Company NameRomex Limited
DirectorDhiresh Patel
Company StatusActive
Company Number03023821
CategoryPrivate Limited Company
Incorporation Date20 February 1995(29 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dhiresh Patel
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(10 years after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
382 Kenton Road Kenton
Harrow
Middlesex
HA3 9DP
Director NameMr Kanti Arjan Patel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address75 Vivian Avenue
Hendon
London
NW4 3XE
Director NameGovind Kanji Raghvani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address36 Braemar Gardens
Colindale
London
NW9 5LB
Secretary NameMr Kanti Arjan Patel
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Vivian Avenue
Hendon
London
NW4 3XE
Director NameMr Kunverji Kanji Patel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BP
Secretary NameMr Kunverji Kanji Patel
NationalityBritish
StatusResigned
Appointed11 December 1999(4 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple House
382 Kenton Road Kenton
Harrow
Middlesex
HA3 9DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameKBMD Consultancy Limited (Corporation)
StatusResigned
Appointed04 August 1996(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 1999)
Correspondence AddressMaple House
382 Kenton Road Kenton
Harrow
Middlesex
HA3 9DP

Contact

Websiteromexworld.com

Location

Registered AddressMaple House
382 Kenton Road Kenton
Harrow
Middlesex
HA3 9DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

13.8k at £1Purbai Kunverji Patel
68.75%
Ordinary
6.3k at £1Dhiresh Kunverji Patel
31.25%
Ordinary

Financials

Year2014
Net Worth£627,991
Cash£31,766
Current Liabilities£106,887

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

26 August 2016Delivered on: 15 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 41 and 45 and 43 silicon business centre 28 wandsworth road perivale greenford.
Outstanding
26 October 2015Delivered on: 16 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 382 kenton road harrow t/no NGL735989.
Outstanding
28 April 2006Delivered on: 4 May 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 382 kenton road harrow middlesex t/n NGL735989,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
6 March 2007Delivered on: 16 March 2007
Satisfied on: 26 January 2016
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.
Particulars: The f/h property known as 382 kenton roa. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
29 June 2000Delivered on: 12 July 2000
Satisfied on: 20 May 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Maple house,382 kenton road,kenton,harrow,middlesex HA3 9DP.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 October 1996Delivered on: 21 October 1996
Satisfied on: 22 July 2000
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: F/H 43 kenton park parade, 382 kenton road kenton harrow t/n NGL735989 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
28 November 1995Delivered on: 19 December 1995
Satisfied on: 20 May 2006
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.
Fully Satisfied

