This company is commonly known as Room 101 Limited. The company was founded 26 years ago and was given the registration number 03491103. The firm's registered office is in LONDON. You can find them at 60 Windsor Avenue, , London, . This company's SIC code is 62030 - Computer facilities management activities.
Name | : | ROOM 101 LIMITED |
---|---|---|
Company Number | : | 03491103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Windsor Avenue, London, SW19 2RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Craigleigh, 7 Kersfield Road, London, England, SW15 3HN | Secretary | 31 January 2002 | Active |
3 Craigleith, 7 Kersfield Road, London, England, SW15 3HN | Director | 12 January 1998 | Active |
15 Condor Way, Burgess Hill, RH15 9QB | Secretary | 15 January 1999 | Active |
15 Gartmoor Gardens, London, SW19 6NX | Secretary | 12 January 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 12 January 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 12 January 1998 | Active |
15 Condor Way, Burgess Hill, RH15 9QB | Director | 13 June 2002 | Active |
Lomber Hey Farm, Andrew Lane, High Lane, Stockport, SK6 8HY | Director | 01 October 2000 | Active |
15 Gartmoor Gardens, London, SW19 6NX | Director | 12 January 1998 | Active |
60, Windsor Avenue, London, England, SW19 2RR | Director | 25 June 2015 | Active |
369, Tildesley Road, Putney Heath, London, United Kingdom, SW15 3BB | Director | 01 July 2003 | Active |
29, Shaftesbury Road, Watford, United Kingdom, WD17 2RG | Director | 08 February 2012 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 12 January 1998 | Active |
Mr Richard Gazeley Fincher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Craigleith, 7 Kersfield Road, London, England, SW15 3HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-12 | Officers | Change person secretary company with change date. | Download |
2022-09-12 | Officers | Change person director company with change date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Officers | Termination director company with name termination date. | Download |
2016-10-13 | Officers | Change person director company with change date. | Download |
2016-10-10 | Address | Change sail address company with old address new address. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-13 | Address | Move registers to sail company with new address. | Download |
2016-01-13 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.