Company NameRoma Finance Limited
DirectorSusan Jennifer Marshall
Company StatusActive
Company Number01342825
CategoryPrivate Limited Company
Incorporation Date7 December 1977(46 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Susan Jennifer Marshall
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1997(19 years, 2 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate 118 North Street
Leeds
LS2 7PN
Secretary NameMr Robert Phillip Joseph Marshall
NationalityBritish
StatusCurrent
Appointed05 March 2004(26 years, 3 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate 118 North Street
Leeds
LS2 7PN
Director NameMax Sirotkin
Date of BirthJune 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(15 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 04 April 1999)
RoleCompany Director
Correspondence Address20 Richmond House
Street Lane
Leeds
LS8 1BW
Secretary NameSusan Jennifer Marshall
NationalityBritish
StatusResigned
Appointed31 January 1993(15 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 04 April 1999)
RoleCompany Director
Correspondence Address19 Park Lane
Leeds
West Yorkshire
LS8 2EA
Secretary NameScott James Marshall
NationalityBritish
StatusResigned
Appointed04 April 1999(21 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 March 2004)
RoleCompany Director
Correspondence Address22 Highthorne Court Highthorne Drive
Shadwell
Leeds
LS17 8NW

Contact

Telephone0113 2668328
Telephone regionLeeds

Location

Registered AddressNorthgate
118 North Street
Leeds
LS2 7PN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,003,342
Cash£41,901
Current Liabilities£58,365

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

21 May 2015Delivered on: 27 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2 fishergate ripon t/no NYK202992.
Outstanding
11 September 2002Delivered on: 13 September 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a manygates clinic, portobello road, wakefield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
31 July 2017Delivered on: 21 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 88 mill lane ryhill wakefield west yorkshire.
Outstanding
21 May 2015Delivered on: 27 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 33 high street & 1 west street normanby t/nos CE127398 & CE130539.
Outstanding
10 December 2008Delivered on: 17 December 2008
Satisfied on: 20 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 fishergate ripon north yorkshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
22 November 2006Delivered on: 25 November 2006
Satisfied on: 20 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31/31A ivegate, bradford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
16 August 2002Delivered on: 17 August 2002
Satisfied on: 20 June 2015
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Ground floor and basement shop known as 49 westborough scarborough north yorkshire.
Fully Satisfied
30 April 1998Delivered on: 13 May 1998
Satisfied on: 28 June 2002
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge by way of legal mortgage part of the f/h land under t/n-WYK488248 being land and buildings on the north west side of portobello road sandal k/a the community health centre off portobello road wakefield west yorkshire and all buildings trade and other fixtures fixed plant and machinery from time to time thereon; the goodwill of any trade or business; the benefit of all present and future licences; all bookdebts and other monetary debts; all stocks shares and other securities; an equitable charge for all estates and interests in any land now or hereafter belonging to or charged to the borrower; by way of first floating charge all plant machinery implements utensils vehicles goods and other equipment.
Fully Satisfied
30 April 1998Delivered on: 13 May 1998
Satisfied on: 28 June 2002
Persons entitled: Bradford & Bingley Building Society

