Ilford
Essex
IG1 1LR
Secretary Name | Mrs Carol Ann Roston |
---|---|
Status | Current |
Appointed | 10 August 2015(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
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 | 09 May 2013(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Audley House 12 Margaret Street London W1W 8RH |
Director Name | Miss Joanne Eve Kiernander |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audley House 12 Margaret Street London W1W 8RH |
Director Name | Mrs Marlene Suzanne Roston |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 07 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audley House 12 Margaret Street London W1W 8RH |
Director Name | Mr Michael Irving Roston |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 07 December 2015) |
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 |
6 at £1 | Mi Roston Discretionary Settlement 60.00% Ordinary |
---|---|
2 at £1 | My & Co LLP 20.00% Ordinary |
1 at £1 | Carol Ann Roston 10.00% Ordinary |
1 at £1 | Robert Mark Roston 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,760 |
Cash | £78,602 |
Current Liabilities | £2,110,317 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (3 weeks from now) |
31 August 2018 | Delivered 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 2018 | Delivered on: 31 August 2018 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
31 August 2018 | Delivered 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 2016 | Delivered on: 24 September 2016 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
13 May 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 |
25 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
19 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
9 August 2021 | Satisfaction of charge 085224830005 in full (1 page) |
9 August 2021 | Satisfaction of charge 085224830003 in full (1 page) |
9 August 2021 | Satisfaction of charge 085224830007 in full (1 page) |
9 August 2021 | Satisfaction of charge 085224830006 in full (1 page) |
9 August 2021 | Change of details for Mr Robert Mark Roston as a person with significant control on 22 April 2021 (2 pages) |
9 August 2021 | Satisfaction of charge 085224830004 in full (1 page) |
6 August 2021 | Secretary's details changed for Mrs Carol Ann Roston on 22 April 2021 (1 page) |
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) |
14 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
19 December 2019 | Cessation of My and Co Llp 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 (6 pages) |
4 October 2019 | Termination of appointment of Joanne Eve Kiernander as a director on 3 October 2019 (1 page) |
4 October 2019 | Termination of appointment of Gavin James Reid as a director on 3 October 2019 (1 page) |
17 April 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 September 2018 | Registration of charge 085224830008, created on 31 August 2018 (19 pages) |
3 September 2018 | Satisfaction of charge 085224830001 in full (1 page) |
3 September 2018 | Satisfaction of charge 085224830002 in full (1 page) |
31 August 2018 | Registration of charge 085224830007, created on 31 August 2018 (17 pages) |
31 August 2018 | Registration of charge 085224830006, created on 31 August 2018 (22 pages) |
17 May 2018 | Notification of Unidoor Investments Limited as a person with significant control on 6 April 2017 (2 pages) |
17 May 2018 | Cessation of Marlene Roston as a person with significant control on 6 April 2017 (1 page) |
17 May 2018 | Cessation of Michael Roston as a person with significant control on 6 April 2017 (1 page) |
17 May 2018 | Confirmation statement made on 5 April 2018 with updates (6 pages) |
13 March 2018 | Cessation of Adrian Richard Allen as a person with significant control on 4 July 2017 (1 page) |
13 March 2018 | Cessation of Ian James Fraser as a person with significant control on 4 July 2017 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 5 April 2017 with updates (11 pages) |
20 June 2017 | Confirmation statement made on 5 April 2017 with updates (11 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 September 2016 | Registration of charge 085224830005, created on 23 September 2016 (19 pages) |
24 September 2016 | Registration of charge 085224830005, created on 23 September 2016 (19 pages) |
18 May 2016 | Registration of charge 085224830002, created on 13 May 2016 (20 pages) |
18 May 2016 | Registration of charge 085224830002, created on 13 May 2016 (20 pages) |
14 May 2016 | Registration of charge 085224830004, created on 13 May 2016 (42 pages) |
14 May 2016 | Registration of charge 085224830004, created on 13 May 2016 (42 pages) |
14 May 2016 | Registration of charge 085224830003, created on 13 May 2016 (24 pages) |
14 May 2016 | Registration of charge 085224830003, created on 13 May 2016 (24 pages) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
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) |
23 February 2016 | Director's details changed for Miss Joanne Eve Kiernander on 17 December 2015 (2 pages) |
23 February 2016 | Director's details changed for Miss Joanne Eve Kiernander on 17 December 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Termination of appointment of Marlene Roston as a director on 7 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Michael Irving Roston as a director on 7 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Michael Irving Roston as a director on 7 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Marlene Roston as a director on 7 December 2015 (1 page) |
5 October 2015 | Change of share class name or designation (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2015 | Change of share class name or designation (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
24 September 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
23 September 2015 | Appointment of Mrs Marlene Roston as a director on 10 September 2015 (2 pages) |
23 September 2015 | Appointment of Mrs Marlene Roston as a director on 10 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Michael Irving Roston as a director on 10 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Michael Irving Roston as a director on 10 September 2015 (2 pages) |
14 September 2015 | Appointment of Mrs Carol Ann Roston as a secretary on 10 August 2015 (2 pages) |
14 September 2015 | Appointment of Mrs Carol Ann Roston as a secretary on 10 August 2015 (2 pages) |
18 March 2015 | Appointment of Miss Joanne Eve Kiernander as a director on 12 May 2014 (2 pages) |
18 March 2015 | Appointment of Miss Joanne Eve Kiernander as a director on 12 May 2014 (2 pages) |
12 February 2015 | Registration of charge 085224830001, created on 11 February 2015 (20 pages) |
12 February 2015 | Registration of charge 085224830001, created on 11 February 2015 (20 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 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 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
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) |
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) |
11 June 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
11 June 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
9 May 2013 | Incorporation
|
9 May 2013 | Incorporation
|