Company NameRomiga West Limited
Company StatusActive
Company Number08378652
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 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 Robert Mark Roston
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMrs Marlene Suzanne Roston
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(2 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Michael Irving Roston
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(2 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMrs Carol Ann Roston
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(9 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Gavin James Reid
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House 12 Margaret Street
London
W1W 8RH

Contact

Websitewww.romiga.co.uk

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Gavin James Reid
50.00%
Ordinary
1 at £1Robert Mark Roston
50.00%
Ordinary

Financials

Year2014
Net Worth-£95,646
Cash£19,108
Current Liabilities£1,224,803

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

13 December 2018Delivered 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 2013Delivered 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

Filing History

20 February 2023Confirmation statement made on 29 January 2023 with updates (4 pages)
13 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 September 2022Cessation of Robert Mark Roston as a person with significant control on 1 February 2022 (1 page)
16 September 2022Notification of Carol Ann Roston as a person with significant control on 1 February 2022 (2 pages)
18 July 2022Director's details changed for Mrs Marlene Suzanne Roston on 29 June 2022 (2 pages)
18 July 2022Appointment of Mrs Carol Ann Roston as a director on 1 February 2022 (2 pages)
31 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
4 October 2021Change of details for Mr Robert Mark Roston as a person with significant control on 22 April 2021 (2 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
6 August 2021Director's details changed for Mr Robert Mark Roston on 22 April 2021 (2 pages)
6 August 2021Director's details changed for Mr Robert Mark Roston on 22 April 2021 (2 pages)
6 August 2021Change of details for Mr Robert Mark Roston as a person with significant control on 22 April 2021 (2 pages)
6 April 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
22 January 2021Director's details changed for Mr Michael Irving Roston on 8 December 2020 (2 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 February 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
18 February 2020Change of details for Mr Robert Mark Roston as a person with significant control on 3 October 2019 (2 pages)
18 February 2020Change of details for Mr Gavin James Reid as a person with significant control on 22 January 2020 (2 pages)
18 February 2020Cessation of Gavin James Reid as a person with significant control on 3 October 2019 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 October 2019Termination of appointment of Gavin James Reid as a director on 3 October 2019 (1 page)
29 January 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
13 December 2018Satisfaction of charge 083786520001 in full (1 page)
13 December 2018Registration of charge 083786520002, created on 13 December 2018 (20 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 March 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 February 2016Director's details changed for Mr Gavin James Reid on 17 December 2015 (2 pages)
23 February 2016Director's details changed for Mr Gavin James Reid on 17 December 2015 (2 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(6 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Appointment of Mrs Marlene Roston as a director on 7 December 2015 (2 pages)
10 December 2015Appointment of Mrs Marlene Roston as a director on 7 December 2015 (2 pages)
10 December 2015Appointment of Mr Michael Irving Roston as a director on 7 December 2015 (2 pages)
10 December 2015Appointment of Mr Michael Irving Roston as a director on 7 December 2015 (2 pages)
21 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2
(3 pages)
21 October 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2
(3 pages)
21 October 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2
(3 pages)
23 May 2014Director's details changed for Mr Robert Mark Roston on 1 April 2014 (2 pages)
23 May 2014Director's details changed for Mr Robert Mark Roston on 1 April 2014 (2 pages)
23 May 2014Director's details changed for Mr Robert Mark Roston on 1 April 2014 (2 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
7 October 2013Director's details changed for Mr Gavin James Reid on 8 July 2013 (2 pages)
7 October 2013Director's details changed for Mr Gavin James Reid on 8 July 2013 (2 pages)
3 August 2013Registration of charge 083786520001 (22 pages)
3 August 2013Registration of charge 083786520001 (22 pages)
11 June 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
11 June 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
16 April 2013Director's details changed for Mr Gavin James Reid on 4 February 2013 (2 pages)
16 April 2013Director's details changed for Mr Gavin James Reid on 4 February 2013 (2 pages)
16 April 2013Director's details changed for Mr Gavin James Reid on 4 February 2013 (2 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)