Classification: Supplemental charge supplemental to a charge deed dated 30TH april 1998 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of charge all the right title benefit and interest (without implying any obligations on the part of the lender) in and to the latent defects insurance poicy number LD933P36033 issued by commercial union assurance company PLC in the sum of £330,000 in respect of community health centre portobello road wakefield west yorkshire (the "policy") as more particularly detailed in the schedule and specification to the policy.
Fully Satisfied
4 September 1997Delivered on: 25 September 1997
Satisfied on: 5 July 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a unit 6B acorn business centre high street yeadon west yorkshire and the l/h car parking spaces belonging thereto. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
10 July 1997Delivered on: 16 July 1997
Satisfied on: 20 June 2015
Persons entitled: Yorkshire Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
1 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
8 March 2021Cessation of Robert Phillip Joseph Marshall as a person with significant control on 8 March 2021 (1 page)
8 March 2021Notification of Trustees of the Roma Finance No2 Discretionary Trust as a person with significant control on 8 March 2021 (2 pages)
8 March 2021Cessation of Susan Jennifer Marshall as a person with significant control on 8 March 2021 (1 page)
8 March 2021Notification of Trustees of the Roma Finance No1 Discretionary Trust as a person with significant control on 8 March 2021 (2 pages)
8 March 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
25 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
6 March 2018Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
6 March 2018Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
2 March 2018Notification of Robert Phillip Joseph Marshall as a person with significant control on 1 February 2017 (2 pages)
2 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
21 August 2017Registration of charge 013428250011, created on 31 July 2017 (18 pages)
21 August 2017Registration of charge 013428250011, created on 31 July 2017 (18 pages)
28 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(4 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 June 2015Satisfaction of charge 8 in full (4 pages)
20 June 2015Satisfaction of charge 5 in full (4 pages)
20 June 2015Satisfaction of charge 5 in full (4 pages)
20 June 2015Satisfaction of charge 1 in full (4 pages)
20 June 2015Satisfaction of charge 7 in full (4 pages)
20 June 2015Satisfaction of charge 7 in full (4 pages)
20 June 2015Satisfaction of charge 8 in full (4 pages)
20 June 2015Satisfaction of charge 1 in full (4 pages)
27 May 2015Registration of charge 013428250010, created on 21 May 2015 (17 pages)
27 May 2015Registration of charge 013428250010, created on 21 May 2015 (17 pages)
27 May 2015Registration of charge 013428250009, created on 21 May 2015 (17 pages)
27 May 2015Registration of charge 013428250009, created on 21 May 2015 (17 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(4 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 February 2010Director's details changed for Susan Jennifer Marshall on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Susan Jennifer Marshall on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Susan Jennifer Marshall on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 April 2009Return made up to 31/01/09; full list of members (3 pages)
21 April 2009Location of debenture register (1 page)
21 April 2009Location of debenture register (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Return made up to 31/01/09; full list of members (3 pages)
21 April 2009Location of register of members (1 page)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
28 February 2008Return made up to 31/01/08; full list of members (3 pages)
28 February 2008Return made up to 31/01/08; full list of members (3 pages)
27 February 2008Location of register of members (1 page)
27 February 2008Location of register of members (1 page)
27 February 2008Location of debenture register (1 page)
27 February 2008Location of debenture register (1 page)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
12 February 2007Location of debenture register (1 page)
12 February 2007Location of register of members (1 page)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
12 February 2007Location of register of members (1 page)
12 February 2007Location of debenture register (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
17 July 2006Registered office changed on 17/07/06 from: 21 st pauls street leeds west yorkshire LS1 2ER (1 page)
17 July 2006Registered office changed on 17/07/06 from: 21 st pauls street leeds west yorkshire LS1 2ER (1 page)
9 February 2006Return made up to 31/01/06; full list of members (5 pages)
9 February 2006Return made up to 31/01/06; full list of members (5 pages)
3 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 February 2005Return made up to 31/01/05; full list of members (5 pages)
22 February 2005Return made up to 31/01/05; full list of members (5 pages)
27 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 March 2004New secretary appointed (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed (1 page)
9 February 2004Return made up to 31/01/04; full list of members (5 pages)
9 February 2004Return made up to 31/01/04; full list of members (5 pages)
7 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 February 2003Return made up to 31/01/03; no change of members (5 pages)
20 February 2003Return made up to 31/01/03; no change of members (5 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
19 November 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
19 November 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
5 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2002Return made up to 31/01/02; full list of members (5 pages)
5 February 2002Return made up to 31/01/02; full list of members (5 pages)
2 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
2 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
7 February 2001Return made up to 31/01/01; full list of members (5 pages)
7 February 2001Return made up to 31/01/01; full list of members (5 pages)
25 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
25 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
9 February 2000Return made up to 31/01/00; no change of members (4 pages)
9 February 2000Return made up to 31/01/00; no change of members (4 pages)
3 August 1999Full accounts made up to 30 April 1999 (10 pages)
3 August 1999Full accounts made up to 30 April 1999 (10 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Director resigned (1 page)
9 February 1999Return made up to 31/01/99; full list of members (5 pages)
9 February 1999Return made up to 31/01/99; full list of members (5 pages)
2 February 1999Full accounts made up to 30 April 1998 (11 pages)
2 February 1999Full accounts made up to 30 April 1998 (11 pages)
14 December 1998Location - directors interests register: non legible (1 page)
14 December 1998Location of debenture register (non legible) (1 page)
14 December 1998Location of debenture register (non legible) (1 page)
14 December 1998Location of register of members (non legible) (1 page)
14 December 1998Location - directors interests register: non legible (1 page)
14 December 1998Location of register of members (non legible) (1 page)
6 July 1998Registered office changed on 06/07/98 from: st michaels house 28 meanwood road leeds west yorkshire LS7 2JA (1 page)
6 July 1998Registered office changed on 06/07/98 from: st michaels house 28 meanwood road leeds west yorkshire LS7 2JA (1 page)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
17 February 1998Return made up to 31/01/98; full list of members (6 pages)
17 February 1998Return made up to 31/01/98; full list of members (6 pages)
11 November 1997Full accounts made up to 30 April 1997 (10 pages)
11 November 1997Full accounts made up to 30 April 1997 (10 pages)
25 September 1997Particulars of mortgage/charge (4 pages)
25 September 1997Particulars of mortgage/charge (4 pages)
16 July 1997Particulars of mortgage/charge (4 pages)
16 July 1997Particulars of mortgage/charge (4 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
6 February 1997Full accounts made up to 30 April 1996 (10 pages)
6 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1997Full accounts made up to 30 April 1996 (10 pages)
6 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1996Registered office changed on 20/11/96 from: c/o lynwood registrars LIMITED lynwood house 24/32 kilburn high road london NW6 5UJ (1 page)
20 November 1996Registered office changed on 20/11/96 from: c/o lynwood registrars LIMITED lynwood house 24/32 kilburn high road london NW6 5UJ (1 page)
27 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
27 February 1996Return made up to 31/01/96; full list of members (5 pages)
27 February 1996Return made up to 31/01/96; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
7 December 1977Incorporation (14 pages)
7 December 1977Incorporation (14 pages)