Ilford
Essex
IG1 1LR
Director Name | Mrs Marlene Suzanne Roston |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2015(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Mr Michael Irving Roston |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2015(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Mrs Carol Ann Roston |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(9 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Mr Gavin James Reid |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Audley House 12 Margaret Street London W1W 8RH |
Website | www.romiga.co.uk |
---|
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Gavin James Reid 50.00% Ordinary |
---|---|
1 at £1 | Robert Mark Roston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,646 |
Cash | £19,108 |
Current Liabilities | £1,224,803 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
13 December 2018 | Delivered on: 13 December 2018 Persons entitled: Unidoor Investments Limited Classification: A registered charge Particulars: The leasehold land known as weston house and weston tower, west bar green, sheffield S1 2DA as the same is registered at hm land registry with title numbers SYK300602 and SYK383944. Outstanding |
---|---|
1 August 2013 | Delivered on: 3 August 2013 Persons entitled: Michael Roston Classification: A registered charge Particulars: L/H land at western house and western tower west bar green sheffield t/no's SYK300602 and SYK383944. Notification of addition to or amendment of charge. Outstanding |
20 February 2023 | Confirmation statement made on 29 January 2023 with updates (4 pages) |
---|---|
13 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 September 2022 | Cessation of Robert Mark Roston as a person with significant control on 1 February 2022 (1 page) |
16 September 2022 | Notification of Carol Ann Roston as a person with significant control on 1 February 2022 (2 pages) |
18 July 2022 | Director's details changed for Mrs Marlene Suzanne Roston on 29 June 2022 (2 pages) |
18 July 2022 | Appointment of Mrs Carol Ann Roston as a director on 1 February 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
4 October 2021 | Change of details for Mr Robert Mark Roston as a person with significant control on 22 April 2021 (2 pages) |
10 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
6 August 2021 | Director's details changed for Mr Robert Mark Roston on 22 April 2021 (2 pages) |
6 August 2021 | Director's details changed for Mr Robert Mark Roston on 22 April 2021 (2 pages) |
6 August 2021 | Change of details for Mr Robert Mark Roston as a person with significant control on 22 April 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
22 January 2021 | Director's details changed for Mr Michael Irving Roston on 8 December 2020 (2 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 February 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
18 February 2020 | Change of details for Mr Robert Mark Roston as a person with significant control on 3 October 2019 (2 pages) |
18 February 2020 | Change of details for Mr Gavin James Reid as a person with significant control on 22 January 2020 (2 pages) |
18 February 2020 | Cessation of Gavin James Reid as a person with significant control on 3 October 2019 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 October 2019 | Termination of appointment of Gavin James Reid as a director on 3 October 2019 (1 page) |
29 January 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
13 December 2018 | Satisfaction of charge 083786520001 in full (1 page) |
13 December 2018 | Registration of charge 083786520002, created on 13 December 2018 (20 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 March 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 February 2016 | Director's details changed for Mr Gavin James Reid on 17 December 2015 (2 pages) |
23 February 2016 | Director's details changed for Mr Gavin James Reid on 17 December 2015 (2 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Appointment of Mrs Marlene Roston as a director on 7 December 2015 (2 pages) |
10 December 2015 | Appointment of Mrs Marlene Roston as a director on 7 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Michael Irving Roston as a director on 7 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Michael Irving Roston as a director on 7 December 2015 (2 pages) |
21 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
23 May 2014 | Director's details changed for Mr Robert Mark Roston on 1 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Robert Mark Roston on 1 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Robert Mark Roston on 1 April 2014 (2 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
7 October 2013 | Director's details changed for Mr Gavin James Reid on 8 July 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Gavin James Reid on 8 July 2013 (2 pages) |
3 August 2013 | Registration of charge 083786520001 (22 pages) |
3 August 2013 | Registration of charge 083786520001 (22 pages) |
11 June 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
11 June 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
16 April 2013 | Director's details changed for Mr Gavin James Reid on 4 February 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Gavin James Reid on 4 February 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Gavin James Reid on 4 February 2013 (2 pages) |
29 January 2013 | Incorporation
|
29 January 2013 | Incorporation
|