Company number 01002566
Status Active
Incorporation Date 16 February 1971
Company Type Private Limited Company
Address SANDFORD HOUSE, 10 MAYNARD CLOSE, LONDON, SW6 2DB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration two hundred and eleven 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 CONSTRUCTION LIMITED are www.romulusconstruction.co.uk, and www.romulus-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. Romulus Construction Limited is a Private Limited Company.
The company registration number is 01002566. Romulus Construction Limited has been working since 16 February 1971.
The present status of the company is Active. The registered address of Romulus Construction Limited is Sandford House 10 Maynard Close London Sw6 2db. . GARNER, Matthew James is a Secretary of the company. GARNER, Matthew James is a Director of the company. GRIMES, Peter Francis is a Director of the company. WOOLF, Anne Jillian 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 BARRON, James Andrew has been resigned. Secretary TURNBULL, Paul Raymond has been resigned. Director BARRON, James Andrew has been resigned. Director GROVES, Nicholas Thomas Julian has been resigned. Director LAYCOCK, John Patrick Latham has been resigned. Director REILLY, Daniel Joseph has been resigned. Director TURNBULL, Paul Raymond has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Romulus London Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ROMULUS CONSTRUCTION LIMITED Events
7 January 2015
Charge code 0100 2566 0058
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Agent
Description: The property known as land and buildings known as the…
31 December 2012
Legal charge
Delivered: 3 January 2013
Status: Satisfied
on 3 December 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2-6 fulham broadway and buildings fronting…
31 December 2012
Security over the benefit of construction documentation
Delivered: 3 January 2013
Status: Satisfied
on 3 December 2014
Persons entitled: Hsbc Bank PLC
Description: All right title and interest in and to the contract, being:…
31 December 2012
Hedging assignment
Delivered: 3 January 2013
Status: Satisfied
on 3 December 2014
Persons entitled: Hsbc Bank PLC
Description: All rights in respect of each hedging arrangement see image…
31 December 2012
Security over cash deposits
Delivered: 3 January 2013
Status: Satisfied
on 3 December 2014
Persons entitled: Hsbc Bank PLC
Description: The lender may set-off or transfer the deposit see image…
29 November 2005
Legal charge
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H l/h property k/a the fulham centre, 20 fulham broadway…
25 July 2002
Legal charge
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h and l/h properties being 1, 3, 5, 7 and 9 beadon…
30 March 2001
Second deed of charge by assignment
Delivered: 12 April 2001
Status: Satisfied
on 3 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All its rights title and interest in the charged…
30 March 2001
Deed of charge
Delivered: 12 April 2001
Status: Satisfied
on 3 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All rights under each agreement relating to the acquisition…
2 August 2000
Charge over an agreement
Delivered: 11 August 2000
Status: Satisfied
on 3 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All its title rights and interest in: (a) the agreement and…
1 April 1997
Composite loan agreement and charge dated 15TH march 1995 (the facility agreement) as supplemented by a charge dated 8TH june 1995 and as further supplemented by a charge dated
Delivered: 18 April 1997
Status: Satisfied
on 27 October 2014
Persons entitled: Legal & General Assurance Society Limited
Description: 2-6 fulham broadway and argon mews waltham green…
20 December 1996
Deed of charge by assignment
Delivered: 23 December 1996
Status: Satisfied
on 3 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The charged agreements and all benefits to accrue to the…
20 September 1996
Deed of charge supplemental to a deed of legal charge dated 21ST december 1995 (the "supplemental charge")
Delivered: 11 October 1996
Status: Satisfied
on 3 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that triangular area of land fronting beadon road in…
21 December 1995
Deed of charge
Delivered: 3 January 1996
Status: Satisfied
on 3 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 2,4,4A,6,8 & 10 king street hammersmith. 1A & 1B, 3,5,7 & 9…
15 March 1995
Composite loan agreement and charge as supplemented by a charge dated 8 june 1995
Delivered: 16 April 1997
Status: Satisfied
on 27 October 2014
Persons entitled: Legal and General Assurance Society Limited
Description: 2-6 fulham broadway and argon mews,walham…
15 March 1995
Composite loan facility and charge
Delivered: 27 March 1995
Status: Satisfied
on 7 November 2005
Persons entitled: Legal and General Assurance Society Limited
Description: Property k/a the fulham centre, 20 fulham broadway, london…
13 March 1992
Mortgage
Delivered: 25 March 1992
Status: Satisfied
on 9 January 1996
Persons entitled: Manufacturers Hanover Trust Company
Description: All the company's interest in 1)an interest rate cap…
3 June 1991
Mortgage
Delivered: 17 June 1991
Status: Satisfied
on 9 January 1996
Persons entitled: Manufacturers Hanover Trust Company
