UKBizDB.co.uk

ROOM SPACE LIMITED

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

This company is commonly known as Room Space Limited. The company was founded 51 years ago and was given the registration number 01112378. The firm's registered office is in LONDON. You can find them at 5-6 Francis Grove, Wimbledon, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ROOM SPACE LIMITED
Company Number:01112378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1973
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5-6 Francis Grove, Wimbledon, London, SW19 4DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Dukes Gate, Chiswick, England, W4 5DX

Director06 September 2021Active
3, Dukes Gate, Chiswick, England, W4 5DX

Director06 September 2021Active
3, Dukes Gate, Chiswick, England, W4 5DX

Secretary-Active
Flat 2 Selwyn House, Manorfields Putney, London, SW15 3LR

Director-Active
5-6 Francis Grove, Wimbledon, London, SW19 4DT

Director01 December 2017Active
3, Dukes Gate, Chiswick, England, W4 5DX

Director-Active
3, Dukes Gate, Chiswick, England, W4 5DX

Director09 May 2018Active

People with Significant Control

Habicus Group Limited
Notified on:16 February 2022
Status:Active
Country of residence:England
Address:3, Dukes Gate, London, England, W4 5DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Tas Global Limited
Notified on:23 September 2020
Status:Active
Country of residence:England
Address:5-6, Francis Grove, London, England, SW19 4DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles John Graham Mccrow
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:5-6 Francis Grove, London, SW19 4DT
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type small.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Accounts

Change account reference date company current shortened.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Resolution

Resolution.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination secretary company with name termination date.

Download
2021-09-06Address

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

Download
2021-07-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-24Accounts

Accounts with accounts type group.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.