Company NameRominar (U.K.) Limited
DirectorJamie Robinson
Company StatusActive
Company Number01697327
CategoryPrivate Limited Company
Incorporation Date7 February 1983(41 years, 2 months ago)
Previous NameWaydaisy Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jamie Robinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(30 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 - 10 Ezra Street
London
E2 7RH
Director NameMr Michael John Cary
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(8 years, 7 months after company formation)
Appointment Duration22 years (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDormer Cottage Farm Lane
Ashtead
Surrey
KT21 1HP
Director NameMr Michael Donovan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(8 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 June 2002)
RoleCompany Director
Correspondence Address75 Hawes Lane
West Wickham
Kent
BR4 0DF
Director NameMr David James Robinson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(8 years, 7 months after company formation)
Appointment Duration22 years (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Richmond Way
London
E11 3QT
Secretary NameMr Michael Donovan
NationalityBritish
StatusResigned
Appointed09 September 1991(8 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 June 2002)
RoleCompany Director
Correspondence Address75 Hawes Lane
West Wickham
Kent
BR4 0DF
Secretary NameChristine Veatrite
NationalityBritish
StatusResigned
Appointed22 May 2002(19 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 25 November 2014)
RoleCompany Director
Correspondence Address9 Bostall Park Avenue
Bexleyheath
Kent
DA7 5JR

Contact

Websiterominar.co.uk
Email address[email protected]
Telephone020 77398567
Telephone regionLondon

Location

Registered AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jamie Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£166,841
Cash£23,766
Current Liabilities£36,963

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

2 August 1994Delivered on: 9 August 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
24 June 1992Delivered on: 3 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 106 columbia road bethnal green london E2 and all fixtures fittings and goodwill.
Outstanding

Filing History

29 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
21 October 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
1 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
1 June 2022Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 1 June 2022 (1 page)
14 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
16 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 November 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
21 September 2016Termination of appointment of Christine Veatrite as a secretary on 25 November 2014 (1 page)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
21 September 2016Termination of appointment of Christine Veatrite as a secretary on 25 November 2014 (1 page)
11 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
29 September 2014Director's details changed for Jamie Robinson on 5 September 2014 (2 pages)
29 September 2014Director's details changed for Jamie Robinson on 5 September 2014 (2 pages)
29 September 2014Director's details changed for Jamie Robinson on 5 September 2014 (2 pages)
27 March 2014Termination of appointment of David Robinson as a director (1 page)
27 March 2014Appointment of Jamie Robinson as a director (2 pages)
27 March 2014Termination of appointment of Michael Cary as a director (1 page)
27 March 2014Termination of appointment of Michael Cary as a director (1 page)
27 March 2014Appointment of Jamie Robinson as a director (2 pages)
27 March 2014Termination of appointment of David Robinson as a director (1 page)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 March 2014Amended accounts made up to 30 September 2012 (3 pages)
13 March 2014Amended accounts made up to 30 September 2012 (3 pages)
11 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 June 2013Amended accounts made up to 30 September 2011 (3 pages)
10 June 2013Amended accounts made up to 30 September 2011 (3 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 October 2008Return made up to 09/09/08; full list of members (4 pages)
7 October 2008Return made up to 09/09/08; full list of members (4 pages)
26 February 2008Registered office changed on 26/02/2008 from mutfords hare street buntingford hertfordshire SG9 0ED (2 pages)
26 February 2008Registered office changed on 26/02/2008 from mutfords hare street buntingford hertfordshire SG9 0ED (2 pages)
5 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 October 2007Return made up to 09/09/07; full list of members (3 pages)
24 October 2007Return made up to 09/09/07; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 November 2006Return made up to 09/09/06; full list of members (3 pages)
3 November 2006Return made up to 09/09/06; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 October 2005Return made up to 09/09/05; full list of members (3 pages)
13 October 2005Return made up to 09/09/05; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 October 2004Registered office changed on 08/10/04 from: 11 hall park berkhamsted hertfordshire HP4 2NU (1 page)
8 October 2004Return made up to 09/09/04; full list of members (8 pages)
8 October 2004Return made up to 09/09/04; full list of members (8 pages)
8 October 2004Registered office changed on 08/10/04 from: 11 hall park berkhamsted hertfordshire HP4 2NU (1 page)
28 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
26 September 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
3 October 2002Secretary resigned;director resigned (1 page)
3 October 2002Return made up to 09/09/02; full list of members (8 pages)
3 October 2002Secretary resigned;director resigned (1 page)
3 October 2002Return made up to 09/09/02; full list of members (8 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002Director resigned (1 page)
1 October 2001Return made up to 09/09/01; full list of members (7 pages)
1 October 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 October 2001Return made up to 09/09/01; full list of members (7 pages)
1 October 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 November 2000Return made up to 09/09/00; full list of members (7 pages)
17 November 2000Return made up to 09/09/00; full list of members (7 pages)
10 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 October 1999Return made up to 09/09/99; no change of members (4 pages)
26 October 1999Return made up to 09/09/99; no change of members (4 pages)
4 August 1999Full accounts made up to 30 September 1998 (7 pages)
4 August 1999Full accounts made up to 30 September 1998 (7 pages)
16 February 1999Registered office changed on 16/02/99 from: 46,bedford row, london. WC1R 4LR (1 page)
16 February 1999Registered office changed on 16/02/99 from: 46,bedford row, london. WC1R 4LR (1 page)
5 October 1998Return made up to 09/09/98; no change of members (4 pages)
5 October 1998Return made up to 09/09/98; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 January 1998Accounts for a small company made up to 30 September 1996 (10 pages)
29 January 1998Accounts for a small company made up to 30 September 1996 (10 pages)
25 September 1997Return made up to 09/09/97; full list of members (6 pages)
25 September 1997Return made up to 09/09/97; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 30 September 1995 (10 pages)
17 December 1996Accounts for a small company made up to 30 September 1995 (10 pages)
3 October 1996Return made up to 09/09/96; no change of members (4 pages)
3 October 1996Return made up to 09/09/96; no change of members (4 pages)
4 October 1995Return made up to 09/09/95; no change of members (4 pages)
4 October 1995Return made up to 09/09/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (11 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (11 pages)
14 March 1995Accounts for a small company made up to 30 September 1993 (10 pages)
14 March 1995Accounts for a small company made up to 30 September 1993 (10 pages)