Kings Road
London
SW6 2DB
Director Name | Mr Thomas Alexander Woolf |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2016(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Director Name | Mr Alexander Thomas Woolf |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Director Name | Mr Douglas Allister McAndrew |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 May 2023(14 years, 6 months after company formation) |
Appointment Duration | 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Director Name | Mr John Patrick Latham Laycock |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Parthenia Road London SW6 4BH |
Director Name | Mr Paul Raymond Turnbull |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 School Lane Bushey WD23 1BY |
Secretary Name | Mr Paul Raymond Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 School Lane Bushey WD23 1BY |
Director Name | Mr Nicholas Thomas Julian Groves |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 May 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Secretary Name | Mr Matthew James Garner |
---|---|
Status | Resigned |
Appointed | 18 March 2014(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 March 2022) |
Role | Company Director |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Director Name | Mr Matthew James Garner |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Director Name | Mr Ben Peter Richardson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Website | romulusconstruction.com |
---|---|
Telephone | 020 77361214 |
Telephone region | London |
Registered Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Romulus Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,929,050 |
Cash | £1,546,714 |
Current Liabilities | £1,438,784 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
28 April 2022 | Delivered on: 4 May 2022 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
---|---|
15 November 2019 | Delivered on: 20 November 2019 Persons entitled: Aviva Commercial Finance Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
16 October 2014 | Delivered on: 22 October 2014 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Outstanding |
16 October 2014 | Delivered on: 22 October 2014 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Outstanding |
16 October 2014 | Delivered on: 22 October 2014 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Outstanding |
14 November 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2022 | Delivered on: 4 May 2022 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
28 April 2022 | Delivered on: 4 May 2022 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
14 November 2008 | Delivered 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 |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
14 August 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
9 May 2023 | Appointment of Mr Douglas Allister Mcandrew as a director on 3 May 2023 (2 pages) |
5 May 2023 | Termination of appointment of Ben Peter Richardson as a director on 4 April 2023 (1 page) |
13 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
7 October 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
4 May 2022 | Registration of charge 067301780011, created on 28 April 2022 (25 pages) |
4 May 2022 | Registration of charge 067301780009, created on 28 April 2022 (46 pages) |
4 May 2022 | Registration of charge 067301780010, created on 28 April 2022 (21 pages) |
14 March 2022 | Appointment of Mr Ben Peter Richardson as a director on 2 March 2022 (2 pages) |
14 March 2022 | Termination of appointment of Matthew James Garner as a director on 14 March 2022 (1 page) |
14 March 2022 | Termination of appointment of Matthew James Garner as a secretary on 14 March 2022 (1 page) |
10 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
13 October 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
5 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
22 November 2019 | Satisfaction of charge 067301780007 in full (1 page) |
22 November 2019 | Satisfaction of charge 067301780005 in full (1 page) |
22 November 2019 | Satisfaction of charge 067301780006 in full (1 page) |
20 November 2019 | Registration of charge 067301780008, created on 15 November 2019 (42 pages) |
15 November 2019 | Cessation of Romulus Holdings Limited as a person with significant control on 15 November 2019 (1 page) |
15 November 2019 | Notification of Romulus Financing (A) Limited as a person with significant control on 15 November 2019 (2 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
24 June 2019 | Appointment of Mr Alexander Thomas Woolf as a director on 1 June 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
17 December 2018 | Satisfaction of charge 4 in full (1 page) |
17 December 2018 | Satisfaction of charge 2 in full (1 page) |
17 December 2018 | Satisfaction of charge 3 in full (1 page) |
17 December 2018 | Satisfaction of charge 1 in full (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 November 2016 | Director's details changed for Mr Matthew James Garner on 17 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Thomas Alexander Woolf as a director on 22 September 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Matthew James Garner on 17 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Thomas Alexander Woolf as a director on 22 September 2016 (2 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
5 January 2016 | Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 June 2015 | Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 (1 page) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
5 February 2015 | Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
22 January 2015 | Memorandum and Articles of Association (5 pages) |
22 January 2015 | Memorandum and Articles of Association (5 pages) |
22 October 2014 | Registration of charge 067301780005, created on 16 October 2014 (55 pages) |
22 October 2014 | Registration of charge 067301780006, created on 16 October 2014 (25 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Registration of charge 067301780007, created on 16 October 2014 (34 pages) |
22 October 2014 | Registration of charge 067301780005, created on 16 October 2014 (55 pages) |
22 October 2014 | Registration of charge 067301780006, created on 16 October 2014 (25 pages) |
22 October 2014 | Registration of charge 067301780007, created on 16 October 2014 (34 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 April 2014 | Termination of appointment of Paul Turnbull as a director (1 page) |
9 April 2014 | Termination of appointment of Paul Turnbull as a director (1 page) |
20 March 2014 | Appointment of Mr Matthew James Garner as a secretary (2 pages) |
20 March 2014 | Termination of appointment of Paul Turnbull as a secretary (1 page) |
20 March 2014 | Appointment of Mr Matthew James Garner as a secretary (2 pages) |
20 March 2014 | Termination of appointment of Paul Turnbull as a secretary (1 page) |
20 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
25 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
3 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
3 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
9 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages) |
3 February 2011 | Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages) |
10 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
6 October 2010 | Termination of appointment of John Latham Laycock as a director (1 page) |
6 October 2010 | Termination of appointment of John Latham Laycock as a director (1 page) |
4 January 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
4 January 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
5 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Paul Raymond Turnbull on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Douglas Philip Woolf on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Douglas Philip Woolf on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mr Douglas Philip Woolf on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Paul Raymond Turnbull on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Paul Raymond Turnbull on 1 October 2009 (2 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 October 2008 | Incorporation (18 pages) |
22 October 2008 | Incorporation (18 pages) |