ROMASAVE (PROPERTY SERVICES) LIMITED
LONDON ROMASAVE LIMITED

Hellopages » Greater London » Westminster » W1B 2HA

Company number 03592171
Status Active
Incorporation Date 3 July 1998
Company Type Private Limited Company
Address KING AND KING ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Termination of appointment of Avtar Singh Mann as a director on 11 August 2016; Confirmation statement made on 20 August 2016 with updates. The most likely internet sites of ROMASAVE (PROPERTY SERVICES) LIMITED are www.romasavepropertyservices.co.uk, and www.romasave-property-services.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-seven years and four months. Romasave Property Services Limited is a Private Limited Company. The company registration number is 03592171. Romasave Property Services Limited has been working since 03 July 1998. The present status of the company is Active. The registered address of Romasave Property Services Limited is King and King Roxburghe House 273 287 Regent Street London W1b 2ha. The company`s financial liabilities are £1915.5k. It is £-1366.66k against last year. The cash in hand is £13.62k. It is £-17.23k against last year. And the total assets are £2153.19k, which is £-1376.19k against last year. HARE, Jasdip Singh is a Director of the company. Secretary HARE, Sohan Singh has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Secretary XSERVICES LIMITED has been resigned. Director ATWAL, Shammi has been resigned. Director HARE, Jasdip Singh has been resigned. Director MANN, Avtar Singh has been resigned. Director MANN, Avtar Singh has been resigned. Director SINGH HARE, Kulwant has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Director XSERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


romasave (property services) Key Finiance

LIABILITIES £1915.5k
-42%
CASH £13.62k
-56%
TOTAL ASSETS £2153.19k
-39%
All Financial Figures

Current Directors

Director
HARE, Jasdip Singh
Appointed Date: 05 June 2014
49 years old

Resigned Directors

Secretary
HARE, Sohan Singh
Resigned: 18 November 2003
Appointed Date: 25 January 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 January 1999
Appointed Date: 03 July 1998

Secretary
XSERVICES LIMITED
Resigned: 20 February 2016
Appointed Date: 08 July 2006

Director
ATWAL, Shammi
Resigned: 08 July 2006
Appointed Date: 01 June 2001
67 years old

Director
HARE, Jasdip Singh
Resigned: 11 May 2016
Appointed Date: 05 June 2014
49 years old

Director
MANN, Avtar Singh
Resigned: 11 August 2016
Appointed Date: 11 May 2016
54 years old

Director
MANN, Avtar Singh
Resigned: 03 July 2014
Appointed Date: 25 January 1999
54 years old

Director
SINGH HARE, Kulwant
Resigned: 25 January 1999
Appointed Date: 25 January 1999
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 January 1999
Appointed Date: 03 July 1998

Director
XSERVICES LIMITED
Resigned: 08 July 2006
Appointed Date: 08 July 2006

Persons With Significant Control

Hermmain Properties Limited
Notified on: 20 August 2016
Nature of control: Ownership of shares – 75% or more

ROMASAVE (PROPERTY SERVICES) LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 July 2015
09 Sep 2016
Termination of appointment of Avtar Singh Mann as a director on 11 August 2016
26 Aug 2016
Confirmation statement made on 20 August 2016 with updates
28 Jul 2016
Appointment of Mr Jasdip Singh Hare as a director on 5 June 2014
28 Jul 2016
Termination of appointment of Jasdip Singh Hare as a director on 11 May 2016
...
... and 76 more events
22 Feb 1999
New secretary appointed
22 Feb 1999
Director resigned
16 Feb 1999
Company name changed romasave LIMITED\certificate issued on 17/02/99
05 Feb 1999
Registered office changed on 05/02/99 from: 6-8 underwood street london N1 7JQ
03 Jul 1998
Incorporation

ROMASAVE (PROPERTY SERVICES) LIMITED Charges

5 February 2016
Charge code 0359 2171 0008
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Hermmain Properties Limited
Description: 12 thames road barking essex.
14 June 2007
Legal mortgage
Delivered: 23 June 2007
Status: Satisfied on 8 March 2016
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 12 thames road barking essex. With the…
30 March 2006
Legal mortgage
Delivered: 31 March 2006
Status: Satisfied on 8 March 2016
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: F/H property at 38-40 st james street london. With the…
5 July 2005
Legal mortgage
Delivered: 26 July 2005
Status: Satisfied on 8 March 2016
Persons entitled: Hsbc Bank PLC
Description: F/H long reach road river road industrial estate barking…
16 February 2005
Legal mortgage
Delivered: 18 February 2005
Status: Satisfied on 8 March 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property at dukes head public house 593 barking road…
31 May 2002
Legal mortgage
Delivered: 8 June 2002
Status: Satisfied on 8 March 2016
Persons entitled: Hsbc Bank PLC
Description: Pitts head, 2 fords park road, canning town, london. With…
23 June 2001
Debenture
Delivered: 26 June 2001
Status: Satisfied on 8 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 2001
Legal mortgage
Delivered: 26 June 2001
Status: Satisfied on 12 April 2006
Persons entitled: Hsbc Bank PLC
Description: The property the golden lion public house 343 banking road…