This company is commonly known as Rooms & Studios London Limited. The company was founded 19 years ago and was given the registration number 05354188. The firm's registered office is in . You can find them at 109 Gloucester Place, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ROOMS & STUDIOS LONDON LIMITED |
---|---|---|
Company Number | : | 05354188 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2005 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 109 Gloucester Place, London, W1U 6JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 28 February 2022 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 28 February 2022 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 15 May 2023 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Secretary | 15 January 2014 | Active |
23, Marlborough Place, London, NW8 0PG | Secretary | 07 February 2005 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 07 February 2005 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 07 February 2005 | Active |
109 Gloucester Place, London, W1U 6JW | Director | 10 December 2010 | Active |
23, Marlborough Place, London, England, NW8 0PG | Director | 10 December 2010 | Active |
23, Marlborough Place, London, England, NW8 0PG | Director | 10 December 2010 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 10 December 2010 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 24 April 2013 | Active |
14, Jordanthorpe View, Sheffield, England, S8 8DY | Director | 24 April 2013 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 07 February 2005 | Active |
Interland Residential Holdings Limited | ||
Notified on | : | 04 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 73 Maygrove Road, London, England, NW6 2EG |
Nature of control | : |
|
Interland Group Limited | ||
Notified on | : | 30 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG |
Nature of control | : |
|
Mr Zamir Haim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Address | : | 109 Gloucester Place, W1U 6JW |
Nature of control | : |
|
Mr Daniel Edgar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Address | : | 109 Gloucester Place, W1U 6JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Accounts | Accounts with accounts type small. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Termination secretary company with name termination date. | Download |
2022-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Accounts | Change account reference date company previous extended. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Accounts | Accounts with accounts type small. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2021-03-16 | Officers | Change person secretary company with change date. | Download |
2021-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.