Company NameRomstor Limited
DirectorsDaryl Anthony Littlejohn and Jane Elizabeth Robertson
Company StatusActive
Company Number03674311
CategoryPrivate Limited Company
Incorporation Date25 November 1998(25 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Daryl Anthony Littlejohn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 22f West Station Industrial
Estate Spital Road
Maldon
Essex
CM9 6TS
Secretary NameMs Jane Elizabeth Robertson
NationalityBritish
StatusCurrent
Appointed09 March 2007(8 years, 3 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22f West Station Industrial
Estate Spital Road
Maldon
Essex
CM9 6TS
Director NameMs Jane Elizabeth Robertson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(10 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressUnit 22f West Station Industrial
Estate Spital Road
Maldon
Essex
CM9 6TS
Director NameIan Matthews
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleSales Consultant
Correspondence Address61 Oak Walk
Hockley
Essex
SS5 5AR
Secretary NameMr Daryl Anthony Littlejohn
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Arbour Close
Warley
Brentwood
Essex
CM14 5BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteromstor.co.uk
Email address[email protected]
Telephone0800 3284908
Telephone regionFreephone

Location

Registered AddressUnit 22f West Station Industrial
Estate Spital Road
Maldon
Essex
CM9 6TS
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon

Shareholders

31 at £1Daryl Anthony Littlejohn
62.00%
Ordinary
19 at £1Jane Robertson
38.00%
Ordinary

Financials

Year2014
Net Worth£128,403
Current Liabilities£469,492

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months, 3 weeks ago)
Next Return Due9 December 2024 (6 months, 3 weeks from now)

