Check the

ROMINAR (LONDON) LIMITED

Company
ROMINAR (LONDON) LIMITED (04599567)

ROMINAR (LONDON)

Phone: 02077 398 567
A⁺ rating

ABOUT ROMINAR (LONDON) LIMITED

Rominar was Established in 1973, A family run business which started out as a specialist cleaning company. with natural progression and a lot of hard work, we became a respected all round stone restoration company

We are CHAS accredited and have been a member of the Stone Federation for over 20 years.

KEY FINANCES

Year
2017
Assets
£373.53k ▲ £7.45k (2.03 %)
Cash
£0k ▼ £-252.18k (-100.00 %)
Liabilities
£179.79k ▼ £-10.72k (-5.63 %)
Net Worth
£193.75k ▲ £18.17k (10.35 %)

REGISTRATION INFO

Company name
ROMINAR (LONDON) LIMITED
Company number
04599567
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Nov 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
rominar.co.uk
Phones
02077 398 567
02077 394 168
07813 932 106
02077 297 099
Registered Address
CHASE BUREAU ACOUNTANTS,
1 ROYAL TERRACE,
SOUTHEND-ON-SEA,
ESSEX,
SS1 1EA

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

08 Dec 2016
Total exemption small company accounts made up to 30 September 2016
28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
18 May 2016
Statement of capital following an allotment of shares on 31 March 2016 GBP 390

CHARGES

26 May 2005
Status
Outstanding
Delivered
8 June 2005
Persons entitled
Hsbc Bank PLC
Description
F/H property being 106 columbia road london. With the…

16 December 2003
Status
Outstanding
Delivered
24 December 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ROMINAR (LONDON) LIMITED DIRECTORS

Darren Michael Phillips

  Acting
Appointed
29 January 2014
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
8 Brixham Road, Welling, Kent, England, DA16 1EQ
Country Of Residence
England
Name
PHILLIPS, Darren Michael

Jamie Robinson

  Acting PSC
Appointed
26 November 2011
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
103 Turpins Lane, Woodford Green, Essex, United Kingdom, IG8 8BA
Country Of Residence
England
Name
ROBINSON, Jamie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christine Veatrite

  Resigned
Appointed
25 November 2002
Resigned
24 November 2015
Role
Secretary
Nationality
British
Address
9 Bostall Park Avenue, Bexleyheath, Kent, DA7 5JR
Name
VEATRITE, Christine

CHETTLEBURGHS SECRETARIAL LTD

  Resigned
Appointed
25 November 2002
Resigned
25 November 2002
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4XH
Name
CHETTLEBURGHS SECRETARIAL LTD

Michael John Cary

  Resigned
Appointed
25 November 2002
Resigned
26 November 2013
Occupation
Building-Contracts Manager
Role
Director
Age
79
Nationality
British
Address
Dormer Cottage Farm Lane, Ashtead, Surrey, KT21 1HP
Country Of Residence
United Kingdom
Name
CARY, Michael John

David James Robinson

  Resigned PSC
Appointed
25 November 2002
Resigned
26 November 2013
Occupation
Building Contracts Manager
Role
Director
Age
78
Nationality
British
Address
4 Richmond Way, London, E11 3QT
Country Of Residence
England
Name
ROBINSON, David James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Excellent according to the company’s financial health.