Company NameRomulus (General Partner) Limited
Company StatusDissolved
Company Number05346418
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Dissolution Date25 July 2020 (3 years, 9 months ago)
Previous NameCablethread Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAnthony Robert Buckley
NationalityNew Zealander
StatusClosed
Appointed17 November 2006(1 year, 9 months after company formation)
Appointment Duration13 years, 8 months (closed 25 July 2020)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Anthony Robert Buckley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 November 2015(10 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 25 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Jonathan Mark Gain
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameMr Jonathan Somerville Price
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 July 2005)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address54 Kestrel Avenue
London
SE24 0EB
Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian,British
StatusResigned
Appointed11 February 2005(2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Highbury Park
London
N5 2XE
Director NameBenjamin Michael Walker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Lane East
Reigate
Surrey
RH2 8HN
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed11 February 2005(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2006)
RoleComany Secretary
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameMr Simon James Cooke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 Lowther Road
Barnes
London
SW13 9NP
Director NameMr Martin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2009)
RoleChartered Surveyor
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Nicholas Edward Vellacott Jenkins
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(4 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 January 2010)
RoleCharetered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Steven Edward Oliver
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 February 2014)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMs Joanna Margaret Jackson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2015)
RoleAssistant Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Fitzwilliam Road
London
SW4 0DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameSpecial Opportunities Management Limited (Corporation)
StatusResigned
Appointed29 May 2009(4 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 February 2018)
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Exchange Square Nominees LTD
75.00%
Ordinary
1 at £1Nigel Bruce Ashfield
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Charges

26 September 2006Delivered on: 7 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The printworks ribble valley enterprise park barrow clitheroe t/no LA952189. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 May 2006Delivered on: 2 June 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 14-32 (even) mortlake high street t/n SGL367079, l/h land being 14-32 mortlake high street t/n TGL226573. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 May 2006Delivered on: 2 June 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company 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 aspect court 47 park east leeds t/n WYK537551. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 May 2006Delivered on: 2 June 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company 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 lockhurst lane coventry t/n WM864959. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 July 2020Final Gazette dissolved following liquidation (1 page)
25 April 2020Return of final meeting in a members' voluntary winding up (14 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
19 April 2019Liquidators' statement of receipts and payments to 11 February 2019 (14 pages)
19 April 2019Liquidators' statement of receipts and payments to 11 February 2019 (15 pages)
12 March 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
13 March 2018Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 13 March 2018 (2 pages)
13 March 2018Register inspection address has been changed to 338 Euston Road London NW1 3BG (2 pages)
7 March 2018Declaration of solvency (5 pages)
7 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-12
(1 page)
7 March 2018Appointment of a voluntary liquidator (3 pages)
19 February 2018Notification of Exchange Square Nominees Limited as a person with significant control on 31 January 2018 (2 pages)
19 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
19 February 2018Withdrawal of a person with significant control statement on 19 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Anthony Robert Buckley on 19 November 2015 (2 pages)
6 February 2018Termination of appointment of Special Opportunities Management Limited as a director on 6 February 2018 (1 page)
6 February 2018Secretary's details changed for Anthony Robert Buckley on 8 April 2014 (1 page)
20 June 2017Secretary's details changed for Anthony Robert Buckley on 19 June 2017 (1 page)
20 June 2017Secretary's details changed for Anthony Robert Buckley on 20 June 2017 (1 page)
20 June 2017Director's details changed for Mr Anthony Robert Buckley on 19 June 2017 (2 pages)
20 June 2017Secretary's details changed for Anthony Robert Buckley on 19 June 2017 (1 page)
20 June 2017Director's details changed for Mr Anthony Robert Buckley on 20 June 2017 (2 pages)
20 June 2017Secretary's details changed for Anthony Robert Buckley on 20 June 2017 (1 page)
20 June 2017Director's details changed for Mr Anthony Robert Buckley on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Anthony Robert Buckley on 19 June 2017 (2 pages)
13 April 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
13 April 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
23 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 January 2017Current accounting period extended from 31 January 2017 to 5 April 2017 (3 pages)
7 January 2017Current accounting period extended from 31 January 2017 to 5 April 2017 (3 pages)
7 April 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
7 April 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(5 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(5 pages)
19 November 2015Appointment of Mr Anthony Robert Buckley as a director on 19 November 2015 (2 pages)
19 November 2015Termination of appointment of Joanna Margaret Jackson as a director on 19 November 2015 (1 page)
19 November 2015Appointment of Mr Anthony Robert Buckley as a director on 19 November 2015 (2 pages)
