Company NamePryke Romaniuk Limited
DirectorPeter John Romaniuk
Company StatusActive
Company Number05378273
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Peter John Romaniuk
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
3 Brookside, Dalham
Newmarket
CB8 8TG
Director NameMr Phillip Pryke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Moat Farm
Birdbrook
Halstead
CO9 4AP
Secretary NameMary Ann Pryke
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Moat Farm
Birdbrook
Halstead
CO9 4AP
Secretary NameMr Phillip Pryke
NationalityBritish
StatusResigned
Appointed28 February 2006(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Moat Farm
Birdbrook
Halstead
CO9 4AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAhmed & Co.
284 Station Road
Harrow
HA1 2EA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Peter John Romaniuk
100.00%
Ordinary

Financials

Year2014
Net Worth£129,189
Cash£1,722
Current Liabilities£314,091

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

4 November 2010Delivered on: 6 November 2010
Satisfied on: 22 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 barn 1 upper farm ovington, clare, suffolk together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
26 April 2007Delivered on: 27 April 2007
Satisfied on: 14 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H glebe farm barn common road brinkley new market suffolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
2 June 2006Delivered on: 3 June 2006
Satisfied on: 26 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 plot adjacent westwoods great yeldham essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
3 February 2006Delivered on: 8 February 2006
Satisfied on: 23 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H benton street hadleigh suffolk t/no SK252197. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
18 November 2005Delivered on: 19 November 2005
Satisfied on: 15 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a plot adjacent to 91 the street chelsworth suffolk t/n SK263262. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 September 2005Delivered on: 1 October 2005
Satisfied on: 23 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 building plot at gandish road, east bergholt. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 March 2008Delivered on: 8 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of coppers and crowbrook rodbridge hill, long melford sudbury; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 October 2006Delivered on: 31 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the rose inn thorington sreet stoke by nayland colchester t/n SK11077. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 June 2011Delivered on: 28 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 land and premises fronting church street, clare, suffolk together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 September 2005Delivered on: 21 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 March 2018Registered office address changed from 284 Station Road Harrow HA1 2EA England to Ahmed & Co. 284 Station Road Harrow HA1 2EA on 8 March 2018 (1 page)
2 March 2018Registered office address changed from C/O Ahmed & Co 102 College Road Ferrari House 2nd Floor Mezzanine Harrow Middlesex HA1 1ES to 284 Station Road Harrow HA1 2EA on 2 March 2018 (1 page)
2 March 2018Confirmation statement made on 28 February 2018 with updates (3 pages)
2 March 2018Registered office address changed from 284 Station Road Harrow HA1 2EA England to 284 Station Road Harrow HA1 2EA on 2 March 2018 (1 page)
2 March 2018Registered office address changed from 284 Station Road Harrow HA1 2EA England to 284 Station Road Harrow HA1 2EA on 2 March 2018 (1 page)
2 March 2018Registered office address changed from 284 Station Road Harrow HA1 2EA England to 284 Station Road Harrow HA1 2EA on 2 March 2018 (1 page)
9 February 2018Amended total exemption full accounts made up to 31 March 2017 (8 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
10 March 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
17 March 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY United Kingdom on 24 March 2014 (1 page)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY United Kingdom on 24 March 2014 (1 page)
10 March 2014Registered office address changed from C/O Ahmed & Co Ferrari House (2Nd Floor) 102 College Road Harrow Middlesex HA1 1ES England on 10 March 2014 (1 page)
10 March 2014Registered office address changed from C/O Ahmed & Co Ferrari House (2Nd Floor) 102 College Road Harrow Middlesex HA1 1ES England on 10 March 2014 (1 page)
17 February 2014Amended accounts made up to 31 March 2013 (6 pages)
17 February 2014Amended accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY United Kingdom on 20 December 2013 (1 page)
20 December 2013Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY United Kingdom on 20 December 2013 (1 page)
2 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 June 2013Termination of appointment of Phillip Pryke as a secretary (1 page)
5 June 2013Termination of appointment of Phillip Pryke as a director (1 page)
5 June 2013Termination of appointment of Phillip Pryke as a secretary (1 page)
5 June 2013Termination of appointment of Phillip Pryke as a director (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 August 2012Registered office address changed from Garland House Garland Street Bury St Edmunds IP33 1EZ on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Garland House Garland Street Bury St Edmunds IP33 1EZ on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Garland House Garland Street Bury St Edmunds IP33 1EZ on 7 August 2012 (1 page)
19 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
1 June 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register inspection address has been changed (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 28/02/09; full list of members (4 pages)
31 March 2009Return made up to 28/02/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 March 2008Return made up to 28/02/08; full list of members (4 pages)
10 March 2008Return made up to 28/02/08; full list of members (4 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
27 April 2007Particulars of mortgage/charge (4 pages)
27 April 2007Particulars of mortgage/charge (4 pages)
26 March 2007Return made up to 28/02/07; full list of members (2 pages)
26 March 2007Return made up to 28/02/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
22 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
3 June 2006Particulars of mortgage/charge (4 pages)
3 June 2006Particulars of mortgage/charge (4 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Return made up to 28/02/06; full list of members (2 pages)
28 April 2006New secretary appointed (1 page)
28 April 2006Return made up to 28/02/06; full list of members (2 pages)
28 April 2006New secretary appointed (1 page)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
19 November 2005Particulars of mortgage/charge (5 pages)
19 November 2005Particulars of mortgage/charge (5 pages)
1 October 2005Particulars of mortgage/charge (5 pages)
1 October 2005Particulars of mortgage/charge (5 pages)
21 September 2005Particulars of mortgage/charge (7 pages)
21 September 2005Particulars of mortgage/charge (7 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Incorporation (17 pages)
28 February 2005Incorporation (17 pages)