Company NameRomav Shipping & Logistics (UK) Limited
DirectorsManoj Jameel and Jai Christopher Jones
Company StatusActive
Company Number03307187
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Manoj Jameel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(19 years, 3 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ashley King Ltd 68 St. Margarets Road
Edgware
HA8 9UU
Director NameMr Jai Christopher Jones
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(19 years, 3 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ashley King Ltd 68 St. Margarets Road
Edgware
HA8 9UU
Secretary NameDocument Exchange Company Llp (Corporation)
StatusCurrent
Appointed29 January 2010(13 years after company formation)
Appointment Duration14 years, 3 months
Correspondence Address68 St. Margarets Road
Edgware
Middlesex
HA8 9UU
Director NameDeepak Gupta
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleMarketin Manager
Country of ResidenceSingapore
Correspondence Address68 St. Margarets Road
Edgware
Middlesex
HA8 9UU
Secretary NameSunita Gupta
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleSecretary
Correspondence Address11 Ardmore Park
#29-03 Ardmore Park
Singapore
259957
Director NameMrs Sunita Gupta
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed25 January 2010(13 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address68 St. Margarets Road
Edgware
Middlesex
HA8 9UU
Director NameWong Kim Soon Royson
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed13 August 2012(15 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address68 St. Margarets Road
Edgware
Middlesex
HA8 9UU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 70895610
Telephone regionLondon

Location

Registered AddressC/O Ashley King Ltd
68 St. Margarets Road
Edgware
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

150k at £1Romav Lines Pte LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,465,064
Cash£52,563
Current Liabilities£3,117,543

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

20 March 2002Delivered 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 1999Delivered 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

