ROMULUS DEVELOPMENTS LIMITED
LONDON

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

Company number 03211336
Status Active
Incorporation Date 12 June 1996
Company Type Private Limited Company
Address SANDFORD HOUSE, 10 MAYNARD CLOSE, 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 ninety-seven 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 DEVELOPMENTS LIMITED are www.romulusdevelopments.co.uk, and www.romulus-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Romulus Developments Limited is a Private Limited Company. The company registration number is 03211336. Romulus Developments Limited has been working since 12 June 1996. The present status of the company is Active. The registered address of Romulus Developments 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. 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. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRON, James Andrew has been resigned. Nominee Director DILLON, John Edward Michael has been resigned. Director GROVES, Nicholas Thomas Julian has been resigned. Director LAYCOCK, John Patrick Latham has been resigned. Director TURNBULL, Paul Raymond has been resigned. Director WILSON, Clare Alice 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, Anne Jillian
Appointed Date: 02 March 1998
70 years old

Director
WOOLF, Douglas Philip
Appointed Date: 11 July 1996
88 years old

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

Resigned Directors

Secretary
BARRON, James Andrew
Resigned: 27 March 2008
Appointed Date: 11 July 1996

Secretary
TURNBULL, Paul Raymond
Resigned: 18 March 2014
Appointed Date: 27 March 2008

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 11 July 1996
Appointed Date: 27 June 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 June 1996
Appointed Date: 12 June 1996

Director
BARRON, James Andrew
Resigned: 28 June 2013
Appointed Date: 11 July 1996
82 years old

Nominee Director
DILLON, John Edward Michael
Resigned: 11 July 1996
Appointed Date: 12 June 1996
62 years old

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

Director
LAYCOCK, John Patrick Latham
Resigned: 23 September 2010
Appointed Date: 11 July 1996
81 years old

Director
TURNBULL, Paul Raymond
Resigned: 07 April 2014
Appointed Date: 27 March 2008
57 years old

Director
WILSON, Clare Alice
Resigned: 11 July 1996
Appointed Date: 12 June 1996
60 years old

Persons With Significant Control

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

ROMULUS DEVELOPMENTS LIMITED Events

09 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
30 Sep 2016
Full accounts made up to 31 December 2015
08 Sep 2016
Satisfaction of charge 3 in full
...
... and 87 more events
17 Jul 1996
New director appointed
15 Jul 1996
Company name changed precis (1438) LIMITED\certificate issued on 15/07/96
02 Jul 1996
New secretary appointed
02 Jul 1996
Secretary resigned
12 Jun 1996
Incorporation

ROMULUS DEVELOPMENTS LIMITED Charges

16 October 2014
Charge code 0321 1336 0005
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Contains fixed charge…
16 October 2014
Charge code 0321 1336 0004
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: 22 - 24 glenthorne road, london, W6 0NG…
30 September 2011
Debenture
Delivered: 5 October 2011
Status: Satisfied on 8 September 2016
Persons entitled: Nationwide Building Society (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
6 December 2001
Legal mortgage between the company, romulus securities limited and nationwide building society (the "security trustee")
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All properties described in the deed. Together with all…
23 December 1996
Deed of charge
Delivered: 30 December 1996
Status: Satisfied on 22 January 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of first legal mortgage f/h property known as glen…