ROMIMA (TRADING) LIMITED
BOREHAMWOOD ROMIMA LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1AG

Company number 05502775
Status Active
Incorporation Date 7 July 2005
Company Type Private Limited Company
Address CLARENDON HOUSE, SHENLEY ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1AG
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of ROMIMA (TRADING) LIMITED are www.romimatrading.co.uk, and www.romima-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Romima Trading Limited is a Private Limited Company. The company registration number is 05502775. Romima Trading Limited has been working since 07 July 2005. The present status of the company is Active. The registered address of Romima Trading Limited is Clarendon House Shenley Road Borehamwood Hertfordshire Wd6 1ag. . GORDON, Simon is a Secretary of the company. WARR, Simon Peter is a Director of the company. Secretary DRIVER, Michael John has been resigned. Secretary HEARN, Rodger David has been resigned. Secretary WARR, Bronwyn Jane has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary SPEARMINT RHINO SECRETARIAL SERVICES LIMITED has been resigned. Director DRIVER, Michael John has been resigned. Director GRAY, John Leldon has been resigned. Director HEARN, Rodger David has been resigned. Director LEVY, Marc has been resigned. Director WARR, Bronwyn Jane has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
GORDON, Simon
Appointed Date: 04 November 2010

Director
WARR, Simon Peter
Appointed Date: 04 April 2006
59 years old

Resigned Directors

Secretary
DRIVER, Michael John
Resigned: 04 April 2006
Appointed Date: 10 October 2005

Secretary
HEARN, Rodger David
Resigned: 10 October 2005
Appointed Date: 07 July 2005

Secretary
WARR, Bronwyn Jane
Resigned: 04 November 2010
Appointed Date: 14 August 2009

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 07 July 2005
Appointed Date: 07 July 2005

Secretary
SPEARMINT RHINO SECRETARIAL SERVICES LIMITED
Resigned: 14 August 2009
Appointed Date: 04 April 2006

Director
DRIVER, Michael John
Resigned: 04 April 2006
Appointed Date: 07 July 2005
76 years old

Director
GRAY, John Leldon
Resigned: 14 August 2009
Appointed Date: 31 March 2006
68 years old

Director
HEARN, Rodger David
Resigned: 10 October 2005
Appointed Date: 07 July 2005
70 years old

Director
LEVY, Marc
Resigned: 04 April 2006
Appointed Date: 07 July 2005
59 years old

Director
WARR, Bronwyn Jane
Resigned: 01 January 2010
Appointed Date: 14 August 2009
52 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 07 July 2005
Appointed Date: 07 July 2005

Persons With Significant Control

Mr Simon Peter Warr
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ROMIMA (TRADING) LIMITED Events

18 Aug 2016
Accounts for a small company made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 7 July 2016 with updates
26 Jan 2016
Accounts for a small company made up to 31 December 2014
25 Sep 2015
Previous accounting period shortened from 31 December 2014 to 30 December 2014
18 Aug 2015
Company name changed romima LIMITED\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31

...
... and 47 more events
01 Sep 2005
New secretary appointed;new director appointed
15 Jul 2005
Secretary resigned
15 Jul 2005
Director resigned
15 Jul 2005
Registered office changed on 15/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN
07 Jul 2005
Incorporation

ROMIMA (TRADING) LIMITED Charges

27 October 2011
Legal charge
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a steers restaurant and being part 4 lobster…
27 October 2011
Supplemental deed
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a steers restaurant and being part 4 lobster…
27 August 2010
Guarantee & debenture
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 January 2008
Guarantee and debenture
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…