About

Registered Number: 05888753
Date of Incorporation: 27/07/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 114-116 Goodmays Road, Ilford, Essex, IG3 9UZ

 

Based in Essex, Romany Ltd was registered on 27 July 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Romany Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANEK, Vikram Mansukhlal 16 June 2008 - 1
NATHWANI, Sanjita 18 September 2017 - 1
PATEL, Mahindra 01 February 2007 - 1
QURAISHI, Ovais Romi 02 April 2009 - 1
BINNINE, Rawinaer 01 February 2007 31 May 2007 1
NATHWANI, Manoj Mark 22 September 2006 18 September 2017 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 04 July 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 27 September 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 12 September 2016
DISS40 - Notice of striking-off action discontinued 25 November 2015
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 31 August 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 18 September 2014
MR01 - N/A 16 April 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
CH01 - Change of particulars for director 14 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 12 October 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 22 August 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
225 - Change of Accounting Reference Date 16 March 2008
363a - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
287 - Change in situation or address of Registered Office 17 February 2007
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 13 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
287 - Change in situation or address of Registered Office 22 September 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2014 Outstanding

N/A

Mortgage 30 March 2012 Outstanding

N/A

Legal charge 14 December 2006 Fully Satisfied

N/A

Debenture 11 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.