ROMAN LAKE LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 9QE

Company number 04466338
Status Active
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address 9 ROXWELL ROAD, SHEPHARDS BUSH, LONDON, ENGLAND, W12 9QE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from 7C Adelaide Grove London W12 0JU to 9 Roxwell Road Shephards Bush London W12 9QE on 13 July 2016. The most likely internet sites of ROMAN LAKE LIMITED are www.romanlake.co.uk, and www.roman-lake.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Roman Lake Limited is a Private Limited Company. The company registration number is 04466338. Roman Lake Limited has been working since 20 June 2002. The present status of the company is Active. The registered address of Roman Lake Limited is 9 Roxwell Road Shephards Bush London England W12 9qe. . REDFERN, John is a Secretary of the company. REDFERN, John is a Director of the company. Nominee Secretary CENTRAL SECRETARIES LIMITED has been resigned. Secretary JORDAN, Paul Anthony has been resigned. Secretary KANE, Campbell Alexander has been resigned. Secretary CSL SECRETARIES LIMITED has been resigned. Nominee Director CENTRAL DIRECTORS LIMITED has been resigned. Director GLEAVE, Christopher Christopher has been resigned. Director KANE, Campbell Alexander has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
REDFERN, John
Appointed Date: 05 December 2002

Director
REDFERN, John
Appointed Date: 20 June 2002
75 years old

Resigned Directors

Nominee Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 20 June 2002
Appointed Date: 20 June 2002

Secretary
JORDAN, Paul Anthony
Resigned: 20 September 2004
Appointed Date: 06 April 2004

Secretary
KANE, Campbell Alexander
Resigned: 13 November 2002
Appointed Date: 20 June 2002

Secretary
CSL SECRETARIES LIMITED
Resigned: 05 December 2002
Appointed Date: 13 November 2002

Nominee Director
CENTRAL DIRECTORS LIMITED
Resigned: 20 June 2002
Appointed Date: 20 June 2002

Director
GLEAVE, Christopher Christopher
Resigned: 31 March 2009
Appointed Date: 20 June 2002
48 years old

Director
KANE, Campbell Alexander
Resigned: 13 November 2002
Appointed Date: 20 June 2002
49 years old

Persons With Significant Control

Mr John Philip Redfern
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROMAN LAKE LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 October 2015
13 Jul 2016
Registered office address changed from 7C Adelaide Grove London W12 0JU to 9 Roxwell Road Shephards Bush London W12 9QE on 13 July 2016
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

16 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 59 more events
19 Aug 2002
New secretary appointed;new director appointed
19 Aug 2002
Registered office changed on 19/08/02 from: central house 582-586 kinsbury road birmingham B24 9ND
19 Aug 2002
Secretary resigned
19 Aug 2002
Director resigned
20 Jun 2002
Incorporation

ROMAN LAKE LIMITED Charges

25 April 2005
Legal charge
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings at agden hall farm lane…
23 September 2004
Legal charge
Delivered: 5 October 2004
Status: Satisfied on 8 July 2005
Persons entitled: Goldentree Financial Services Limited
Description: F/H land k/a plot 1 and plot 4 agden hall farm agden lymm…
4 June 2003
Mortgage
Delivered: 20 June 2003
Status: Satisfied on 21 April 2005
Persons entitled: Michael Gleave
Description: Part of land and buildings at agden hall farm lymm cheshire.
4 June 2003
Deed of assignment
Delivered: 13 June 2003
Status: Satisfied on 21 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interes in and to the building…
4 June 2003
Legal charge
Delivered: 13 June 2003
Status: Satisfied on 21 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at agden hall farm lymm cheshire. Fixed…
4 June 2003
Debenture
Delivered: 13 June 2003
Status: Satisfied on 21 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…