Company NameRometsch & Moor Limited
Company StatusActive
Company Number03581017
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Previous NamesRabaville Limited and Rometsch Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameReinhard Paul Rometsch
Date of BirthMarch 1940 (Born 84 years ago)
NationalityGerman
StatusCurrent
Appointed19 June 1998(4 days after company formation)
Appointment Duration25 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence Address31 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Secretary NameMichael Brian Hunt
NationalityBritish
StatusCurrent
Appointed20 May 1999(11 months, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAndridge 51 Julian Road
Ludlow
Shropshire
SY8 1HD
Wales
Director NameMr Colin Moor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1999(1 year after company formation)
Appointment Duration24 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Whitethorn Close
Ash
Aldershot
Hampshire
GU12 6NZ
Director NameMr Tobias Martin Rometsch
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(4 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressNo 1 Royal Exchange
London
EC3V 3DG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Douglas Steel
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(3 years, 2 months after company formation)
Appointment Duration12 months (resigned 02 September 2002)
RoleAssist Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Bullwood Approach
Hockley
Essex
SS5 4RR
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1998(4 days after company formation)
Appointment Duration11 months (resigned 20 May 1999)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Contact

Websitewww.rometschandmoor.com
Email address[email protected]
Telephone020 76263077
Telephone regionLondon

Location

Registered AddressNo 1 Royal Exchange
London
EC3V 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

26k at £1Lina Rometsch
26.00%
Ordinary
26k at £1Tobias Rometsch
26.00%
Ordinary
24k at £1Colin Moor
24.00%
Ordinary
24k at £1Sara Moor
24.00%
Ordinary

Financials

Year2014
Turnover£342,566
Net Worth£212,730
Cash£177,844
Current Liabilities£26,003

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

28 March 2000Delivered 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 1998Delivered 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

