Woodford Green
Essex
IG8 8BA
Director Name | Mr David James Robinson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Richmond Way London E11 3QT |
Director Name | Mr Michael John Cary |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Building-Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dormer Cottage Farm Lane Ashtead Surrey KT21 1HP |
Director Name | Mr David James Robinson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Building Contracts Manager |
Country of Residence | England |
Correspondence Address | 4 Richmond Way London E11 3QT |
Secretary Name | Christine Veatrite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Bostall Park Avenue Bexleyheath Kent DA7 5JR |
Director Name | Darren Michael Phillips |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Brixham Road Welling Kent DA16 1EQ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | rominar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77398567 |
Telephone region | London |
Registered Address | Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
11 at £1 | Darren Phillips 9.02% Ordinary B |
---|---|
11 at £1 | Jamie Robinson 9.02% Ordinary B |
100 at £1 | Carol Robinson 81.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,603 |
Cash | £183,021 |
Current Liabilities | £177,668 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
26 May 2005 | Delivered on: 8 June 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 106 columbia road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
16 December 2003 | Delivered on: 24 December 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture 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. Outstanding |
26 May 2023 | Confirmation statement made on 26 May 2023 with updates (6 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
6 January 2023 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
29 September 2022 | Termination of appointment of Darren Michael Phillips as a director on 4 May 2022 (1 page) |
29 September 2022 | Notification of Jamie Robinson as a person with significant control on 4 May 2022 (2 pages) |
1 June 2022 | Registered office address changed from Chase Bureau Acountants 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) |
1 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
1 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
16 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
20 May 2021 | Appointment of Mr David James Robinson as a director on 18 May 2021 (2 pages) |
3 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
26 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Termination of appointment of Christine Veatrite as a secretary on 24 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Christine Veatrite as a secretary on 24 November 2015 (1 page) |
11 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
21 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 October 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
8 October 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
8 October 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
27 March 2014 | Termination of appointment of Michael Cary as a director (1 page) |
27 March 2014 | Termination of appointment of Michael Cary as a director (1 page) |
27 March 2014 | Termination of appointment of David Robinson as a director (1 page) |
27 March 2014 | Termination of appointment of David Robinson as a director (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 March 2014 | Amended accounts made up to 30 September 2012 (4 pages) |
13 March 2014 | Amended accounts made up to 30 September 2012 (4 pages) |
3 February 2014 | Appointment of Darren Michael Phillips as a director (2 pages) |
3 February 2014 | Appointment of Darren Michael Phillips as a director (2 pages) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 June 2013 | Amended accounts made up to 30 September 2011 (4 pages) |
10 June 2013 | Amended accounts made up to 30 September 2011 (4 pages) |
26 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 April 2012 | Appointment of Jamie Robinson as a director (2 pages) |
12 April 2012 | Appointment of Jamie Robinson as a director (2 pages) |
25 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 December 2009 | Director's details changed for Mr David James Robinson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr David James Robinson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Michael John Cary on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Michael John Cary on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Michael John Cary on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr David James Robinson on 1 December 2009 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 March 2009 | Return made up to 25/11/08; full list of members (4 pages) |
10 March 2009 | Return made up to 25/11/08; full list of members (4 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from mutfords hare street buntingford hertfordshire SG9 0ED (2 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from mutfords hare street buntingford hertfordshire SG9 0ED (2 pages) |
27 November 2007 | Return made up to 25/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 25/11/07; full list of members (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 November 2006 | Return made up to 25/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 25/11/06; full list of members (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 January 2006 | Return made up to 25/11/05; full list of members (3 pages) |
16 January 2006 | Return made up to 25/11/05; full list of members (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Return made up to 25/11/04; full list of members (8 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: 11 hall park berkhamsted hertfordshire HP4 2NU (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 11 hall park berkhamsted hertfordshire HP4 2NU (1 page) |
23 December 2004 | Return made up to 25/11/04; full list of members (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Return made up to 25/11/03; full list of members
|
18 December 2003 | Return made up to 25/11/03; full list of members
|
23 March 2003 | Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page) |
23 March 2003 | Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page) |
23 March 2003 | Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2003 | Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
25 November 2002 | Incorporation (20 pages) |
25 November 2002 | Incorporation (20 pages) |