Company NameRomanski Limited
DirectorsJan Romanski and Kim Lecia Romanski
Company StatusActive
Company Number02792661
CategoryPrivate Limited Company
Incorporation Date22 February 1993(31 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jan Romanski
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years
RoleCreative Director
Country of ResidenceEngland
Correspondence Address7 Melbury Close
Chislehurst
Kent
BR7 5ET
Director NameMrs Kim Lecia Romanski
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Melbury Close
Chislehurst
Kent
BR7 5ET
Secretary NameMrs Kim Lecia Romanski
NationalityBritish
StatusCurrent
Appointed13 April 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years
RoleAccounts Director
Country of ResidenceEngland
Correspondence Address7 Melbury Close
Chislehurst
Kent
BR7 5ET
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteromanski.co.uk

Location

Registered AddressUnit 12
14 Southgate Road
London
N1 3LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£275,014
Cash£204,395
Current Liabilities£344,623

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

18 July 2003Delivered 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 2003Delivered 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

Filing History

22 December 2023Unaudited abridged accounts made up to 30 April 2023 (8 pages)
24 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
20 July 2022Director's details changed for Mrs Kim Lecia Romanski on 1 May 2022 (2 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
9 December 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
24 February 2021Confirmation statement made on 22 February 2021 with updates (3 pages)
5 January 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
15 May 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
9 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
12 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
7 December 2018Satisfaction of charge 1 in full (1 page)
7 December 2018Satisfaction of charge 2 in full (2 pages)
15 March 2018Registered 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 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
23 January 2018Registered 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 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 800
(5 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 800
(5 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 800
(5 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 800
(5 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 800
(5 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 800
(5 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
16 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 April 2010Annual return made up to 22 February 2010 (10 pages)
8 April 2010Annual return made up to 22 February 2010 (10 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 March 2009Return made up to 22/02/09; full list of members (6 pages)
6 March 2009Return made up to 22/02/09; full list of members (6 pages)
11 August 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
11 August 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
11 March 2008Director's change of particulars / jan romanski / 22/02/2008 (1 page)
11 March 2008Return made up to 22/02/08; no change of members (4 pages)
11 March 2008Director's change of particulars / jan romanski / 22/02/2008 (1 page)
11 March 2008Return made up to 22/02/08; no change of members (4 pages)
11 March 2008Director and secretary's change of particulars / kim romanski / 22/02/2008 (1 page)
11 March 2008Director and secretary's change of particulars / kim romanski / 22/02/2008 (1 page)
23 July 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
23 July 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
11 March 2007Return made up to 22/02/07; full list of members (7 pages)
11 March 2007Return made up to 22/02/07; full list of members (7 pages)
23 August 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
23 August 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
1 March 2006Return made up to 22/02/06; full list of members (7 pages)
1 March 2006Return made up to 22/02/06; full list of members (7 pages)
26 August 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
26 August 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
8 March 2005Return made up to 22/02/05; full list of members (7 pages)
8 March 2005Return made up to 22/02/05; full list of members (7 pages)
30 June 2004Full accounts made up to 30 April 2004 (8 pages)
30 June 2004Full accounts made up to 30 April 2004 (8 pages)
2 March 2004Return made up to 22/02/04; full list of members (7 pages)
2 March 2004Return made up to 22/02/04; full list of members (7 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Full accounts made up to 30 April 2003 (5 pages)
8 July 2003Full accounts made up to 30 April 2003 (5 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
10 March 2003Return made up to 22/02/03; full list of members (7 pages)
10 March 2003Return made up to 22/02/03; full list of members (7 pages)
29 August 2002Full accounts made up to 30 April 2002 (5 pages)
29 August 2002Full accounts made up to 30 April 2002 (5 pages)
22 February 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2001Full accounts made up to 30 April 2001 (5 pages)
10 July 2001Full accounts made up to 30 April 2001 (5 pages)
1 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Ad 07/02/01--------- £ si 798@1=798 £ ic 2/800 (2 pages)
15 February 2001Ad 07/02/01--------- £ si 798@1=798 £ ic 2/800 (2 pages)
28 July 2000Full accounts made up to 30 April 2000 (5 pages)
28 July 2000Full accounts made up to 30 April 2000 (5 pages)
25 February 2000Return made up to 22/02/00; full list of members (6 pages)
25 February 2000Return made up to 22/02/00; full list of members (6 pages)
4 July 1999Full accounts made up to 30 April 1999 (5 pages)
4 July 1999Full accounts made up to 30 April 1999 (5 pages)
26 February 1999Return made up to 22/02/99; no change of members (4 pages)
26 February 1999Return made up to 22/02/99; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 30 April 1998 (2 pages)
9 July 1998Accounts for a small company made up to 30 April 1998 (2 pages)
13 May 1998Company name changed rosbery LIMITED\certificate issued on 14/05/98 (2 pages)
13 May 1998Company name changed rosbery LIMITED\certificate issued on 14/05/98 (2 pages)
27 February 1998Return made up to 22/02/98; no change of members (4 pages)
27 February 1998Return made up to 22/02/98; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 30 April 1997 (2 pages)
3 July 1997Accounts for a small company made up to 30 April 1997 (2 pages)
25 March 1997Return made up to 22/02/97; full list of members (5 pages)
25 March 1997Return made up to 22/02/97; full list of members (5 pages)
5 July 1996Accounts for a small company made up to 30 April 1996 (4 pages)
5 July 1996Accounts for a small company made up to 30 April 1996 (4 pages)
16 February 1996Return made up to 22/02/96; no change of members (4 pages)
16 February 1996Return made up to 22/02/96; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 30 April 1995 (2 pages)
19 July 1995Accounts for a small company made up to 30 April 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
22 February 1993Incorporation (20 pages)
22 February 1993Incorporation (20 pages)