Company NameWestminster Apartment Services Ltd
Company StatusActive
Company Number03597846
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 10 months ago)
Previous NameLiving Rooms Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Francis Levy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Blue House
Pauletts Lane
Calmore
Hampshire
SO40 2RS
Director NameMr Peter Michael Lowy
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, 27 Fitzjohns Avenue
London
NW3 5JY
Director NameMs Tracy Lowy
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Richbell Place Richbell Place
London
WC1N 3LA
Secretary NameMr Brian Francis Levy
NationalityBritish
StatusCurrent
Appointed09 July 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Blue House
Pauletts Lane
Calmore
Hampshire
SO40 2RS
Director NameMr Stephen Julius Lowy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(19 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Richbell Place
London
WC1N 3LA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitethelivingroom.co.uk
Telephone0161 8320083
Telephone regionManchester

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

2 at £1Living Rooms LTD
100.00%
Ordinary

Accounts

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

Returns

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

Filing History

25 May 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
18 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
21 September 2022Director's details changed for Ms Tracy Lowy on 14 September 2022 (2 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
14 September 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
16 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
3 January 2020Registered office address changed from 5 Richbell Place London WC1N 3LA England to 5 Richbell Place London WC1N 3LA on 3 January 2020 (1 page)
3 January 2020Registered office address changed from 1st Floor 134 Wigmore Street London W1U 3SE England to 5 Richbell Place London WC1N 3LA on 3 January 2020 (1 page)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 August 2017Appointment of Mr Stephen Julius Lowy as a director on 11 August 2017 (2 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)
16 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 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 2
(6 pages)
6 June 2016Director's details changed for Mr Peter Michael Lowy on 9 September 2015 (2 pages)
6 June 2016Director's details changed for Mr Peter Michael Lowy on 9 September 2015 (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 2
(6 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 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)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(6 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(6 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(6 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)
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)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 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 2
(6 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 2
(6 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 2
(6 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)
9 May 2014Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
9 December 2010Full accounts made up to 31 March 2010 (9 pages)
9 December 2010Full accounts made up to 31 March 2010 (9 pages)
10 June 2010Director's details changed for Tracy Lowy on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Tracy Lowy on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Tracy Lowy on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
26 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
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 (9 pages)
23 March 2010Full accounts made up to 30 September 2009 (9 pages)
29 June 2009Return made up to 01/06/09; full list of members (4 pages)
29 June 2009Return made up to 01/06/09; full list of members (4 pages)
27 June 2009Director's change of particulars / tracy lowy / 01/01/2009 (1 page)
27 June 2009Director's change of particulars / tracy lowy / 01/01/2009 (1 page)
21 May 2009Full accounts made up to 30 September 2008 (7 pages)
21 May 2009Full accounts made up to 30 September 2008 (7 pages)
13 August 2008Company name changed living rooms LIMITED\certificate issued on 15/08/08 (2 pages)
13 August 2008Company name changed living rooms LIMITED\certificate issued on 15/08/08 (2 pages)
31 July 2008Full accounts made up to 30 September 2007 (7 pages)
31 July 2008Full accounts made up to 30 September 2007 (7 pages)
27 June 2008Return made up to 01/06/08; full list of members (4 pages)
27 June 2008Return made up to 01/06/08; full list of members (4 pages)
25 April 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
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 (7 pages)
21 January 2008Full accounts made up to 31 March 2007 (7 pages)
25 June 2007Return made up to 01/06/07; full list of members (2 pages)
25 June 2007Return made up to 01/06/07; full list of members (2 pages)
31 January 2007Full accounts made up to 31 March 2006 (7 pages)
31 January 2007Full accounts made up to 31 March 2006 (7 pages)
29 June 2006Return made up to 01/06/06; full list of members (2 pages)
29 June 2006Return made up to 01/06/06; full list of members (2 pages)
28 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
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)
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 (7 pages)
23 May 2005Full accounts made up to 31 October 2004 (7 pages)
21 April 2005Registered office changed on 21/04/05 from: lanmor house 370/386 high road wembley middlesex HA9 6AX (1 page)
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 (7 pages)
18 June 2004Return made up to 01/06/04; full list of members (7 pages)
28 May 2004Full accounts made up to 31 October 2003 (7 pages)
28 May 2004Full accounts made up to 31 October 2003 (7 pages)
8 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
8 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
8 June 2003Return made up to 01/06/03; full list of members (7 pages)
8 June 2003Return made up to 01/06/03; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
22 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
22 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
27 July 2001Return made up to 09/07/01; full list of members (7 pages)
27 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
27 July 2001Return made up to 09/07/01; full list of members (7 pages)
20 July 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(7 pages)
20 July 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(7 pages)
11 May 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
11 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
11 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1999Return made up to 09/07/99; full list of members
  • 363(287) ‐ Registered office changed on 20/07/99
(7 pages)
20 July 1999Return made up to 09/07/99; full list of members
  • 363(287) ‐ Registered office changed on 20/07/99
(7 pages)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
3 August 1998Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
3 August 1998Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
25 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
9 July 1998Incorporation (15 pages)
9 July 1998Incorporation (15 pages)