Company NameLiving Rooms Ltd
Company StatusActive
Company Number02472118
CategoryPrivate Limited Company
Incorporation Date20 February 1990(34 years, 2 months ago)
Previous NameWestminster Apartment Services Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Rakesh Bhalla
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Canfield Gardens
West Hampstead
London
NW8 3EE
Director NameMr Peter Michael Lowy
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Richbell Place
London
WC1N 3LA
Director NameMr Simon Donald Perkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(13 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 London Road
Braintree
Essex
CM77 8PT
Director NameMs Tracy Lowy
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2008(18 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Richbell Place
London
WC1N 3LA
Director NameMr Stephen Julius Lowy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(27 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Richbell Place
London
WC1N 3LA
Director NameJackie Tayler
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 October 1998)
RoleCompany Director
Correspondence AddressFron Fawr
Boncath
Dyfed
SA37 0HS
Wales
Director NameMr Brian Francis Levy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 5 months (resigned 22 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Blue House
Pauletts Lane
Calmore
Hampshire
SO40 2RS
Secretary NameMr Brian Francis Levy
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 5 months (resigned 22 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Blue House
Pauletts Lane
Calmore
Hampshire
SO40 2RS
Director NameBarry Edward Lovelock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(4 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stockdale
Toddington
Dunstable
Bedfordshire
LU5 6EB

Contact

Websitewww.living-rooms.co.uk/
Email address[email protected]
Telephone020 77245924
Telephone regionLondon

Location

Registered Address5 Richbell Place
London
WC1N 3LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Lowy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,411,806
Gross Profit£122,583
Net Worth-£253,253
Cash£40,665
Current Liabilities£3,000,498

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return15 April 2024 (2 weeks, 4 days ago)
Next Return Due29 April 2025 (12 months from now)

Charges

2 November 2015Delivered on: 6 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 November 2015Delivered on: 6 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as 6-14 pembridge gardens london. Hm land registry title number(s) BGL116826.
Outstanding
24 June 2013Delivered on: 2 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 May 1998Delivered on: 1 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all book debts and other debts and all moneys received in respect of such debts.
Outstanding

Filing History

14 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
11 August 2017Appointment of Mr Stephen Julius Lowy as a director on 11 August 2017 (2 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 February 2017Full accounts made up to 31 March 2016 (21 pages)
6 June 2016Director's details changed for Mr Simon Donald Perkins on 1 April 2016 (2 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(8 pages)
6 June 2016Director's details changed for Mr Peter Michael Lowy on 9 September 2015 (2 pages)
10 May 2016Satisfaction of charge 024721180002 in full (1 page)
24 December 2015Full accounts made up to 31 March 2015 (19 pages)
6 November 2015Registration of charge 024721180003, created on 2 November 2015 (6 pages)
6 November 2015Registration of charge 024721180004, created on 2 November 2015 (23 pages)
6 November 2015Registration of charge 024721180004, created on 2 November 2015 (23 pages)
6 November 2015Registration of charge 024721180003, created on 2 November 2015 (6 pages)
5 November 2015Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN to 1st Floor 134 Wigmore Street London W1U 3SE on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN to 1st Floor 134 Wigmore Street London W1U 3SE on 5 November 2015 (1 page)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(8 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(8 pages)
2 February 2015Registered office address changed from 19a Harcourt House Suite 10 Cavendish Square London W1G 0PN to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 19a Harcourt House Suite 10 Cavendish Square London W1G 0PN to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN on 2 February 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(8 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(8 pages)
9 May 2014Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page)
19 December 2013Full accounts made up to 31 March 2013 (15 pages)
2 July 2013Registration of charge 024721180002 (5 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
18 December 2012Full accounts made up to 31 March 2012 (15 pages)
8 August 2012Termination of appointment of Barry Lovelock as a director (1 page)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
30 September 2011Full accounts made up to 31 March 2011 (15 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
9 December 2010Full accounts made up to 31 March 2010 (18 pages)
10 June 2010Director's details changed for Barry Edward Lovelock on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Barry Edward Lovelock on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
26 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
23 March 2010Full accounts made up to 30 September 2009 (17 pages)
26 June 2009Return made up to 01/06/09; full list of members (5 pages)
21 May 2009Full accounts made up to 30 September 2008 (16 pages)
4 May 2009Director appointed tracy lowy (1 page)
13 August 2008Company name changed westminster apartment services LIMITED\certificate issued on 15/08/08 (2 pages)
31 July 2008Full accounts made up to 30 September 2007 (15 pages)
27 June 2008Return made up to 01/06/08; full list of members (5 pages)
25 April 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
21 January 2008Full accounts made up to 31 March 2007 (14 pages)
25 June 2007Return made up to 01/06/07; full list of members (3 pages)
31 January 2007Full accounts made up to 31 March 2006 (12 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2006Return made up to 01/06/06; full list of members (3 pages)
28 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
25 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 May 2005Full accounts made up to 31 October 2004 (12 pages)
21 April 2005Registered office changed on 21/04/05 from: lanmor house 370/386 high road wembley middlesex HA9 6AX (1 page)
18 June 2004Return made up to 01/06/04; full list of members (8 pages)
28 May 2004Full accounts made up to 31 October 2003 (13 pages)
29 December 2003New director appointed (2 pages)
5 September 2003Full accounts made up to 31 October 2002 (11 pages)
8 June 2003Return made up to 01/06/03; full list of members (8 pages)
3 September 2002Full accounts made up to 31 October 2001 (11 pages)
6 July 2002Return made up to 01/06/02; full list of members (8 pages)
8 August 2001Return made up to 01/06/01; full list of members (7 pages)
18 May 2001Full accounts made up to 31 October 2000 (12 pages)
21 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2000Full accounts made up to 31 October 1999 (12 pages)
15 June 1999Return made up to 01/06/99; full list of members (7 pages)
9 June 1999Full accounts made up to 31 October 1998 (12 pages)
5 March 1999Director's particulars changed (1 page)
23 October 1998Director resigned (1 page)
22 June 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
27 May 1998Full accounts made up to 31 October 1997 (12 pages)
16 July 1997Return made up to 01/06/97; no change of members (7 pages)
16 July 1997Full accounts made up to 31 October 1996 (12 pages)
26 July 1996Return made up to 01/06/96; full list of members (10 pages)
23 April 1996Full accounts made up to 31 October 1995 (11 pages)
21 August 1995Full accounts made up to 31 October 1994 (10 pages)
3 July 1995Return made up to 01/06/95; no change of members (12 pages)
20 February 1990Incorporation (12 pages)