About

Registered Number: 05336761
Date of Incorporation: 19/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: KEN MAIN, 52 Burnham Street, London, E2 0JF,

 

50 Roman Road Freehold Ltd was founded on 19 January 2005 and has its registered office in London, it's status is listed as "Active". There are 9 directors listed as Main, Kenneth John, Nonn, Markus, Stonedale Property Management Ltd, De Zoysa, Eleanor, Hansell, Anna Louise, Dr, Nowak, Jolanta, Ross, Catherine, Dr, Stern, Beatrice, Turner, Linus Page for this organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIN, Kenneth John 12 April 2011 - 1
NONN, Markus 31 October 2018 - 1
DE ZOYSA, Eleanor 19 January 2005 01 October 2007 1
HANSELL, Anna Louise, Dr 19 January 2005 23 April 2008 1
NOWAK, Jolanta 23 April 2008 31 October 2018 1
ROSS, Catherine, Dr 23 April 2008 30 June 2011 1
STERN, Beatrice 23 April 2008 10 October 2012 1
TURNER, Linus Page 19 January 2005 13 June 2007 1
Secretary Name Appointed Resigned Total Appointments
STONEDALE PROPERTY MANAGEMENT LTD 01 July 2008 18 December 2012 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 26 January 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 19 November 2018
AP01 - Appointment of director 19 November 2018
AP01 - Appointment of director 19 November 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 15 December 2015
AD01 - Change of registered office address 24 November 2015
TM02 - Termination of appointment of secretary 20 November 2015
AD01 - Change of registered office address 11 November 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 13 November 2014
RP04 - N/A 26 March 2014
RP04 - N/A 26 March 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 21 January 2013
TM02 - Termination of appointment of secretary 19 December 2012
AP04 - Appointment of corporate secretary 19 December 2012
AA - Annual Accounts 11 December 2012
TM01 - Termination of appointment of director 15 October 2012
AA01 - Change of accounting reference date 09 March 2012
AR01 - Annual Return 01 February 2012
AAMD - Amended Accounts 17 November 2011
AA - Annual Accounts 01 November 2011
TM01 - Termination of appointment of director 12 August 2011
AP01 - Appointment of director 11 June 2011
AP01 - Appointment of director 07 June 2011
AD01 - Change of registered office address 06 April 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 30 December 2010
AAMD - Amended Accounts 30 December 2010
AR01 - Annual Return 25 January 2010
CH04 - Change of particulars for corporate secretary 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
AA - Annual Accounts 06 November 2008
287 - Change in situation or address of Registered Office 11 August 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
363s - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2007
AA - Annual Accounts 14 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
287 - Change in situation or address of Registered Office 05 October 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363s - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
AA - Annual Accounts 20 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
363s - Annual Return 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.