ROMEBRAND LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA0 4BA
Company number 04166800
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address SOMERS BAKER PRINCE KURZ, 45 EALING ROAD, WEMBLEY, MIDDLESEX, HA0 4BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of ROMEBRAND LIMITED are www.romebrand.co.uk, and www.romebrand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Romebrand Limited is a Private Limited Company. The company registration number is 04166800. Romebrand Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of Romebrand Limited is Somers Baker Prince Kurz 45 Ealing Road Wembley Middlesex Ha0 4ba. . MENDELSOHN, Phyllis is a Secretary of the company. MENDELSOHN, Phyllis Linda is a Director of the company. MENDELSOHN, Sarah Gabrielle is a Director of the company. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary MENDELSOHN, Paul Arthur has been resigned. Secretary MENDELSOHN, Sarah Gabrielle has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MENDELSOHN, Martin has been resigned. Director MENDELSOHN, Paul Arthur has been resigned. Director QUICKNESS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MENDELSOHN, Phyllis
Appointed Date: 18 June 2012

Director
MENDELSOHN, Phyllis Linda
Appointed Date: 12 March 2001
88 years old

Director
MENDELSOHN, Sarah Gabrielle
Appointed Date: 16 April 2013
65 years old

Resigned Directors

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 12 March 2001
Appointed Date: 09 March 2001

Secretary
MENDELSOHN, Paul Arthur
Resigned: 13 July 2001
Appointed Date: 12 March 2001

Secretary
MENDELSOHN, Sarah Gabrielle
Resigned: 18 June 2012
Appointed Date: 13 July 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 March 2001
Appointed Date: 23 February 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 March 2001
Appointed Date: 23 February 2001

Director
MENDELSOHN, Martin
Resigned: 16 April 2013
Appointed Date: 12 March 2001
90 years old

Director
MENDELSOHN, Paul Arthur
Resigned: 18 June 2012
Appointed Date: 12 March 2001
64 years old

Director
QUICKNESS LIMITED
Resigned: 12 March 2001
Appointed Date: 09 March 2001
44 years old

Persons With Significant Control

Mrs Phyllis Linda Mendelsohn
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROMEBRAND LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 November 2016
08 Mar 2017
Confirmation statement made on 23 February 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200

08 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 56 more events
15 Mar 2001
Director resigned
15 Mar 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

15 Mar 2001
Registered office changed on 15/03/01 from: 120 east road, london, N1 6AA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Mar 2001
Registered office changed on 15/03/01 from: 120 east road london N1 6AA
23 Feb 2001
Incorporation