Company NameRoman (UK) Limited
DirectorAlberto Romanelli
Company StatusActive
Company Number05469871
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAlberto Romanelli
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2011(6 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Director NameAlberto Romanelli
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleEntrepreneur
Correspondence Address18 Marshalls Close
London
N11 1TD
Secretary NameGiuseppe Romanelli
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Marshalls Close
London
N11 1TD
Director NameMaria Ines Romenelli
Date of BirthDecember 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed18 April 2011(5 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 2011)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 82 Oakfield Road
London
N14 6LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMorga Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2005(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2008)
Correspondence AddressNorthway House
1379 High Road
Whetstone
London
N20 9LP

Location

Registered AddressSuite 205, Balfour House 741 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,064
Cash£16,836
Current Liabilities£93,405

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

10 February 2006Delivered on: 15 February 2006
Persons entitled: Mitchells & Butler Retail Limited

Classification: Rent deposit 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: £23,500 in the deposit account and the deposit balance. See the mortgage charge document for full details.
Outstanding

Filing History

13 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
19 June 2023Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP to Suite 205, Balfour House 741 High Road London N12 0BP on 19 June 2023 (1 page)
25 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
15 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 30 June 2020 (5 pages)
16 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
15 June 2019Micro company accounts made up to 30 June 2018 (5 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
11 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
20 June 2018Director's details changed for Alberto Romanelli on 6 April 2017 (2 pages)
20 June 2018Micro company accounts made up to 30 June 2017 (5 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
21 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 30 June 2016 (8 pages)
30 April 2017Micro company accounts made up to 30 June 2016 (8 pages)
28 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (8 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (8 pages)
23 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
28 May 2015Micro company accounts made up to 30 June 2014 (7 pages)
28 May 2015Micro company accounts made up to 30 June 2014 (7 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
13 May 2013Registered office address changed from Northway House, 1379 High Road Whetstone London N20 9LP on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Northway House, 1379 High Road Whetstone London N20 9LP on 13 May 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
11 August 2011Termination of appointment of Maria Romenelli as a director (2 pages)
11 August 2011Appointment of Alberto Romanelli as a director (3 pages)
11 August 2011Termination of appointment of Maria Romenelli as a director (2 pages)
11 August 2011Appointment of Alberto Romanelli as a director (3 pages)
3 August 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (14 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (14 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (14 pages)
27 April 2011Termination of appointment of Alberto Romanelli as a director (2 pages)
27 April 2011Termination of appointment of Alberto Romanelli as a director (2 pages)
27 April 2011Appointment of Maria Ines Romenelli as a director (3 pages)
27 April 2011Appointment of Maria Ines Romenelli as a director (3 pages)
5 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (14 pages)
5 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (14 pages)
5 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (14 pages)
11 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 June 2009Return made up to 02/06/09; full list of members (5 pages)
16 June 2009Return made up to 02/06/09; full list of members (5 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
23 September 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
23 September 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
29 August 2008Return made up to 02/06/08; no change of members (6 pages)
29 August 2008Return made up to 02/06/08; no change of members (6 pages)
12 June 2008Appointment terminated secretary morga secretaries LIMITED (1 page)
12 June 2008Appointment terminated secretary morga secretaries LIMITED (1 page)
11 October 2007Return made up to 02/06/07; no change of members (6 pages)
11 October 2007Return made up to 02/06/07; no change of members (6 pages)
3 September 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
3 September 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
3 July 2006Return made up to 02/06/06; full list of members (6 pages)
3 July 2006Return made up to 02/06/06; full list of members (6 pages)
17 March 2006New secretary appointed (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006Secretary resigned (1 page)
15 February 2006Particulars of mortgage/charge (7 pages)
15 February 2006Particulars of mortgage/charge (7 pages)
16 June 2005Ad 02/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2005Ad 02/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Incorporation (17 pages)
2 June 2005Incorporation (17 pages)