Company NameRoman Pools Limited
DirectorMichael Vieira
Company StatusActive
Company Number03830603
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameMr Michael Vieira
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(24 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court Pyrford Road
Knaphill
West Byfleet
Surrey
KT14 6SD
Director NameMr Calogero Paolino Piazza
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleSwimmingpool Designer And Cons
Country of ResidenceEngland
Correspondence Address3 Park Court Pyrford Road
Knaphill
West Byfleet
Surrey
KT14 6SD
Director NameMrs Giuseppina Piazza
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Court Pyrford Road
Knaphill
West Byfleet
Surrey
KT14 6SD
Secretary NameGiuseppina Piazza
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleHairdresser
Correspondence Address33 Horsell Park Close
Horsell
Woking
GU21 4AU
Secretary NameMiss Annalisa Piazza
StatusResigned
Appointed21 February 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2024)
RoleCompany Director
Correspondence Address3 Park Court Pyrford Road
Knaphill
West Byfleet
Surrey
KT14 6SD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSole Associates Accountants Ltd (Corporation)
StatusResigned
Appointed01 April 2010(10 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 October 2019)
Correspondence Address3 Park Court Pyrford Road
Knaphill
West Byfleet
Surrey
KT14 6SD
Secretary NameSole Associates Svr Ltd (Corporation)
StatusResigned
Appointed24 October 2019(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 February 2022)
Correspondence Address3 Park Court Pyrford Road
Knaphill
West Byfleet
Surrey
KT14 6SD

Contact

Websitewww.romanpools.com
Telephone01932 302222
Telephone regionWeybridge

Location

Registered Address3 Park Court Pyrford Road
Knaphill
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2013
Net Worth£280,826
Cash£205,787
Current Liabilities£74,107

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 March 2024 (3 weeks, 5 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

