Company NameRomney Properties Limited
Company StatusDissolved
Company Number03371041
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 12 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMeir Twersky
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1997(1 month, 1 week after company formation)
Appointment Duration25 years, 9 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Osbaldeston Road
London
N16 6NJ
Secretary NameMrs Esther Twersky
NationalityBritish
StatusClosed
Appointed25 June 1997(1 month, 1 week after company formation)
Appointment Duration25 years, 9 months (closed 11 April 2023)
RoleCompany Director
Correspondence Address146 Osbaldeston Road
London
N16 6NA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address146 Osbaldeston Road
London
N16 6NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Shareholders

2 at £1D. Menczer
100.00%
Ordinary

Financials

Year2014
Net Worth£219,244
Cash£30,424
Current Liabilities£45,628

Accounts

Latest Accounts29 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End29 May

Charges

28 May 2013Delivered on: 31 May 2013
Persons entitled: Warrington Borough Council

Classification: A registered charge
Particulars: 18 burtonwood cottages pennington lane st helens t/no CH292401.
Outstanding
13 March 2002Delivered on: 21 March 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110-118 high street maltby south yorkshire.
Outstanding
12 April 2000Delivered on: 20 April 2000
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor property at 21 and 22 stafford street and ground/1ST floor of 23 stafford street and parking area in little wood st,willenhall,west midlands. Undertaking and all property and assets.
Outstanding
28 February 2000Delivered on: 4 March 2000
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 norman street claughton wirral and all its fixtures and by way of specific charge all the income from time to time arising or payable to or on behalf of the borrower in relation to the property; by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment from time to time and the undertaking and all other property assets and rights,. See the mortgage charge document for full details.
Outstanding
28 February 2000Delivered on: 4 March 2000
Persons entitled: Northern Rock PLC

Classification: Deed of variation of mortgage and receipt (commercial)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking goodwill property assets revenues and rights of the borrower charged under the deed whether by way of fixed or floating charge and includes every part of the same.
Outstanding
2 December 1999Delivered on: 14 December 1999
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17/18 pennington lane burtonwood warrington.
Outstanding
2 December 1999Delivered on: 14 December 1999
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 227 east india dock road tower hamlets london and 17 & 18 pennington lane burtonwood warrington.
Outstanding
2 December 1999Delivered on: 14 December 1999
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 227 east india dock road tower hamlets london.
Outstanding

Filing History

5 July 2020Micro company accounts made up to 29 May 2020 (3 pages)
30 June 2020Micro company accounts made up to 29 May 2019 (3 pages)
29 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
28 May 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
24 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
29 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
20 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
20 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
1 August 2013Amended accounts made up to 31 May 2012 (9 pages)
1 August 2013Amended accounts made up to 31 May 2012 (9 pages)
26 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
31 May 2013Registration of charge 033710410008 (9 pages)
31 May 2013Registration of charge 033710410008 (9 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
28 May 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
11 October 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
25 August 2010Secretary's details changed for Esther Twersky on 15 May 2010 (1 page)
25 August 2010Secretary's details changed for Esther Twersky on 15 May 2010 (1 page)
25 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Meir Twersky on 15 May 2010 (2 pages)
25 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Meir Twersky on 15 May 2010 (2 pages)
2 June 2010Amended accounts made up to 31 May 2009 (9 pages)
2 June 2010Amended accounts made up to 31 May 2009 (9 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 November 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
10 November 2009Total exemption full accounts made up to 31 May 2007 (10 pages)
10 November 2009Annual return made up to 15 May 2009 with a full list of shareholders (10 pages)
10 November 2009Annual return made up to 15 May 2007 with a full list of shareholders (10 pages)
10 November 2009Total exemption full accounts made up to 31 May 2007 (10 pages)
10 November 2009Annual return made up to 15 May 2007 with a full list of shareholders (10 pages)
10 November 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
10 November 2009Annual return made up to 15 May 2009 with a full list of shareholders (10 pages)
10 November 2009Annual return made up to 15 May 2008 with a full list of shareholders (10 pages)
10 November 2009Annual return made up to 15 May 2008 with a full list of shareholders (10 pages)
9 November 2009Restoration by order of the court (3 pages)
9 November 2009Restoration by order of the court (3 pages)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
7 June 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
7 June 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
6 September 2006Return made up to 15/05/06; full list of members (2 pages)
6 September 2006Return made up to 15/05/06; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
2 August 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
10 May 2006Return made up to 15/05/05; full list of members (2 pages)
10 May 2006Return made up to 15/05/05; full list of members (2 pages)
2 March 2005Return made up to 15/05/04; full list of members (6 pages)
2 March 2005Return made up to 15/05/04; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
3 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
21 November 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
21 November 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
21 August 2003Return made up to 15/05/03; full list of members (6 pages)
21 August 2003Return made up to 15/05/03; full list of members (6 pages)
18 September 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
18 September 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
17 August 2002Return made up to 15/05/02; full list of members (6 pages)
17 August 2002Return made up to 15/05/02; full list of members (6 pages)
2 May 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
2 May 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
3 August 2001Return made up to 15/05/01; full list of members (6 pages)
3 August 2001Return made up to 15/05/01; full list of members (6 pages)
15 January 2001Return made up to 15/05/00; full list of members (6 pages)
15 January 2001Return made up to 15/05/00; full list of members (6 pages)
5 December 2000Full accounts made up to 31 May 2000 (10 pages)
5 December 2000Full accounts made up to 31 May 2000 (10 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
11 November 1999Full accounts made up to 31 May 1999 (7 pages)
11 November 1999Full accounts made up to 31 May 1999 (7 pages)
6 July 1999Return made up to 15/05/99; no change of members (4 pages)
6 July 1999Return made up to 15/05/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 May 1998 (10 pages)
26 January 1999Accounts for a small company made up to 31 May 1998 (10 pages)
21 October 1998Return made up to 15/05/98; full list of members (5 pages)
21 October 1998Return made up to 15/05/98; full list of members (5 pages)
29 June 1997Registered office changed on 29/06/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997Registered office changed on 29/06/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Secretary resigned (1 page)
15 May 1997Incorporation (12 pages)
15 May 1997Incorporation (12 pages)