ROMENGLEN LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 03764731
Status Active
Incorporation Date 5 May 1999
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-09-26 GBP 2 ; Accounts for a dormant company made up to 30 September 2015; Registration of charge 037647310009, created on 16 June 2016. The most likely internet sites of ROMENGLEN LIMITED are www.romenglen.co.uk, and www.romenglen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Romenglen Limited is a Private Limited Company. The company registration number is 03764731. Romenglen Limited has been working since 05 May 1999. The present status of the company is Active. The registered address of Romenglen Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . GOLDBERGER, Michael Robert is a Secretary of the company. HUNTER, Frank Howard is a Director of the company. PEARLMAN, David Alan is a Director of the company. Secretary COLVIN, Patrick has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOLDBERGER, Michael Robert
Appointed Date: 28 April 2016

Director
HUNTER, Frank Howard
Appointed Date: 26 May 1999
80 years old

Director
PEARLMAN, David Alan
Appointed Date: 26 May 1999
79 years old

Resigned Directors

Secretary
COLVIN, Patrick
Resigned: 28 April 2016
Appointed Date: 26 May 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 May 1999
Appointed Date: 05 May 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 May 1999
Appointed Date: 05 May 1999

ROMENGLEN LIMITED Events

26 Sep 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-09-26
  • GBP 2

25 Jun 2016
Accounts for a dormant company made up to 30 September 2015
20 Jun 2016
Registration of charge 037647310009, created on 16 June 2016
04 May 2016
Termination of appointment of Patrick Colvin as a secretary on 28 April 2016
04 May 2016
Appointment of Mr Michael Robert Goldberger as a secretary on 28 April 2016
...
... and 50 more events
26 Jul 1999
Director resigned
26 Jul 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jul 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Jun 1999
Registered office changed on 06/06/99 from: 6/8 underwood street london N1 7JQ
05 May 1999
Incorporation

ROMENGLEN LIMITED Charges

16 June 2016
Charge code 0376 4731 0009
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch
Description: Peek house, 20 eastcheap, london t/no LN95868. 22-28…
26 November 2014
Charge code 0376 4731 0008
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch
Description: 8 devonshire row, london t/no 227618. basement, ground and…
2 June 2014
Charge code 0376 4731 0007
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Bank J.Safra (Gibraltar) LTD,London Branch
Description: 18 devonshire row london t/no 343792,14 devonshire row…
14 July 2008
Legal charge
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 18 devonshire row london t/no 343792…
9 August 2006
Legal charge
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation
Description: F/H property k/a 16 ingestre place soho london t/no…
14 July 2006
Legal charge
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC (The Lender)
Description: F/H property k/a the bull house, 4-6 devonshire row, london…
30 May 2002
Supplemental legal charge
Delivered: 5 June 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land k/a 52 berwick street london W1F 8SL t/no:…
25 September 2000
Supplemental deed
Delivered: 27 September 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H land 218 portland street and 65 bolsover street city of…
29 July 1999
Mortgage debenture
Delivered: 2 August 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Freehold properties k/a 10 devonshire row t/n 189705, 12…