Company NameRomero Interiors Limited
DirectorJames Alistair Romero-Trigo
Company StatusLiquidation
Company Number06923001
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 11 months ago)
Previous NameJ Romero Kitchen Installations Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr James Alistair Romero-Trigo
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50 at £1James Alastair Romero Trigo
50.00%
Ordinary
50 at £1Jane Michele Romero Trigo
50.00%
Ordinary

Financials

Year2014
Net Worth£3,702
Current Liabilities£37,383

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2020 (3 years, 10 months ago)
Next Return Due17 June 2021 (overdue)

Charges

16 August 2017Delivered on: 17 August 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

10 February 2021Amended total exemption full accounts made up to 30 June 2019 (8 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
18 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
15 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
15 June 2018Director's details changed for Mr James Alistair Romero-Trigo on 13 October 2017 (2 pages)
15 June 2018Change of details for Mr James Alistair Romero-Trigo as a person with significant control on 13 October 2017 (2 pages)
15 June 2018Change of details for Mrs Jane Michele Romero-Trigo as a person with significant control on 13 October 2017 (2 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
17 August 2017Registration of charge 069230010001, created on 16 August 2017 (22 pages)
17 August 2017Registration of charge 069230010001, created on 16 August 2017 (22 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22
(3 pages)
25 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22
(3 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Director's details changed for Mr James Alastair Romero Trigo on 15 June 2015 (2 pages)
15 June 2015Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ England to Solar House 282 Chase Road London N14 6NZ on 15 June 2015 (1 page)
15 June 2015Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ England to Solar House 282 Chase Road London N14 6NZ on 15 June 2015 (1 page)
15 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Director's details changed for Mr James Alastair Romero Trigo on 15 June 2015 (2 pages)
15 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 October 2014Registered office address changed from 254 Upper Shoreham Road Shoreham-by-Sea BN43 6BF to C/O Freemans Solar House 282 Chase Road London N14 6NZ on 15 October 2014 (1 page)
15 October 2014Registered office address changed from 254 Upper Shoreham Road Shoreham-by-Sea BN43 6BF to C/O Freemans Solar House 282 Chase Road London N14 6NZ on 15 October 2014 (1 page)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 June 2013Director's details changed for Mr James Alastair Romero Trigo on 13 June 2013 (2 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
13 June 2013Director's details changed for Mr James Alastair Romero Trigo on 13 June 2013 (2 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
21 June 2012Director's details changed for Mr James Alastair Romero Trigo on 31 May 2012 (2 pages)
21 June 2012Director's details changed for Mr James Alastair Romero Trigo on 31 May 2012 (2 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
25 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr James Alastair Romero Trigo on 3 June 2010 (2 pages)
16 June 2010Director's details changed for Mr James Alastair Romero Trigo on 3 June 2010 (2 pages)
16 June 2010Director's details changed for Mr James Alastair Romero Trigo on 3 June 2010 (2 pages)
3 June 2009Incorporation (8 pages)
3 June 2009Incorporation (8 pages)