About

Registered Number: 05649915
Date of Incorporation: 09/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, RG40 3GZ

 

Romans Sales & Lettings Ltd was registered on 09 December 2005 with its registered office in Berkshire, it's status is listed as "Active". We don't currently know the number of employees at Romans Sales & Lettings Ltd. The companies directors are listed as Aitchison, Paul Leonard, Palmer, Michael Edward John, Vertannes, Joanna Ruth, Allen, Nigel John, Vertannes, David John Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Nigel John 09 December 2005 31 July 2013 1
VERTANNES, David John Stephen 09 December 2005 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
AITCHISON, Paul Leonard 13 January 2020 - 1
PALMER, Michael Edward John 31 July 2013 13 January 2020 1
VERTANNES, Joanna Ruth 09 December 2005 31 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AP01 - Appointment of director 28 January 2020
AP03 - Appointment of secretary 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
TM02 - Termination of appointment of secretary 27 January 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 29 April 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 19 December 2018
AP01 - Appointment of director 12 September 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 06 December 2017
AA01 - Change of accounting reference date 17 August 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 28 September 2016
AA01 - Change of accounting reference date 18 April 2016
MR01 - N/A 17 March 2016
MR04 - N/A 17 March 2016
AR01 - Annual Return 04 January 2016
RESOLUTIONS - N/A 21 October 2015
RESOLUTIONS - N/A 25 August 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 23 December 2013
AA01 - Change of accounting reference date 21 November 2013
AA - Annual Accounts 18 November 2013
RESOLUTIONS - N/A 17 October 2013
MR01 - N/A 05 October 2013
TM02 - Termination of appointment of secretary 14 August 2013
CERTNM - Change of name certificate 08 August 2013
CONNOT - N/A 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AD01 - Change of registered office address 08 August 2013
AA01 - Change of accounting reference date 08 August 2013
AP03 - Appointment of secretary 08 August 2013
AP01 - Appointment of director 08 August 2013
AP01 - Appointment of director 08 August 2013
AP01 - Appointment of director 08 August 2013
AA - Annual Accounts 31 July 2013
MR04 - N/A 01 July 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 18 December 2011
AA - Annual Accounts 04 October 2011
AD01 - Change of registered office address 12 May 2011
AR01 - Annual Return 18 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 09 September 2008
395 - Particulars of a mortgage or charge 13 May 2008
363a - Annual Return 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 February 2008
AA - Annual Accounts 19 August 2007
363s - Annual Return 07 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
287 - Change in situation or address of Registered Office 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
NEWINC - New incorporation documents 09 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2016 Outstanding

N/A

A registered charge 03 October 2013 Fully Satisfied

N/A

Debenture 12 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.