This company is commonly known as Romany Limited. The company was founded 17 years ago and was given the registration number 05888753. The firm's registered office is in ESSEX. You can find them at 114-116 Goodmays Road, Ilford, Essex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ROMANY LIMITED |
---|---|---|
Company Number | : | 05888753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 114-116 Goodmays Road, Ilford, Essex, IG3 9UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Kewferry Road, Northwood, HA6 2PE | Secretary | 30 November 2006 | Active |
23a Eastbury Road, Northwood, HA6 3AJ | Secretary | 22 September 2006 | Active |
9, Eastglade, Pinner, United Kingdom, HA5 3AN | Director | 16 June 2008 | Active |
114-116 Goodmays Road, Ilford, Essex, IG3 9UZ | Director | 18 September 2017 | Active |
47 Sudbury Court Road, Harrow, HA1 3SD | Director | 01 February 2007 | Active |
1, Coombefield Close, New Malden, KT3 5QF | Director | 02 April 2009 | Active |
23a Eastbury Road, Northwood, HA6 3AJ | Director | 22 September 2006 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 27 July 2006 | Active |
10 College Place, Greenhithe, DA9 9GF | Director | 01 February 2007 | Active |
35 Stratford Road, Watford, WD17 4YN | Director | 02 April 2009 | Active |
Number 8 Coombe Field Cottage, Coombe Field Close, New Malden, KT3 5QF | Director | 22 September 2006 | Active |
29 Danson Road, Bexleyheath, DA6 8HA | Director | 01 February 2007 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Director | 27 July 2006 | Active |
Mr Dipak Kumar Jamnadas Vithlani | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23a Eastbury Road, Northwood, United Kingdom, HA6 3AJ |
Nature of control | : |
|
Mr Manoj Mark Nathwani | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Coombefield Cottage, 8 Coombefield Close, New Malden, United Kingdom, KT3 5QF |
Nature of control | : |
|
Mr Mahendra Patel | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47 Sudbury Court Road, Harrow, United Kingdom, |
Nature of control | : |
|
Mr Ovais Romi Qaraishi | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Combefield Close, New Malden, England, KT3 5QF |
Nature of control | : |
|
Mr Vikram Mansukhlal Manek | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Eastglade, Pinner, England, HA5 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Officers | Appoint person director company with name date. | Download |
2017-09-27 | Officers | Termination director company with name termination date. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-25 | Gazette | Gazette filings brought up to date. | Download |
2015-11-24 | Gazette | Gazette notice compulsory. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-16 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.