ROMULUS ESTATES LIMITED
LONDON

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

Company number 00681522
Status Active
Incorporation Date 25 January 1961
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 ninety-four 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 ESTATES LIMITED are www.romulusestates.co.uk, and www.romulus-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. Romulus Estates Limited is a Private Limited Company. The company registration number is 00681522. Romulus Estates Limited has been working since 25 January 1961. The present status of the company is Active. The registered address of Romulus Estates 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, 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 TURNBULL, Paul Raymond has been resigned. The company operates in "Buying and selling of own 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

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

Resigned Directors

Secretary
BARRON, James Andrew
Resigned: 28 September 2006

Secretary
TURNBULL, Paul Raymond
Resigned: 18 March 2014
Appointed Date: 28 September 2006

Director
BARRON, James Andrew
Resigned: 28 June 2013
82 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
81 years old

Director
TURNBULL, Paul Raymond
Resigned: 07 April 2014
Appointed Date: 27 March 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 ESTATES 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
08 Sep 2016
Satisfaction of charge 1 in full
...
... and 84 more events
23 Feb 1988
Return made up to 18/12/87; full list of members

12 Feb 1987
Accounts for a small company made up to 31 March 1986

12 Feb 1987
Return made up to 18/12/86; full list of members

04 Aug 1986
Director resigned;new director appointed

31 Jul 1986
Accounts for a small company made up to 31 March 1985

ROMULUS ESTATES LIMITED Charges

17 June 1985
Legal charge evidenced by a statutory declaration
Delivered: 26 June 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 london road forest hill 9 london road forest hill 11-21…
13 October 1978
Legal charge
Delivered: 17 October 1978
Status: Satisfied on 8 September 2016
Persons entitled: Romulus Construction Limited
Description: Freehold property:- 12 dartmouth road, london SE23 title no…
30 June 1975
Mortgage
Delivered: 10 July 1975
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The abc cinema london road, lewisham, 9 london road…
20 August 1974
Legal charge
Delivered: 23 August 1974
Status: Satisfied on 8 September 2016
Persons entitled: Romulus Construction
Description: All at levisham, london. 7 london road and land at rear…