Filing History

26 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
23 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 April 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
17 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
4 January 2021Registered 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 2020Registered 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 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
15 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
11 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
13 May 2016Company name changed global access logistics (uk) LTD\certificate issued on 13/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
13 May 2016Company name changed global access logistics (uk) LTD\certificate issued on 13/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
12 May 2016Appointment of Mr Jai Christopher Jones as a director on 3 May 2016 (2 pages)
12 May 2016Appointment of Mr Manoj Jameel as a director on 3 May 2016 (2 pages)
12 May 2016Termination of appointment of Deepak Gupta as a director on 3 May 2016 (1 page)
12 May 2016Termination of appointment of Wong Kim Soon Royson as a director on 3 May 2016 (1 page)
12 May 2016Termination of appointment of Deepak Gupta as a director on 3 May 2016 (1 page)
12 May 2016Appointment of Mr Manoj Jameel as a director on 3 May 2016 (2 pages)
12 May 2016Appointment of Mr Jai Christopher Jones as a director on 3 May 2016 (2 pages)
12 May 2016Termination of appointment of Wong Kim Soon Royson as a director on 3 May 2016 (1 page)
9 March 2016Satisfaction of charge 2 in full (4 pages)
9 March 2016Satisfaction of charge 1 in full (4 pages)
9 March 2016Satisfaction of charge 1 in full (4 pages)
9 March 2016Satisfaction of charge 2 in full (4 pages)
12 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 150,000
(4 pages)
12 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 150,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 150,000
(4 pages)
24 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 150,000
(4 pages)
29 July 2014Full accounts made up to 31 December 2013 (17 pages)
29 July 2014Full accounts made up to 31 December 2013 (17 pages)
10 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 150,000
(4 pages)
10 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 150,000
(4 pages)
8 August 2013Director's details changed for Deepak Gupta on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Deepak Gupta on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Deepak Gupta on 8 August 2013 (2 pages)
2 August 2013Termination of appointment of Sunita Gupta as a director (1 page)
2 August 2013Termination of appointment of Sunita Gupta as a director (1 page)
15 July 2013Full accounts made up to 31 December 2012 (18 pages)
15 July 2013Full accounts made up to 31 December 2012 (18 pages)
15 May 2013Company name changed romav lines LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
(2 pages)
15 May 2013Change of name notice (2 pages)
15 May 2013Change of name notice (2 pages)
15 May 2013Company name changed romav lines LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
(2 pages)
6 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
13 August 2012Appointment of Wong Kim Soon Royson as a director (2 pages)
13 August 2012Appointment of Wong Kim Soon Royson as a director (2 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
13 July 2011Full accounts made up to 31 December 2010 (14 pages)
13 July 2011Full accounts made up to 31 December 2010 (14 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
26 August 2010Appointment of Mrs Sunita Gupta as a director (2 pages)
26 August 2010Appointment of Mrs Sunita Gupta as a director (2 pages)
11 August 2010Full accounts made up to 31 December 2009 (14 pages)
11 August 2010Full accounts made up to 31 December 2009 (14 pages)
2 March 2010Company name changed romav LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
2 March 2010Company name changed romav LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
22 February 2010Change of name notice (2 pages)
22 February 2010Change of name notice (2 pages)
16 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Sunita Gupta on 1 October 2009 (1 page)
15 February 2010Secretary's details changed for Sunita Gupta on 1 October 2009 (1 page)
15 February 2010Secretary's details changed for Sunita Gupta on 1 October 2009 (1 page)
12 February 2010Director's details changed for Deepak Gupta on 29 January 2010 (2 pages)
12 February 2010Appointment of Document Exchange Company Llp as a secretary (2 pages)
12 February 2010Termination of appointment of Sunita Gupta as a secretary (1 page)
12 February 2010Termination of appointment of Sunita Gupta as a secretary (1 page)
12 February 2010Director's details changed for Deepak Gupta on 29 January 2010 (2 pages)
12 February 2010Appointment of Document Exchange Company Llp as a secretary (2 pages)
7 September 2009Full accounts made up to 31 December 2008 (15 pages)
7 September 2009Full accounts made up to 31 December 2008 (15 pages)
26 February 2009Director's change of particulars / deepak gupta / 24/02/2009 (1 page)
26 February 2009Director's change of particulars / deepak gupta / 24/02/2009 (1 page)
11 February 2009Return made up to 24/01/09; full list of members (3 pages)
11 February 2009Return made up to 24/01/09; full list of members (3 pages)
10 February 2009Registered office changed on 10/02/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page)
10 February 2009Registered office changed on 10/02/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
1 February 2008Return made up to 24/01/08; full list of members (3 pages)
1 February 2008Return made up to 24/01/08; full list of members (3 pages)
17 December 2007Full accounts made up to 31 December 2006 (14 pages)
17 December 2007Full accounts made up to 31 December 2006 (14 pages)
11 April 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2006Full accounts made up to 31 December 2005 (17 pages)
12 October 2006Full accounts made up to 31 December 2005 (17 pages)
11 April 2006Return made up to 24/01/06; full list of members (6 pages)
11 April 2006Return made up to 24/01/06; full list of members (6 pages)
11 November 2005Full accounts made up to 31 December 2004 (17 pages)
11 November 2005Full accounts made up to 31 December 2004 (17 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 February 2005Return made up to 24/01/05; full list of members (6 pages)
2 February 2005Return made up to 24/01/05; full list of members (6 pages)
11 October 2004Full accounts made up to 31 December 2003 (13 pages)
11 October 2004Full accounts made up to 31 December 2003 (13 pages)
13 April 2004Registered office changed on 13/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
13 April 2004Registered office changed on 13/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
24 January 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
11 April 2003Return made up to 24/01/03; full list of members (6 pages)
11 April 2003Return made up to 24/01/03; full list of members (6 pages)
2 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2003Ad 19/11/02--------- £ si 125000@1=125000 £ ic 25000/150000 (2 pages)
2 April 2003Ad 19/11/02--------- £ si 125000@1=125000 £ ic 25000/150000 (2 pages)
2 April 2003Nc inc already adjusted 19/11/02 (1 page)
2 April 2003Nc inc already adjusted 19/11/02 (1 page)
2 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
13 February 2002Return made up to 24/01/02; full list of members (6 pages)
13 February 2002Return made up to 24/01/02; full list of members (6 pages)
14 January 2002Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
14 January 2002Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
16 June 2001Full accounts made up to 31 December 2000 (9 pages)
16 June 2001Full accounts made up to 31 December 2000 (9 pages)
9 February 2001Return made up to 24/01/01; full list of members (6 pages)
9 February 2001Return made up to 24/01/01; full list of members (6 pages)
27 September 2000Full accounts made up to 31 December 1999 (11 pages)
27 September 2000Full accounts made up to 31 December 1999 (11 pages)
18 February 2000Registered office changed on 18/02/00 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
18 February 2000Registered office changed on 18/02/00 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
7 February 2000Return made up to 24/01/00; full list of members (6 pages)
7 February 2000Return made up to 24/01/00; full list of members (6 pages)
6 October 1999Full accounts made up to 31 December 1998 (9 pages)
6 October 1999Full accounts made up to 31 December 1998 (9 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Return made up to 24/01/99; no change of members (4 pages)
12 February 1999Return made up to 24/01/99; no change of members (4 pages)
17 July 1998Full accounts made up to 31 December 1997 (8 pages)
17 July 1998Full accounts made up to 31 December 1997 (8 pages)
19 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
22 December 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
11 December 1997Ad 17/11/97--------- £ si 24999@1=24999 £ ic 2/25001 (2 pages)
11 December 1997Ad 17/11/97--------- £ si 24999@1=24999 £ ic 2/25001 (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Director resigned (1 page)
24 January 1997Incorporation (15 pages)
24 January 1997Incorporation (15 pages)