ROMAN INVESTMENTS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 02392756
Status Active
Incorporation Date 6 June 1989
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Second filing of the annual return made up to 6 June 2016; Total exemption small company accounts made up to 31 March 2016; Registration of charge 023927560014, created on 10 November 2016. The most likely internet sites of ROMAN INVESTMENTS LIMITED are www.romaninvestments.co.uk, and www.roman-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Roman Investments Limited is a Private Limited Company. The company registration number is 02392756. Roman Investments Limited has been working since 06 June 1989. The present status of the company is Active. The registered address of Roman Investments Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . ROSENBERG, Avril Hannah is a Secretary of the company. ROSENBERG, David Jonathan is a Director of the company. Secretary CLARKE, Yvonne has been resigned. Secretary TYLER, Elaine has been resigned. Director GOLDBERG, Stephen Jonathan has been resigned. Director PERRIN, Alan Jacob has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROSENBERG, Avril Hannah
Appointed Date: 01 September 2004

Director
ROSENBERG, David Jonathan
Appointed Date: 25 May 2005
69 years old

Resigned Directors

Secretary
CLARKE, Yvonne
Resigned: 01 September 2004
Appointed Date: 04 October 2002

Secretary
TYLER, Elaine
Resigned: 22 August 2002

Director
GOLDBERG, Stephen Jonathan
Resigned: 25 May 2005
Appointed Date: 06 June 1989
71 years old

Director
PERRIN, Alan Jacob
Resigned: 06 March 2015
Appointed Date: 01 September 2011
67 years old

ROMAN INVESTMENTS LIMITED Events

08 Feb 2017
Second filing of the annual return made up to 6 June 2016
31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Registration of charge 023927560014, created on 10 November 2016
04 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 99
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2017

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 94 more events
19 Jun 1991
Return made up to 06/06/91; full list of members
25 Mar 1991
Particulars of mortgage/charge
07 Nov 1989
Ad 06/09/89--------- £ si 99@1=99 £ ic 2/101
16 Jun 1989
Secretary resigned;new secretary appointed

06 Jun 1989
Incorporation

ROMAN INVESTMENTS LIMITED Charges

10 November 2016
Charge code 0239 2756 0014
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: The Council of the City of Manchester
Description: Contains fixed charge…
18 July 2014
Charge code 0239 2756 0013
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
18 July 2014
Charge code 0239 2756 0012
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Roman house, 296 golders green road, london NW11 9PY, land…
3 August 2007
Mortgage
Delivered: 7 August 2007
Status: Satisfied on 18 December 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings on the north side of furtherwood road…
3 November 2004
Mortgage deed
Delivered: 5 November 2004
Status: Satisfied on 18 December 2015
Persons entitled: Bristol & West PLC
Description: By way of legal property known as 294-300 golders green…
3 November 2004
Deed of rental assignment
Delivered: 5 November 2004
Status: Satisfied on 18 December 2015
Persons entitled: Bristol & West PLC
Description: By way of assignment all the right title banefit and…
26 February 2004
Legal mortgage
Delivered: 11 March 2004
Status: Satisfied on 3 May 2007
Persons entitled: Abilink Limited
Description: Legal mortgage over property located at 294-300 golders…
20 April 2001
Deed of assignment
Delivered: 9 May 2001
Status: Satisfied on 3 May 2007
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
20 April 2001
Deed of legal charge
Delivered: 9 May 2001
Status: Satisfied on 3 May 2007
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Property k/a freehold land and buildings being 294 to 300…
12 May 1995
Deed of legal charge and mortgage
Delivered: 16 May 1995
Status: Satisfied on 3 May 2007
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property k/as 294 to 300(even) golders green…
8 December 1994
Legal charge and mortgage
Delivered: 13 December 1994
Status: Satisfied on 3 May 2007
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property being 294 to 300 (even) golders green…
5 February 1993
Mortgage
Delivered: 19 February 1993
Status: Satisfied on 11 April 1995
Persons entitled: John Sisk & Son Limited
Description: F/H land being 294-300 golders green road, london NW1…
27 January 1992
Legal charge
Delivered: 4 February 1992
Status: Satisfied on 25 October 1994
Persons entitled: Barclays Bank PLC
Description: 7 woodlandcourt,woodlands,london borough of barnet t/n…
7 March 1991
Legal charge
Delivered: 25 March 1991
Status: Satisfied on 1 July 1993
Persons entitled: Barclays Bank PLC
Description: 294-300 golders green rd (even nos) barnet.