Background WavePink WaveYellow Wave

ROMNEY SECRETARIES LIMITED (06127061)

ROMNEY SECRETARIES LIMITED (06127061) is a dissolved UK company. incorporated on 26 February 2007. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ROMNEY SECRETARIES LIMITED has been registered for 19 years. Current directors include SMITH, Mark Peter, SMITH, Venetia Anne.

Company Number
06127061
Status
dissolved
Type
ltd
Incorporated
26 February 2007
Age
19 years
Address
Mackenzies Chartered Accountants 4 Kings Row, Maidstone, ME15 6AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SMITH, Mark Peter, SMITH, Venetia Anne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMNEY SECRETARIES LIMITED

ROMNEY SECRETARIES LIMITED is an dissolved company incorporated on 26 February 2007 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ROMNEY SECRETARIES LIMITED was registered 19 years ago.(SIC: 70229)

Status

dissolved

Active since 19 years ago

Company No

06127061

LTD Company

Age

19 Years

Incorporated 26 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 24 March 2023 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 January 2024 (2 years ago)
Submitted on 22 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone, ME15 6AQ,

Previous Addresses

12 Romney Place Maidstone Kent ME15 6LE
From: 26 February 2007To: 27 July 2022
Timeline

4 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Nov 11
Director Joined
Jul 13
Director Left
Jun 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SMITH, Mark Peter

Active
4 Kings Row, MaidstoneME15 6AQ
Born February 1968
Director
Appointed 01 Mar 2013

SMITH, Venetia Anne

Active
4 Kings Row, MaidstoneME15 6AQ
Born March 1970
Director
Appointed 30 Mar 2007

SMITH, Mark Peter

Resigned
Romney Place, MaidstoneME15 6LE
Secretary
Appointed 30 Mar 2007
Resigned 02 Feb 2014

BLUE RIDGE SECRETARIAL LIMITED

Resigned
Blue Ridge House, SittingbourneME10 3RY
Corporate secretary
Appointed 26 Feb 2007
Resigned 30 Mar 2007

GEORGE, Lucy

Resigned
638 Lordswood Lane, ChathamME5 8RB
Born August 1965
Director
Appointed 26 Feb 2007
Resigned 30 Mar 2007

PRITCHARD, James David

Resigned
Romney Place, MaidstoneME15 6LE
Born August 1982
Director
Appointed 28 Nov 2011
Resigned 23 Jun 2014

SMITH, Mark Peter

Resigned
The Meadows, SittingbourneME10 4QW
Born February 1968
Director
Appointed 30 Mar 2007
Resigned 30 Mar 2007

Persons with significant control

1

Mrs Venetia Anne Smith

Active
4 Kings Row, MaidstoneME15 6AQ
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Gazette Dissolved Voluntary
20 August 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
4 June 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 May 2024
DS01DS01
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Dormant
15 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Incorporation Company
26 February 2007
NEWINCIncorporation