Romebrand Limited LONDON


Romebrand started in year 2001 as Private Limited Company with registration number 04166800. The Romebrand company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at Chancellors House Brampton Lane. Postal code: NW4 4AB.

Currently there are 3 directors in the the firm, namely Paul M., Sarah M. and Phyllis M.. In addition one secretary - Phyllis M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Romebrand Limited Address / Contact

Office Address Chancellors House Brampton Lane
Office Address2 Hendon
Town London
Post code NW4 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04166800
Date of Incorporation Fri, 23rd Feb 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 23 years old
Account next due date Mon, 30th Dec 2024 (237 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Paul M.

Position: Director

Appointed: 23 June 2023

Sarah M.

Position: Director

Appointed: 16 April 2013

Phyllis M.

Position: Secretary

Appointed: 18 June 2012

Phyllis M.

Position: Director

Appointed: 12 March 2001

Sarah M.

Position: Secretary

Appointed: 13 July 2001

Resigned: 18 June 2012

Paul M.

Position: Secretary

Appointed: 12 March 2001

Resigned: 13 July 2001

Paul M.

Position: Director

Appointed: 12 March 2001

Resigned: 18 June 2012

Martin M.

Position: Director

Appointed: 12 March 2001

Resigned: 16 April 2013

Quickness Limited

Position: Director

Appointed: 09 March 2001

Resigned: 12 March 2001

Excellet Investments Limited

Position: Secretary

Appointed: 09 March 2001

Resigned: 12 March 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 23 February 2001

Resigned: 09 March 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2001

Resigned: 09 March 2001

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Phyllis M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Phyllis M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-03-312022-03-312023-03-31
Balance Sheet
Current Assets95 446107 41161 154169 722179 33582 90981 198
Net Assets Liabilities185 406196 407202 426288 432291 643261 463259 828
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal15 88110 3337 3086 2345 775  
Average Number Employees During Period 222222
Creditors192 876220 907193 175223 330155 000145 000186 163
Fixed Assets513 717510 236506 755503 274499 793499 793499 793
Net Current Assets Liabilities-97 430-113 496-132 021-53 608-53 150-93 330-104 965
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    500  
Total Assets Less Current Liabilities416 287396 740374 734449 666446 643406 463394 828

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, September 2023
Free Download (5 pages)

Company search