Roman Rentals 012 Limited
- Active
- Incorporated on 9 Jan 1989
Reg Address: Leys Cottage, Bix, Henley RG9 6BY, England
Company Classifications:
70100 - Activities of head offices
41100 - Development of building projects
- Summary The company with name "Roman Rentals 012 Limited" is a ltd and located in Leys Cottage, Bix, Henley RG9 6BY. Roman Rentals 012 Limited is currently in active status and it was incorporated on 9 Jan 1989 (35 years 8 months 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Roman Rentals 012 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alan James Clisby | Secretary | 18 Jul 2016 | British | Active |
2 | Nicholas John Stephen Randall | Secretary | 7 Apr 2014 | - | Resigned 1 May 2017 |
3 | EDMUND GIBBS COMPANY SECRETARIAL SERVICES LTD | Corporate Secretary | 1 May 2009 | - | Resigned 7 Apr 2014 |
4 | John Douglas Codling | Director | 1 Nov 2004 | British | Active |
5 | Nicholas John Saunders | Secretary | 24 Oct 2002 | - | Resigned 1 May 2009 |
6 | Nicholas John Stephen Randall | Director | 23 Dec 1997 | British | Active |
7 | Sarah Alexis Shilcof | Secretary | 22 Dec 1997 | - | Resigned 24 Oct 2002 |
8 | Sarah Alexis Shilcof | Director | 22 Dec 1997 | - | Resigned 31 Dec 2002 |
9 | David John Richard Farrant | Director | 8 Jan 1997 | British | Resigned 6 Nov 1997 |
10 | Charles Bruce Farquharson Lawson | Director | 8 Jan 1997 | - | Resigned 5 Dec 1997 |
11 | Brian Gordon Woodward | Director | 8 Jan 1997 | British | Resigned 22 Dec 1997 |
12 | Ronald Green | Secretary | 8 Jan 1997 | - | Resigned 22 Dec 1997 |
13 | Andrew John Bruckland | Director | 10 Dec 1992 | British | Resigned 30 Jan 1997 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Nicholas John Stephen Randall Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Roman Rentals 012 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Unaudited Abridged | 12 Jun 2024 | Download PDF |
2 | Accounts - Unaudited Abridged | 16 Sep 2022 | Download PDF |
3 | Accounts - Unaudited Abridged | 22 Apr 2021 | Download PDF |
4 | Confirmation Statement - Updates | 12 Jan 2021 | Download PDF 4 Pages |
5 | Accounts - Unaudited Abridged | 4 Jun 2020 | Download PDF 7 Pages |
6 | Confirmation Statement - Updates | 17 Jan 2020 | Download PDF 4 Pages |
7 | Accounts - Unaudited Abridged | 10 Sep 2019 | Download PDF 7 Pages |
8 | Confirmation Statement - No Updates | 14 Jan 2019 | Download PDF 3 Pages |
9 | Accounts - Unaudited Abridged | 21 Sep 2018 | Download PDF 7 Pages |
10 | Confirmation Statement - No Updates | 7 Jan 2018 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 29 Sep 2017 | Download PDF 6 Pages |
12 | Officers - Termination Secretary Company With Name Termination Date | 3 May 2017 | Download PDF 1 Pages |
13 | Confirmation Statement - Updates | 30 Jan 2017 | Download PDF 5 Pages |
14 | Accounts - Total Exemption Small | 26 Sep 2016 | Download PDF 6 Pages |
15 | Officers - Appoint Person Secretary Company With Name Date | 19 Jul 2016 | Download PDF 2 Pages |
16 | Miscellaneous - Legacy | 1 Jul 2016 | Download PDF |
17 | Address - Change Registered Office Company With Date Old New | 27 Jun 2016 | Download PDF 1 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2016 | Download PDF 4 Pages |
19 | Accounts - Total Exemption Small | 4 Oct 2015 | Download PDF 5 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jan 2015 | Download PDF 4 Pages |
21 | Accounts - Total Exemption Small | 2 Oct 2014 | Download PDF 5 Pages |
22 | Officers - Appoint Person Secretary Company With Name | 7 Jul 2014 | Download PDF 2 Pages |
23 | Officers - Termination Secretary Company With Name | 27 Jun 2014 | Download PDF 1 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jan 2014 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Small | 26 Sep 2013 | Download PDF 4 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jan 2013 | Download PDF 4 Pages |
27 | Accounts - Small | 1 Oct 2012 | Download PDF 6 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jan 2012 | Download PDF 4 Pages |
29 | Accounts - Small | 5 Oct 2011 | Download PDF 6 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Feb 2011 | Download PDF 4 Pages |
31 | Capital - Return Purchase Own Shares | 1 Feb 2011 | Download PDF 3 Pages |
32 | Accounts - Full | 23 Jul 2010 | Download PDF 11 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Apr 2010 | Download PDF 5 Pages |
