ROMANYS PROPERTIES LIMITED
LONDON ROMANYS LIMITED CUSDENS (VICTORIA) LIMITED

Hellopages » Greater London » Westminster » W1F 9UQ

Company number 02540078
Status Active
Incorporation Date 17 September 1990
Company Type Private Limited Company
Address 51 BREWER STREET, SOHO, LONDON, W1F 9UQ
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 20,000 . The most likely internet sites of ROMANYS PROPERTIES LIMITED are www.romanysproperties.co.uk, and www.romanys-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Romanys Properties Limited is a Private Limited Company. The company registration number is 02540078. Romanys Properties Limited has been working since 17 September 1990. The present status of the company is Active. The registered address of Romanys Properties Limited is 51 Brewer Street Soho London W1f 9uq. . PINDOLIA, Jyotsana is a Secretary of the company. PINDOLIA, Bharatkumar Muljibhai is a Director of the company. Secretary KOTAK, Nila has been resigned. Secretary MILLS, Kay has been resigned. Secretary PINDOLIA, Bharatkumar Muljibhai has been resigned. Secretary SHAH, Jyoti has been resigned. Director PINDOLIA, Jyotsana has been resigned. Director PINDOLIA, Vinodray Shamji has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
PINDOLIA, Jyotsana
Appointed Date: 31 December 2007

Director

Resigned Directors

Secretary
KOTAK, Nila
Resigned: 23 October 1993
Appointed Date: 07 September 1992

Secretary
MILLS, Kay
Resigned: 07 September 1992
Appointed Date: 31 December 1991

Secretary
PINDOLIA, Bharatkumar Muljibhai
Resigned: 31 December 2007
Appointed Date: 17 September 1991

Secretary
SHAH, Jyoti
Resigned: 31 December 1991

Director
PINDOLIA, Jyotsana
Resigned: 30 November 1994
62 years old

Director
PINDOLIA, Vinodray Shamji
Resigned: 31 December 2007
63 years old

Persons With Significant Control

Moolsons Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Bharatkumar Muljibhai Pindolia
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

ROMANYS PROPERTIES LIMITED Events

21 Sep 2016
Confirmation statement made on 17 September 2016 with updates
20 Sep 2016
Full accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20,000

03 Aug 2015
Accounts for a small company made up to 31 December 2014
07 Oct 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 20,000

...
... and 90 more events
03 Jan 1991
Company name changed bestever associates LIMITED\certificate issued on 04/01/91

29 Nov 1990
Secretary resigned;new secretary appointed

29 Nov 1990
Registered office changed on 29/11/90 from: 788-790 finchley road london NW11 7UR

29 Nov 1990
Director resigned;new director appointed

17 Sep 1990
Incorporation

ROMANYS PROPERTIES LIMITED Charges

7 September 2011
Charge over rent account
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All right title and interest in the balance for the time…
7 September 2011
Deed of rental assignment
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The rents being all the right title benefit and interest of…
7 September 2011
Debenture
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
12 May 2008
Legal charge
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 52 56 (even) camden high street london t/n NGL641645…
15 April 2005
Legal charge
Delivered: 20 April 2005
Status: Satisfied on 18 May 2012
Persons entitled: National Westminster Bank PLC
Description: 52 to 56 (even) camden high street t/no ngl 641645. by way…
15 April 2005
Debenture
Delivered: 20 April 2005
Status: Satisfied on 4 May 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1998
Legal charge
Delivered: 7 October 1998
Status: Satisfied on 4 May 2012
Persons entitled: Barclays Bank PLC
Description: Property k/a 51 brewer street london borough of westminster.
15 June 1995
Legal charge
Delivered: 21 June 1995
Status: Satisfied on 30 April 2005
Persons entitled: Barclays Bank PLC
Description: 52 to 56 (even) camden high street, l/b of camden t/no…
6 March 1991
Deed of deposit
Delivered: 7 March 1991
Status: Satisfied on 4 May 2012
Persons entitled: Land Securities PLC.
Description: The sum of £10,250.00.
1 March 1991
Legal charge
Delivered: 21 March 1991
Status: Satisfied on 6 August 2002
Persons entitled: Barclays Bank PLC
Description: 11, 12 and 13 glen house, stag place, victoria, L.B. of…
1 March 1991
Debenture
Delivered: 14 March 1991
Status: Satisfied on 30 April 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…