Active
Company Information for THE ROMANS LONDON LIMITED
10 REDCHURCH STREET, LONDON, E2 7DD,
|
Company Registration Number
09387261
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE ROMANS LONDON LIMITED | ||
Legal Registered Office | ||
10 REDCHURCH STREET LONDON E2 7DD | ||
Previous Names | ||
|
Company Number | 09387261 | |
---|---|---|
Company ID Number | 09387261 | |
Date formed | 2015-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB205517533 |
Last Datalog update: | 2023-12-06 16:48:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW DAVID CLARK |
||
NAMISHA DHANAK |
||
JOE MACKAY-SINCLAIR |
||
ROBERT SAVILLE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIZE EDITIONS LIMITED | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active - Proposal to Strike off | |
MOTHER VENTURES 2 LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
COVER PRIDE LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active | |
SATURDAY BRANDS LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
MSAT RECO 1 LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Dissolved 2017-07-07 | |
MOTHER PARENT LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Active | |
SATURDAY BRAND HOLDINGS LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Active | |
MSAT RECO LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Active - Proposal to Strike off | |
MOTHER VENTURES SEVEN LIMITED | Director | 2013-08-15 | CURRENT | 2013-08-15 | Active | |
MH RECO LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-07 | Dissolved 2017-07-07 | |
MHL RECO LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-07 | Dissolved 2017-07-07 | |
MP RECO LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-07 | Dissolved 2017-03-01 | |
FD LONDON LIMITED | Director | 2013-02-28 | CURRENT | 2003-05-12 | Active | |
MOTHER VENTURES SIX LIMITED | Director | 2012-10-12 | CURRENT | 2012-10-12 | Active | |
SHELTER FROM THE STORM | Director | 2010-09-09 | CURRENT | 2008-06-26 | Active | |
TOMORROW LONDON LIMITED | Director | 2009-03-02 | CURRENT | 2009-03-02 | Active | |
MOTHER VENTURES SIX LIMITED | Director | 2018-06-11 | CURRENT | 2012-10-12 | Active | |
DAUGHTER INVESTMENTS LIMITED | Director | 2017-02-07 | CURRENT | 2000-11-23 | Active | |
MOTHER VENTURES 2 LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
MOTHER PARENT LIMITED | Director | 2014-07-16 | CURRENT | 2013-12-11 | Active | |
SATURDAY BRAND HOLDINGS LIMITED | Director | 2014-07-16 | CURRENT | 2013-12-11 | Active | |
MSAT RECO LIMITED | Director | 2014-07-16 | CURRENT | 2013-12-11 | Active - Proposal to Strike off | |
MH RECO LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-07 | Dissolved 2017-07-07 | |
MHL RECO LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-07 | Dissolved 2017-07-07 | |
MP RECO LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-07 | Dissolved 2017-03-01 | |
MOTHER THERESA LIMITED | Director | 2005-07-05 | CURRENT | 2003-12-03 | Active | |
MOTHER LONDON LIMITED | Director | 2004-03-05 | CURRENT | 2003-12-03 | Active | |
MOTHER FAMILY LIMITED | Director | 1996-12-02 | CURRENT | 1996-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Joe Mackay-Sinclair as a person with significant control on 2022-06-01 | ||
Change of details for Mr Joe Mackay-Sinclair as a person with significant control on 2022-06-01 | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES | ||
RES01 | ADOPT ARTICLES 19/10/22 | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2022-09-29 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES | |
RP04CS01 | ||
SH10 | Particulars of variation of rights attached to shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Mr Joe Mackay-Sinclair on 2022-05-31 | |
PSC04 | Change of details for Mr Joe Mackay-Sinclair as a person with significant control on 2022-05-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Matthew David Clark on 2021-05-31 | |
PSC04 | Change of details for Mr Joe Mackay-Sinclair as a person with significant control on 2021-05-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES | |
PSC04 | Change of details for Mr Joe Mackay-Sinclair as a person with significant control on 2019-07-23 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SAVILLE | |
PSC07 | CESSATION OF NAMISHA DHANAK AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAMISHA DHANAK | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
PSC04 | Change of details for Miss Namisha Dhanak as a person with significant control on 2019-05-31 | |
CH01 | Director's details changed for Miss Namisha Dhanak on 2019-05-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
PSC04 | Change of details for Miss Namisha Dhanak as a person with significant control on 2018-05-01 | |
CH01 | Director's details changed for Miss Namisha Dhanak on 2018-05-01 | |
CH01 | Director's details changed for Mr Joe Sinclair on 2018-02-14 | |
PSC04 | Change of details for Mr Joe Sinclair as a person with significant control on 2018-02-14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE SINCLAIR | |
PSC02 | Notification of Mother Ventures 2 Limited as a person with significant control on 2016-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAMISHA DHANAK | |
Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 17/06/2022. | ||
RES13 | REDSIGNEATED 05/10/2016 | |
RES01 | ADOPT ARTICLES 02/11/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/01/16 TO 31/12/15 | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SAVILLE / 31/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID CLARK / 31/05/2015 | |
RES15 | CHANGE OF NAME 19/01/2015 | |
CERTNM | COMPANY NAME CHANGED THE FRENCH LONDON LIMITED CERTIFICATE ISSUED ON 19/01/15 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE ROMANS LONDON LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
92021010 | Violins |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |