Company number 07096871
Status Active
Incorporation Date 7 December 2009
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Correction of a Director's date of birth incorrectly stated on incorporation / mr scott harvey-nicholls; Director's details changed for Mr Scott Harvey-Nicholls on 13 December 2016; Confirmation statement made on 7 December 2016 with updates. The most likely internet sites of ROMELLE SWIRE LIMITED are www.romelleswire.co.uk, and www.romelle-swire.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Romelle Swire Limited is a Private Limited Company.
The company registration number is 07096871. Romelle Swire Limited has been working since 07 December 2009.
The present status of the company is Active. The registered address of Romelle Swire Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . HARVEY-NICHOLLS, Scott is a Director of the company. TRETHEWEY, Oliver Neil is a Director of the company. Director TRETHEWEY, Christopher has been resigned. Director TRETHEWEY, Oliver Neil has been resigned. The company operates in "Advertising agencies".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Scott Harvey-Nicholls
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Oliver Neil Trethewey
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ROMELLE SWIRE LIMITED Events
18 Jan 2017
Correction of a Director's date of birth incorrectly stated on incorporation / mr scott harvey-nicholls
13 Jan 2017
Director's details changed for Mr Scott Harvey-Nicholls on 13 December 2016
12 Jan 2017
Confirmation statement made on 7 December 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
...
... and 36 more events
16 Jun 2010
Appointment of Christopher Trethewey as a director
10 Jun 2010
Statement of capital following an allotment of shares on 8 June 2010
-
ANNOTATION
A second filed SH01 was registered on 18/09/2012
12 Jan 2010
Termination of appointment of Oliver Trethewey as a director
12 Jan 2010
Statement of capital following an allotment of shares on 24 December 2009
-
ANNOTATION
A second filed SH01 was registered on 18/09/2012
07 Dec 2009
Incorporation
-
ANNOTATION
Part Rectified Part of the director's details on the IN01 was removed from the public register on 18/01/2017 as it was factually inaccurate
28 August 2015
Charge code 0709 6871 0003
Delivered: 5 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 60A and 60B harvist road queens park t/n MX364216…
11 March 2015
Charge code 0709 6871 0002
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 December 2012
Charge of deposit
Delivered: 19 December 2012
Status: Satisfied
on 17 August 2015
Persons entitled: Coutts & Company
Description: All deposits now and in the future credit to account…