This company is commonly known as Romulus Developments Limited. The company was founded 27 years ago and was given the registration number 03211336. The firm's registered office is in LONDON. You can find them at Sandford House, 10 Maynard Close, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ROMULUS DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03211336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sandford House, 10 Maynard Close, London, SW6 2DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sandford House, 10 Maynard Close, London, England, SW6 2DB | Director | 03 May 2023 | Active |
Sandford House, 10 Maynard Close, London, SW6 2DB | Director | 01 June 2019 | Active |
Sandford House, 10 Maynard Close, London, England, SW6 2DB | Director | 02 March 1998 | Active |
Sandford House, 10 Maynard Close, London, England, SW6 2DB | Director | 11 July 1996 | Active |
Sandford House, 10 Maynard Close, London, SW6 2DB | Director | 22 September 2016 | Active |
110 The Avenue, Ealing, London, W13 8JX | Secretary | 11 July 1996 | Active |
Sandford House, 10 Maynard Close, London, England, SW6 2DB | Secretary | 18 March 2014 | Active |
37 School Lane, Bushey, WD23 1BY | Secretary | 27 March 2008 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 27 June 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 June 1996 | Active |
110 The Avenue, Ealing, London, W13 8JX | Director | 11 July 1996 | Active |
1 Belsize Mews, Belsize Park, London, NW3 5AT | Nominee Director | 12 June 1996 | Active |
Sandford House, 10 Maynard Close, London, England, SW6 2DB | Director | 05 January 2015 | Active |
Sandford House, 10 Maynard Close, Kings Road, London, SW6 2DB | Director | 04 January 2011 | Active |
Peat House, 1 Waterloo Way, Leicester, LE1 6LP | Director | 11 July 1996 | Active |
Sandford House, 10 Maynard Close, London, SW6 2DB | Director | 02 March 2022 | Active |
37 School Lane, Bushey, WD23 1BY | Director | 27 March 2008 | Active |
75 Ifield Road, London, SW10 9AU | Director | 12 June 1996 | Active |
Romulus Financing (A) Limited | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sandford House, 10 Maynard Close, London, England, SW6 2DB |
Nature of control | : |
|
Romulus Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sandford House, 10 Maynard Close, London, England, SW6 2DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type small. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type small. | Download |
2022-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-14 | Officers | Termination secretary company with name termination date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type small. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-13 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.