London
EC2Y 5AS
Director Name | Mr Andrew Mark Sergeant |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2019(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Joseph Matthew Ruiz |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2019(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Ms Sandra Christine Wittmann |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | German |
Status | Closed |
Appointed | 18 October 2019(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 June 2016(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 11 April 2023) |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Gavin James Reid |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(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 | Mr Robert Mark Roston |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fusion House The Green Letchmore Heath Watford Herts WD25 8ER |
Director Name | Mr Jeffrey Martin Bronheim |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2016(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Director Name | Mr Darren Mark Carter |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Website | www.romiga.co.uk |
---|
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 200 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 | -£1,271 |
Cash | £236,797 |
Current Liabilities | £1,402,637 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 September 2014 | Delivered on: 9 October 2014 Persons entitled: Michael Roston Classification: A registered charge Particulars: The freehold and leasehold land registered at land registry under title numbers SYK469082, SYK223037, SKY539508, SKY469067, SYK362979, SYK553099 and SYK378444 full particulars of which are set out in the legal charge. Outstanding |
---|
5 February 2021 | Statement of capital following an allotment of shares on 3 February 2021
|
---|---|
14 September 2020 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page) |
14 August 2020 | Registered office address changed from 21 Palmer Street London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS on 14 August 2020 (1 page) |
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
23 October 2019 | Appointment of Ms Sandra Christine Wittmann as a director on 18 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Jeffrey Martin Bronheim as a director on 18 October 2019 (1 page) |
23 October 2019 | Appointment of Mr Joseph Matthew Ruiz as a director on 18 October 2019 (2 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
31 July 2019 | Termination of appointment of Darren Mark Carter as a director on 30 July 2019 (1 page) |
31 July 2019 | Appointment of Mr Richard Edwin Lang as a director on 30 July 2019 (2 pages) |
31 July 2019 | Appointment of Mr Andrew Mark Sergeant as a director on 30 July 2019 (2 pages) |
13 May 2019 | Statement of capital following an allotment of shares on 10 April 2019
|
13 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
8 March 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
8 March 2019 | Statement of capital following an allotment of shares on 6 December 2018
|
9 November 2018 | Satisfaction of charge 089758330001 in full (1 page) |
5 November 2018 | Statement of capital following an allotment of shares on 6 June 2018
|
5 November 2018 | Statement of capital following an allotment of shares on 10 October 2018
|
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
10 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
5 February 2018 | Statement of capital following an allotment of shares on 6 December 2017
|
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
27 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
27 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
10 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
10 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
27 February 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
27 February 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
27 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 September 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
13 June 2016 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 8 June 2016 (2 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 8 June 2016 (2 pages) |
13 June 2016 | Resolutions
|
6 June 2016 | Termination of appointment of Robert Mark Roston as a director on 27 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Gavin James Reid as a director on 27 May 2016 (1 page) |
6 June 2016 | Appointment of Mr Jeffrey Bronheim as a director on 27 May 2016 (2 pages) |
6 June 2016 | Appointment of Mr Jeffrey Bronheim as a director on 27 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Robert Mark Roston as a director on 27 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Gavin James Reid as a director on 27 May 2016 (1 page) |
2 June 2016 | Appointment of Mr Darren Carter as a director on 27 May 2016 (2 pages) |
2 June 2016 | Appointment of Mr Darren Carter as a director on 27 May 2016 (2 pages) |
2 June 2016 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 21 Palmer Street London SW1H 0AD on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 21 Palmer Street London SW1H 0AD on 2 June 2016 (1 page) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
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) |
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) |
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
28 October 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
9 October 2014 | Registration of charge 089758330001, created on 18 September 2014 (21 pages) |
9 October 2014 | Registration of charge 089758330001, created on 18 September 2014 (21 pages) |
2 June 2014 | Director's details changed for Mr Robert Mark Roston on 3 April 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Robert Mark Roston on 3 April 2014 (2 pages) |
2 June 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
2 June 2014 | Director's details changed for Mr Robert Mark Roston on 3 April 2014 (2 pages) |
2 June 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|