Chiswick
London
W4 5DX
Director Name | Mr Stuart James Winstone |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2021(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dukes Gate Chiswick London W4 5DX |
Director Name | Mr Charles John Graham McCrow |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dukes Gate Chiswick London W4 5DX |
Secretary Name | Mrs Vanessa McCrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Dukes Gate Chiswick London W4 5DX |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Website | www.roomspace.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 89443662 |
Telephone region | London |
Registered Address | 3 Dukes Gate Chiswick London W4 5DX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Room Space LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 May 2004 | Delivered on: 27 May 2004 Persons entitled: Charles John Mccrow Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 107, crown heights, alencon link, basingstoke. Outstanding |
---|---|
11 December 2000 | Delivered on: 22 December 2000 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease of even date (as defined therein). Particulars: £40,000 and all income and interest deriving therefrom. Outstanding |
19 April 2000 | Delivered on: 29 April 2000 Persons entitled: 18 Marylebone Mews Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease of even date (as defined). Particulars: £15.250 and all income/interest thereon. Outstanding |
19 April 2000 | Delivered on: 29 April 2000 Persons entitled: 18 Marylebone Mews Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease of even date (as defined). Particulars: £15,750 and all income/interest thereon. Outstanding |
23 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
30 October 2023 | Application to strike the company off the register (1 page) |
4 August 2023 | Accounts for a dormant company made up to 31 October 2022 (6 pages) |
6 January 2023 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
31 October 2022 | Director's details changed for Mr Marcus Angell on 31 October 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
24 February 2022 | Notification of Habicus Group Limited as a person with significant control on 16 February 2022 (2 pages) |
23 February 2022 | Current accounting period shortened from 31 December 2022 to 31 October 2022 (1 page) |
23 February 2022 | Director's details changed for Mr Stuart James Winstone on 16 February 2022 (2 pages) |
23 February 2022 | Cessation of The Apartment Service Worldwide Limited as a person with significant control on 16 February 2022 (1 page) |
23 February 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
10 November 2021 | Change of details for Room Space Ltd as a person with significant control on 6 September 2021 (2 pages) |
9 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
7 September 2021 | Resolutions
|
6 September 2021 | Termination of appointment of Vanessa Mccrow as a secretary on 6 September 2021 (1 page) |
6 September 2021 | Appointment of Mr Stuart James Winstone as a director on 6 September 2021 (2 pages) |
6 September 2021 | Registered office address changed from 5-6 Francis Grove Wimbledon London SW19 4DT to 3 Dukes Gate Chiswick London W4 5DX on 6 September 2021 (1 page) |
6 September 2021 | Appointment of Marcus Angell as a director on 6 September 2021 (2 pages) |
6 September 2021 | Termination of appointment of Charles John Graham Mccrow as a director on 6 September 2021 (1 page) |
17 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 December 2020 | Satisfaction of charge 4 in full (1 page) |
16 December 2020 | Satisfaction of charge 2 in full (1 page) |
16 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
16 December 2020 | Satisfaction of charge 3 in full (1 page) |
16 December 2020 | Satisfaction of charge 1 in full (1 page) |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
18 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
23 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2013 | Director's details changed for Mr Charles John Graham Mccrow on 2 December 2012 (2 pages) |
19 December 2013 | Secretary's details changed for Mrs Vanessa Mccrow on 2 December 2012 (1 page) |
19 December 2013 | Director's details changed for Mr Charles John Graham Mccrow on 2 December 2012 (2 pages) |
19 December 2013 | Director's details changed for Mr Charles John Graham Mccrow on 2 December 2012 (2 pages) |
19 December 2013 | Secretary's details changed for Mrs Vanessa Mccrow on 2 December 2012 (1 page) |
19 December 2013 | Secretary's details changed for Mrs Vanessa Mccrow on 2 December 2012 (1 page) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
29 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
29 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
17 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
1 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
19 January 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
11 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Mr Charles John Graham Mccrow on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Charles John Graham Mccrow on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Charles John Graham Mccrow on 2 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
23 January 2009 | Return made up to 01/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 01/12/08; full list of members (3 pages) |
9 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
9 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
21 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
26 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
26 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
5 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
31 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
31 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
7 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
7 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
16 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 6TH floor queens house 2 holly road twickenham TW1 4EG (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 6TH floor queens house 2 holly road twickenham TW1 4EG (1 page) |
22 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
22 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
29 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
13 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
13 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
4 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
11 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
11 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
20 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
7 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
17 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
30 December 1997 | Ad 01/12/97--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
30 December 1997 | Ad 01/12/97--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
30 December 1997 | Accounting reference date shortened from 31/12/98 to 30/06/98 (2 pages) |
30 December 1997 | Accounting reference date shortened from 31/12/98 to 30/06/98 (2 pages) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
1 December 1997 | Incorporation (19 pages) |
1 December 1997 | Incorporation (19 pages) |