Filing History

16 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
16 February 2023Full accounts made up to 31 October 2022 (22 pages)
7 July 2022Registered 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 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
23 February 2022Full accounts made up to 31 October 2021 (21 pages)
18 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
2 June 2021Full accounts made up to 31 October 2020 (21 pages)
2 December 2020Registered 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 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
25 February 2020Full accounts made up to 31 October 2019 (21 pages)
19 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
25 March 2019Full accounts made up to 31 October 2018 (19 pages)
22 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
19 February 2018Full accounts made up to 31 October 2017 (19 pages)
27 June 2017Notification of Lina Rometsch as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Colin Moor as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Tobias Martin Rometsch as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Lina Rometsch as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Tobias Martin Rometsch as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Tobias Martin Rometsch as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 June 2017Notification of Colin Moor as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 June 2017Notification of Lina Rometsch as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Colin Moor as a person with significant control on 6 April 2016 (2 pages)
3 March 2017Full accounts made up to 31 October 2016 (19 pages)
3 March 2017Full accounts made up to 31 October 2016 (19 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100,000
(6 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100,000
(6 pages)
19 February 2016Full accounts made up to 31 October 2015 (17 pages)
19 February 2016Full accounts made up to 31 October 2015 (17 pages)
30 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100,000
(6 pages)
30 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100,000
(6 pages)
11 March 2015Full accounts made up to 31 October 2014 (17 pages)
11 March 2015Full accounts made up to 31 October 2014 (17 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
(6 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
(6 pages)
20 February 2014Full accounts made up to 31 October 2013 (16 pages)
20 February 2014Full accounts made up to 31 October 2013 (16 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(6 pages)
24 June 2013Director's details changed for Tobias Martin Rometsch on 28 May 2013 (2 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(6 pages)
24 June 2013Director's details changed for Tobias Martin Rometsch on 28 May 2013 (2 pages)
15 February 2013Full accounts made up to 31 October 2012 (12 pages)
15 February 2013Full accounts made up to 31 October 2012 (12 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 October 2012Director's details changed for Tobias Martin Rometsch on 12 October 2012 (2 pages)
18 October 2012Director's details changed for Tobias Martin Rometsch on 12 October 2012 (2 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
14 February 2012Full accounts made up to 31 October 2011 (12 pages)
14 February 2012Full accounts made up to 31 October 2011 (12 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
28 February 2011Full accounts made up to 31 October 2010 (13 pages)
28 February 2011Full accounts made up to 31 October 2010 (13 pages)
23 June 2010Director's details changed for Reinhard Paul Rometsch on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Tobias Martin Rometsch on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Reinhard Paul Rometsch on 1 January 2010 (2 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Reinhard Paul Rometsch on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Tobias Martin Rometsch on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Tobias Martin Rometsch on 1 January 2010 (2 pages)
9 March 2010Full accounts made up to 31 October 2009 (13 pages)
9 March 2010Full accounts made up to 31 October 2009 (13 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
19 February 2009Full accounts made up to 31 October 2008 (13 pages)
19 February 2009Full accounts made up to 31 October 2008 (13 pages)
19 June 2008Return made up to 15/06/08; full list of members (4 pages)
19 June 2008Return made up to 15/06/08; full list of members (4 pages)
15 February 2008Full accounts made up to 31 October 2007 (13 pages)
15 February 2008Full accounts made up to 31 October 2007 (13 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 15/06/07; full list of members (3 pages)
12 July 2007Return made up to 15/06/07; full list of members (3 pages)
7 March 2007Full accounts made up to 31 October 2006 (12 pages)
7 March 2007Full accounts made up to 31 October 2006 (12 pages)
24 July 2006Secretary's particulars changed (1 page)
24 July 2006Secretary's particulars changed (1 page)
24 July 2006Return made up to 15/06/06; full list of members (3 pages)
24 July 2006Return made up to 15/06/06; full list of members (3 pages)
2 March 2006Full accounts made up to 31 October 2005 (14 pages)
2 March 2006Full accounts made up to 31 October 2005 (14 pages)
13 July 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 July 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 February 2005Full accounts made up to 31 October 2004 (14 pages)
25 February 2005Full accounts made up to 31 October 2004 (14 pages)
6 July 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Full accounts made up to 31 October 2003 (14 pages)
25 February 2004Full accounts made up to 31 October 2003 (14 pages)
27 June 2003Return made up to 15/06/03; full list of members (7 pages)
27 June 2003Return made up to 15/06/03; full list of members (7 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
24 April 2003Secretary's particulars changed (1 page)
24 April 2003Secretary's particulars changed (1 page)
25 February 2003Full accounts made up to 31 October 2002 (14 pages)
25 February 2003Full accounts made up to 31 October 2002 (14 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
1 July 2002Return made up to 15/06/02; full list of members (7 pages)
1 July 2002Return made up to 15/06/02; full list of members (7 pages)
15 February 2002Full accounts made up to 31 October 2001 (11 pages)
15 February 2002Full accounts made up to 31 October 2001 (11 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
29 August 2001Registered office changed on 29/08/01 from: lloyds building suite 668E one lime street london EC3M 7HA (1 page)
29 August 2001Registered office changed on 29/08/01 from: lloyds building suite 668E one lime street london EC3M 7HA (1 page)
29 June 2001Return made up to 15/06/01; full list of members (6 pages)
29 June 2001Return made up to 15/06/01; full list of members (6 pages)
7 March 2001Full accounts made up to 31 October 2000 (11 pages)
7 March 2001Full accounts made up to 31 October 2000 (11 pages)
28 June 2000Return made up to 15/06/00; full list of members (6 pages)
28 June 2000Return made up to 15/06/00; full list of members (6 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
1 March 2000Full accounts made up to 31 October 1999 (10 pages)
1 March 2000Full accounts made up to 31 October 1999 (10 pages)
14 July 1999Company name changed rometsch LIMITED\certificate issued on 15/07/99 (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Company name changed rometsch LIMITED\certificate issued on 15/07/99 (2 pages)
14 July 1999New director appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Return made up to 15/06/99; full list of members (6 pages)
1 July 1999Return made up to 15/06/99; full list of members (6 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned (1 page)
20 May 1999Registered office changed on 20/05/99 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page)
20 May 1999Registered office changed on 20/05/99 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page)
16 March 1999Company name changed rometsch & moor LIMITED\certificate issued on 17/03/99 (2 pages)
16 March 1999Company name changed rometsch & moor LIMITED\certificate issued on 17/03/99 (2 pages)
15 February 1999Ad 09/02/99--------- £ si 24000@1=24000 £ ic 76000/100000 (2 pages)
15 February 1999Ad 09/02/99--------- £ si 24000@1=24000 £ ic 76000/100000 (2 pages)
6 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
6 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 January 1999Ad 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 1999Ad 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 1998Particulars of mortgage/charge (4 pages)
27 November 1998Particulars of mortgage/charge (4 pages)
19 November 1998Ad 05/11/98--------- £ si 25998@1=25998 £ ic 2/26000 (2 pages)
19 November 1998Ad 05/11/98--------- £ si 25998@1=25998 £ ic 2/26000 (2 pages)
10 November 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
10 November 1998£ nc 100/50000 07/09/98 (1 page)
10 November 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
10 November 1998£ nc 100/50000 07/09/98 (1 page)
21 September 1998Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
21 September 1998Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
24 July 1998Memorandum and Articles of Association (10 pages)
24 July 1998Memorandum and Articles of Association (10 pages)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Registered office changed on 07/07/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
7 July 1998Registered office changed on 07/07/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
7 July 1998Secretary resigned;director resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned;director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998New secretary appointed (2 pages)
29 June 1998Company name changed rabaville LIMITED\certificate issued on 30/06/98 (2 pages)
29 June 1998Company name changed rabaville LIMITED\certificate issued on 30/06/98 (2 pages)
15 June 1998Incorporation (16 pages)
15 June 1998Incorporation (16 pages)