Company NameRomulus City Limited
Company StatusActive
Company Number06730178
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Douglas Philip Woolf
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Director NameMr Thomas Alexander Woolf
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(7 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Director NameMr Alexander Thomas Woolf
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Director NameMr Douglas Allister McAndrew
Date of BirthMay 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed03 May 2023(14 years, 6 months after company formation)
Appointment Duration12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Director NameMr John Patrick Latham Laycock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Parthenia Road
London
SW6 4BH
Director NameMr Paul Raymond Turnbull
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 School Lane
Bushey
WD23 1BY
Secretary NameMr Paul Raymond Turnbull
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 School Lane
Bushey
WD23 1BY
Director NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 May 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Secretary NameMr Matthew James Garner
StatusResigned
Appointed18 March 2014(5 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 14 March 2022)
RoleCompany Director
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Director NameMr Matthew James Garner
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Director NameMr Ben Peter Richardson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB

Contact

Websiteromulusconstruction.com
Telephone020 77361214
Telephone regionLondon

Location

Registered AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Romulus Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,929,050
Cash£1,546,714
Current Liabilities£1,438,784

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

28 April 2022Delivered on: 4 May 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
15 November 2019Delivered on: 20 November 2019
Persons entitled: Aviva Commercial Finance Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
16 October 2014Delivered on: 22 October 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Outstanding
16 October 2014Delivered on: 22 October 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Outstanding
16 October 2014Delivered on: 22 October 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Outstanding
14 November 2008Delivered on: 22 November 2008
Persons entitled: Lloyds Tsb Bank PLC (Secured Party)

Classification: Security interest agreement
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 collateral being the units being 43,853,926 units in the unit trust the derivative assets see image for full details.
Outstanding
14 November 2008Delivered on: 22 November 2008
Persons entitled: Lloyds Tsb Bank PLC (Secured Party)

Classification: Security interest agreement
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 collateral being 2 ordinary shares £1 each in the capital of the company all derivative assets see image for full details.
Outstanding
14 November 2008Delivered on: 22 November 2008
Persons entitled: Lloyds Tsb Bank PLC (Secured Party)

Classification: Security interest agreement
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 collateral being 62,500 ordinary shares £1 each in the capital of the company all derivative assets see image for full details.
Outstanding
28 April 2022Delivered on: 4 May 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
28 April 2022Delivered on: 4 May 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
14 November 2008Delivered on: 22 November 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
14 August 2023Accounts for a small company made up to 31 December 2022 (22 pages)
9 May 2023Appointment of Mr Douglas Allister Mcandrew as a director on 3 May 2023 (2 pages)
5 May 2023Termination of appointment of Ben Peter Richardson as a director on 4 April 2023 (1 page)
13 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (22 pages)
4 May 2022Registration of charge 067301780011, created on 28 April 2022 (25 pages)
4 May 2022Registration of charge 067301780009, created on 28 April 2022 (46 pages)
4 May 2022Registration of charge 067301780010, created on 28 April 2022 (21 pages)
14 March 2022Appointment of Mr Ben Peter Richardson as a director on 2 March 2022 (2 pages)
14 March 2022Termination of appointment of Matthew James Garner as a director on 14 March 2022 (1 page)
14 March 2022Termination of appointment of Matthew James Garner as a secretary on 14 March 2022 (1 page)
10 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
13 October 2021Accounts for a small company made up to 31 December 2020 (21 pages)
5 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
3 November 2020Full accounts made up to 31 December 2019 (18 pages)
5 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
22 November 2019Satisfaction of charge 067301780007 in full (1 page)
22 November 2019Satisfaction of charge 067301780005 in full (1 page)
22 November 2019Satisfaction of charge 067301780006 in full (1 page)
20 November 2019Registration of charge 067301780008, created on 15 November 2019 (42 pages)
15 November 2019Cessation of Romulus Holdings Limited as a person with significant control on 15 November 2019 (1 page)
15 November 2019Notification of Romulus Financing (A) Limited as a person with significant control on 15 November 2019 (2 pages)
13 September 2019Full accounts made up to 31 December 2018 (18 pages)
24 June 2019Appointment of Mr Alexander Thomas Woolf as a director on 1 June 2019 (2 pages)
8 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
17 December 2018Satisfaction of charge 4 in full (1 page)
17 December 2018Satisfaction of charge 2 in full (1 page)
17 December 2018Satisfaction of charge 3 in full (1 page)
17 December 2018Satisfaction of charge 1 in full (1 page)
6 October 2018Full accounts made up to 31 December 2017 (16 pages)
12 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
11 October 2017Full accounts made up to 31 December 2016 (16 pages)
11 October 2017Full accounts made up to 31 December 2016 (16 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 November 2016Director's details changed for Mr Matthew James Garner on 17 November 2016 (2 pages)
17 November 2016Appointment of Mr Thomas Alexander Woolf as a director on 22 September 2016 (2 pages)
17 November 2016Director's details changed for Mr Matthew James Garner on 17 November 2016 (2 pages)
17 November 2016Appointment of Mr Thomas Alexander Woolf as a director on 22 September 2016 (2 pages)
1 October 2016Full accounts made up to 31 December 2015 (16 pages)
1 October 2016Full accounts made up to 31 December 2015 (16 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
5 January 2016Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
2 June 2015Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 (1 page)
2 June 2015Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 (1 page)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(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 100
(5 pages)
5 February 2015Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages)
5 February 2015Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages)
5 February 2015Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 January 2015Memorandum and Articles of Association (5 pages)
22 January 2015Memorandum and Articles of Association (5 pages)
22 October 2014Registration of charge 067301780005, created on 16 October 2014 (55 pages)
22 October 2014Registration of charge 067301780006, created on 16 October 2014 (25 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Registration of charge 067301780007, created on 16 October 2014 (34 pages)
22 October 2014Registration of charge 067301780005, created on 16 October 2014 (55 pages)
22 October 2014Registration of charge 067301780006, created on 16 October 2014 (25 pages)
22 October 2014Registration of charge 067301780007, created on 16 October 2014 (34 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
9 April 2014Termination of appointment of Paul Turnbull as a director (1 page)
9 April 2014Termination of appointment of Paul Turnbull as a director (1 page)
20 March 2014Appointment of Mr Matthew James Garner as a secretary (2 pages)
20 March 2014Termination of appointment of Paul Turnbull as a secretary (1 page)
20 March 2014Appointment of Mr Matthew James Garner as a secretary (2 pages)
20 March 2014Termination of appointment of Paul Turnbull as a secretary (1 page)
20 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
20 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
20 November 2012Full accounts made up to 31 December 2011 (14 pages)
20 November 2012Full accounts made up to 31 December 2011 (14 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
25 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
3 February 2012Full accounts made up to 31 March 2011 (14 pages)
3 February 2012Full accounts made up to 31 March 2011 (14 pages)
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
3 February 2011Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages)
3 February 2011Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages)
10 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
17 November 2010Full accounts made up to 31 March 2010 (14 pages)
17 November 2010Full accounts made up to 31 March 2010 (14 pages)
6 October 2010Termination of appointment of John Latham Laycock as a director (1 page)
6 October 2010Termination of appointment of John Latham Laycock as a director (1 page)
4 January 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
4 January 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
5 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Paul Raymond Turnbull on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Douglas Philip Woolf on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Douglas Philip Woolf on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Douglas Philip Woolf on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Paul Raymond Turnbull on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Paul Raymond Turnbull on 1 October 2009 (2 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 October 2008Incorporation (18 pages)
22 October 2008Incorporation (18 pages)