Orpington
Kent
BR6 0AJ
Secretary Name | Michael Brian Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1999(11 months, 1 week after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Andridge 51 Julian Road Ludlow Shropshire SY8 1HD Wales |
Director Name | Mr Colin Moor |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1999(1 year after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Whitethorn Close Ash Aldershot Hampshire GU12 6NZ |
Director Name | Mr Tobias Martin Rometsch |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(4 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | No 1 Royal Exchange London EC3V 3DG |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Douglas Steel |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(3 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 02 September 2002) |
Role | Assist Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Bullwood Approach Hockley Essex SS5 4RR |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(4 days after company formation) |
Appointment Duration | 11 months (resigned 20 May 1999) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Website | www.rometschandmoor.com |
---|---|
Email address | [email protected] |
Telephone | 020 76263077 |
Telephone region | London |
Registered Address | No 1 Royal Exchange London EC3V 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
26k at £1 | Lina Rometsch 26.00% Ordinary |
---|---|
26k at £1 | Tobias Rometsch 26.00% Ordinary |
24k at £1 | Colin Moor 24.00% Ordinary |
24k at £1 | Sara Moor 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £342,566 |
Net Worth | £212,730 |
Cash | £177,844 |
Current Liabilities | £26,003 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
28 March 2000 | Delivered on: 11 April 2000 Satisfied on: 11 January 2013 Persons entitled: Credit Suisse First Boston Classification: Memorandum relating to credit balances,shares and other securities metals and other items Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets,shares,stocks,bonds,debentures,warrants and any other securities. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 November 1998 | Delivered on: 27 November 1998 Satisfied on: 11 January 2013 Persons entitled: Marlborough Underwriting Agency Limited Classification: Rent deposit charge Secured details: All monies due or to become due from the company to the chargee under a lease dated 9TH november 1998. Particulars: All moneys from time to time standing to the credit of the charged account (the deposit). Fully Satisfied |
16 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
16 February 2023 | Full accounts made up to 31 October 2022 (22 pages) |
7 July 2022 | Registered office address changed from No. 1 Royal Exchange Avenue London EC3V 3LT England to No 1 Royal Exchange London EC3V 3DG on 7 July 2022 (1 page) |
16 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
23 February 2022 | Full accounts made up to 31 October 2021 (21 pages) |
18 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
2 June 2021 | Full accounts made up to 31 October 2020 (21 pages) |
2 December 2020 | Registered office address changed from Suite 826 Lloyds Building 1 Lime Street London EC3M 7HA to No. 1 Royal Exchange Avenue London EC3V 3LT on 2 December 2020 (1 page) |
18 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
25 February 2020 | Full accounts made up to 31 October 2019 (21 pages) |
19 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
25 March 2019 | Full accounts made up to 31 October 2018 (19 pages) |
22 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
19 February 2018 | Full accounts made up to 31 October 2017 (19 pages) |
27 June 2017 | Notification of Lina Rometsch as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Colin Moor as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Tobias Martin Rometsch as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Lina Rometsch as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Tobias Martin Rometsch as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Tobias Martin Rometsch as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Colin Moor as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Lina Rometsch as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Colin Moor as a person with significant control on 6 April 2016 (2 pages) |
3 March 2017 | Full accounts made up to 31 October 2016 (19 pages) |
3 March 2017 | Full accounts made up to 31 October 2016 (19 pages) |
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
19 February 2016 | Full accounts made up to 31 October 2015 (17 pages) |
19 February 2016 | Full accounts made up to 31 October 2015 (17 pages) |
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
11 March 2015 | Full accounts made up to 31 October 2014 (17 pages) |
11 March 2015 | Full accounts made up to 31 October 2014 (17 pages) |
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
20 February 2014 | Full accounts made up to 31 October 2013 (16 pages) |
20 February 2014 | Full accounts made up to 31 October 2013 (16 pages) |
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
24 June 2013 | Director's details changed for Tobias Martin Rometsch on 28 May 2013 (2 pages) |
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
24 June 2013 | Director's details changed for Tobias Martin Rometsch on 28 May 2013 (2 pages) |
15 February 2013 | Full accounts made up to 31 October 2012 (12 pages) |
15 February 2013 | Full accounts made up to 31 October 2012 (12 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 October 2012 | Director's details changed for Tobias Martin Rometsch on 12 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Tobias Martin Rometsch on 12 October 2012 (2 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Full accounts made up to 31 October 2011 (12 pages) |
