Company NameRominar (London) Limited
DirectorsJamie Robinson and David James Robinson
Company StatusActive
Company Number04599567
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)

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 2011(9 years after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Turpins Lane
Woodford Green
Essex
IG8 8BA
Director NameMr David James Robinson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Richmond Way
London
E11 3QT
Director NameMr Michael John Cary
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleBuilding-Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDormer Cottage Farm Lane
Ashtead
Surrey
KT21 1HP
Director NameMr David James Robinson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleBuilding Contracts Manager
Country of ResidenceEngland
Correspondence Address4 Richmond Way
London
E11 3QT
Secretary NameChristine Veatrite
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Bostall Park Avenue
Bexleyheath
Kent
DA7 5JR
Director NameDarren Michael Phillips
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(11 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brixham Road
Welling
Kent
DA16 1EQ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

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

11 at £1Darren Phillips
9.02%
Ordinary B
11 at £1Jamie Robinson
9.02%
Ordinary B
100 at £1Carol Robinson
81.97%
Ordinary

Financials

Year2014
Net Worth£181,603
Cash£183,021
Current Liabilities£177,668

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

26 May 2005Delivered 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 2003Delivered 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

Filing History

26 May 2023Confirmation statement made on 26 May 2023 with updates (6 pages)
28 April 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
6 January 2023Confirmation statement made on 25 November 2022 with no updates (3 pages)
29 September 2022Termination of appointment of Darren Michael Phillips as a director on 4 May 2022 (1 page)
29 September 2022Notification of Jamie Robinson as a person with significant control on 4 May 2022 (2 pages)
1 June 2022Registered 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 2022Micro company accounts made up to 30 September 2021 (3 pages)
1 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
16 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
20 May 2021Appointment of Mr David James Robinson as a director on 18 May 2021 (2 pages)
3 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 November 2018Confirmation statement made on 25 November 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)
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)
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)
28 November 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
18 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 390
(5 pages)
18 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 390
(5 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 122
(5 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 122
(5 pages)
25 November 2015Termination of appointment of Christine Veatrite as a secretary on 24 November 2015 (1 page)
25 November 2015Termination of appointment of Christine Veatrite as a secretary on 24 November 2015 (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)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 122
(6 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 122
(6 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)
8 October 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 122
(3 pages)
8 October 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 122
(3 pages)
8 October 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 122
(3 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 2014Termination of appointment of David Robinson as a director (1 page)
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 (4 pages)
13 March 2014Amended accounts made up to 30 September 2012 (4 pages)
3 February 2014Appointment of Darren Michael Phillips as a director (2 pages)
3 February 2014Appointment of Darren Michael Phillips as a director (2 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 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 (4 pages)
10 June 2013Amended accounts made up to 30 September 2011 (4 pages)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 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)
12 April 2012Appointment of Jamie Robinson as a director (2 pages)
12 April 2012Appointment of Jamie Robinson as a director (2 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 25 November 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)
29 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 25 November 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)
1 December 2009Director's details changed for Mr David James Robinson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr David James Robinson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael John Cary on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Michael John Cary on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael John Cary on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr David James Robinson on 1 December 2009 (2 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)
10 March 2009Return made up to 25/11/08; full list of members (4 pages)
10 March 2009Return made up to 25/11/08; 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)
27 November 2007Return made up to 25/11/07; full list of members (3 pages)
27 November 2007Return made up to 25/11/07; full list of members (3 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)
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)
27 November 2006Return made up to 25/11/06; full list of members (3 pages)
27 November 2006Return made up to 25/11/06; 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)
16 January 2006Return made up to 25/11/05; full list of members (3 pages)
16 January 2006Return made up to 25/11/05; 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 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
23 December 2004Return made up to 25/11/04; full list of members (8 pages)
23 December 2004Registered office changed on 23/12/04 from: 11 hall park berkhamsted hertfordshire HP4 2NU (1 page)
23 December 2004Registered office changed on 23/12/04 from: 11 hall park berkhamsted hertfordshire HP4 2NU (1 page)
23 December 2004Return made up to 25/11/04; full list of members (8 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2003Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page)
23 March 2003Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page)
23 March 2003Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2003Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
25 November 2002Incorporation (20 pages)
25 November 2002Incorporation (20 pages)