Company NameRomegold Ltd
DirectorsKenneth John Perry and Suzanne Viscariello
Company StatusLiquidation
Company Number08225668
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameKenneth John Perry
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(3 days after company formation)
Appointment Duration11 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Spalding Way
Chelmsford
CM2 7NZ
Director NameMrs Suzanne Viscariello
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(4 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address2 Spalding Way
Chelmsford
CM2 7NZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address311 High Road High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

1 at £1Ginevra Viscariello
50.00%
Ordinary A
1 at £1Maureen Perry
50.00%
Ordinary

Financials

Year2014
Net Worth£3,119
Cash£50,649
Current Liabilities£78,447

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 September 2022 (1 year, 6 months ago)
Next Return Due8 October 2023 (overdue)

Filing History

27 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 June 2020Change of details for Mrs Suzanne Viscariello as a person with significant control on 3 June 2020 (2 pages)
2 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 30 September 2018 (3 pages)
2 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
5 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 February 2017Appointment of Mrs Suzanne Viscariello as a director on 22 February 2017 (2 pages)
22 February 2017Appointment of Mrs Suzanne Viscariello as a director on 22 February 2017 (2 pages)
3 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
28 September 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 2
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 2
(3 pages)
27 September 2012Appointment of Kenneth John Perry as a director (2 pages)
27 September 2012Appointment of Kenneth John Perry as a director (2 pages)
27 September 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 September 2012 (1 page)
27 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
27 September 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 September 2012 (1 page)
27 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
24 September 2012Incorporation (20 pages)
24 September 2012Incorporation (20 pages)