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.
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 | : |
|
Registered Address | : | 23 Greenside, Waterbeach, Cambridge, England, CB25 9HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard Ville, Lynn Road, Walpole Highway, Wisbech, United Kingdom, PE14 7QX | Corporate Secretary | 31 July 2008 | Active |
4, Brewery Road, Islington, London, United Kingdom, N7 9NH | Director | 15 November 2012 | Active |
25 Crosspaths, Harpenden, AL5 3HE | Secretary | 01 December 2005 | Active |
4 Chequers Close, Colindale, NW9 5RJ | Secretary | 01 April 2004 | Active |
68 Rosaline Road, London, SW6 7QT | Secretary | 22 January 2003 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 06 December 2002 | Active |
12 Wavendon Avenue, Chiswick, London, W4 4NR | Director | 08 June 2004 | Active |
8 Browning Mews, London, W1G 8RH | Director | 18 October 2004 | Active |
40 Westfield, 15 Kidderpore Avenue, London, NW3 7SF | Director | 11 September 2007 | Active |
11 Avenue Close, London, NW8 6BX | Director | 23 January 2003 | Active |
23 Westbere Road, London, NW2 3SP | Director | 23 January 2003 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Nominee Director | 06 December 2002 | Active |
Orchard Ville, Lynn Road Walpole Highway, Wisbech, PE14 7QX | Director | 31 July 2008 | Active |
41g Linden Gardens, London, W2 4HQ | Director | 22 January 2003 | Active |
68 Rosaline Road, London, SW6 7QT | Director | 22 January 2003 | Active |
Orchard Ville, Lynn Road Walpole Highway, Wisbech, PE14 7QX | Corporate Director | 31 July 2008 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 06 December 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-06 | Address | Change registered office address company with date old address new address. | Download |
2018-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2015-06-16 | Address | Change registered office address company with date old address new address. | Download |
2015-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-28 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.