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..
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 | : |
|
Registered Address | : | Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Treviot House, 186-192 High Road, Ilford, IG1 1LR | Secretary | 10 August 2015 | Active |
Treviot House, 186-192 High Road, Ilford, IG1 1LR | Director | 09 May 2013 | Active |
Audley House, 12 Margaret Street, London, United Kingdom, W1W 8RH | Director | 12 May 2014 | Active |
Audley House, 12 Margaret Street, London, United Kingdom, W1W 8RH | Director | 09 May 2013 | Active |
Audley House, 12 Margaret Street, London, United Kingdom, W1W 8RH | Director | 10 September 2015 | Active |
Audley House, 12 Margaret Street, London, United Kingdom, W1W 8RH | Director | 10 September 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-06 | Officers | Change person secretary company with change date. | Download |
2021-08-06 | Officers | Change person director company with change date. | Download |
2021-08-06 | Officers | Change person director company with change date. | Download |
2021-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.