Columbas Drive
London
NW3 7JD
Secretary Name | Mr Chaim Menachem Frommer |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1998(4 days after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Elmcroft Avenue London NW11 0RS |
Director Name | Mr Joseph Peter Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2005(6 years, 3 months after company formation) |
Appointment Duration | 19 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fairfax Place London NW6 4EJ |
Director Name | Simon Jonathan Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2005(6 years, 3 months after company formation) |
Appointment Duration | 19 years |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Weech Road London NW6 1DL |
Director Name | Osias Tager |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(3 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 26 March 2005) |
Role | Executive Director |
Correspondence Address | 963 Finchley Road London NW11 7PE |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | romeotrading.com |
---|---|
Email address | [email protected] |
Telephone | 020 88030066 |
Telephone region | London |
Registered Address | Romeo House 160 Bridport Road London N18 1SY |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Upper Edmonton |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | Greenquest LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£317,775 |
Cash | £74,156 |
Current Liabilities | £3,465,617 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
18 December 2006 | Delivered on: 22 December 2006 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from oaklawn LTD barnford industries LTD spillington LTD and all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a essex house alfred gelder street kingston upon hull t/no HS24430 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
---|---|
6 July 2006 | Delivered on: 11 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of alexandra road, mutley, plymouth being eurobell premises, endeavour house, alexandra road, mutley, plymouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 December 2006 | Delivered on: 22 December 2006 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from oaklawn LTD barnford industries LTD spillington LTD and all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of f/h property k/a essex house alfred gelder street kingston upon hull t/no HS24430. Outstanding |
19 December 2003 | Delivered on: 30 December 2003 Satisfied on: 23 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a essex house, alfred gelder street, kingston upon hull t/no HS24430. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
19 December 2003 | Delivered on: 22 December 2003 Satisfied on: 23 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns the deposit with all the company's present and future rights titles and benefit in it to the bank. See the mortgage charge document for full details. Fully Satisfied |
25 June 2002 | Delivered on: 4 July 2002 Satisfied on: 8 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings on north side of alexandra rd,mutley,plymouth; t/no DN84634. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 May 2002 | Delivered on: 20 May 2002 Satisfied on: 23 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 June 2000 | Delivered on: 12 June 2000 Satisfied on: 4 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land and buildings on the north side of alexandra road, mutley, city of plymouth t/no: DN84634. Fully Satisfied |
22 September 1999 | Delivered on: 6 October 1999 Satisfied on: 4 July 2002 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property hereinafter described comprised in the deeds policies securities certificates and/or other documents which have been deposited with the bank and the proceeds of sale thereof : please see attached schedule.. See the mortgage charge document for full details. Fully Satisfied |
13 July 1999 | Delivered on: 21 July 1999 Satisfied on: 4 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as warehouse premises alexandra road plymouth devon t/no: DN84634. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 February 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 February 2015 | Full accounts made up to 31 March 2014 (11 pages) |
5 February 2015 | Full accounts made up to 31 March 2014 (11 pages) |
6 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
15 March 2013 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (2 pages) |
15 March 2013 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (2 pages) |
15 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
15 June 2012 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
15 June 2012 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
6 March 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
13 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 January 2010 | Director's details changed for Simon Jonathan Tager on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Simon Jonathan Tager on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Romie Tager on 14 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Joseph Peter Tager on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Romie Tager on 14 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Simon Jonathan Tager on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Joseph Peter Tager on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Joseph Peter Tager on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
20 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
28 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
28 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
18 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
18 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
22 March 2007 | Full accounts made up to 31 March 2006 (12 pages) |
22 March 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 January 2007 | Return made up to 15/12/06; full list of members
|
3 January 2007 | Return made up to 15/12/06; full list of members
|
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
17 January 2006 | Return made up to 15/12/05; full list of members
|
17 January 2006 | Return made up to 15/12/05; full list of members
|
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
21 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
5 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
19 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
13 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
13 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
30 December 2003 | Particulars of mortgage/charge (7 pages) |
30 December 2003 | Particulars of mortgage/charge (7 pages) |
22 December 2003 | Particulars of mortgage/charge (5 pages) |
22 December 2003 | Particulars of mortgage/charge (5 pages) |
11 February 2003 | Amended full accounts made up to 31 March 2002 (12 pages) |
11 February 2003 | Amended full accounts made up to 31 March 2002 (12 pages) |
16 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Particulars of mortgage/charge (7 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Particulars of mortgage/charge (7 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2002 | Particulars of mortgage/charge (5 pages) |
20 May 2002 | Particulars of mortgage/charge (5 pages) |
6 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
6 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
19 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
19 March 2001 | Return made up to 15/12/00; full list of members (6 pages) |
19 March 2001 | Return made up to 15/12/00; full list of members (6 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Return made up to 15/12/99; full list of members (6 pages) |
19 April 2000 | Return made up to 15/12/99; full list of members (6 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 81-82 roman way london N7 8UP (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 81-82 roman way london N7 8UP (1 page) |
28 October 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
28 October 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
6 October 1999 | Particulars of mortgage/charge (16 pages) |
6 October 1999 | Particulars of mortgage/charge (16 pages) |
3 August 1999 | Ad 26/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 August 1999 | Ad 26/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Resolutions
|
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | New director appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: 60 tabernacle street london EC2A 4NB (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: 60 tabernacle street london EC2A 4NB (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New secretary appointed (2 pages) |
15 December 1998 | Incorporation (15 pages) |
15 December 1998 | Incorporation (15 pages) |