Company NameRomios Ltd
DirectorVasileios Deroukakis
Company StatusActive
Company Number07041859
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Director

Director NameMr Vasileios Deroukakis
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGreek
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
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

1 at £1Vasileios Deroukakis
100.00%
Ordinary

Financials

Year2014
Net Worth£367,433
Cash£230,949
Current Liabilities£117,584

Accounts

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

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

12 November 2009Delivered on: 17 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 rosslyn hill london t/no. NGL155607 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 November 2009Delivered on: 7 November 2009
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
28 September 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
12 November 2021Change of details for Mr Vasili Deroukakis as a person with significant control on 14 October 2016 (2 pages)
11 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
21 September 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
4 November 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
29 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
23 October 2019Change of details for Mr Vasili Deroukakis as a person with significant control on 13 October 2019 (2 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
26 July 2019Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 1 Kings Avenue Winchmore Hill London N21 3NA on 26 July 2019 (1 page)
20 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 November 2016Registered office address changed from 1 Clarendon Way London N21 2LX to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 1 Clarendon Way London N21 2LX to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 29 November 2016 (1 page)
28 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 May 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
27 May 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
7 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
(3 pages)
7 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
30 November 2012Director's details changed for Mr Vasileios Deroukakis on 1 November 2012 (2 pages)
30 November 2012Registered office address changed from 1 Clarendon Way London N21 2LX United Kingdom on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 64 Broad Walk Winchmore Hill London N21 3BX on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 64 Broad Walk Winchmore Hill London N21 3BX on 30 November 2012 (1 page)
30 November 2012Director's details changed for Mr Vasileios Deroukakis on 1 November 2012 (2 pages)
30 November 2012Director's details changed for Mr Vasileios Deroukakis on 1 November 2012 (2 pages)
30 November 2012Registered office address changed from 1 Clarendon Way London N21 2LX United Kingdom on 30 November 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
24 February 2012Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
22 January 2010Registered office address changed from 77-91 Castlewood House New Oxford Street London WC1A 1DG England on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from 77-91 Castlewood House New Oxford Street London WC1A 1DG England on 22 January 2010 (2 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)