This company is commonly known as Roamquest Limited. The company was founded 26 years ago and was given the registration number 03411240. The firm's registered office is in LOUGHTON. You can find them at 3rd Floor Sterling House, Langston Road, Loughton, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | ROAMQUEST LIMITED |
---|---|---|
Company Number | : | 03411240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS | Director | 06 July 2007 | Active |
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS | Director | 31 March 2022 | Active |
30 Cause End Road, Wootton, MK43 9DB | Secretary | 16 September 1997 | Active |
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS | Secretary | 24 January 2011 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 29 July 1997 | Active |
30, Ferncroft Avenue, Hampstead, London, NW3 7PH | Director | 16 September 1997 | Active |
15 Cavendish Avenue, St Johns Wood, London, NW8 9JD | Director | 16 September 1997 | Active |
Penthouse 5, Harley House Regents Park, London, NW1 5HN | Director | 16 September 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 29 July 1997 | Active |
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS | Director | 19 March 2020 | Active |
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS | Director | 11 March 2009 | Active |
Goodmayes Holdings Limited | ||
Notified on | : | 02 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS |
Nature of control | : |
|
Ncq Developments Limited | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS |
Nature of control | : |
|
Galliard Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor Sterling House, Langston Road, Loughton, England, IG10 3TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type small. | Download |
2023-07-06 | Incorporation | Memorandum articles. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-14 | Officers | Termination secretary company with name termination date. | Download |
2023-02-07 | Resolution | Resolution. | Download |
2022-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-25 | Accounts | Accounts with accounts type small. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Accounts | Accounts with accounts type small. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type small. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.