Edgware
HA8 9UU
Director Name | Mr Jai Christopher Jones |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ashley King Ltd 68 St. Margarets Road Edgware HA8 9UU |
Secretary Name | Document Exchange Company Llp (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2010(13 years after company formation) |
Appointment Duration | 14 years, 3 months |
Correspondence Address | 68 St. Margarets Road Edgware Middlesex HA8 9UU |
Director Name | Deepak Gupta |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Marketin Manager |
Country of Residence | Singapore |
Correspondence Address | 68 St. Margarets Road Edgware Middlesex HA8 9UU |
Secretary Name | Sunita Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Ardmore Park #29-03 Ardmore Park Singapore 259957 |
Director Name | Mrs Sunita Gupta |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 January 2010(13 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 68 St. Margarets Road Edgware Middlesex HA8 9UU |
Director Name | Wong Kim Soon Royson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 13 August 2012(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 68 St. Margarets Road Edgware Middlesex HA8 9UU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 70895610 |
---|---|
Telephone region | London |
Registered Address | C/O Ashley King Ltd 68 St. Margarets Road Edgware HA8 9UU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
150k at £1 | Romav Lines Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,465,064 |
Cash | £52,563 |
Current Liabilities | £3,117,543 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
20 March 2002 | Delivered on: 6 April 2002 Persons entitled: American Express Bank LTD Classification: Conditions for multi account clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any amount whatsoever which may or at any time hereafter be owing by the bank to the company or any moneys whatsoever which the bank may at any time hold for the account of the company in either case whether on current or deposit account. See the mortgage charge document for full details. Outstanding |
---|---|
4 February 1999 | Delivered on: 24 February 1999 Persons entitled: Legal and General Assurance Society Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the lease dated 30TH april 1997 relating to premises on the 8TH floor of bucklersbury house,bucklersbury,london EC4. Particulars: Set-off rights in respect of deposit of £5,222. Outstanding |
26 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
23 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
27 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 April 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
17 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 January 2021 | Registered office address changed from C/O Ashley King 68 st. Margarest Raod Edgware Middlesex HA8 9UU United Kingdom to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 4 January 2021 (1 page) |
30 December 2020 | Registered office address changed from 68 st. Margarets Road Edgware Middlesex HA8 9UU to C/O Ashley King 68 st. Margarest Raod Edgware Middlesex HA8 9UU on 30 December 2020 (1 page) |
25 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
15 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
11 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
13 May 2016 | Company name changed global access logistics (uk) LTD\certificate issued on 13/05/16
|
13 May 2016 | Company name changed global access logistics (uk) LTD\certificate issued on 13/05/16
|
12 May 2016 | Appointment of Mr Jai Christopher Jones as a director on 3 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Manoj Jameel as a director on 3 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Deepak Gupta as a director on 3 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Wong Kim Soon Royson as a director on 3 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Deepak Gupta as a director on 3 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Manoj Jameel as a director on 3 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Jai Christopher Jones as a director on 3 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Wong Kim Soon Royson as a director on 3 May 2016 (1 page) |
9 March 2016 | Satisfaction of charge 2 in full (4 pages) |
9 March 2016 | Satisfaction of charge 1 in full (4 pages) |
9 March 2016 | Satisfaction of charge 1 in full (4 pages) |
9 March 2016 | Satisfaction of charge 2 in full (4 pages) |
12 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
10 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
8 August 2013 | Director's details changed for Deepak Gupta on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Deepak Gupta on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Deepak Gupta on 8 August 2013 (2 pages) |
2 August 2013 | Termination of appointment of Sunita Gupta as a director (1 page) |
2 August 2013 | Termination of appointment of Sunita Gupta as a director (1 page) |
15 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 May 2013 | Company name changed romav lines LIMITED\certificate issued on 15/05/13
|
15 May 2013 | Change of name notice (2 pages) |
15 May 2013 | Change of name notice (2 pages) |
15 May 2013 | Company name changed romav lines LIMITED\certificate issued on 15/05/13
|
6 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 August 2012 | Appointment of Wong Kim Soon Royson as a director (2 pages) |
13 August 2012 | Appointment of Wong Kim Soon Royson as a director (2 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Appointment of Mrs Sunita Gupta as a director (2 pages) |
26 August 2010 | Appointment of Mrs Sunita Gupta as a director (2 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 March 2010 | Company name changed romav LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Company name changed romav LIMITED\certificate issued on 02/03/10
|
22 February 2010 | Change of name notice (2 pages) |
22 February 2010 | Change of name notice (2 pages) |
16 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for Sunita Gupta on 1 October 2009 (1 page) |
15 February 2010 | Secretary's details changed for Sunita Gupta on 1 October 2009 (1 page) |
15 February 2010 | Secretary's details changed for Sunita Gupta on 1 October 2009 (1 page) |
12 February 2010 | Director's details changed for Deepak Gupta on 29 January 2010 (2 pages) |
12 February 2010 | Appointment of Document Exchange Company Llp as a secretary (2 pages) |
12 February 2010 | Termination of appointment of Sunita Gupta as a secretary (1 page) |
12 February 2010 | Termination of appointment of Sunita Gupta as a secretary (1 page) |
12 February 2010 | Director's details changed for Deepak Gupta on 29 January 2010 (2 pages) |
12 February 2010 | Appointment of Document Exchange Company Llp as a secretary (2 pages) |
7 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 February 2009 | Director's change of particulars / deepak gupta / 24/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / deepak gupta / 24/02/2009 (1 page) |
11 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
17 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 April 2007 | Return made up to 24/01/07; full list of members
|
11 April 2007 | Return made up to 24/01/07; full list of members
|
12 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 April 2006 | Return made up to 24/01/06; full list of members (6 pages) |
11 April 2006 | Return made up to 24/01/06; full list of members (6 pages) |
11 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
11 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
24 January 2004 | Return made up to 24/01/04; full list of members
|
24 January 2004 | Return made up to 24/01/04; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
11 April 2003 | Return made up to 24/01/03; full list of members (6 pages) |
11 April 2003 | Return made up to 24/01/03; full list of members (6 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Resolutions
|
2 April 2003 | Ad 19/11/02--------- £ si 125000@1=125000 £ ic 25000/150000 (2 pages) |
2 April 2003 | Ad 19/11/02--------- £ si 125000@1=125000 £ ic 25000/150000 (2 pages) |
2 April 2003 | Nc inc already adjusted 19/11/02 (1 page) |
2 April 2003 | Nc inc already adjusted 19/11/02 (1 page) |
2 April 2003 | Resolutions
|
2 April 2003 | Resolutions
|
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
16 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
7 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
12 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 February 1998 | Return made up to 24/01/98; full list of members
|
19 February 1998 | Return made up to 24/01/98; full list of members
|
22 December 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
22 December 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
11 December 1997 | Ad 17/11/97--------- £ si 24999@1=24999 £ ic 2/25001 (2 pages) |
11 December 1997 | Ad 17/11/97--------- £ si 24999@1=24999 £ ic 2/25001 (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
24 January 1997 | Incorporation (15 pages) |
24 January 1997 | Incorporation (15 pages) |