ROMULUS CITY LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 2DB

Company number 06730178
Status Active
Incorporation Date 22 October 2008
Company Type Private Limited Company
Address SANDFORD HOUSE 10 MAYNARD CLOSE, KINGS ROAD, LONDON, SW6 2DB
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 forty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Mr Thomas Alexander Woolf as a director on 22 September 2016; Director's details changed for Mr Matthew James Garner on 17 November 2016. The most likely internet sites of ROMULUS CITY LIMITED are www.romuluscity.co.uk, and www.romulus-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Romulus City Limited is a Private Limited Company. The company registration number is 06730178. Romulus City Limited has been working since 22 October 2008. The present status of the company is Active. The registered address of Romulus City Limited is Sandford House 10 Maynard Close Kings Road London Sw6 2db. . GARNER, Matthew James is a Secretary of the company. GARNER, Matthew James is a Director of the company. WOOLF, Douglas Philip is a Director of the company. WOOLF, Thomas Alexander is a Director of the company. Secretary TURNBULL, Paul Raymond has been resigned. Director GROVES, Nicholas Thomas Julian has been resigned. Director LATHAM LAYCOCK, John Patrick has been resigned. Director TURNBULL, Paul Raymond has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GARNER, Matthew James
Appointed Date: 18 March 2014

Director
GARNER, Matthew James
Appointed Date: 05 January 2015
44 years old

Director
WOOLF, Douglas Philip
Appointed Date: 22 October 2008
88 years old

Director
WOOLF, Thomas Alexander
Appointed Date: 22 September 2016
34 years old

Resigned Directors

Secretary
TURNBULL, Paul Raymond
Resigned: 18 March 2014
Appointed Date: 22 October 2008

Director
GROVES, Nicholas Thomas Julian
Resigned: 22 May 2015
Appointed Date: 04 January 2011
62 years old

Director
LATHAM LAYCOCK, John Patrick
Resigned: 23 September 2010
Appointed Date: 22 October 2008
81 years old

Director
TURNBULL, Paul Raymond
Resigned: 07 April 2014
Appointed Date: 22 October 2008
57 years old

Persons With Significant Control

Romulus Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROMULUS CITY LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
17 Nov 2016
Appointment of Mr Thomas Alexander Woolf as a director on 22 September 2016
17 Nov 2016
Director's details changed for Mr Matthew James Garner on 17 November 2016
01 Oct 2016
Full accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

...
... and 31 more events
22 Nov 2008
Particulars of a mortgage or charge / charge no: 3
22 Nov 2008
Particulars of a mortgage or charge / charge no: 4
22 Nov 2008
Particulars of a mortgage or charge / charge no: 2
22 Nov 2008
Particulars of a mortgage or charge / charge no: 1
22 Oct 2008
Incorporation

ROMULUS CITY LIMITED Charges

16 October 2014
Charge code 0673 0178 0007
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Contains fixed charge…
16 October 2014
Charge code 0673 0178 0006
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Contains fixed charge…
16 October 2014
Charge code 0673 0178 0005
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Contains fixed charge…
14 November 2008
Security interest agreement
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Secured Party)
Description: The collateral being the units being 43,853,926 units in…
14 November 2008
Security interest agreement
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Secured Party)
Description: The collateral being 2 ordinary shares £1 each in the…
14 November 2008
Security interest agreement
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Secured Party)
Description: The collateral being 62,500 ordinary shares £1 each in the…
14 November 2008
Debenture
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…