Company NameRomavenue Properties Ltd
Company StatusDissolved
Company Number07560327
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shane Gavin Frederick Armitage
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2012(1 year, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
33 Lowndes Street
Belgravia
London
SW1X 9HX
Director NameMs Maria Silva
Date of BirthDecember 1970 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address3rd Floor
33 Lowndes Street
Belgravia
London
SW1X 9HX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

11 December 2013Delivered on: 11 December 2013
Persons entitled: Egt Bridging Finance Limited

Classification: A registered charge
Particulars: All that leasehold proerty situate and known as flat 3 123A queensgate london SW7 5LJ as the same is registered at hm land registry under title numbers bgl 93605 and BGL97489. Notification of addition to or amendment of charge.
Outstanding
11 December 2013Delivered on: 11 December 2013
Persons entitled: Egt Bridging Finance Limited

Classification: A registered charge
Particulars: All that leasehold proerty situate and known as flat 3 123A queensgate london SW7 5LJ as the same is registered at hm land registry under title numbers bgl 93605 and BGL97489. Notification of addition to or amendment of charge.
Outstanding
11 March 2013Delivered on: 15 March 2013
Satisfied on: 18 January 2014
Persons entitled: Contour NO1 LLP

Classification: Debenture
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: 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.
Fully Satisfied

Filing History

13 May 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 11 March 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 June 2017Director's details changed for Mr Shane Gavin Frederick Armitage on 15 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Shane Gavin Frederick Armitage on 15 June 2017 (2 pages)
29 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
18 January 2014Satisfaction of charge 1 in full (4 pages)
18 January 2014Satisfaction of charge 1 in full (4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 December 2013Registration of charge 075603270002 (28 pages)
11 December 2013Registration of charge 075603270003 (26 pages)
11 December 2013Registration of charge 075603270003 (26 pages)
11 December 2013Registration of charge 075603270002 (28 pages)
17 April 2013Director's details changed for Mr Shane Gavin Frederic Armitage on 16 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Shane Gavin Frederic Armitage on 16 April 2013 (2 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 November 2012Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 15 November 2012 (1 page)
14 November 2012Termination of appointment of Maria Silva as a director (1 page)
14 November 2012Appointment of Mr Shane Armitage as a director (2 pages)
14 November 2012Termination of appointment of Maria Silva as a director (1 page)
14 November 2012Appointment of Mr Shane Armitage as a director (2 pages)
16 April 2012Director's details changed for Mrs Maria Silva Gandres on 1 April 2011 (2 pages)
16 April 2012Director's details changed for Mrs Maria Silva Gandres on 1 April 2011 (2 pages)
16 April 2012Director's details changed for Mrs Maria Silva Gandres on 1 April 2011 (2 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
11 March 2011Incorporation (18 pages)
11 March 2011Incorporation (18 pages)