15 March 2022Delivered on: 17 March 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 January 2016Delivered on: 2 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 March 2023Confirmation statement made on 29 March 2023 with updates (5 pages)
5 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
9 November 2022Change of share class name or designation (2 pages)
5 August 2022Statement of capital following an allotment of shares on 4 August 2022
  • GBP 200
(3 pages)
5 August 2022Statement of capital following an allotment of shares on 4 August 2022
  • GBP 190
(3 pages)
4 August 2022Statement of capital following an allotment of shares on 4 August 2022
  • GBP 100
(3 pages)
29 March 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
17 March 2022Registration of charge 038306030002, created on 15 March 2022 (4 pages)
28 February 2022Termination of appointment of Sole Associates Svr Ltd as a secretary on 21 February 2022 (1 page)
28 February 2022Appointment of Miss Annalisa Piazza as a secretary on 21 February 2022 (2 pages)
6 September 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
29 March 2021Notification of Roman Group Holdings Ltd as a person with significant control on 16 March 2021 (2 pages)
29 March 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
29 March 2021Cessation of Calogero Paolino Piazza as a person with significant control on 16 March 2021 (1 page)
29 March 2021Cessation of Giuseppina Piazza as a person with significant control on 16 March 2021 (1 page)
24 August 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
4 August 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
24 October 2019Termination of appointment of Sole Associates Accountants Ltd as a secretary on 24 October 2019 (1 page)
24 October 2019Appointment of Sole Associates Svr Ltd as a secretary on 24 October 2019 (2 pages)
26 September 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
3 September 2019Amended accounts made up to 31 March 2018 (5 pages)
28 August 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 August 2018Change of details for Mr Calogero Paolino Piazza as a person with significant control on 20 August 2018 (2 pages)
28 August 2018Director's details changed for Mrs Giuseppina Piazza on 28 August 2018 (2 pages)
28 August 2018Secretary's details changed for Mrs Giuseppina Piazza on 28 August 2018 (1 page)
28 August 2018Change of details for Mrs Giuseppina Piazza as a person with significant control on 28 August 2018 (2 pages)
28 August 2018Director's details changed for Calogero Paolino Piazza on 20 August 2018 (2 pages)
28 August 2018Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 3 Park Court Pyrford Road Knaphill West Byfleet Surrey KT14 6SD on 28 August 2018 (1 page)
28 August 2018Termination of appointment of Giuseppina Piazza as a secretary on 20 August 2018 (1 page)
28 August 2018Secretary's details changed for Sole Associates Accountants Ltd on 28 August 2018 (1 page)
28 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
28 August 2018Director's details changed for Calogero Paolino Piazza on 28 August 2018 (2 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
30 March 2016Satisfaction of charge 038306030001 in full (1 page)
30 March 2016Satisfaction of charge 038306030001 in full (1 page)
11 March 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
11 March 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
2 February 2016Registration of charge 038306030001, created on 29 January 2016 (4 pages)
2 February 2016Registration of charge 038306030001, created on 29 January 2016 (4 pages)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
27 February 2015Director's details changed for Calogero Paolino Piazza on 26 February 2015 (2 pages)
27 February 2015Director's details changed for Calogero Paolino Piazza on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Giuseppina Piazza on 26 February 2015 (2 pages)
26 February 2015Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page)
26 February 2015Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page)
26 February 2015Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page)
26 February 2015Director's details changed for Giuseppina Piazza on 26 February 2015 (2 pages)
26 February 2015Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 August 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
28 August 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 October 2011Previous accounting period shortened from 31 August 2011 to 28 February 2011 (1 page)
10 October 2011Previous accounting period shortened from 31 August 2011 to 28 February 2011 (1 page)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
15 November 2010Termination of appointment of Giuseppina Piazza as a secretary (1 page)
15 November 2010Director's details changed for Giuseppina Piazza on 12 November 2010 (2 pages)
15 November 2010Director's details changed for Giuseppina Piazza on 12 November 2010 (2 pages)
15 November 2010Appointment of Mrs Giuseppina Piazza as a secretary (1 page)
15 November 2010Appointment of Mrs Giuseppina Piazza as a secretary (1 page)
15 November 2010Termination of appointment of Giuseppina Piazza as a secretary (1 page)
12 November 2010Director's details changed for Calogero Paolino Piazza on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Giuseppina Piazza on 12 November 2010 (2 pages)
12 November 2010Appointment of Sole Associates Accountants Ltd as a secretary (2 pages)
12 November 2010Termination of appointment of Giuseppina Piazza as a secretary (1 page)
12 November 2010Director's details changed for Giuseppina Piazza on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Calogero Paolino Piazza on 29 October 2010 (2 pages)
12 November 2010Director's details changed for Giuseppina Piazza on 12 November 2010 (2 pages)
12 November 2010Appointment of Sole Associates Accountants Ltd as a secretary (2 pages)
12 November 2010Director's details changed for Giuseppina Piazza on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Calogero Paolino Piazza on 12 November 2010 (2 pages)
12 November 2010Termination of appointment of Giuseppina Piazza as a secretary (1 page)
12 November 2010Director's details changed for Calogero Paolino Piazza on 29 October 2010 (2 pages)
29 March 2010Registered office address changed from 22 Chertsey Road Woking Surrey GU21 4LZ on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 22 Chertsey Road Woking Surrey GU21 4LZ on 29 March 2010 (1 page)
29 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 September 2009Return made up to 24/08/09; full list of members (4 pages)
8 September 2009Return made up to 24/08/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 September 2008Return made up to 24/08/08; full list of members (4 pages)
16 September 2008Return made up to 24/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 September 2007Return made up to 24/08/07; full list of members (2 pages)
20 September 2007Registered office changed on 20/09/07 from: 33 horsell park close horsell woking surrey GU21 4LZ (1 page)
20 September 2007Return made up to 24/08/07; full list of members (2 pages)
20 September 2007Registered office changed on 20/09/07 from: 33 horsell park close horsell woking surrey GU21 4LZ (1 page)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
25 September 2006Return made up to 24/08/06; full list of members (7 pages)
25 September 2006Return made up to 24/08/06; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
19 September 2005Return made up to 24/08/05; full list of members (7 pages)
19 September 2005Return made up to 24/08/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
20 September 2004Return made up to 24/08/04; full list of members (7 pages)
20 September 2004Return made up to 24/08/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
27 September 2003Return made up to 24/08/03; full list of members (7 pages)
27 September 2003Return made up to 24/08/03; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
20 May 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
20 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
23 May 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
13 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2001Accounts for a small company made up to 31 August 2000 (2 pages)
31 May 2001Accounts for a small company made up to 31 August 2000 (2 pages)
30 April 2001Registered office changed on 30/04/01 from: flitton oak barn south molton devon EX36 3EP (1 page)
30 April 2001Registered office changed on 30/04/01 from: flitton oak barn south molton devon EX36 3EP (1 page)
12 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999New secretary appointed;new director appointed (2 pages)
24 August 1999Incorporation (15 pages)
24 August 1999Incorporation (15 pages)