Barking
IG11 7NY
Secretary Name | Mr Marian Chelu |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Glebe Road London N3 2AX |
Secretary Name | Mr Daniel Florentin Constantinescu |
---|---|
Nationality | Romanian |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Director&Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 107a Ripple Road Barking IG11 7NY |
Director Name | Mr Dorin Aldrin Zugrav |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 24 May 2017(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Coniston Avenue Barking Essex IG11 7RD |
Website | www.romconstruct.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 702447740 |
Telephone region | Mobile |
Registered Address | 107a Ripple Road Barking IG11 7NY |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,168 |
Cash | £944 |
Current Liabilities | £9,638 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
21 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
18 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 September 2018 | Termination of appointment of Daniel Florentin Constantinescu as a secretary on 1 September 2018 (1 page) |
6 September 2018 | Director's details changed for Mr Daniel Florentin Constantinescu on 6 September 2018 (2 pages) |
6 September 2018 | Change of details for Mr Daniel Florentin Constantinescu as a person with significant control on 6 September 2018 (2 pages) |
6 September 2018 | Registered office address changed from 23 Coniston Avenue Barking Essex IG11 7rd to 107a Ripple Road Barking IG11 7NY on 6 September 2018 (1 page) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of Dorin Aldrin Zugrav as a director on 1 April 2018 (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 May 2017 | Appointment of Mr Dorin Aldrin Zugrav as a director on 24 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Dorin Aldrin Zugrav as a director on 24 May 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 May 2011 | Secretary's details changed for Mr Daniel Florentin Constantinescu on 1 May 2011 (1 page) |
27 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Secretary's details changed for Mr Daniel Florentin Constantinescu on 1 May 2011 (1 page) |
27 May 2011 | Registered office address changed from 19 Sparsholt Road Barking Essex IG11 7YQ on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from 19 Sparsholt Road Barking Essex IG11 7YQ on 27 May 2011 (1 page) |
27 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Secretary's details changed for Mr Daniel Florentin Constantinescu on 1 May 2011 (1 page) |
27 May 2011 | Director's details changed for Mr Daniel Florentin Constantinescu on 1 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr Daniel Florentin Constantinescu on 1 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr Daniel Florentin Constantinescu on 1 May 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mr Daniel Florentin Constantinescu on 2 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Mr Daniel Florentin Constantinescu on 2 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Mr Daniel Florentin Constantinescu on 2 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 June 2009 | Appointment terminated secretary marian chelu (1 page) |
1 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 June 2009 | Director and secretary's change of particulars / daniel constantinescu / 15/03/2009 (2 pages) |
1 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 June 2009 | Appointment terminated secretary marian chelu (1 page) |
1 June 2009 | Director and secretary's change of particulars / daniel constantinescu / 15/03/2009 (2 pages) |
28 March 2009 | Registered office changed on 28/03/2009 from 28 gerald road dagenham essex RM8 1PT (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from 28 gerald road dagenham essex RM8 1PT (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 4 glebe road london N3 2AX united kingdom (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 28 gerald road dagenham essex RM8 1PT (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 28 gerald road dagenham essex RM8 1PT (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 4 glebe road london N3 2AX united kingdom (1 page) |
31 March 2008 | Incorporation (15 pages) |
31 March 2008 | Incorporation (15 pages) |