19 November 2015Termination of appointment of Joanna Margaret Jackson as a director on 19 November 2015 (1 page)
13 April 2015Total exemption full accounts made up to 31 January 2015 (6 pages)
13 April 2015Total exemption full accounts made up to 31 January 2015 (6 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(5 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(5 pages)
16 October 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
16 October 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
8 April 2014Registered office address changed from 6Th Floor 388 Euston Road London NW1 3BG United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 6Th Floor 388 Euston Road London NW1 3BG United Kingdom on 8 April 2014 (1 page)
8 April 2014Director's details changed for Special Opportunities Management Limited on 8 April 2014 (1 page)
8 April 2014Director's details changed for Special Opportunities Management Limited on 8 April 2014 (1 page)
8 April 2014Director's details changed for Special Opportunities Management Limited on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 6Th Floor 388 Euston Road London NW1 3BG United Kingdom on 8 April 2014 (1 page)
7 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 7 April 2014 (1 page)
7 April 2014Director's details changed for Special Opportunities Management Limited on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 7 April 2014 (1 page)
7 April 2014Director's details changed for Special Opportunities Management Limited on 7 April 2014 (1 page)
7 April 2014Director's details changed for Special Opportunities Management Limited on 7 April 2014 (1 page)
5 March 2014Appointment of Ms Joanna Margaret Jackson as a director (2 pages)
5 March 2014Termination of appointment of Steven Oliver as a director (1 page)
5 March 2014Termination of appointment of Steven Oliver as a director (1 page)
5 March 2014Appointment of Ms Joanna Margaret Jackson as a director (2 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4
(5 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4
(5 pages)
24 April 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
24 April 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
12 March 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
12 March 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
14 October 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
2 April 2011Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages)
2 April 2011Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
19 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
25 February 2010Termination of appointment of Martin Towns as a director (1 page)
25 February 2010Termination of appointment of Martin Towns as a director (1 page)
24 February 2010Appointment of Mr Steven Oliver as a director (2 pages)
24 February 2010Appointment of Mr Steven Oliver as a director (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
14 January 2010Termination of appointment of Nicholas Jenkins as a director (1 page)
14 January 2010Termination of appointment of Nicholas Jenkins as a director (1 page)
4 December 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
4 December 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
16 October 2009Director's details changed for Nicholas Edward Vellacott Jenkins on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
16 October 2009Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Nicholas Edward Vellacott Jenkins on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
28 July 2009Director appointed nicholas edward vellacott jenkins (1 page)
28 July 2009Director appointed nicholas edward vellacott jenkins (1 page)
29 May 2009Director appointed special opportunities management LIMITED (1 page)
29 May 2009Appointment terminated director peter roscrow (1 page)
29 May 2009Director appointed special opportunities management LIMITED (1 page)
29 May 2009Appointment terminated director peter roscrow (1 page)
15 May 2009Director's change of particulars / martin towns / 15/05/2009 (1 page)
15 May 2009Director's change of particulars / martin towns / 15/05/2009 (1 page)
27 February 2009Appointment terminated director simon cooke (1 page)
27 February 2009Appointment terminated director simon cooke (1 page)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
20 October 2008Director's change of particulars / martin towns / 13/10/2008 (1 page)
20 October 2008Director's change of particulars / martin towns / 13/10/2008 (1 page)
19 February 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
19 February 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
8 February 2008Return made up to 31/01/08; full list of members (3 pages)
8 February 2008Return made up to 31/01/08; full list of members (3 pages)
19 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
19 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
27 February 2007Return made up to 31/01/07; full list of members (3 pages)
27 February 2007Return made up to 31/01/07; full list of members (3 pages)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (1 page)
26 February 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007New secretary appointed (1 page)
4 December 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
7 October 2006Particulars of mortgage/charge (11 pages)
7 October 2006Particulars of mortgage/charge (11 pages)
2 June 2006Particulars of mortgage/charge (11 pages)
2 June 2006Particulars of mortgage/charge (11 pages)
2 June 2006Particulars of mortgage/charge (11 pages)
2 June 2006Particulars of mortgage/charge (11 pages)
2 June 2006Particulars of mortgage/charge (11 pages)
2 June 2006Particulars of mortgage/charge (11 pages)
6 March 2006Return made up to 28/01/06; full list of members (8 pages)
6 March 2006Return made up to 28/01/06; full list of members (8 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
18 May 2005Registered office changed on 18/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 May 2005New secretary appointed;new director appointed (5 pages)
18 May 2005New director appointed (3 pages)
18 May 2005Registered office changed on 18/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed;new director appointed (5 pages)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New director appointed (17 pages)
18 May 2005New director appointed (3 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (17 pages)
14 February 2005Company name changed cablethread LIMITED\certificate issued on 14/02/05 (2 pages)
14 February 2005Company name changed cablethread LIMITED\certificate issued on 14/02/05 (2 pages)
28 January 2005Incorporation (17 pages)
28 January 2005Incorporation (17 pages)