Company NameRomeo Victor Limited
DirectorMaria Adriana Mutescu
Company StatusActive
Company Number06401078
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Maria Adriana Mutescu
Date of BirthAugust 1988 (Born 35 years ago)
NationalityRomanian
StatusCurrent
Appointed14 December 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fidlaw Ltd, 3rd Floor, Portman House 2 Portman
London
W1H 6DU
Director NameMs Zenah Landman
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(10 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMr Michael Frenzel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2018(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameMr John Gabriel Maxwell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(13 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 2022)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressUnit 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameBuckingham Directors Limited (Corporation)
StatusResigned
Appointed16 January 2012(4 years, 3 months after company formation)
Appointment Duration10 years (resigned 19 January 2022)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2012(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 16 January 2012)
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ

Contact

Websiteintrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Wigmore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,388,594
Current Liabilities£20,062

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 February 2023Register inspection address has been changed from C/O Fidlaw Ltd 3rd Floor Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU (1 page)
14 February 2023Change of details for Mr Antonino Barcella as a person with significant control on 14 February 2023 (2 pages)
14 February 2023Director's details changed for Ms Maria Adriana Mutescu on 14 February 2023 (2 pages)
12 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
6 December 2022Notification of Antonino Barcella as a person with significant control on 29 November 2022 (2 pages)
3 December 2022Cessation of Marko Muzic as a person with significant control on 29 November 2022 (1 page)
25 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
28 January 2022Change of details for Mr Marko Muzic as a person with significant control on 28 January 2022 (2 pages)
19 January 2022Termination of appointment of John Gabriel Maxwell as a director on 19 January 2022 (1 page)
19 January 2022Termination of appointment of Buckingham Directors Limited as a director on 19 January 2022 (1 page)
24 December 2021Micro company accounts made up to 30 June 2020 (3 pages)
14 December 2021Appointment of Ms Maria Adriana Mutescu as a director on 14 December 2021 (2 pages)
23 November 2021Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 23 November 2021 (1 page)
9 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
9 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
11 May 2021Appointment of Mr John Gabriel Maxwell as a director on 31 March 2021 (2 pages)
11 May 2021Termination of appointment of Michael Frenzel as a director on 31 March 2021 (1 page)
11 March 2021Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Fidlaw Ltd 3rd Floor Portman House 2 Portman Street London W1H 6DU (1 page)
10 March 2021Termination of appointment of Wigmore Secretaries Limited as a secretary on 2 March 2021 (1 page)
12 October 2020Micro company accounts made up to 30 June 2019 (7 pages)
30 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
22 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
16 August 2019Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
4 July 2019Director's details changed for Mr Michael Frenzel on 10 June 2019 (2 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
1 July 2019Director's details changed for Buckingham Directors Limited on 7 June 2019 (1 page)
1 July 2019Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page)
10 June 2019Registered office address changed from Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
16 January 2019Termination of appointment of Zenah Landman as a director on 16 January 2019 (1 page)
28 December 2018Appointment of Michael Frenzel as a director on 27 December 2018 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 April 2018Registered office address changed from 9 Seagrave Road London SW6 1RP to Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ on 27 April 2018 (1 page)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(5 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(5 pages)
5 May 2015Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 (1 page)
5 May 2015Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 (1 page)
5 May 2015Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(5 pages)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(5 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,000
(5 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,000
(5 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2013Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages)
30 May 2013Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
6 March 2013Appointment of Ms. Zenah Landman as a director (2 pages)
6 March 2013Termination of appointment of Wigmore Secretaries Limited as a director (1 page)
6 March 2013Appointment of Buckingham Directors Limited as a director (2 pages)
6 March 2013Appointment of Wigmore Secretaries Limited as a director (2 pages)
6 March 2013Termination of appointment of Wigmore Secretaries Limited as a director (1 page)
6 March 2013Appointment of Ms. Zenah Landman as a director (2 pages)
6 March 2013Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
6 March 2013Appointment of Wigmore Secretaries Limited as a director (2 pages)
6 March 2013Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
6 March 2013Appointment of Buckingham Directors Limited as a director (2 pages)
16 May 2012Compulsory strike-off action has been suspended (1 page)
16 May 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Termination of appointment of Buckingham Directors Limited as a director (1 page)
17 January 2012Termination of appointment of Buckingham Directors Limited as a director (1 page)
16 January 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
16 January 2012Termination of appointment of Buckingham Directors Limited as a director (1 page)
16 January 2012Termination of appointment of Zenah Landman as a director (1 page)
16 January 2012Termination of appointment of Buckingham Directors Limited as a director (1 page)
16 January 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
16 January 2012Termination of appointment of Zenah Landman as a director (1 page)
20 October 2011Particulars of variation of rights attached to shares (3 pages)
20 October 2011Particulars of variation of rights attached to shares (3 pages)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
4 August 2011Compulsory strike-off action has been suspended (1 page)
4 August 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
14 June 2010Amended accounts made up to 30 June 2009 (6 pages)
14 June 2010Amended accounts made up to 30 June 2009 (6 pages)
1 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 November 2009Director's details changed for Ms. Zenah Landman on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Ms. Zenah Landman on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Ms. Zenah Landman on 1 October 2009 (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
1 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
1 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
1 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
4 September 2008Director appointed zenah landman (1 page)
4 September 2008Director appointed zenah landman (1 page)
28 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2007Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
22 October 2007Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
16 October 2007Incorporation (10 pages)
16 October 2007Incorporation (10 pages)