Company NameThelroom Limited
DirectorKaveh Shakib
Company StatusActive
Company Number01151556
CategoryPrivate Limited Company
Incorporation Date14 December 1973(50 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kaveh Shakib
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(29 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressGf Ginsburg Yard
London
NW3 1EW
Secretary NameBenjamin Stevens Block Management (Corporation)
StatusCurrent
Appointed25 March 2021(47 years, 3 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressGeorgian House 194 Station Road
Edgware
HA8 7AT
Director NameMr Francis Christopher Ghiles
Date of BirthNovember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(18 years after company formation)
Appointment Duration9 years, 3 months (resigned 14 April 2001)
RoleJournalist
Correspondence Address43 Glenmore Road
London
NW3 4DA
Secretary NameMiss Annabelle Jane Kemp
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years after company formation)
Appointment Duration5 years, 6 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address43 Glenmore Road
London
NW3 4DA
Director NameDianna Margaret Adler
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 July 1999)
RoleCompany Director
Correspondence Address43 Glenmore Road
Belsize Park
London
NW3 4DA
Secretary NameDouglas Jeffrey Adler
NationalityBritish
StatusResigned
Appointed16 July 1997(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 July 1999)
RoleCompany Director
Correspondence Address43 Glenmore Road
London
NW3 4DA
Secretary NameDavid James Walster
NationalityBritish
StatusResigned
Appointed19 July 1999(25 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 August 2008)
RoleSteeltrader
Country of ResidenceGBR
Correspondence Address43c Glenmore Road
London
NW3 4DA
Director NameBarbro Semmingsen Walster
Date of BirthAugust 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed14 April 2001(27 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2003)
RoleTV Producer
Correspondence AddressKonsul Schjelderups Vei 10c
Oslo
N-0286
Foreign
Director NameDavid James Walster
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2001(27 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 July 2015)
RoleRetired
Country of ResidenceNorway
Correspondence Address43 Glenmore Road
London
NW3 4DA
Director NameMr Adam David Sherwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(29 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Glenmore Road
London
NW3 4DA
Secretary NameDr Kaveh Shakib
NationalityBritish
StatusResigned
Appointed22 September 2008(34 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 October 2012)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressGf Ginsburg Yard
London
NW3 1EW
Secretary NameMr David James Walster
StatusResigned
Appointed25 October 2012(38 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 2015)
RoleCompany Director
Correspondence Address43 Glenmore Road
London
NW3 4DA
Secretary NameMr David Walster
StatusResigned
Appointed14 December 2015(42 years after company formation)
Appointment Duration5 years, 3 months (resigned 25 March 2021)
RoleCompany Director
Correspondence Address43 Glenmore Road
London
NW3 4DA

Location

Registered AddressGeorgian House
194 Station Road
Edgware
HA8 7AT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£25,645
Cash£10,059
Current Liabilities£10,044

