About

Registered Number: 02286139
Date of Incorporation: 11/08/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Sandford House 10 Maynard Close, Kings Road, London, SW6 2DB,

 

Based in London, Romulus Shops Ltd was established in 1988, it has a status of "Active". The current directors of this business are Garner, Matthew James, Woolf, Thomas Alexander, Turnbull, Paul Raymond, Grimes, Peter Francis. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLF, Thomas Alexander 26 September 2019 - 1
GRIMES, Peter Francis 05 January 2016 30 January 2019 1
Secretary Name Appointed Resigned Total Appointments
GARNER, Matthew James 18 March 2014 - 1
TURNBULL, Paul Raymond 22 November 2011 18 March 2014 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 15 November 2019
AP01 - Appointment of director 10 October 2019
TM01 - Termination of appointment of director 08 February 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 16 April 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 26 February 2016
MR04 - N/A 20 January 2016
MR04 - N/A 20 January 2016
MR04 - N/A 20 January 2016
MR04 - N/A 20 January 2016
MR01 - N/A 13 January 2016
AD01 - Change of registered office address 06 January 2016
CH01 - Change of particulars for director 05 January 2016
CH03 - Change of particulars for secretary 05 January 2016
AP01 - Appointment of director 05 January 2016
AA - Annual Accounts 01 December 2015
AP01 - Appointment of director 16 June 2015
TM01 - Termination of appointment of director 02 June 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 24 November 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 25 February 2014
AA - Annual Accounts 29 November 2013
TM01 - Termination of appointment of director 11 July 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 30 December 2011
AP03 - Appointment of secretary 02 December 2011
AP01 - Appointment of director 02 December 2011
AP01 - Appointment of director 01 December 2011
TM02 - Termination of appointment of secretary 01 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 27 January 2011
TM01 - Termination of appointment of director 06 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 04 February 2009
AA - Annual Accounts 02 February 2009
395 - Particulars of a mortgage or charge 23 December 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 14 February 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 20 January 2006
395 - Particulars of a mortgage or charge 23 April 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 25 February 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 06 February 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 21 February 2000
AA - Annual Accounts 08 October 1999
395 - Particulars of a mortgage or charge 29 September 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 04 February 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 29 January 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 22 February 1996
AA - Annual Accounts 05 December 1995
AA - Annual Accounts 05 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1995
395 - Particulars of a mortgage or charge 21 April 1995
363s - Annual Return 13 February 1995
363s - Annual Return 04 March 1994
AA - Annual Accounts 18 January 1994
395 - Particulars of a mortgage or charge 03 June 1993
288 - N/A 01 June 1993
363s - Annual Return 18 April 1993
AA - Annual Accounts 09 February 1993
AA - Annual Accounts 02 July 1992
RESOLUTIONS - N/A 25 June 1992
MISC - Miscellaneous document 25 June 1992
363s - Annual Return 31 January 1992
363a - Annual Return 23 May 1991
288 - N/A 21 May 1991
AA - Annual Accounts 30 November 1990
AA - Annual Accounts 30 November 1990
363 - Annual Return 16 May 1990
288 - N/A 25 August 1988
NEWINC - New incorporation documents 11 August 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2016 Outstanding

N/A

Third party legal charge 16 December 2008 Fully Satisfied

N/A

Legal mortgage 20 April 2005 Fully Satisfied

N/A

Legal mortgage 23 September 1999 Fully Satisfied

N/A

Legal mortgage 13 April 1995 Fully Satisfied

N/A

Legal charge 28 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.