About

Registered Number: 06616820
Date of Incorporation: 11/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: Foresters Hall 25-27 Westow Street, Upper Norwood, London, SE19 3RY,

 

Founded in 2008, Romfin Ltd are based in London, it's status in the Companies House registry is set to "Active". The companies directors are Cox, David Matthew, Cox, Michael, Hcs Secretarial Limited, Morgan, Rebecca, Hanover Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, David Matthew 10 March 2020 - 1
COX, Michael 10 March 2020 - 1
HANOVER DIRECTORS LIMITED 11 June 2008 11 June 2008 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 11 June 2008 11 June 2008 1
MORGAN, Rebecca 12 June 2008 10 March 2020 1

Filing History

Document Type Date
CS01 - N/A 29 August 2020
PSC07 - N/A 22 May 2020
TM01 - Termination of appointment of director 22 May 2020
TM02 - Termination of appointment of secretary 22 May 2020
AP01 - Appointment of director 22 May 2020
AD01 - Change of registered office address 22 May 2020
PSC07 - N/A 22 May 2020
PSC02 - N/A 22 May 2020
AP01 - Appointment of director 22 May 2020
TM01 - Termination of appointment of director 22 May 2020
AA - Annual Accounts 17 March 2020
AA01 - Change of accounting reference date 15 December 2019
AA - Annual Accounts 06 November 2019
CS01 - N/A 22 June 2019
AA - Annual Accounts 22 February 2019
DISS40 - Notice of striking-off action discontinued 05 February 2019
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
CS01 - N/A 14 July 2018
PSC01 - N/A 14 July 2018
AA - Annual Accounts 02 November 2017
AAMD - Amended Accounts 01 November 2017
CS01 - N/A 31 July 2017
PSC01 - N/A 29 July 2017
DISS40 - Notice of striking-off action discontinued 08 February 2017
AA - Annual Accounts 07 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 26 August 2016
AA - Annual Accounts 20 June 2016
DISS40 - Notice of striking-off action discontinued 12 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
DISS40 - Notice of striking-off action discontinued 07 October 2015
AR01 - Annual Return 06 October 2015
AD01 - Change of registered office address 06 October 2015
CH03 - Change of particulars for secretary 06 October 2015
CH01 - Change of particulars for director 06 October 2015
CH01 - Change of particulars for director 06 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
CH01 - Change of particulars for director 10 August 2015
CH01 - Change of particulars for director 10 August 2015
AA01 - Change of accounting reference date 31 March 2015
AA - Annual Accounts 16 December 2014
CH01 - Change of particulars for director 13 August 2014
CH01 - Change of particulars for director 13 August 2014
AD01 - Change of registered office address 13 August 2014
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 21 May 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 14 August 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 04 June 2010
AP03 - Appointment of secretary 04 June 2010
AP01 - Appointment of director 04 June 2010
RT01 - Application for administrative restoration to the register 02 June 2010
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
NEWINC - New incorporation documents 11 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.