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with updates (4 pages)
18 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
7 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
11 February 2022Director's details changed for Mr Kaveh Shakib on 1 February 2022 (2 pages)
7 December 2021Registered office address changed from 43 Glenmore Road London NW3 4DA to Georgian House 194 Station Road Edgware HA8 7AT on 7 December 2021 (1 page)
7 December 2021Appointment of Benjamin Stevens Block Management as a secretary on 25 March 2021 (2 pages)
7 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
25 March 2021Termination of appointment of David Walster as a secretary on 25 March 2021 (1 page)
2 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
17 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
22 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 4
(5 pages)
16 December 2015Appointment of Mr. David Walster as a secretary on 14 December 2015 (2 pages)
16 December 2015Appointment of Mr. David Walster as a secretary on 14 December 2015 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 4
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 July 2015Termination of appointment of David James Walster as a secretary on 8 July 2015 (1 page)
8 July 2015Termination of appointment of David James Walster as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of David James Walster as a secretary on 8 July 2015 (1 page)
8 July 2015Termination of appointment of David James Walster as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of David James Walster as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of David James Walster as a secretary on 8 July 2015 (1 page)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(7 pages)
17 December 2014Registered office address changed from C/O 43 Glenmore Road 43 Glenmore Road London NW3 4DA to 43 Glenmore Road London NW3 4DA on 17 December 2014 (1 page)
17 December 2014Registered office address changed from C/O 43 Glenmore Road 43 Glenmore Road London NW3 4DA to 43 Glenmore Road London NW3 4DA on 17 December 2014 (1 page)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(7 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(7 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4
(7 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4
(7 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4
(7 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 June 2013Termination of appointment of Adam Sherwin as a director (1 page)
2 June 2013Termination of appointment of Adam Sherwin as a director (1 page)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
19 December 2012Director's details changed for David James Walster on 25 October 2012 (2 pages)
19 December 2012Appointment of Mr. David James Walster as a secretary (2 pages)
19 December 2012Register inspection address has been changed from C/O Shakib Properties Ltd Ground Floor Ginsburg Yard London NW3 1EW United Kingdom (1 page)
19 December 2012Registered office address changed from Ground Floor Ginsburg Yard London NW3 1EW United Kingdom on 19 December 2012 (1 page)
19 December 2012Director's details changed for David James Walster on 25 October 2012 (2 pages)
19 December 2012Termination of appointment of Kaveh Shakib as a secretary (1 page)
19 December 2012Termination of appointment of Kaveh Shakib as a secretary (1 page)
19 December 2012Registered office address changed from Ground Floor Ginsburg Yard London NW3 1EW United Kingdom on 19 December 2012 (1 page)
19 December 2012Appointment of Mr. David James Walster as a secretary (2 pages)
19 December 2012Register inspection address has been changed from C/O Shakib Properties Ltd Ground Floor Ginsburg Yard London NW3 1EW United Kingdom (1 page)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
10 April 2012Previous accounting period extended from 24 March 2012 to 31 March 2012 (1 page)
10 April 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
10 April 2012Previous accounting period extended from 24 March 2012 to 31 March 2012 (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
2 January 2012Total exemption small company accounts made up to 24 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 24 March 2011 (4 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
14 December 2010Director's details changed for Dr Kaveh Shakib on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Dr Kaveh Shakib on 14 December 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
5 August 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
8 December 2009Director's details changed for David James Walster on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for David James Walster on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Adam David Sherwin on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Dr Kaveh Shakib on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Adam David Sherwin on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Dr Kaveh Shakib on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Dr Kaveh Shakib on 7 December 2009 (2 pages)
8 December 2009Director's details changed for David James Walster on 7 December 2009 (2 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Director's details changed for Adam David Sherwin on 7 December 2009 (2 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Register inspection address has been changed (1 page)
3 August 2009Total exemption small company accounts made up to 24 March 2009 (4 pages)
3 August 2009Total exemption small company accounts made up to 24 March 2009 (4 pages)
5 June 2009Director and secretary's change of particulars / kaveh shakib / 05/06/2009 (1 page)
5 June 2009Director and secretary's change of particulars / kaveh shakib / 05/06/2009 (1 page)
1 December 2008Return made up to 01/12/08; full list of members (6 pages)
1 December 2008Return made up to 01/12/08; full list of members (6 pages)
22 September 2008Registered office changed on 22/09/2008 from 43 glenmore road london NW3 4DA (1 page)
22 September 2008Secretary appointed dr kaveh shakib (1 page)
22 September 2008Secretary appointed dr kaveh shakib (1 page)
22 September 2008Registered office changed on 22/09/2008 from 43 glenmore road london NW3 4DA (1 page)
21 August 2008Appointment terminated secretary david walster (1 page)
21 August 2008Appointment terminated secretary david walster (1 page)
5 June 2008Total exemption full accounts made up to 24 March 2008 (4 pages)
5 June 2008Total exemption full accounts made up to 24 March 2008 (4 pages)
17 December 2007Return made up to 01/12/07; full list of members (3 pages)
17 December 2007Return made up to 01/12/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 24 March 2007 (4 pages)
8 May 2007Total exemption small company accounts made up to 24 March 2007 (4 pages)
8 January 2007Return made up to 23/12/06; full list of members (3 pages)
8 January 2007Return made up to 23/12/06; full list of members (3 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Return made up to 23/12/05; full list of members (3 pages)
12 June 2006Return made up to 23/12/05; full list of members (3 pages)
12 June 2006Director's particulars changed (1 page)
19 April 2006Total exemption full accounts made up to 24 March 2006 (4 pages)
19 April 2006Total exemption full accounts made up to 24 March 2006 (4 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
27 May 2005Total exemption full accounts made up to 24 March 2005 (4 pages)
27 May 2005Total exemption full accounts made up to 24 March 2005 (4 pages)
10 January 2005Return made up to 23/12/04; full list of members (9 pages)
10 January 2005Return made up to 23/12/04; full list of members (9 pages)
29 November 2004Total exemption small company accounts made up to 24 March 2004 (4 pages)
29 November 2004Total exemption small company accounts made up to 24 March 2004 (4 pages)
17 March 2004Return made up to 23/12/03; full list of members (8 pages)
17 March 2004Return made up to 23/12/03; full list of members (8 pages)
13 January 2004Total exemption full accounts made up to 24 March 2003 (4 pages)
13 January 2004Total exemption full accounts made up to 24 March 2003 (4 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
2 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 September 2002Total exemption small company accounts made up to 24 March 2002 (2 pages)
25 September 2002Total exemption small company accounts made up to 24 March 2002 (2 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
23 April 2001Full accounts made up to 24 March 2001 (3 pages)
23 April 2001Full accounts made up to 24 March 2001 (3 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 December 2000Full accounts made up to 24 March 2000 (3 pages)
19 December 2000Full accounts made up to 24 March 2000 (3 pages)
25 January 2000Accounts for a small company made up to 24 March 1999 (2 pages)
25 January 2000Accounts for a small company made up to 24 March 1999 (2 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned (1 page)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Full accounts made up to 24 March 1998 (3 pages)
20 January 1999Full accounts made up to 24 March 1998 (3 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1998Full accounts made up to 24 March 1997 (3 pages)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 January 1998Full accounts made up to 24 March 1997 (3 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
30 July 1997New secretary appointed (2 pages)
30 July 1997New secretary appointed (2 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Full accounts made up to 24 March 1996 (3 pages)
21 January 1997Full accounts made up to 24 March 1996 (3 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Full accounts made up to 24 March 1995 (3 pages)
29 January 1996Full accounts made up to 24 March 1995 (3 pages)
28 December 1977Alter mem and arts (12 pages)