Warning: file_put_contents(c/50f5a048e6b76eeda2a9dae014a4c304.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/7de598be0d34f077b97cf0df296f7527.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/023b0121f5fcc88ab09fcd5fec5d3440.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Room Service Deliveries Limited, CB25 9HW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROOM SERVICE DELIVERIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Room Service Deliveries Limited. The company was founded 21 years ago and was given the registration number 04610510. The firm's registered office is in CAMBRIDGE. You can find them at 23 Greenside, Waterbeach, Cambridge, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:ROOM SERVICE DELIVERIES LIMITED
Company Number:04610510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2002
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 56290 - Other food services

Office Address & Contact

Registered Address:23 Greenside, Waterbeach, Cambridge, England, CB25 9HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Ville, Lynn Road, Walpole Highway, Wisbech, United Kingdom, PE14 7QX

Corporate Secretary31 July 2008Active
4, Brewery Road, Islington, London, United Kingdom, N7 9NH

Director15 November 2012Active
25 Crosspaths, Harpenden, AL5 3HE

Secretary01 December 2005Active
4 Chequers Close, Colindale, NW9 5RJ

Secretary01 April 2004Active
68 Rosaline Road, London, SW6 7QT

Secretary22 January 2003Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary06 December 2002Active
12 Wavendon Avenue, Chiswick, London, W4 4NR

Director08 June 2004Active
8 Browning Mews, London, W1G 8RH

Director18 October 2004Active
40 Westfield, 15 Kidderpore Avenue, London, NW3 7SF

Director11 September 2007Active
11 Avenue Close, London, NW8 6BX

Director23 January 2003Active
23 Westbere Road, London, NW2 3SP

Director23 January 2003Active
21 Holborn Viaduct, London, EC1A 2DY

Nominee Director06 December 2002Active
Orchard Ville, Lynn Road Walpole Highway, Wisbech, PE14 7QX

Director31 July 2008Active
41g Linden Gardens, London, W2 4HQ

Director22 January 2003Active
68 Rosaline Road, London, SW6 7QT

Director22 January 2003Active
Orchard Ville, Lynn Road Walpole Highway, Wisbech, PE14 7QX

Corporate Director31 July 2008Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director06 December 2002Active

People with Significant Control

Granite Trading Ltd
Notified on:14 November 2016
Status:Active
Country of residence:England
Address:Orchard Ville Ii, Lynn Road, Wisbech, England, PE14 7QX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Address

Change registered office address company with date old address new address.

Download
2019-12-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Address

Change registered office address company with date old address new address.

Download
2018-12-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-23Accounts

Accounts with accounts type micro entity.

Download
2018-01-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-02-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-27Accounts

Change account reference date company previous shortened.

Download
2015-06-16Address

Change registered office address company with date old address new address.

Download
2015-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Accounts

Accounts with accounts type total exemption small.

Download
2014-09-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.