About

Registered Number: 04880092
Date of Incorporation: 28/08/2003 (20 years and 8 months ago)
Company Status: Liquidation
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Roman Roads Ltd was registered on 28 August 2003 and are based in Brentwood in Essex, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the Roman Roads Ltd. There are 4 directors listed as Maiden, Paul Edwin, Maiden, Paul Edwin, Maiden, Lorna Vicky, Pattison, Liam James Scott for Roman Roads Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIDEN, Paul Edwin 28 August 2003 - 1
MAIDEN, Lorna Vicky 01 January 2006 31 July 2013 1
PATTISON, Liam James Scott 01 October 2008 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
MAIDEN, Paul Edwin 07 April 2014 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 April 2020
LIQ02 - N/A 27 April 2020
AD01 - Change of registered office address 08 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2020
MR04 - N/A 27 February 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 27 March 2018
TM01 - Termination of appointment of director 03 January 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 09 September 2014
CH01 - Change of particulars for director 09 September 2014
AP03 - Appointment of secretary 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 31 August 2012
CH01 - Change of particulars for director 31 August 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 07 December 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 14 September 2011
CH01 - Change of particulars for director 14 September 2011
CH01 - Change of particulars for director 14 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 07 April 2010
CH01 - Change of particulars for director 24 March 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 02 April 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 08 September 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 31 March 2006
SA - Shares agreement 31 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
RESOLUTIONS - N/A 25 January 2006
RESOLUTIONS - N/A 19 January 2006
395 - Particulars of a mortgage or charge 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
395 - Particulars of a mortgage or charge 04 January 2006
CERTNM - Change of name certificate 04 January 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 22 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2003
225 - Change of Accounting Reference Date 11 September 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 2005 Outstanding

N/A

Debenture 31 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.