Background WavePink WaveYellow Wave

ROMAN RD E2 LTD (08676436)

ROMAN RD E2 LTD (08676436) is an active UK company. incorporated on 4 September 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROMAN RD E2 LTD has been registered for 12 years. Current directors include KOHN, Yisroel.

Company Number
08676436
Status
active
Type
ltd
Incorporated
4 September 2013
Age
12 years
Address
99 Clapton Common, London, E5 9AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KOHN, Yisroel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMAN RD E2 LTD

ROMAN RD E2 LTD is an active company incorporated on 4 September 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROMAN RD E2 LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08676436

LTD Company

Age

12 Years

Incorporated 4 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

99 Clapton Common London, E5 9AB,

Previous Addresses

214 Stamford Hill London Uk N16 6RA
From: 4 September 2013To: 2 February 2017
Timeline

15 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Aug 16
Loan Secured
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Director Left
Apr 24
Owner Exit
Apr 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KOHN, Yisroel

Active
Clapton Common, LondonE5 9AB
Born April 1977
Director
Appointed 05 Nov 2013

BECK, Alex

Resigned
Clapton Common, LondonE5 9AB
Born November 1971
Director
Appointed 04 Apr 2016
Resigned 01 Apr 2024

DREYFUSS, Jacob Meir

Resigned
Stamford Hill, LondonN16 6RA
Born June 1967
Director
Appointed 04 Sept 2013
Resigned 27 Nov 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Alex Beck

Ceased
Clapton Common, LondonE5 9AB
Born November 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Apr 2024

Mrs Rivka Dreyfuss

Ceased
Stamford Hill, LondonN16 6RA
Born November 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Oct 2016

Mr Yisroel Kohn

Active
Clapton Common, LondonE5 9AB
Born April 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Memorandum Articles
21 June 2024
MAMA
Resolution
21 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
2 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Incorporation Company
4 September 2013
NEWINCIncorporation