Background WavePink WaveYellow Wave

ROMAN INVESTMENTS LIMITED (02392756)

ROMAN INVESTMENTS LIMITED (02392756) is an active UK company. incorporated on 6 June 1989. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ROMAN INVESTMENTS LIMITED has been registered for 36 years. Current directors include ROSENBERG, David Jonathan.

Company Number
02392756
Status
active
Type
ltd
Incorporated
6 June 1989
Age
36 years
Address
Suite 1b 1 Bridge Lane, London, NW11 0EA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROSENBERG, David Jonathan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMAN INVESTMENTS LIMITED

ROMAN INVESTMENTS LIMITED is an active company incorporated on 6 June 1989 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ROMAN INVESTMENTS LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02392756

LTD Company

Age

36 Years

Incorporated 6 June 1989

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Suite 1b 1 Bridge Lane London, NW11 0EA,

Previous Addresses

Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW
From: 6 June 1989To: 13 December 2019
Timeline

15 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
Sept 11
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Apr 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Nov 16
Loan Cleared
Jun 19
Loan Secured
Oct 19
Owner Exit
Aug 21
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jul 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ROSENBERG, David Jonathan

Active
1 Bridge Lane, LondonNW11 0EA
Born January 1956
Director
Appointed 25 May 2005

CLARKE, Yvonne

Resigned
37 Longhayes Court, Chadwell HeathRM6 5HJ
Secretary
Appointed 04 Oct 2002
Resigned 01 Sept 2004

ROSENBERG, Avril Hannah

Resigned
Lynwood House, HarrowHA1 2AW
Secretary
Appointed 01 Sept 2004
Resigned 17 Sept 2015

TYLER, Elaine

Resigned
4 Thornhill Houses, IslingtonN1 1PA
Secretary
Appointed N/A
Resigned 22 Aug 2002

GOLDBERG, Stephen Jonathan

Resigned
103 Bridge Lane, LondonNW11 0EU
Born October 1953
Director
Appointed 06 Jun 1989
Resigned 25 May 2005

PERRIN, Alan Jacob

Resigned
Golders Green Road, LondonNW11 9PY
Born April 1958
Director
Appointed 01 Sept 2011
Resigned 06 Mar 2015

Persons with significant control

3

1 Active
2 Ceased
1 Bridge Lane, LondonNW11 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2021

Mr David Jonathan Rosenberg

Ceased
373-375 Station Road, HarrowHA1 2AW
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2017
Ceased 31 Mar 2021

Ms Avril Hannah Rosenberg

Ceased
373-375 Station Road, HarrowHA1 2AW
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 August 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
15 October 2021
PSC08Cessation of Other Registrable Person PSC
Gazette Filings Brought Up To Date
26 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
8 February 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Auditors Resignation Company
24 June 2013
AUDAUD
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Small
25 July 2011
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 2011
AAAnnual Accounts
Administrative Restoration Company
21 July 2011
RT01RT01
Gazette Dissolved Compulsary
29 March 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
14 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Gazette Notice Compulsary
18 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Accounts With Accounts Type Small
7 July 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Small
12 September 2007
AAAnnual Accounts
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
288cChange of Particulars
Legacy
15 May 2007
287Change of Registered Office
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 December 2004
AAAnnual Accounts
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
395Particulars of Mortgage or Charge
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2003
AAAnnual Accounts
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
9 May 2001
395Particulars of Mortgage or Charge
Legacy
9 May 2001
395Particulars of Mortgage or Charge
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
12 May 2000
287Change of Registered Office
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
8 July 1996
287Change of Registered Office
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1996
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Legacy
11 April 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
395Particulars of Mortgage or Charge
Legacy
25 October 1994
403aParticulars of Charge Subject to s859A
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1994
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
1 July 1993
403aParticulars of Charge Subject to s859A
Legacy
19 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Legacy
2 October 1992
363aAnnual Return
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
4 February 1992
395Particulars of Mortgage or Charge
Legacy
19 June 1991
363aAnnual Return
Legacy
25 March 1991
395Particulars of Mortgage or Charge
Legacy
7 November 1989
88(2)R88(2)R
Legacy
16 June 1989
288288
Incorporation Company
6 June 1989
NEWINCIncorporation