ROMULUS ESTATES (DORMANT) LIMITED

ROMULUS ESTATES (DORMANT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameROMULUS ESTATES (DORMANT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00681522
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROMULUS ESTATES (DORMANT) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ROMULUS ESTATES (DORMANT) LIMITED located?

    Registered Office Address
    Sandford House
    10 Maynard Close
    SW6 2DB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ROMULUS ESTATES (DORMANT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROMULUS ESTATES LIMITEDJan 25, 1961Jan 25, 1961

    What are the latest accounts for ROMULUS ESTATES (DORMANT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ROMULUS ESTATES (DORMANT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 10, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 07, 2018

    RES15

    Confirmation statement made on Jan 31, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Appointment of Mr Thomas Alexander Woolf as a director on Sep 22, 2016

    2 pagesAP01

    Director's details changed for Mr Matthew James Garner on Nov 17, 2016

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Annual return made up to Jan 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Douglas Philip Woolf on Jan 05, 2016

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Termination of appointment of Nicholas Thomas Julian Groves as a director on May 22, 2015

    1 pagesTM01

    Annual return made up to Jan 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Matthew James Garner as a director on Jan 05, 2015

    2 pagesAP01

    Annual return made up to Dec 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from Peat House 1 Waterloo Way Leicester LE1 6LP to Sandford House 10 Maynard Close London SW6 2DB on Oct 27, 2014

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Termination of appointment of Paul Turnbull as a director

    1 pagesTM01

    Appointment of Mr Matthew James Garner as a secretary

    2 pagesAP03

    Termination of appointment of Paul Turnbull as a secretary

    1 pagesTM02

    Who are the officers of ROMULUS ESTATES (DORMANT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARNER, Matthew James
    10 Maynard Close
    SW6 2DB London
    Sandford House
    England
    Secretary
    10 Maynard Close
    SW6 2DB London
    Sandford House
    England
    186130410001
    GARNER, Matthew James
    10 Maynard Close
    SW6 2DB London
    Sandford House
    Director
    10 Maynard Close
    SW6 2DB London
    Sandford House
    EnglandBritish238231340001
    WOOLF, Douglas Philip
    10 Maynard Close
    SW6 2DB London
    Sandford House
    United Kingdom
    Director
    10 Maynard Close
    SW6 2DB London
    Sandford House
    United Kingdom
    United KingdomBritish4273200002
    WOOLF, Thomas Alexander
    10 Maynard Close
    SW6 2DB London
    Sandford House
    Director
    10 Maynard Close
    SW6 2DB London
    Sandford House
    EnglandBritish218672680001
    BARRON, James Andrew
    110 The Avenue
    Ealing
    W13 8JX London
    Secretary
    110 The Avenue
    Ealing
    W13 8JX London
    British2840990001
    TURNBULL, Paul Raymond
    37 School Lane
    WD23 1BY Bushey
    Secretary
    37 School Lane
    WD23 1BY Bushey
    British115788370001
    BARRON, James Andrew
    110 The Avenue
    Ealing
    W13 8JX London
    Director
    110 The Avenue
    Ealing
    W13 8JX London
    EnglandBritish2840990001
    GROVES, Nicholas Thomas Julian
    10 Maynard Close
    Kings Road
    SW6 2DB London
    Sandford House
    England
    Director
    10 Maynard Close
    Kings Road
    SW6 2DB London
    Sandford House
    England
    United KingdomBritish157469310001
    LAYCOCK, John Patrick Latham
    10 Maynard Close
    SW6 2DB London
    Sandford House
    England
    Director
    10 Maynard Close
    SW6 2DB London
    Sandford House
    England
    EnglandBritish27579460002
    TURNBULL, Paul Raymond
    37 School Lane
    WD23 1BY Bushey
    Director
    37 School Lane
    WD23 1BY Bushey
    United KingdomBritish115788370001

    Who are the persons with significant control of ROMULUS ESTATES (DORMANT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Romulus Holdings Limited
    10 Maynard Close
    SW6 2DB London
    Sandford House
    United Kingdom
    Apr 06, 2016
    10 Maynard Close
    SW6 2DB London
    Sandford House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredRegister Of Companies
    Registration Number03853181
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ROMULUS ESTATES (DORMANT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge evidenced by a statutory declaration
    Created On Jun 17, 1985
    Delivered On Jun 26, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the comnpany and or romulus construction limited to the chargee on any account whatsoever.
    Short particulars
    7 london road forest hill 9 london road forest hill 11-21 london road 18A dartmouth road forest hill.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 26, 1985Registration of a charge
    Legal charge
    Created On Oct 13, 1978
    Delivered On Oct 17, 1978
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee secured by a charge dated 20TH august 1974
    Short particulars
    Freehold property:- 12 dartmouth road, london SE23 title no 334112.
    Persons Entitled
    • Romulus Construction Limited
    Transactions
    • Oct 17, 1978Registration of a charge
    • Sep 08, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Jun 30, 1975
    Delivered On Jul 10, 1975
    Outstanding
    Amount secured
    All monies due or to become due from the romulus construction LTD on any amount whatsoever to the chargee
    Short particulars
    The abc cinema london road, lewisham, 9 london road, lewisham 7 london road lewisham 18A dartmouth rd lewisham 29/31 london road lewisham.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 10, 1975Registration of a charge
    Legal charge
    Created On Aug 20, 1974
    Delivered On Aug 23, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All at levisham, london. 7 london road and land at rear 23,25,27, london road. 29 and 31, london road abc cinema london road. 18A dartmouth road 9, london road.
    Persons Entitled
    • Romulus Construction
    Transactions
    • Aug 23, 1974Registration of a charge
    • Sep 08, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0