14 February 2012 | Full accounts made up to 31 October 2011 (12 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Full accounts made up to 31 October 2010 (13 pages) |
28 February 2011 | Full accounts made up to 31 October 2010 (13 pages) |
23 June 2010 | Director's details changed for Reinhard Paul Rometsch on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Tobias Martin Rometsch on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Reinhard Paul Rometsch on 1 January 2010 (2 pages) |
23 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Reinhard Paul Rometsch on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Tobias Martin Rometsch on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Tobias Martin Rometsch on 1 January 2010 (2 pages) |
9 March 2010 | Full accounts made up to 31 October 2009 (13 pages) |
9 March 2010 | Full accounts made up to 31 October 2009 (13 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
19 February 2009 | Full accounts made up to 31 October 2008 (13 pages) |
19 February 2009 | Full accounts made up to 31 October 2008 (13 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
15 February 2008 | Full accounts made up to 31 October 2007 (13 pages) |
15 February 2008 | Full accounts made up to 31 October 2007 (13 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
7 March 2007 | Full accounts made up to 31 October 2006 (12 pages) |
7 March 2007 | Full accounts made up to 31 October 2006 (12 pages) |
24 July 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
24 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
2 March 2006 | Full accounts made up to 31 October 2005 (14 pages) |
2 March 2006 | Full accounts made up to 31 October 2005 (14 pages) |
13 July 2005 | Return made up to 15/06/05; full list of members
|
13 July 2005 | Return made up to 15/06/05; full list of members
|
25 February 2005 | Full accounts made up to 31 October 2004 (14 pages) |
25 February 2005 | Full accounts made up to 31 October 2004 (14 pages) |
6 July 2004 | Return made up to 15/06/04; full list of members
|
6 July 2004 | Return made up to 15/06/04; full list of members
|
25 February 2004 | Full accounts made up to 31 October 2003 (14 pages) |
25 February 2004 | Full accounts made up to 31 October 2003 (14 pages) |
27 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
24 April 2003 | Secretary's particulars changed (1 page) |
24 April 2003 | Secretary's particulars changed (1 page) |
25 February 2003 | Full accounts made up to 31 October 2002 (14 pages) |
25 February 2003 | Full accounts made up to 31 October 2002 (14 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
1 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
15 February 2002 | Full accounts made up to 31 October 2001 (11 pages) |
15 February 2002 | Full accounts made up to 31 October 2001 (11 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: lloyds building suite 668E one lime street london EC3M 7HA (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: lloyds building suite 668E one lime street london EC3M 7HA (1 page) |
29 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
7 March 2001 | Full accounts made up to 31 October 2000 (11 pages) |
7 March 2001 | Full accounts made up to 31 October 2000 (11 pages) |
28 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Full accounts made up to 31 October 1999 (10 pages) |
1 March 2000 | Full accounts made up to 31 October 1999 (10 pages) |
14 July 1999 | Company name changed rometsch LIMITED\certificate issued on 15/07/99 (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Company name changed rometsch LIMITED\certificate issued on 15/07/99 (2 pages) |
14 July 1999 | New director appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page) |
16 March 1999 | Company name changed rometsch & moor LIMITED\certificate issued on 17/03/99 (2 pages) |
16 March 1999 | Company name changed rometsch & moor LIMITED\certificate issued on 17/03/99 (2 pages) |
15 February 1999 | Ad 09/02/99--------- £ si 24000@1=24000 £ ic 76000/100000 (2 pages) |
15 February 1999 | Ad 09/02/99--------- £ si 24000@1=24000 £ ic 76000/100000 (2 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | Resolutions
|
28 January 1999 | Ad 19/01/99--------- £ si 50000@1=50000 £ ic 26000/76000 (2 pages) |
28 January 1999 | £ nc 50000/100000 19/01/99 (1 page) |
28 January 1999 | Ad 19/01/99--------- £ si 50000@1=50000 £ ic 26000/76000 (2 pages) |
28 January 1999 | £ nc 50000/100000 19/01/99 (1 page) |
27 November 1998 | Particulars of mortgage/charge (4 pages) |
27 November 1998 | Particulars of mortgage/charge (4 pages) |
19 November 1998 | Ad 05/11/98--------- £ si 25998@1=25998 £ ic 2/26000 (2 pages) |
19 November 1998 | Ad 05/11/98--------- £ si 25998@1=25998 £ ic 2/26000 (2 pages) |
10 November 1998 | Resolutions
|
10 November 1998 | £ nc 100/50000 07/09/98 (1 page) |
10 November 1998 | Resolutions
|
10 November 1998 | £ nc 100/50000 07/09/98 (1 page) |
21 September 1998 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
21 September 1998 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
24 July 1998 | Memorandum and Articles of Association (10 pages) |
24 July 1998 | Memorandum and Articles of Association (10 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
29 June 1998 | Company name changed rabaville LIMITED\certificate issued on 30/06/98 (2 pages) |
29 June 1998 | Company name changed rabaville LIMITED\certificate issued on 30/06/98 (2 pages) |
15 June 1998 | Incorporation (16 pages) |
15 June 1998 | Incorporation (16 pages) |