Filing History

9 June 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
26 April 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 July 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
24 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Change of details for Mrs Purbai Kunverji Patel as a person with significant control on 1 March 2018 (2 pages)
16 March 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (6 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (6 pages)
15 September 2016Registration of charge 030238210007, created on 26 August 2016 (12 pages)
15 September 2016Registration of charge 030238210007, created on 26 August 2016 (12 pages)
2 June 2016Satisfaction of charge 4 in full (2 pages)
2 June 2016Satisfaction of charge 4 in full (2 pages)
12 May 2016Director's details changed for Mr Dhiresh Patel on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Dhiresh Patel on 12 May 2016 (2 pages)
12 May 2016Secretary's details changed for Mr Kunverji Kanji Patel on 12 May 2016 (1 page)
12 May 2016Secretary's details changed for Mr Kunverji Kanji Patel on 12 May 2016 (1 page)
11 May 2016Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
11 May 2016Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 20,000
(4 pages)
26 January 2016Satisfaction of charge 5 in full (4 pages)
26 January 2016Satisfaction of charge 5 in full (4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 20,000
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 November 2015Registration of charge 030238210006, created on 26 October 2015 (12 pages)
16 November 2015Registration of charge 030238210006, created on 26 October 2015 (12 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,000
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 20,000
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 20,000
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 February 2011Secretary's details changed for Mr Kunverji Kanji Patel on 1 January 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Kunverji Kanji Patel on 1 January 2011 (2 pages)
9 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
9 February 2011Secretary's details changed for Mr Kunverji Kanji Patel on 1 January 2011 (2 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 January 2009Return made up to 03/01/09; full list of members (3 pages)
23 January 2009Return made up to 03/01/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 June 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Return made up to 03/01/08; full list of members (3 pages)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Return made up to 03/01/08; full list of members (3 pages)
16 March 2007Particulars of mortgage/charge (4 pages)
16 March 2007Particulars of mortgage/charge (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 January 2007Return made up to 03/01/07; full list of members (3 pages)
4 January 2007Return made up to 03/01/07; full list of members (3 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
3 March 2006Return made up to 20/02/06; full list of members (7 pages)
3 March 2006Return made up to 20/02/06; full list of members (7 pages)
16 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
24 March 2005Return made up to 20/02/05; full list of members (7 pages)
24 March 2005Return made up to 20/02/05; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 February 2004Return made up to 20/02/04; full list of members (7 pages)
27 February 2004Return made up to 20/02/04; full list of members (7 pages)
9 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2003Return made up to 20/02/03; full list of members (7 pages)
4 March 2003Return made up to 20/02/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 March 2002Return made up to 20/02/02; full list of members (7 pages)
13 March 2002Return made up to 20/02/02; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
28 February 2001Return made up to 20/02/01; full list of members (8 pages)
28 February 2001Return made up to 20/02/01; full list of members (8 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
12 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
12 September 2000Return made up to 20/02/00; full list of members; amend (8 pages)
12 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
12 September 2000Return made up to 20/02/00; full list of members; amend (8 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (1 page)
22 July 2000Declaration of satisfaction of mortgage/charge (1 page)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
29 March 2000Return made up to 20/02/00; full list of members (8 pages)
29 March 2000Return made up to 20/02/00; full list of members (8 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
20 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
8 December 1999Ad 29/11/99--------- £ si 7500@1=7500 £ ic 12500/20000 (2 pages)
8 December 1999Ad 29/11/99--------- £ si 7500@1=7500 £ ic 12500/20000 (2 pages)
4 March 1999Return made up to 20/02/99; no change of members (4 pages)
4 March 1999Return made up to 20/02/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
25 March 1998Return made up to 20/02/98; full list of members (5 pages)
25 March 1998Return made up to 20/02/98; full list of members (5 pages)
3 December 1997Full accounts made up to 30 April 1997 (15 pages)
3 December 1997Full accounts made up to 30 April 1997 (15 pages)
29 May 1997Re-registration of Memorandum and Articles (12 pages)
29 May 1997Sect 54 stat (1 page)
29 May 1997Certificate of re-registration from Public Limited Company to Private (1 page)
29 May 1997Sect 54 stat (1 page)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1997Application for reregistration from PLC to private (1 page)
29 May 1997Application for reregistration from PLC to private (1 page)
29 May 1997Certificate of re-registration from Public Limited Company to Private (1 page)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1997Re-registration of Memorandum and Articles (12 pages)
9 May 1997Memorandum and Articles of Association (12 pages)
9 May 1997Memorandum and Articles of Association (12 pages)
13 February 1997Return made up to 20/02/97; no change of members (4 pages)
13 February 1997Return made up to 20/02/97; no change of members (4 pages)
7 February 1997Auditor's resignation (1 page)
7 February 1997Auditor's resignation (1 page)
21 October 1996Particulars of mortgage/charge (4 pages)
21 October 1996Particulars of mortgage/charge (4 pages)
29 September 1996New director appointed (2 pages)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
29 September 1996New director appointed (2 pages)
24 September 1996Full accounts made up to 30 April 1996 (12 pages)
24 September 1996Full accounts made up to 30 April 1996 (12 pages)
20 September 1996Registered office changed on 20/09/96 from: 47 ealing road wembley middlesex HA0 4BA (1 page)
20 September 1996New secretary appointed (2 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996New secretary appointed (2 pages)
20 September 1996Registered office changed on 20/09/96 from: 47 ealing road wembley middlesex HA0 4BA (1 page)
20 September 1996Secretary resigned (1 page)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
28 November 1995Ad 01/03/95--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages)
28 November 1995Ad 01/03/95--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages)