ROOMES STORES,LIMITED
UPMINSTER

Hellopages » Greater London » Havering » RM14 2UB
Company number 00222504
Status Active
Incorporation Date 13 June 1927
Company Type Private Limited Company
Address 22 - 24 STATION ROAD, UPMINSTER, ESSEX, RM14 2UB
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Full accounts made up to 30 January 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 368,180 ; Registration of charge 002225040021, created on 29 January 2016. The most likely internet sites of ROOMES STORES,LIMITED are www.roomes.co.uk, and www.roomes.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and eight months. The distance to to Brentwood Rail Station is 4.5 miles; to Chadwell Heath Rail Station is 5.3 miles; to Grays Rail Station is 6.4 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roomes Stores Limited is a Private Limited Company. The company registration number is 00222504. Roomes Stores Limited has been working since 13 June 1927. The present status of the company is Active. The registered address of Roomes Stores Limited is 22 24 Station Road Upminster Essex Rm14 2ub. . ROOME, Margaret Geraldine is a Director of the company. ROOME, Michael David is a Director of the company. ROOME, Stephen John is a Director of the company. Secretary ROOME, John has been resigned. Director DOYLE, Alice Rose has been resigned. Director KEY, William Hedworth has been resigned. Director ROOME, Dorothy Gertrude has been resigned. Director ROOME, John has been resigned. Director WILKINS, Graham Harold has been resigned. Director WRIGHT, Shirley Irene has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director

Director
ROOME, Michael David

64 years old

Director
ROOME, Stephen John

71 years old

Resigned Directors

Secretary
ROOME, John
Resigned: 30 April 2011

Director
DOYLE, Alice Rose
Resigned: 25 May 1998
110 years old

Director
KEY, William Hedworth
Resigned: 01 July 2007
103 years old

Director
ROOME, Dorothy Gertrude
Resigned: 09 February 2008
105 years old

Director
ROOME, John
Resigned: 30 April 2011
102 years old

Director
WILKINS, Graham Harold
Resigned: 31 January 2004
75 years old

Director
WRIGHT, Shirley Irene
Resigned: 02 November 1994
91 years old

ROOMES STORES,LIMITED Events

04 Nov 2016
Full accounts made up to 30 January 2016
29 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 368,180

04 Feb 2016
Registration of charge 002225040021, created on 29 January 2016
29 Sep 2015
Accounts for a medium company made up to 31 January 2015
01 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 368,180

...
... and 121 more events
22 Jul 1986
Full accounts made up to 1 February 1986
22 Jul 1986
Return made up to 19/06/86; full list of members

22 Jul 1986
Return made up to 19/06/86; full list of members
09 May 1986
New director appointed

13 Jun 1927
Certificate of incorporation

ROOMES STORES,LIMITED Charges

29 January 2016
Charge code 0022 2504 0021
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as A1/A2 star business centre…
11 August 2005
Legal mortgage
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 2 & 4 st lawrence road, upminster…
17 May 2001
Legal mortgage
Delivered: 25 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at land on the south side of st lawrence…
3 July 2000
Legal mortgage
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 6 st lawrence road upminster havering greater london…
3 July 2000
Legal mortgage
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and premises k/a whitegates branfill road…
3 March 2000
Legal mortgage
Delivered: 7 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 22-24 station road upminster essex t/n NGL56671. With the…
28 February 2000
Legal mortgage
Delivered: 4 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 41 station road upminster essex. With…
28 February 2000
Legal mortgage
Delivered: 4 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 49 station road upminster essex. With…
28 February 2000
Legal mortgage
Delivered: 4 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 53 station road upminster essex. With…
28 February 2000
Legal mortgage
Delivered: 4 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 51 station road upminster essex. With…
28 February 2000
Legal mortgage
Delivered: 4 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as land in station road upminster essex…
28 February 2000
Legal mortgage
Delivered: 4 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as land in station road upminster essex…
28 February 2000
Legal mortgage
Delivered: 4 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 4 and 6 branfill road upminster…
7 February 2000
Debenture
Delivered: 10 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 1990
Legal charge
Delivered: 17 September 1990
Status: Satisfied on 1 March 2000
Persons entitled: Barclays Bank PLC
Description: 41 station road, upminster, london borough of havering.
29 August 1990
Legal charge
Delivered: 17 September 1990
Status: Satisfied on 1 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H land with a frontage to station road, upminster of…
29 August 1990
Legal charge
Delivered: 17 September 1990
Status: Satisfied on 1 March 2000
Persons entitled: Barclays Bank PLC
Description: 49, station road, upminster, london borough of havering.
29 August 1990
Legal charge
Delivered: 17 September 1990
Status: Satisfied on 1 March 2000
Persons entitled: Barclays Bank PLC
Description: 51, station road, upminster, london borough of havering.
29 August 1990
Legal charge
Delivered: 17 September 1990
Status: Satisfied on 1 March 2000
Persons entitled: Barclays Bank PLC
Description: 53, station road, upminster, london borough of havering.
29 August 1990
Legal charge
Delivered: 17 September 1990
Status: Satisfied on 1 March 2000
Persons entitled: Barclays Bank PLC
Description: 4 and 6 branfill road, upminster, london borough of…
29 August 1990
Legal charge
Delivered: 17 September 1990
Status: Satisfied on 1 March 2000
Persons entitled: Barclays Bank PLC
Description: Land in station road, upminster, london borough of havering.