (5 pages) |
8 July 2003 | Full accounts made up to 30 April 2003 (5 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
29 August 2002 | Full accounts made up to 30 April 2002 (5 pages) |
29 August 2002 | Full accounts made up to 30 April 2002 (5 pages) |
22 February 2002 | Return made up to 22/02/02; full list of members
|
22 February 2002 | Return made up to 22/02/02; full list of members
|
10 July 2001 | Full accounts made up to 30 April 2001 (5 pages) |
10 July 2001 | Full accounts made up to 30 April 2001 (5 pages) |
1 March 2001 | Return made up to 22/02/01; full list of members
|
1 March 2001 | Return made up to 22/02/01; full list of members
|
15 February 2001 | Ad 07/02/01--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
15 February 2001 | Ad 07/02/01--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
28 July 2000 | Full accounts made up to 30 April 2000 (5 pages) |
28 July 2000 | Full accounts made up to 30 April 2000 (5 pages) |
25 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 30 April 1999 (5 pages) |
4 July 1999 | Full accounts made up to 30 April 1999 (5 pages) |
26 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
26 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 30 April 1998 (2 pages) |
9 July 1998 | Accounts for a small company made up to 30 April 1998 (2 pages) |
13 May 1998 | Company name changed rosbery LIMITED\certificate issued on 14/05/98 (2 pages) |
13 May 1998 | Company name changed rosbery LIMITED\certificate issued on 14/05/98 (2 pages) |
27 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
27 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 30 April 1997 (2 pages) |
3 July 1997 | Accounts for a small company made up to 30 April 1997 (2 pages) |
25 March 1997 | Return made up to 22/02/97; full list of members (5 pages) |
25 March 1997 | Return made up to 22/02/97; full list of members (5 pages) |
5 July 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
5 July 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
16 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
16 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
19 July 1995 | Accounts for a small company made up to 30 April 1995 (2 pages) |
19 July 1995 | Accounts for a small company made up to 30 April 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
22 February 1993 | Incorporation (20 pages) |
22 February 1993 | Incorporation (20 pages) |