UKBizDB.co.uk

ROMIGA EAST LIMITED

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

This company is commonly known as Romiga East Limited. The company was founded 11 years ago and was given the registration number 08522483. The firm's registered office is in ILFORD. You can find them at Treviot House, 186-192 High Road, Ilford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROMIGA EAST LIMITED
Company Number:08522483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treviot House, 186-192 High Road, Ilford, IG1 1LR

Secretary10 August 2015Active
Treviot House, 186-192 High Road, Ilford, IG1 1LR

Director09 May 2013Active
Audley House, 12 Margaret Street, London, United Kingdom, W1W 8RH

Director12 May 2014Active
Audley House, 12 Margaret Street, London, United Kingdom, W1W 8RH

Director09 May 2013Active
Audley House, 12 Margaret Street, London, United Kingdom, W1W 8RH

Director10 September 2015Active
Audley House, 12 Margaret Street, London, United Kingdom, W1W 8RH

Director10 September 2015Active

People with Significant Control

Unidoor Investments Limited
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
My And Co Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Audley House, 12 Margaret Street, London, United Kingdom, W1W 8RH
Nature of control:
  • Significant influence or control
Mr Ian James Fraser
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:2 Whitehall Quay, Leeds, England, LS1 4HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Adrian Richard Allen
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:15 Dedham Vale, Business Centre, Dedham, England, CO7 6BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Michael Roston
Notified on:06 April 2016
Status:Active
Date of birth:August 1935
Nationality:British
Country of residence:United Kingdom
Address:Audley House, 12 Margaret Street, London, United Kingdom, W1W 8RH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Marlene Roston
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:United Kingdom
Address:Audley House, 12 Margaret Street, London, United Kingdom, W1W 8RH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Robert Mark Roston
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Treviot House, 186-192 High Road, Ilford, IG1 1LR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-08-09Mortgage

Mortgage satisfy charge full.

Download
2021-08-09Mortgage

Mortgage satisfy charge full.

Download
2021-08-09Mortgage

Mortgage satisfy charge full.

Download
2021-08-09Mortgage

Mortgage satisfy charge full.

Download
2021-08-09Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Officers

Change person secretary company with change date.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.