UKBizDB.co.uk

ROMAN INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roman Investments Limited. The company was founded 34 years ago and was given the registration number 02392756. The firm's registered office is in LONDON. You can find them at Suite 1b, 1 Bridge Lane, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROMAN INVESTMENTS LIMITED
Company Number:02392756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 1b, 1 Bridge Lane, London, England, NW11 0EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1b, 1 Bridge Lane, London, England, NW11 0EA

Director25 May 2005Active
37 Longhayes Court, Longhayes Avenue, Chadwell Heath, RM6 5HJ

Secretary04 October 2002Active
Lynwood House, 373-375 Station Road, Harrow, HA1 2AW

Secretary01 September 2004Active
4 Thornhill Houses, Thornhill Road, Islington, N1 1PA

Secretary-Active
103 Bridge Lane, London, NW11 0EU

Director06 June 1989Active
Roman House 296, Golders Green Road, Golders Green, London, Uk, NW11 9PY

Director01 September 2011Active

People with Significant Control

Roman Investments Property Holdings Ltd
Notified on:07 April 2021
Status:Active
Country of residence:England
Address:Suite 1 B,, 1 Bridge Lane, London, England, NW11 0EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Jonathan Rosenberg
Notified on:11 April 2017
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Avril Hannah Rosenberg
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Accounts

Change account reference date company previous shortened.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Persons with significant control

Notification of a person with significant control.

Download
2022-08-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Accounts

Change account reference date company previous shortened.

Download
2021-12-21Accounts

Change account reference date company previous shortened.

Download
2021-10-15Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-26Gazette

Gazette filings brought up to date.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Address

Change registered office address company with date old address new address.

Download
2019-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Officers

Termination secretary company with name termination date.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.