This company is commonly known as Romex Limited. The company was founded 29 years ago and was given the registration number 03023821. The firm's registered office is in HARROW. You can find them at Maple House, 382 Kenton Road Kenton, Harrow, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ROMEX LIMITED |
---|---|---|
Company Number | : | 03023821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1995 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maple House, 382 Kenton Road Kenton, Harrow, Middlesex, HA3 9DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maple House, 382 Kenton Road Kenton, Harrow, HA3 9DP | Director | 01 March 2005 | Active |
75 Vivian Avenue, Hendon, London, NW4 3XE | Secretary | 20 February 1995 | Active |
Maple House, 382 Kenton Road Kenton, Harrow, HA3 9DP | Secretary | 11 December 1999 | Active |
Maple House, 382 Kenton Road Kenton, Harrow, HA3 9DP | Corporate Secretary | 04 August 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 February 1995 | Active |
75 Vivian Avenue, Hendon, London, NW4 3XE | Director | 20 February 1995 | Active |
53 Streatfield Road, Kenton, Harrow, HA3 9BP | Director | 30 September 1996 | Active |
36 Braemar Gardens, Colindale, NW9 5LB | Director | 20 February 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 February 1995 | Active |
Mrs Purbai Kunverji Patel | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | Maple House, Harrow, HA3 9DP |
Nature of control | : |
|
Mr Dhiresh Patel | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Address | : | Maple House, Harrow, HA3 9DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-23 | Officers | Termination secretary company with name termination date. | Download |
2023-06-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-12 | Officers | Change person director company with change date. | Download |
2016-05-12 | Officers | Change person secretary company with change date. | Download |
2016-05-11 | Accounts | Change account reference date company current extended. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.