Description: Interest of the company cap agreement dated 8-6-88 (see…
5 December 1989
Mortgage
Delivered: 7 December 1989
Status: Satisfied
on 9 January 1996
Persons entitled: Manufacturers Hanover Trust Company
Description: The whole interest of the company under an interest rate…
5 December 1989
Legal charge
Delivered: 7 December 1989
Status: Satisfied
on 9 January 1996
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H property known as 40,42, and 44 burlington road, fulham…
8 August 1989
Legal charge
Delivered: 10 August 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 543 & 545 kings road chelsea & land…
10 March 1988
Legal charge
Delivered: 14 March 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 54 7/557A kings road, chelsea in the london borough of…
2 June 1986
Legal charge
Delivered: 3 June 1986
Status: Satisfied
on 9 January 1996
Persons entitled: Manufacturers Hanover Trust Company
Description: 8 and 10 king street, and 2 and 2A hammersmith grove…
17 June 1985
As evidenced by a statutory declaration legal charge
Delivered: 26 June 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1) the curzon hotel 2) 642/646 kings road 3) 571/573 kings…
8 August 1983
Legal charge
Delivered: 11 August 1983
Status: Satisfied
on 9 January 1996
Persons entitled: Manufactures Hanover Trust Company
Description: 38/40 vanston place,fulham,london s w 6.
21 September 1982
Legal charge
Delivered: 24 September 1982
Status: Satisfied
on 9 January 1996
Persons entitled: Manufacturers Hanover Trust Company
Description: 3/5 vanston place fulham 4 hammersmith grove borough of…
27 May 1981
Legal charge
Delivered: 15 June 1981
Status: Satisfied
on 9 January 1996
Persons entitled: G.M.Chinn
A.S.Woolf
Description: 547/557 (odd)&557A kings road & 11 sandfield st,borough of…
27 May 1981
Legal charge
Delivered: 4 June 1981
Status: Satisfied
on 9 January 1996
Persons entitled: Manufacturers Hanover Trust Company
Description: (1) fulham centre, fulham, broadway title no. Ngl 380538…
21 May 1981
Legal charge
Delivered: 29 May 1981
Status: Satisfied
on 3 December 2014
Persons entitled: Governor and Company of the Bank of Scotland
Description: Freehold property known as sandford manor house rewell…
31 December 1980
Equitable charge
Delivered: 19 January 1981
Status: Satisfied
on 3 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as nos 18 and part 19 marine parade…
21 December 1979
Deed
Delivered: 10 January 1979
Status: Satisfied
on 9 January 1996
Persons entitled: Manufacturers Hanover Trust Company
Description: The sum of £540,000 and any further monies including…
21 December 1978
Legal charge
Delivered: 28 December 1978
Status: Satisfied
on 9 January 1996
Persons entitled: Gerrard & National Discount Company Limited.
Description: 2 king st, 4 & 4A king st 1A beadon rd 4, 6 the grove…
21 December 1978
Mortgage
Delivered: 28 December 1978
Status: Satisfied
on 9 January 1996
Persons entitled: Manufacturers Hanover Trust Company
Description: The benefit of a contract dated 23/10/78 and made between…
21 December 1978
Deed
Delivered: 28 December 1978
Status: Satisfied
on 9 January 1996
Persons entitled: Manufacturers Hanover Trust Company
Description: A rent account operated by the company with manufacturers…
21 December 1978
Legal charge
Delivered: 28 December 1978
Status: Satisfied
on 9 January 1996
Persons entitled: The Fulham Pottery LTD
Description: Various properties in london (see doc M40 for further…
21 December 1978
Legal charge
Delivered: 28 December 1978
Status: Satisfied
on 9 January 1996
Persons entitled: The Fulham Property LTD
Description: 1) sandford manro house rewell street fulham title no ngl…
13 October 1978
Legal sub mortgage
Delivered: 27 October 1978
Status: Satisfied
on 9 January 1996
Persons entitled: A.S.Woolf
Description: F/H property at 12 dartmouth road london SE3 title no…
8 September 1978
Charge
Delivered: 13 September 1978
Status: Satisfied
on 9 January 1996
Persons entitled: A.S.Woolf
G.M.Chinn
Description: The floowing paintings 1) master of angel inn newmarket 2)…
10 August 1977
Charge supplemental to a charge dated 28/7/77
Delivered: 17 August 1977
Status: Satisfied
on 9 January 1996
Persons entitled: G.M.Chimm
A.S.Woolf
Description: Special deposit account no 2 of the company with national…
28 July 1977
Charge
Delivered: 2 August 1977
Status: Satisfied
on 9 January 1996
Persons entitled: Alec Lusman Woolf
Description: Deposit account no 2 of the company with the national…
18 February 1977
Legal charge
Delivered: 8 March 1977
Status: Satisfied
on 3 December 2014
Persons entitled: Manufacturers Hanover Trust Company
Description: Various properties in fulham, hammersmith, chelsea…
18 February 1977
Mortgage
Delivered: 2 March 1977
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at the back of 113 & 120 & 121 and 128…
18 February 1977
Legal charge
Delivered: 1 March 1977
Status: Satisfied
on 9 January 1996
Persons entitled: G.M.Chinn
A.S.Woolf
Description: A) all the following properties in hammersmith land and…
18 February 1977
Further charge
Delivered: 24 February 1977
Status: Satisfied
on 9 January 1996
Persons entitled: Gerrard and National Discount Company Limited
Description: 344, high street kensington, london W8 title no 358580.