34 | Address - Change Registered Office Company With Date Old | 29 Mar 2010 | Download PDF 1 Pages |
35 | Address - Change Registered Office Company With Date Old | 29 Mar 2010 | Download PDF 1 Pages |
36 | Officers - Change Person Director Company With Change Date | 29 Mar 2010 | Download PDF 2 Pages |
37 | Officers - Change Person Director Company With Change Date | 29 Mar 2010 | Download PDF 2 Pages |
38 | Accounts - Full | 2 Nov 2009 | Download PDF 14 Pages |
39 | Resolution | 23 Jul 2009 | Download PDF 11 Pages |
40 | Capital - Legacy | 23 Jul 2009 | Download PDF 1 Pages |
41 | Capital - Legacy | 9 Jul 2009 | Download PDF 2 Pages |
42 | Capital - Legacy | 9 Jul 2009 | Download PDF 2 Pages |
43 | Miscellaneous | 30 Jun 2009 | Download PDF 1 Pages |
44 | Miscellaneous | 30 Jun 2009 | Download PDF 1 Pages |
45 | Officers - Legacy | 20 May 2009 | Download PDF 1 Pages |
46 | Gazette - Filings Brought Up To Date | 20 May 2009 | Download PDF 1 Pages |
47 | Officers - Legacy | 20 May 2009 | Download PDF 1 Pages |
48 | Annual Return - Legacy | 19 May 2009 | Download PDF 6 Pages |
49 | Resolution | 13 May 2009 | Download PDF 1 Pages |
50 | Gazette - Notice Compulsary | 12 May 2009 | Download PDF 1 Pages |
51 | Accounts - Full | 2 Nov 2008 | Download PDF 14 Pages |
52 | Accounts - Full | 17 Jan 2008 | Download PDF 13 Pages |
53 | Annual Return - Legacy | 15 Jan 2008 | Download PDF 3 Pages |
54 | Annual Return - Legacy | 9 Feb 2007 | Download PDF 7 Pages |
55 | Accounts - Small | 17 Jan 2007 | Download PDF 7 Pages |
56 | Annual Return - Legacy | 19 Dec 2006 | Download PDF 7 Pages |
57 | Resolution | 15 Nov 2006 | Download PDF 1 Pages |
58 | Resolution | 15 Nov 2006 | Download PDF |
59 | Capital - Legacy | 15 Nov 2006 | Download PDF 2 Pages |
60 | Capital - Legacy | 15 Nov 2006 | Download PDF 1 Pages |
61 | Annual Return - Legacy | 18 Jan 2006 | Download PDF 7 Pages |
62 | Accounts - Full | 8 Nov 2005 | Download PDF 13 Pages |
63 | Mortgage - Legacy | 28 Sep 2005 | Download PDF 8 Pages |
64 | Annual Return - Legacy | 10 May 2005 | Download PDF 7 Pages |
65 | Capital - Legacy | 29 Dec 2004 | Download PDF 2 Pages |
66 | Resolution | 9 Dec 2004 | Download PDF 1 Pages |
67 | Officers - Legacy | 17 Nov 2004 | Download PDF 2 Pages |
68 | Accounts - Full | 29 Oct 2004 | Download PDF 12 Pages |
69 | Annual Return - Legacy | 27 Jan 2004 | Download PDF 6 Pages |
70 | Accounts - Small | 13 Nov 2003 | Download PDF 5 Pages |
71 | Officers - Legacy | 8 Feb 2003 | Download PDF 1 Pages |
72 | Annual Return - Legacy | 8 Feb 2003 | Download PDF 7 Pages |
73 | Officers - Legacy | 20 Nov 2002 | Download PDF 1 Pages |
74 | Officers - Legacy | 20 Nov 2002 | Download PDF 1 Pages |
75 | Accounts - Small | 5 Nov 2002 | Download PDF 5 Pages |
76 | Address - Legacy | 21 Aug 2002 | Download PDF 1 Pages |
77 | Annual Return - Legacy | 3 Apr 2002 | Download PDF 6 Pages |
78 | Accounts - Full | 29 Oct 2001 | Download PDF 9 Pages |
79 | Annual Return - Legacy | 1 May 2001 | Download PDF 6 Pages |
80 | Accounts - Small | 6 Sep 2000 | Download PDF 6 Pages |
81 | Accounts - Full | 22 Feb 2000 | Download PDF 14 Pages |
82 | Gazette - Filings Brought Up To Date | 8 Feb 2000 | Download PDF 1 Pages |
83 | Annual Return - Legacy | 2 Feb 2000 | Download PDF 6 Pages |
84 | Accounts - Legacy | 2 Feb 2000 | Download PDF 1 Pages |
85 | Gazette - Notice Compulsary | 25 Jan 2000 | Download PDF 1 Pages |
86 | Auditors - Resignation Company | 25 May 1999 | Download PDF 1 Pages |
87 | Address - Legacy | 20 Oct 1998 | Download PDF 1 Pages |
88 | Accounts - Full | 28 Sep 1998 | Download PDF 14 Pages |
89 | Resolution | 1 Jun 1998 | Download PDF 2 Pages |
90 | Incorporation - Re Registration Memorandum Articles | 1 Jun 1998 | Download PDF 18 Pages |
91 | Reregistration - Legacy | 1 Jun 1998 | Download PDF 1 Pages |
92 | Change Of Name - Certificate Re Registration Public Limited Company To Private | 1 Jun 1998 | Download PDF 1 Pages |
93 | Annual Return - Legacy | 20 May 1998 | Download PDF 6 Pages |
94 | Officers - Legacy | 20 May 1998 | Download PDF 2 Pages |
95 | Address - Legacy | 23 Apr 1998 | Download PDF 1 Pages |
96 | Officers - Legacy | 23 Apr 1998 | Download PDF 2 Pages |
97 | Officers - Legacy | 18 Apr 1998 | Download PDF 1 Pages |
98 | Officers - Legacy | 18 Apr 1998 | Download PDF 1 Pages |
99 | Officers - Legacy | 18 Apr 1998 | Download PDF 1 Pages |
100 | Officers - Legacy | 19 Feb 1998 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.