Company NameRoman Developments (Southern) Limited
Company StatusDissolved
Company Number05199869
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 months ago)
Dissolution Date7 September 2022 (1 year, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Ross Chadwick
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 2 Spinnaker Court, 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Director NameMr Robert James Stacey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 2 Spinnaker Court, 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Secretary NameRobert James Stacey
NationalityBritish
StatusClosed
Appointed06 August 2004(same day as company formation)
RoleBuilder
Correspondence AddressUnit 2 Spinnaker Court, 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Director NameMr Stuart Edward James Eley
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 2015)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSbc House, Restmor Way
Wallington
Surrey
SM6 7AH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone01737 359722
Telephone regionRedhill

Location

Registered AddressUnit 2 Spinnaker Court, 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2013
Net Worth£106,191
Cash£269,913
Current Liabilities£164,822

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 September 2022Final Gazette dissolved following liquidation (1 page)
7 June 2022Return of final meeting in a members' voluntary winding up (8 pages)
14 March 2022Liquidators' statement of receipts and payments to 23 February 2022 (8 pages)
12 March 2021Registered office address changed from Sbc House, Restmor Way Wallington Surrey SM6 7AH to Unit 2 Spinnaker Court, 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 12 March 2021 (2 pages)
12 March 2021Registered office address changed from Unit 2 Spinnaker Court, 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ to Unit 2 Spinnaker Court, 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 12 March 2021 (2 pages)
11 March 2021Appointment of a voluntary liquidator (3 pages)
11 March 2021Declaration of solvency (6 pages)
11 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
(1 page)
17 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
10 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,500
(5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,500
(5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,500
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 May 2015Termination of appointment of Stuart Edward James Eley as a director on 28 May 2015 (1 page)
29 May 2015Termination of appointment of Stuart Edward James Eley as a director on 28 May 2015 (1 page)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Director's details changed for Robert James Stacey on 29 July 2014 (2 pages)
7 August 2014Director's details changed for Robert James Stacey on 29 July 2014 (2 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,500
(5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,500
(5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,500
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Director's details changed for James Ross Chadwick on 28 June 2013 (2 pages)
17 September 2013Director's details changed for James Ross Chadwick on 28 June 2013 (2 pages)
17 September 2013Director's details changed for James Ross Chadwick on 28 June 2013 (2 pages)
17 September 2013Director's details changed for James Ross Chadwick on 28 June 2013 (2 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
2 May 2013Director's details changed for Robert James Stacey on 2 May 2013 (2 pages)
2 May 2013Secretary's details changed for Robert James Stacey on 2 May 2013 (1 page)
2 May 2013Director's details changed for Robert James Stacey on 2 May 2013 (2 pages)
2 May 2013Secretary's details changed for Robert James Stacey on 2 May 2013 (1 page)
2 May 2013Director's details changed for James Ross Chadwick on 2 May 2013 (2 pages)
2 May 2013Director's details changed for James Ross Chadwick on 2 May 2013 (2 pages)
2 May 2013Director's details changed for James Ross Chadwick on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Robert James Stacey on 2 May 2013 (2 pages)
2 May 2013Secretary's details changed for Robert James Stacey on 2 May 2013 (1 page)
30 April 2013Appointment of Mr Stuart Edward James Eley as a director (2 pages)
30 April 2013Appointment of Mr Stuart Edward James Eley as a director (2 pages)
25 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 1,500
(4 pages)
25 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 1,500
(4 pages)
25 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 1,500
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 August 2010Secretary's details changed for Robert James Stacey on 2 August 2010 (2 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for James Ross Chadwick on 2 August 2010 (2 pages)
4 August 2010Secretary's details changed for Robert James Stacey on 2 August 2010 (2 pages)
4 August 2010Director's details changed for Robert James Stacey on 2 August 2010 (2 pages)
4 August 2010Director's details changed for Robert James Stacey on 2 August 2010 (2 pages)
4 August 2010Director's details changed for Robert James Stacey on 2 August 2010 (2 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
4 August 2010Secretary's details changed for Robert James Stacey on 2 August 2010 (2 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for James Ross Chadwick on 2 August 2010 (2 pages)
4 August 2010Director's details changed for James Ross Chadwick on 2 August 2010 (2 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 September 2009Return made up to 02/08/09; full list of members (5 pages)
7 September 2009Return made up to 02/08/09; full list of members (5 pages)
7 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
6 August 2008Return made up to 02/08/08; full list of members (5 pages)
6 August 2008Return made up to 02/08/08; full list of members (5 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
7 August 2007Return made up to 02/08/07; full list of members (3 pages)
7 August 2007Return made up to 02/08/07; full list of members (3 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
29 September 2006Return made up to 02/08/06; full list of members (3 pages)
29 September 2006Return made up to 02/08/06; full list of members (3 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
16 August 2005Return made up to 02/08/05; full list of members (7 pages)
16 August 2005Return made up to 02/08/05; full list of members (7 pages)
4 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 August 2004Ad 06/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New secretary appointed;new director appointed (2 pages)
24 August 2004New secretary appointed;new director appointed (2 pages)
24 August 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
24 August 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
24 August 2004Ad 06/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Div 06/08/04 (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Div 06/08/04 (1 page)
6 August 2004Incorporation (13 pages)
6 August 2004Incorporation (13 pages)