About

Registered Number: 00318412
Date of Incorporation: 11/09/1936 (88 years and 7 months ago)
Company Status: Active
Registered Address: Sandford House, 10 Maynard Close, London, SW6 2DB

 

Romulus Investments Ltd was registered on 11 September 1936, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There is one director listed as Garner, Matthew James for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GARNER, Matthew James 18 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 28 August 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 09 February 2017
MR01 - N/A 23 December 2016
MR04 - N/A 10 December 2016
MR04 - N/A 10 December 2016
AP01 - Appointment of director 17 November 2016
CH01 - Change of particulars for director 17 November 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 26 February 2016
CH01 - Change of particulars for director 26 February 2016
CH01 - Change of particulars for director 05 January 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 02 June 2015
AR01 - Annual Return 27 February 2015
RESOLUTIONS - N/A 21 January 2015
MA - Memorandum and Articles 21 January 2015
MR01 - N/A 15 January 2015
AP01 - Appointment of director 06 January 2015
AR01 - Annual Return 22 December 2014
MR04 - N/A 04 December 2014
MR04 - N/A 04 December 2014
AD01 - Change of registered office address 27 October 2014
MR05 - N/A 27 October 2014
MR05 - N/A 27 October 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 09 April 2014
AP03 - Appointment of secretary 20 March 2014
TM02 - Termination of appointment of secretary 20 March 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 11 July 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 20 November 2012
AA01 - Change of accounting reference date 25 September 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 05 April 2011
AP01 - Appointment of director 03 February 2011
AR01 - Annual Return 10 January 2011
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 29 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2010
CH01 - Change of particulars for director 28 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 12 February 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 10 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 06 January 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 22 January 2003
363s - Annual Return 08 January 2003
AUD - Auditor's letter of resignation 06 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2002
395 - Particulars of a mortgage or charge 01 August 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 28 December 2001
RESOLUTIONS - N/A 05 April 2001
AAMD - Amended Accounts 01 March 2001
395 - Particulars of a mortgage or charge 28 February 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 22 January 2001
RESOLUTIONS - N/A 17 January 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 October 2000
395 - Particulars of a mortgage or charge 16 October 2000
AAMD - Amended Accounts 23 March 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 17 December 1999
RESOLUTIONS - N/A 10 August 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 12 January 1999
395 - Particulars of a mortgage or charge 02 July 1998
RESOLUTIONS - N/A 26 June 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
RESOLUTIONS - N/A 29 January 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 06 January 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 August 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 02 January 1996
AA - Annual Accounts 24 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1995
395 - Particulars of a mortgage or charge 19 June 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 08 December 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 15 January 1994
AA - Annual Accounts 31 January 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 11 February 1992
363s - Annual Return 31 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1991
287 - Change in situation or address of Registered Office 10 July 1991
AA - Annual Accounts 11 June 1991
363a - Annual Return 22 February 1991
AA - Annual Accounts 27 June 1990
363 - Annual Return 24 May 1990
288 - N/A 22 May 1990
288 - N/A 22 May 1990
AA - Annual Accounts 09 May 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 26 August 1988
363 - Annual Return 23 February 1988
288 - N/A 23 November 1987
AA - Annual Accounts 12 February 1987
363 - Annual Return 12 February 1987
288 - N/A 02 August 1986
AA - Annual Accounts 31 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Outstanding

N/A

A registered charge 07 January 2015 Fully Satisfied

N/A

Legal charge 25 July 2002 Fully Satisfied

N/A

Deed of charge 14 February 2001 Fully Satisfied

N/A

Deed of charge 09 October 2000 Fully Satisfied

N/A

Deed of charge 24 June 1998 Fully Satisfied

N/A

Deed supplemental to a composite loan facility and charge 08 June 1995 Fully Satisfied

N/A

Legal charge 21 September 1982 Fully Satisfied

N/A

Legal charge 27 May 1981 Fully Satisfied

N/A

Legal charge 21 December 1978 Fully Satisfied

N/A

Legal charge 21 December 1978 Fully Satisfied

N/A

Mortgage 18 February 1977 Fully Satisfied

N/A

Further charge 18 February 1977 Fully Satisfied

N/A

Legal charge 20 August 1974 Fully Satisfied

N/A

Further charge 17 September 1954 Fully Satisfied

N/A

Mortgage 27 May 1953 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.