Company NameRomiga East Limited
DirectorRobert Mark Roston
Company StatusActive
Company Number08522483
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 10 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
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameMrs Carol Ann Roston
StatusCurrent
Appointed10 August 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
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
Appointed09 May 2013(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House 12 Margaret Street
London
W1W 8RH
Director NameMiss Joanne Eve Kiernander
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudley House 12 Margaret Street
London
W1W 8RH
Director NameMrs Marlene Suzanne Roston
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(2 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudley House 12 Margaret Street
London
W1W 8RH
Director NameMr Michael Irving Roston
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(2 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 December 2015)
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

6 at £1Mi Roston Discretionary Settlement
60.00%
Ordinary
2 at £1My & Co LLP
20.00%
Ordinary
1 at £1Carol Ann Roston
10.00%
Ordinary
1 at £1Robert Mark Roston
10.00%
Ordinary

Financials

Year2014
Net Worth-£46,760
Cash£78,602
Current Liabilities£2,110,317

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Charges

31 August 2018Delivered on: 3 September 2018
Persons entitled: Unidoor Investments Limited

Classification: A registered charge
Particulars: The freehold land known as peel house, 1 – 3 west bar, sheffield S3 8PQ and registered at hm land registry with title numbers SYK636942 and SYK639773.
Outstanding
31 August 2018Delivered on: 31 August 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
31 August 2018Delivered on: 31 August 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold property being the external steps adjoining peel house, 1-3 west bar, sheffield, S3 8PQ. Title number: SYK639773.
Outstanding
23 September 2016Delivered on: 24 September 2016
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
13 May 2016Delivered on: 14 May 2016
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: Peel house 1-3 west bar sheffield f/h t/no SYK636942 and l/h t/no SYK534886.
Outstanding
13 May 2016Delivered on: 14 May 2016
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: Peel house 1-3 west bar sheffield f/h t/no SYK636942 and l/h t/no SYK534886.
Outstanding
13 May 2016Delivered on: 18 May 2016
Persons entitled: Michael Roston

Classification: A registered charge
Particulars: Second legal mortgage over freehold land known as peel house, 1-3 west bar, sheffield S3 8PQ (title no. SYK636942) and all other land (as defined) vested in the company and a second fixed charge over all land now vested in the company and all land acquired after the date of the legal mortgage.
Outstanding
11 February 2015Delivered on: 12 February 2015
Persons entitled: Michael Roston

Classification: A registered charge
Particulars: First legal mortgage over all land (as defined in the deed) described in schedule 1 (being the leasehold land and buildings on the south side of west bar and snig hill, sheffield - title no. SYK534886) and a first fixed charge over all land now vested in the company (as mortgagor) and all land acquired after the date of the deed.
Outstanding

Filing History

25 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
9 August 2021Satisfaction of charge 085224830005 in full (1 page)
9 August 2021Satisfaction of charge 085224830003 in full (1 page)
9 August 2021Satisfaction of charge 085224830007 in full (1 page)
9 August 2021Satisfaction of charge 085224830006 in full (1 page)
9 August 2021Change of details for Mr Robert Mark Roston as a person with significant control on 22 April 2021 (2 pages)
9 August 2021Satisfaction of charge 085224830004 in full (1 page)
6 August 2021Secretary's details changed for Mrs Carol Ann Roston on 22 April 2021 (1 page)
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)
14 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
19 December 2019Cessation of My and Co Llp as a person with significant control on 3 October 2019 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 October 2019Termination of appointment of Joanne Eve Kiernander as a director on 3 October 2019 (1 page)
4 October 2019Termination of appointment of Gavin James Reid as a director on 3 October 2019 (1 page)
17 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 September 2018Registration of charge 085224830008, created on 31 August 2018 (19 pages)
3 September 2018Satisfaction of charge 085224830001 in full (1 page)
3 September 2018Satisfaction of charge 085224830002 in full (1 page)
31 August 2018Registration of charge 085224830007, created on 31 August 2018 (17 pages)
31 August 2018Registration of charge 085224830006, created on 31 August 2018 (22 pages)
17 May 2018Notification of Unidoor Investments Limited as a person with significant control on 6 April 2017 (2 pages)
17 May 2018Cessation of Marlene Roston as a person with significant control on 6 April 2017 (1 page)
17 May 2018Cessation of Michael Roston as a person with significant control on 6 April 2017 (1 page)
17 May 2018Confirmation statement made on 5 April 2018 with updates (6 pages)
13 March 2018Cessation of Adrian Richard Allen as a person with significant control on 4 July 2017 (1 page)
13 March 2018Cessation of Ian James Fraser as a person with significant control on 4 July 2017 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 June 2017Confirmation statement made on 5 April 2017 with updates (11 pages)
20 June 2017Confirmation statement made on 5 April 2017 with updates (11 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 September 2016Registration of charge 085224830005, created on 23 September 2016 (19 pages)
24 September 2016Registration of charge 085224830005, created on 23 September 2016 (19 pages)
18 May 2016Registration of charge 085224830002, created on 13 May 2016 (20 pages)
18 May 2016Registration of charge 085224830002, created on 13 May 2016 (20 pages)
14 May 2016Registration of charge 085224830004, created on 13 May 2016 (42 pages)
14 May 2016Registration of charge 085224830004, created on 13 May 2016 (42 pages)
14 May 2016Registration of charge 085224830003, created on 13 May 2016 (24 pages)
14 May 2016Registration of charge 085224830003, created on 13 May 2016 (24 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10
(8 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10
(8 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)
23 February 2016Director's details changed for Miss Joanne Eve Kiernander on 17 December 2015 (2 pages)
23 February 2016Director's details changed for Miss Joanne Eve Kiernander on 17 December 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Termination of appointment of Marlene Roston as a director on 7 December 2015 (1 page)
10 December 2015Termination of appointment of Michael Irving Roston as a director on 7 December 2015 (1 page)
10 December 2015Termination of appointment of Michael Irving Roston as a director on 7 December 2015 (1 page)
10 December 2015Termination of appointment of Marlene Roston as a director on 7 December 2015 (1 page)
5 October 2015Change of share class name or designation (2 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
5 October 2015Particulars of variation of rights attached to shares (2 pages)
5 October 2015Change of share class name or designation (2 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
5 October 2015Particulars of variation of rights attached to shares (2 pages)
24 September 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 10
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 10
(3 pages)
24 September 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10
(6 pages)
24 September 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10
(6 pages)
23 September 2015Appointment of Mrs Marlene Roston as a director on 10 September 2015 (2 pages)
23 September 2015Appointment of Mrs Marlene Roston as a director on 10 September 2015 (2 pages)
23 September 2015Appointment of Mr Michael Irving Roston as a director on 10 September 2015 (2 pages)
23 September 2015Appointment of Mr Michael Irving Roston as a director on 10 September 2015 (2 pages)
14 September 2015Appointment of Mrs Carol Ann Roston as a secretary on 10 August 2015 (2 pages)
14 September 2015Appointment of Mrs Carol Ann Roston as a secretary on 10 August 2015 (2 pages)
18 March 2015Appointment of Miss Joanne Eve Kiernander as a director on 12 May 2014 (2 pages)
18 March 2015Appointment of Miss Joanne Eve Kiernander as a director on 12 May 2014 (2 pages)
12 February 2015Registration of charge 085224830001, created on 11 February 2015 (20 pages)
12 February 2015Registration of charge 085224830001, created on 11 February 2015 (20 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 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 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 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)
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)
11 June 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
11 June 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)