Company NameRoman At Home Ltd
Company StatusActive
Company Number06594681
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 10 months ago)
Previous NameRoman Lifetime Luxury Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Gerald Charles Osborne
Date of BirthAugust 1940 (Born 83 years ago)
NationalityWelsh
StatusCurrent
Appointed15 May 2008(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressWhitworth Avenue Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6YN
Director NameMr David Charles Osborne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhitworth Avenue Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6YN
Director NameMr Jonathan Malcolm Franks
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(5 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitworth Avenue Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6YN
Secretary NameMr Jonathan Malcolm Franks
StatusCurrent
Appointed14 July 2020(12 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressWhitworth Avenue Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6YN
Secretary NameDeborah Louise Green
NationalityBritish
StatusResigned
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWhitworth Avenue Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6YN
Director NameMs Loraine Henderson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(8 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 24 West Green
Heighington
Newton Aycliffe
Durham
DL5 6PE
Director NameMr John Moody
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Melltowns Green
Pickhill
Thirsk
North Yorkshire
YO7 4LL
Director NameMr Michael George Spink
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(8 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 17 November 2017)
RoleLogistics Director
Country of ResidenceEngland
Correspondence Address3 The Chesters
Middleton Tyas
Richmond
North Yorkshire
DL10 6PP
Director NameMr Julian Trevor Pearson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(8 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 27 March 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWhitworth Avenue Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6YN

Contact

Websitewww.romanathome.com/
Email address[email protected]
Telephone0845 0525125
Telephone regionUnknown

Location

Registered AddressWhitworth Avenue
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6YN
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£201,598
Gross Profit£94,731
Net Worth-£162,379
Cash£14,936
Current Liabilities£298,333

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Charges

16 May 2012Delivered on: 21 May 2012
Satisfied on: 5 August 2015
Persons entitled: Centric Spv 1 Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south side of whitworth avenue and the east side of whinbank road, aycliffe industrial estate, newton aycliffe, t/no: DU167968, DU204835 & DU235094 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied
19 January 2009Delivered on: 24 January 2009
Satisfied on: 7 May 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

20 July 2023Termination of appointment of Jonathan Malcolm Franks as a director on 7 July 2023 (1 page)
20 July 2023Termination of appointment of Jonathan Malcolm Franks as a secretary on 7 July 2023 (1 page)
20 April 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
5 April 2023Accounts for a small company made up to 31 March 2022 (16 pages)
18 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
12 May 2022Accounts for a small company made up to 31 March 2021 (16 pages)
19 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (15 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
16 July 2020Appointment of Mr Jonathan Malcolm Franks as a secretary on 14 July 2020 (2 pages)
16 July 2020Termination of appointment of Deborah Louise Green as a secretary on 14 July 2020 (1 page)
14 May 2020Termination of appointment of Julian Trevor Pearson as a director on 27 March 2020 (1 page)
17 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
21 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (19 pages)
20 December 2017Full accounts made up to 31 March 2017 (19 pages)
28 November 2017Termination of appointment of Michael George Spink as a director on 17 November 2017 (1 page)
28 November 2017Termination of appointment of Michael George Spink as a director on 17 November 2017 (1 page)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
25 November 2016Full accounts made up to 31 March 2016 (22 pages)
25 November 2016Full accounts made up to 31 March 2016 (22 pages)
11 November 2016Director's details changed for Julian Pearson on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mr David Charles Osborne on 11 November 2016 (2 pages)
11 November 2016Secretary's details changed for Deborah Louise Green on 11 November 2016 (1 page)
11 November 2016Director's details changed for Mr Gerald Charles Osborne on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Julian Pearson on 11 November 2016 (2 pages)
11 November 2016Secretary's details changed for Deborah Louise Green on 11 November 2016 (1 page)
11 November 2016Director's details changed for Mr David Charles Osborne on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Gerald Charles Osborne on 11 November 2016 (2 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(7 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(7 pages)
26 August 2015Full accounts made up to 31 March 2015 (16 pages)
26 August 2015Full accounts made up to 31 March 2015 (16 pages)
7 August 2015Director's details changed for Mr David Charles Osborne on 7 August 2015 (2 pages)
7 August 2015Director's details changed for Mr David Charles Osborne on 7 August 2015 (2 pages)
7 August 2015Director's details changed for Mr David Charles Osborne on 7 August 2015 (2 pages)
5 August 2015Satisfaction of charge 2 in full (2 pages)
5 August 2015Satisfaction of charge 2 in full (2 pages)
7 May 2015Satisfaction of charge 1 in full (1 page)
7 May 2015Satisfaction of charge 1 in full (1 page)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(7 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(7 pages)
28 August 2014Full accounts made up to 31 March 2014 (16 pages)
28 August 2014Full accounts made up to 31 March 2014 (16 pages)
28 February 2014Section 519 (2 pages)
28 February 2014Section 519 (2 pages)
7 January 2014Appointment of Mr Jonathan Malcolm Franks as a director (2 pages)
7 January 2014Appointment of Mr Jonathan Malcolm Franks as a director (2 pages)
2 January 2014Full accounts made up to 31 March 2013 (16 pages)
2 January 2014Full accounts made up to 31 March 2013 (16 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(7 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(7 pages)
6 January 2013Full accounts made up to 31 March 2012 (18 pages)
6 January 2013Full accounts made up to 31 March 2012 (18 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 March 2012Termination of appointment of Loraine Henderson as a director (1 page)
28 March 2012Termination of appointment of Loraine Henderson as a director (1 page)
4 January 2012Full accounts made up to 31 March 2011 (16 pages)
4 January 2012Full accounts made up to 31 March 2011 (16 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
23 December 2010Full accounts made up to 31 March 2010 (15 pages)
23 December 2010Full accounts made up to 31 March 2010 (15 pages)
1 December 2010Termination of appointment of John Moody as a director (1 page)
1 December 2010Termination of appointment of John Moody as a director (1 page)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Loraine Henderson on 31 December 2009 (2 pages)
9 June 2010Director's details changed for Julian Pearson on 31 December 2009 (2 pages)
9 June 2010Director's details changed for Michael George Spink on 31 December 2009 (2 pages)
9 June 2010Director's details changed for Loraine Henderson on 31 December 2009 (2 pages)
9 June 2010Director's details changed for Michael George Spink on 31 December 2009 (2 pages)
9 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Julian Pearson on 31 December 2009 (2 pages)
3 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
3 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
15 May 2009Return made up to 15/05/09; full list of members (5 pages)
15 May 2009Return made up to 15/05/09; full list of members (5 pages)
20 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 March 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
12 March 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
20 February 2009Memorandum and Articles of Association (14 pages)
20 February 2009Memorandum and Articles of Association (14 pages)
11 February 2009Company name changed roman lifetime luxury LIMITED\certificate issued on 12/02/09 (2 pages)
11 February 2009Company name changed roman lifetime luxury LIMITED\certificate issued on 12/02/09 (2 pages)
9 February 2009Director appointed john moody (1 page)
9 February 2009Director appointed john moody (1 page)
27 January 2009Director appointed julian pearson (1 page)
27 January 2009Director appointed julian pearson (1 page)
27 January 2009Director appointed loraine henderson (1 page)
27 January 2009Director appointed michael george spink (1 page)
27 January 2009Director appointed loraine henderson (1 page)
27 January 2009Director appointed michael george spink (1 page)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 May 2008Incorporation (13 pages)
15 May 2008Incorporation (13 pages)