Company NameThe Apartment Service Rentals Limited
Company StatusDissolved
Company Number03473880
CategoryPrivate Limited Company
Incorporation Date1 December 1997(26 years, 5 months ago)
Dissolution Date23 January 2024 (3 months ago)
Previous NameRoom Space Rentals Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Marcus Angell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dukes Gate
Chiswick
London
W4 5DX
Director NameMr Stuart James Winstone
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dukes Gate
Chiswick
London
W4 5DX
Director NameMr Charles John Graham McCrow
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dukes Gate
Chiswick
London
W4 5DX
Secretary NameMrs Vanessa McCrow
NationalityBritish
StatusResigned
Appointed01 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Dukes Gate
Chiswick
London
W4 5DX
Director NameEden Corporate Services Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG

Contact

Websitewww.roomspace.com/
Email address[email protected]
Telephone020 89443662
Telephone regionLondon

Location

Registered Address3 Dukes Gate
Chiswick
London
W4 5DX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Room Space LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

26 May 2004Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

23 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2023First Gazette notice for voluntary strike-off (1 page)
6 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
30 October 2023Application to strike the company off the register (1 page)
4 August 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
6 January 2023Accounts for a dormant company made up to 31 December 2021 (6 pages)
31 October 2022Director's details changed for Mr Marcus Angell on 31 October 2022 (2 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
24 February 2022Notification of Habicus Group Limited as a person with significant control on 16 February 2022 (2 pages)
23 February 2022Current accounting period shortened from 31 December 2022 to 31 October 2022 (1 page)
23 February 2022Director's details changed for Mr Stuart James Winstone on 16 February 2022 (2 pages)
23 February 2022Cessation of The Apartment Service Worldwide Limited as a person with significant control on 16 February 2022 (1 page)
23 February 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
10 November 2021Change of details for Room Space Ltd as a person with significant control on 6 September 2021 (2 pages)
9 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
7 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-06
(3 pages)
6 September 2021Termination of appointment of Vanessa Mccrow as a secretary on 6 September 2021 (1 page)
6 September 2021Appointment of Mr Stuart James Winstone as a director on 6 September 2021 (2 pages)
6 September 2021Registered 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 2021Appointment of Marcus Angell as a director on 6 September 2021 (2 pages)
6 September 2021Termination of appointment of Charles John Graham Mccrow as a director on 6 September 2021 (1 page)
17 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 December 2020Satisfaction of charge 4 in full (1 page)
16 December 2020Satisfaction of charge 2 in full (1 page)
16 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
16 December 2020Satisfaction of charge 3 in full (1 page)
16 December 2020Satisfaction of charge 1 in full (1 page)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 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)
30 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
23 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
24 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
24 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
19 December 2013Director's details changed for Mr Charles John Graham Mccrow on 2 December 2012 (2 pages)
19 December 2013Secretary's details changed for Mrs Vanessa Mccrow on 2 December 2012 (1 page)
19 December 2013Director's details changed for Mr Charles John Graham Mccrow on 2 December 2012 (2 pages)
19 December 2013Director's details changed for Mr Charles John Graham Mccrow on 2 December 2012 (2 pages)
19 December 2013Secretary's details changed for Mrs Vanessa Mccrow on 2 December 2012 (1 page)
19 December 2013Secretary's details changed for Mrs Vanessa Mccrow on 2 December 2012 (1 page)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
29 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
29 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
17 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
17 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
1 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
19 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
11 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Mr Charles John Graham Mccrow on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Charles John Graham Mccrow on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Charles John Graham Mccrow on 2 October 2009 (2 pages)
11 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
11 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
23 January 2009Return made up to 01/12/08; full list of members (3 pages)
23 January 2009Return made up to 01/12/08; full list of members (3 pages)
9 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
9 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
21 January 2008Return made up to 01/12/07; full list of members (2 pages)
21 January 2008Return made up to 01/12/07; full list of members (2 pages)
26 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
26 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
5 January 2007Return made up to 01/12/06; full list of members (2 pages)
5 January 2007Return made up to 01/12/06; full list of members (2 pages)
31 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
31 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
7 December 2005Return made up to 01/12/05; full list of members (2 pages)
7 December 2005Return made up to 01/12/05; full list of members (2 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 December 2004Return made up to 01/12/04; full list of members (6 pages)
16 December 2004Return made up to 01/12/04; full list of members (6 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
23 March 2004Registered office changed on 23/03/04 from: 6TH floor queens house 2 holly road twickenham TW1 4EG (1 page)
23 March 2004Registered office changed on 23/03/04 from: 6TH floor queens house 2 holly road twickenham TW1 4EG (1 page)
22 December 2003Return made up to 01/12/03; full list of members (6 pages)
22 December 2003Return made up to 01/12/03; full list of members (6 pages)
29 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
29 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
13 December 2002Return made up to 01/12/02; full list of members (6 pages)
13 December 2002Return made up to 01/12/02; full list of members (6 pages)
4 January 2002Return made up to 01/12/01; full list of members (6 pages)
4 January 2002Return made up to 01/12/01; full list of members (6 pages)
11 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
11 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Return made up to 01/12/00; full list of members (6 pages)
20 December 2000Return made up to 01/12/00; full list of members (6 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 December 1999Return made up to 01/12/99; full list of members (6 pages)
7 December 1999Return made up to 01/12/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 December 1998Return made up to 01/12/98; full list of members (6 pages)
17 December 1998Return made up to 01/12/98; full list of members (6 pages)
30 December 1997Ad 01/12/97--------- £ si 99@1=99 £ ic 1/100 (4 pages)
30 December 1997Ad 01/12/97--------- £ si 99@1=99 £ ic 1/100 (4 pages)
30 December 1997Accounting reference date shortened from 31/12/98 to 30/06/98 (2 pages)
30 December 1997Accounting reference date shortened from 31/12/98 to 30/06/98 (2 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997Director resigned (1 page)
1 December 1997Incorporation (19 pages)
1 December 1997Incorporation (19 pages)