Charges

28 October 2019Delivered on: 30 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 22E & 22F west station yard, spital road, maldon CM9 6TS.
Outstanding
1 August 2003Delivered on: 5 August 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 January 2003Delivered on: 29 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as units 22E & 22F west station yard spital road maldon essex t/n EX649745. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 August 2001Delivered on: 31 August 2001
Satisfied on: 10 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 22 c/d west station industrial estate spital road maldon essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 January 1999Delivered on: 9 January 1999
Satisfied on: 24 February 2001
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed charge & floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All our book and other debts present and future as are not sold to and bought by the chargee under an agreement of even date. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 November 2023Confirmation statement made on 25 November 2023 with updates (4 pages)
19 May 2023Cessation of Jane Elizabeth Robertson as a person with significant control on 15 May 2023 (1 page)
19 May 2023Change of details for Mr Daryl Anthony Littlejohn as a person with significant control on 15 May 2023 (2 pages)
10 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
25 November 2022Confirmation statement made on 25 November 2022 with updates (4 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
7 November 2019Satisfaction of charge 3 in full (2 pages)
30 October 2019Registration of charge 036743110005, created on 28 October 2019 (8 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 October 2017Change of details for Ms Jane Elizabeth Robertson as a person with significant control on 26 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Daryl Anthony Littlejohn on 26 October 2017 (2 pages)
27 October 2017Director's details changed for Ms Jane Elizabeth Robertson on 26 October 2017 (2 pages)
27 October 2017Director's details changed for Ms Jane Elizabeth Robertson on 26 October 2017 (2 pages)
27 October 2017Director's details changed for Ms Jane Elizabeth Robertson on 26 October 2017 (2 pages)
27 October 2017Director's details changed for Ms Jane Elizabeth Robertson on 26 October 2017 (2 pages)
27 October 2017Change of details for Mr Daryl Anthony Littlejohn as a person with significant control on 26 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Daryl Anthony Littlejohn on 26 October 2017 (2 pages)
27 October 2017Change of details for Ms Jane Elizabeth Robertson as a person with significant control on 26 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Daryl Anthony Littlejohn on 26 October 2017 (2 pages)
27 October 2017Change of details for Mr Daryl Anthony Littlejohn as a person with significant control on 26 October 2017 (2 pages)
27 October 2017Change of details for Mr Daryl Anthony Littlejohn as a person with significant control on 26 October 2017 (2 pages)
27 October 2017Change of details for Ms Jane Elizabeth Robertson as a person with significant control on 26 October 2017 (2 pages)
27 October 2017Change of details for Ms Jane Elizabeth Robertson as a person with significant control on 26 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Daryl Anthony Littlejohn on 26 October 2017 (2 pages)
27 October 2017Change of details for Mr Daryl Anthony Littlejohn as a person with significant control on 26 October 2017 (2 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50
(4 pages)
18 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 50
(4 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 50
(4 pages)
4 June 2014Director's details changed for Ms Jane Elizabeth Robertson on 4 June 2014 (2 pages)
4 June 2014Secretary's details changed for Ms Jane Elizabeth Robertson on 4 June 2014 (1 page)
4 June 2014Secretary's details changed for Ms Jane Elizabeth Robertson on 4 June 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 June 2014Secretary's details changed for Ms Jane Elizabeth Robertson on 4 June 2014 (1 page)
4 June 2014Secretary's details changed for Ms Jane Elizabeth Robertson on 4 June 2014 (1 page)
4 June 2014Director's details changed for Ms Jane Elizabeth Robertson on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Ms Jane Elizabeth Robertson on 4 June 2014 (2 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 June 2014Director's details changed for Mr Daryl Anthony Littlejohn on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Daryl Anthony Littlejohn on 4 June 2014 (2 pages)
4 June 2014Secretary's details changed for Ms Jane Elizabeth Robertson on 4 June 2014 (1 page)
4 June 2014Director's details changed for Mr Daryl Anthony Littlejohn on 4 June 2014 (2 pages)
4 June 2014Secretary's details changed for Ms Jane Elizabeth Robertson on 4 June 2014 (1 page)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 50
(5 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 50
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 December 2009Director's details changed for Miss Jane Elizabeth Robertson on 25 November 2009 (2 pages)
4 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Daryl Anthony Littlejohn on 25 November 2009 (2 pages)
4 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Miss Jane Elizabeth Robertson on 25 November 2009 (2 pages)
4 December 2009Director's details changed for Daryl Anthony Littlejohn on 25 November 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 April 2009Director appointed miss jane robertson (1 page)
7 April 2009Director appointed miss jane robertson (1 page)
2 December 2008Return made up to 25/11/08; full list of members (3 pages)
2 December 2008Return made up to 25/11/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 January 2008Return made up to 25/11/07; full list of members (3 pages)
15 January 2008Return made up to 25/11/07; full list of members (3 pages)
23 September 2007Director resigned (1 page)
23 September 2007Director resigned (1 page)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 April 2007£ ic 100/50 08/03/07 £ sr 50@1=50 (1 page)
20 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 April 2007£ ic 100/50 08/03/07 £ sr 50@1=50 (1 page)
31 March 2007Registered office changed on 31/03/07 from: unit 22 c-d west station industrial estate spital road maldon essex CM9 6TS (1 page)
31 March 2007Director resigned (1 page)
31 March 2007New secretary appointed (1 page)
31 March 2007Registered office changed on 31/03/07 from: unit 22 c-d west station industrial estate spital road maldon essex CM9 6TS (1 page)
31 March 2007New secretary appointed (1 page)
31 March 2007Director resigned (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
18 December 2006Return made up to 25/11/06; full list of members (3 pages)
18 December 2006Return made up to 25/11/06; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 March 2006Return made up to 25/11/05; full list of members (7 pages)
22 March 2006Return made up to 25/11/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 November 2004Return made up to 25/11/04; no change of members (7 pages)
17 November 2004Return made up to 25/11/04; no change of members (7 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
14 December 2003Return made up to 25/11/03; full list of members (8 pages)
14 December 2003Return made up to 25/11/03; full list of members (8 pages)
14 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 August 2003Particulars of mortgage/charge (7 pages)
5 August 2003Particulars of mortgage/charge (7 pages)
4 August 2003Registered office changed on 04/08/03 from: treviot house 186/192 high road ilford essex IG1 1JQ (1 page)
4 August 2003Registered office changed on 04/08/03 from: treviot house 186/192 high road ilford essex IG1 1JQ (1 page)
29 January 2003Particulars of mortgage/charge (5 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
16 December 2002Director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
3 December 2002Return made up to 25/11/02; full list of members (6 pages)
3 December 2002Return made up to 25/11/02; full list of members (6 pages)
22 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 December 2001Return made up to 25/11/01; full list of members (6 pages)
5 December 2001Return made up to 25/11/01; full list of members (6 pages)
17 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 August 2001Particulars of mortgage/charge (5 pages)
31 August 2001Particulars of mortgage/charge (5 pages)
24 February 2001Declaration of satisfaction of mortgage/charge (1 page)
24 February 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2000Return made up to 25/11/00; full list of members (6 pages)
6 December 2000Return made up to 25/11/00; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 August 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
1 August 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
10 December 1999Return made up to 25/11/99; full list of members (5 pages)
10 December 1999Return made up to 25/11/99; full list of members (5 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
30 November 1998New director appointed (1 page)
30 November 1998New secretary appointed (2 pages)
30 November 1998New director appointed (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998New secretary appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
25 November 1998Incorporation (17 pages)
25 November 1998Incorporation (17 pages)