About

Registered Number: 06441337
Date of Incorporation: 29/11/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 3 Guildford Business Park, Guildford, Surrey, GU2 8XG,

 

Rombalds Run-off Ltd was founded on 29 November 2007 with its registered office in Surrey. The current directors of this business are listed as Brook, Freya Marguerite, Griffiths, Gary Leonard, Lewis, Max Barrie. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Gary Leonard 01 August 2017 - 1
LEWIS, Max Barrie 01 August 2017 - 1
Secretary Name Appointed Resigned Total Appointments
BROOK, Freya Marguerite 14 May 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 October 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 03 September 2019
AP03 - Appointment of secretary 07 June 2019
AP01 - Appointment of director 04 June 2019
TM01 - Termination of appointment of director 30 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 26 September 2018
MR01 - N/A 27 April 2018
CS01 - N/A 27 March 2018
RESOLUTIONS - N/A 22 February 2018
SH01 - Return of Allotment of shares 19 February 2018
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
AP01 - Appointment of director 26 October 2017
AA - Annual Accounts 31 August 2017
AP01 - Appointment of director 18 August 2017
CS01 - N/A 24 March 2017
TM01 - Termination of appointment of director 05 January 2017
CS01 - N/A 13 December 2016
CERTNM - Change of name certificate 03 October 2016
AD01 - Change of registered office address 03 August 2016
AD01 - Change of registered office address 02 August 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 30 November 2015
SH14 - Notice of redenomination 23 November 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 15 September 2014
AP01 - Appointment of director 26 June 2014
TM01 - Termination of appointment of director 23 June 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 04 December 2012
AP01 - Appointment of director 17 September 2012
TM01 - Termination of appointment of director 28 August 2012
AUD - Auditor's letter of resignation 11 July 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 05 July 2011
AP01 - Appointment of director 09 June 2011
AA - Annual Accounts 27 May 2011
TM01 - Termination of appointment of director 10 May 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 17 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
363a - Annual Return 02 December 2008
RESOLUTIONS - N/A 10 April 2008
MEM/ARTS - N/A 10 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2008
395 - Particulars of a mortgage or charge 06 March 2008
RESOLUTIONS - N/A 29 February 2008
225 - Change of Accounting Reference Date 29 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
NEWINC - New incorporation documents 29 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2018 Outstanding

N/A

Debenture 27 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.