Company NameRomford Management Company Limited
Company StatusDissolved
Company Number09062103
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 May 2014(9 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusClosed
Appointed05 January 2015(7 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameHelen Maria Ratsey
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMarcus Owen Shepherd
NationalityBritish
StatusResigned
Appointed01 September 2014(3 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS

Location

Registered Address7a Howick Place
London
SW1P 1DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

13 August 2014Delivered on: 14 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
18 March 2020Application to strike the company off the register (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
21 December 2018Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
15 November 2018Accounts for a dormant company made up to 31 May 2018 (9 pages)
11 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
2 February 2018Accounts for a dormant company made up to 31 May 2017 (9 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 June 2016Annual return made up to 29 May 2016 no member list (5 pages)
23 June 2016Annual return made up to 29 May 2016 no member list (5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
10 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
10 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
24 August 2015Annual return made up to 29 May 2015 no member list (3 pages)
24 August 2015Annual return made up to 29 May 2015 no member list (3 pages)
21 August 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
21 August 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
21 August 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
21 August 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
21 August 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
21 August 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
5 November 2014Appointment of Marcus Owen Shepherd as a secretary on 1 September 2014 (3 pages)
5 November 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (2 pages)
5 November 2014Appointment of Marcus Owen Shepherd as a secretary on 1 September 2014 (3 pages)
5 November 2014Appointment of Marcus Owen Shepherd as a secretary on 1 September 2014 (3 pages)
5 November 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (2 pages)
5 November 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (2 pages)
14 August 2014Registration of charge 090621030001, created on 13 August 2014 (45 pages)
14 August 2014Registration of charge 090621030001, created on 13 August 2014 (45 pages)
29 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
29 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)