About

Registered Number: 03037796
Date of Incorporation: 24/03/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 37 St. Margarets Street, Canterbury, Kent, CT1 2TU,

 

Based in Canterbury, Romun Ltd was founded on 24 March 1995. Currently we aren't aware of the number of employees at the Romun Ltd. There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FIATFALVY MATHE, Mary Pamela 24 March 1995 30 January 1997 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 28 March 2019
MR04 - N/A 07 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 02 January 2018
AD01 - Change of registered office address 25 August 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 03 April 2013
AA01 - Change of accounting reference date 08 March 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 26 January 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
MG01 - Particulars of a mortgage or charge 23 July 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
AA - Annual Accounts 20 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 18 March 2009
395 - Particulars of a mortgage or charge 17 March 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 03 April 2007
AA - Annual Accounts 22 December 2006
287 - Change in situation or address of Registered Office 24 November 2006
395 - Particulars of a mortgage or charge 10 June 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 23 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2004
395 - Particulars of a mortgage or charge 28 February 2004
395 - Particulars of a mortgage or charge 07 February 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 10 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2002
395 - Particulars of a mortgage or charge 24 October 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 05 April 2001
287 - Change in situation or address of Registered Office 13 March 2001
287 - Change in situation or address of Registered Office 06 March 2001
AA - Annual Accounts 02 March 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 03 May 2000
395 - Particulars of a mortgage or charge 11 April 2000
AA - Annual Accounts 14 May 1999
363s - Annual Return 28 April 1999
395 - Particulars of a mortgage or charge 27 April 1999
395 - Particulars of a mortgage or charge 17 March 1999
395 - Particulars of a mortgage or charge 17 March 1999
288b - Notice of resignation of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
287 - Change in situation or address of Registered Office 08 July 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 30 March 1998
395 - Particulars of a mortgage or charge 05 December 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
395 - Particulars of a mortgage or charge 11 July 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 24 March 1997
288c - Notice of change of directors or secretaries or in their particulars 20 March 1997
363s - Annual Return 17 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
287 - Change in situation or address of Registered Office 10 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1995
287 - Change in situation or address of Registered Office 16 June 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
NEWINC - New incorporation documents 24 March 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 January 2012 Fully Satisfied

N/A

Mortgage 12 July 2011 Outstanding

N/A

Mortgage 12 March 2009 Outstanding

N/A

Mortgage 31 May 2006 Outstanding

N/A

Mortgage deed 26 February 2004 Fully Satisfied

N/A

Mortgage deed 27 June 2003 Outstanding

N/A

Mortgage deed 18 October 2002 Fully Satisfied

N/A

Mortgage 10 April 2000 Fully Satisfied

N/A

Mortgage 14 April 1999 Fully Satisfied

N/A

Mortgage deed 15 March 1999 Fully Satisfied

N/A

Mortgage 15 March 1999 Fully Satisfied

N/A

Mortgage 01 December 1997 Fully Satisfied

N/A

Mortgage deed 28 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.