18 February 1977
Further charge
Delivered: 24 February 1977
Status: Satisfied
on 9 January 1996
Persons entitled: Gerrard & National, Discount Company Limited
Description: The lodge, beaufort steet at the rear of 113-30 and 121-28…
23 July 1976
Legal charge
Delivered: 28 July 1976
Status: Satisfied
on 9 January 1996
Persons entitled: Geoffrey Malcolm Chimm.
Alec Susman Woolf
Description: Garages 16, 17 and 18, 48 & 65 rutland gate, city of…
30 June 1975
Mortgage
Delivered: 10 July 1975
Status: Satisfied
on 3 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: 642, 644, 646 kings road, fulham L.B. of hammersmith, land…
30 June 1975
Legal charge
Delivered: 1 July 1975
Status: Satisfied
on 9 January 1996
Persons entitled: Douglas Philip Woolf.
Description: Garages, 50 rutland gate title no: ngl 225635 garage 8,54…
30 June 1975
Legal charge
Delivered: 1 July 1975
Status: Satisfied
on 3 December 2014
Persons entitled: Douglas Philip Woolf.
Description: 642 and 644 kings road fulham london borough of…
16 April 1975
Deed of substitution
Delivered: 18 April 1975
Status: Satisfied
on 9 January 1996
Persons entitled: Keyser Ullmann Limited
Description: 344 kensington high street lb of kensington and chelsea.
20 August 1974
Legal charge
Delivered: 28 August 1974
Status: Satisfied
on 9 January 1996
Persons entitled: Douglas Philip Woolf
Description: Various properties in chelsea, london borough of…
25 March 1974
Mortgage
Delivered: 27 March 1974
Status: Satisfied
on 9 January 1996
Persons entitled: Keysor Ullman LTD
Description: Garages at rutland gate westminster (see doc 22 for…
23 January 1974
Legal charge
Delivered: 23 June 1974
Status: Satisfied
on 9 January 1996
Persons entitled: Keysor Ullmann LTD
Description: 100 & 102 new kings rd, hammersmith, 4 palace gate…
19 February 1973
Further charge
Delivered: 26 February 1973
Status: Satisfied
on 9 January 1996
Persons entitled: Gerrard & National Discount Company LTD
Description: F/Hold land & bldgs in fulahm & f/hold land formerly knwon…
14 April 1972
Further charge
Delivered: 18 April 1972
Status: Satisfied
on 9 January 1996
Persons entitled: Gerrard & National Discount Company LTD
Description: For full details see document 15. properties in london.
30 March 1972
Further charge
Delivered: 10 April 1972
Status: Satisfied
on 9 January 1996
Persons entitled: Gerrard & National Discount Co LTD
Description: Various properties and buildings in kerrington and…
13 March 1972
Mortgage
Delivered: 20 March 1972
Status: Satisfied
on 9 January 1996
Persons entitled: General & National Discount Co LTD
Description: Various properties and buildings in kerrington and…
5 October 1971
Legal charge
Delivered: 7 October 1971
Status: Satisfied
on 9 January 1996
Persons entitled: Gerrard & National Discount Co LTD
Description: Various properties and buildings in kerrington and…