UKBizDB.co.uk

ROMANY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:114-116 Goodmays Road, Ilford, Essex, IG3 9UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Kewferry Road, Northwood, HA6 2PE

Secretary30 November 2006Active
23a Eastbury Road, Northwood, HA6 3AJ

Secretary22 September 2006Active
9, Eastglade, Pinner, United Kingdom, HA5 3AN

Director16 June 2008Active
114-116 Goodmays Road, Ilford, Essex, IG3 9UZ

Director18 September 2017Active
47 Sudbury Court Road, Harrow, HA1 3SD

Director01 February 2007Active
1, Coombefield Close, New Malden, KT3 5QF

Director02 April 2009Active
23a Eastbury Road, Northwood, HA6 3AJ

Director22 September 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary27 July 2006Active
10 College Place, Greenhithe, DA9 9GF

Director01 February 2007Active
35 Stratford Road, Watford, WD17 4YN

Director02 April 2009Active
Number 8 Coombe Field Cottage, Coombe Field Close, New Malden, KT3 5QF

Director22 September 2006Active
29 Danson Road, Bexleyheath, DA6 8HA

Director01 February 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director27 July 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Officers

Appoint person director company with name date.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2015-11-25Gazette

Gazette filings brought up to date.

Download
2015-11-24Gazette

Gazette notice compulsory.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-31Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download
2014-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-16Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.