ROMULUS HOLDINGS LIMITED
LONDON

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

Company number 03853181
Status Active
Incorporation Date 5 October 1999
Company Type Private Limited Company
Address SANDFORD HOUSE, 10 MAYNARD CLOSE, LONDON, SW6 2DB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Satisfaction of charge 4 in full. The most likely internet sites of ROMULUS HOLDINGS LIMITED are www.romulusholdings.co.uk, and www.romulus-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Romulus Holdings Limited is a Private Limited Company. The company registration number is 03853181. Romulus Holdings Limited has been working since 05 October 1999. The present status of the company is Active. The registered address of Romulus Holdings 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, Alexander Thomas 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. WOOLF, Wilfred Laurence Joel is a Director of the company. Secretary BARRON, James Andrew has been resigned. Secretary HARFORD REGISTRARS 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 HARFORD NOMINEES LIMITED has been resigned. Director LAYCOCK, John Patrick Latham has been resigned. Director TURNBULL, Paul Raymond has been resigned. The company operates in "Activities of head offices".


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, Alexander Thomas
Appointed Date: 27 March 2008
35 years old

Director
WOOLF, Anne Jillian
Appointed Date: 05 October 1999
70 years old

Director
WOOLF, Douglas Philip
Appointed Date: 05 October 1999
88 years old

Director
WOOLF, Thomas Alexander
Appointed Date: 01 October 2009
34 years old

Director
WOOLF, Wilfred Laurence Joel
Appointed Date: 08 October 2014
29 years old

Resigned Directors

Secretary
BARRON, James Andrew
Resigned: 27 March 2008
Appointed Date: 05 October 1999

Secretary
HARFORD REGISTRARS
Resigned: 05 October 1999
Appointed Date: 05 October 1999

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

Director
BARRON, James Andrew
Resigned: 28 June 2013
Appointed Date: 05 October 1999
81 years old

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

Director
HARFORD NOMINEES LIMITED
Resigned: 05 October 1999
Appointed Date: 05 October 1999

Director
LAYCOCK, John Patrick Latham
Resigned: 23 September 2010
Appointed Date: 05 October 1999
81 years old

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

Persons With Significant Control

Mr Douglas Philip Woolf
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROMULUS HOLDINGS LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
01 Oct 2016
Group of companies' accounts made up to 31 December 2015
08 Sep 2016
Satisfaction of charge 4 in full
08 Sep 2016
Satisfaction of charge 5 in full
10 May 2016
Purchase of own shares.
...
... and 89 more events
18 Jan 2000
Director resigned
18 Jan 2000
Secretary resigned
18 Jan 2000
Accounting reference date extended from 31/10/00 to 31/03/01
18 Jan 2000
Ad 05/10/99--------- £ si 98@1=98 £ ic 2/100
05 Oct 1999
Incorporation

ROMULUS HOLDINGS LIMITED Charges

16 October 2014
Charge code 0385 3181 0008
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Contains fixed charge…
16 October 2014
Charge code 0385 3181 0007
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Contains fixed charge…
16 October 2014
Charge code 0385 3181 0006
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Contains fixed charge…
9 November 2011
Share mortgage
Delivered: 12 November 2011
Status: Satisfied on 8 September 2016
Persons entitled: Deutsche Postbank Ag, London Branch (The Bank)
Description: All its present and future rights and interest in the…
30 September 2011
Third party deed of charge over shares
Delivered: 5 October 2011
Status: Satisfied on 8 September 2016
Persons entitled: Nationwide Building Society (The Security Trustee)
Description: As a continuing security for the payment of all secured…
14 November 2008
Share charge
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge the shares being name &…
26 May 2000
Mortgage of shares
Delivered: 1 June 2000
Status: Satisfied on 22 January 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All shares,related rights,dividends and other distributions…