London
NW6 2EG
Director Name | Mr Ben Edgar |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(17 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Director Name | Mr Daniel Edgar |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Businessman |
Country of Residence | Israel |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Secretary Name | Mr Zamir Haim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Marlborough Place London NW8 0PG |
Director Name | Mr Zamir Haim |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(5 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 2010) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 23 Marlborough Place London NW8 0PG |
Director Name | Mr Zamir Haim |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 September 2022) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Director Name | Mr Cyril Ogunmakin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(8 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Jordanthorpe View Sheffield S8 8DY |
Secretary Name | Mr Zamir Haim |
---|---|
Status | Resigned |
Appointed | 15 January 2014(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 September 2022) |
Role | Company Director |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Director Name | Mr Oleg Vorobeichik |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 May 2023(18 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 09 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Interland Group 73 Maygrove Road London NW6 2EG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | roomsandstudios.com |
---|
Registered Address | Interland Group 73 Maygrove Road London NW6 2EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Daniel Edgar 50.00% Ordinary |
---|---|
1 at £1 | Zamir Haim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£375,465 |
Cash | £1,703,607 |
Current Liabilities | £6,824,550 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
16 June 2023 | Appointment of Mr Oleg Vorobeichik as a director on 15 May 2023 (2 pages) |
---|---|
30 March 2023 | Accounts for a small company made up to 31 March 2022 (13 pages) |
27 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
10 February 2023 | Director's details changed for Mr Ben Edgar on 12 September 2022 (2 pages) |
7 September 2022 | Termination of appointment of Zamir Haim as a secretary on 6 September 2022 (1 page) |
7 September 2022 | Termination of appointment of Daniel Edgar as a director on 6 September 2022 (1 page) |
7 September 2022 | Termination of appointment of Zamir Haim as a director on 6 September 2022 (1 page) |
12 August 2022 | Cessation of Interland Group Limited as a person with significant control on 4 August 2022 (1 page) |
12 August 2022 | Notification of Interland Residential Holdings Limited as a person with significant control on 4 August 2022 (2 pages) |
10 May 2022 | Previous accounting period extended from 30 March 2022 to 31 March 2022 (1 page) |
2 March 2022 | Termination of appointment of Cyril Ogunmakin as a director on 28 February 2022 (1 page) |
2 March 2022 | Appointment of Mr Ben Edgar as a director on 28 February 2022 (2 pages) |
2 March 2022 | Appointment of Mr Ilan Haim as a director on 28 February 2022 (2 pages) |
25 February 2022 | Accounts for a small company made up to 31 March 2021 (12 pages) |
18 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
22 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
16 March 2021 | Director's details changed for Mr Daniel Edgar on 16 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Mr Cyril Ogunmakin on 16 March 2021 (2 pages) |
16 March 2021 | Secretary's details changed for Mr Zamir Haim on 16 March 2021 (1 page) |
16 March 2021 | Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom to Interland Group 73 Maygrove Road London NW6 2EG on 16 March 2021 (1 page) |
16 March 2021 | Director's details changed for Mr Zamir Haim on 16 March 2021 (2 pages) |
16 March 2021 | Change of details for Interland Group Limited as a person with significant control on 18 January 2021 (2 pages) |
25 January 2021 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR on 25 January 2021 (1 page) |
6 January 2021 | Accounts for a small company made up to 31 March 2020 (6 pages) |
25 February 2020 | Confirmation statement made on 8 February 2020 with updates (5 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
29 March 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
20 March 2019 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
5 March 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
20 December 2018 | Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page) |
25 April 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 March 2018 | Previous accounting period extended from 24 March 2017 to 1 April 2017 (1 page) |
1 March 2018 | Confirmation statement made on 8 February 2018 with updates (5 pages) |
21 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
17 November 2017 | Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page) |
17 November 2017 | Cessation of A Person with Significant Control as a person with significant control on 31 December 9999 (1 page) |
17 November 2017 | Cessation of Cessation of a Person with Significant Control as a person with significant control on 17 November 2017 (1 page) |
17 November 2017 | Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Notification of Interland Group Limited as a person with significant control on 30 September 2017 (2 pages) |
16 November 2017 | Notification of Interland Group Limited as a person with significant control on 30 September 2017 (2 pages) |
16 November 2017 | Cessation of Daniel Edgar as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Cessation of Daniel Edgar as a person with significant control on 30 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Zamir Haim as a director on 10 December 2010 (1 page) |
15 September 2017 | Termination of appointment of Zamir Haim as a director on 10 December 2010 (1 page) |
14 September 2017 | Appointment of Mr Zamir Haim as a director on 10 December 2010 (2 pages) |
14 September 2017 | Appointment of Mr Zamir Haim as a director on 10 December 2010 (2 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 March 2017 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
8 February 2017 | Confirmation statement made on 8 February 2017 with no updates (3 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with no updates (3 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 March 2016 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
18 March 2016 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
21 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
23 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
15 January 2014 | Termination of appointment of Zamir Haim as a director (1 page) |
15 January 2014 | Termination of appointment of Zamir Haim as a secretary (1 page) |
15 January 2014 | Termination of appointment of Zamir Haim as a secretary (1 page) |
15 January 2014 | Termination of appointment of Zamir Haim as a director (1 page) |
15 January 2014 | Appointment of Mr Zamir Haim as a director (2 pages) |
15 January 2014 | Appointment of Mr Zamir Haim as a secretary (2 pages) |
15 January 2014 | Appointment of Mr Zamir Haim as a secretary (2 pages) |
15 January 2014 | Appointment of Mr Zamir Haim as a director (2 pages) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
19 August 2013 | Appointment of Mr Zamir Haim as a director (2 pages) |
19 August 2013 | Appointment of Mr Zamir Haim as a director (2 pages) |
19 August 2013 | Termination of appointment of Zamir Haim as a director (1 page) |
19 August 2013 | Termination of appointment of Zamir Haim as a director (1 page) |
7 August 2013 | Appointment of Mr Cyril Ogunmakin as a director (2 pages) |
7 August 2013 | Appointment of Mr Cyril Ogunmakin as a director (2 pages) |
7 August 2013 | Termination of appointment of Cyril Ogunmakin as a director (1 page) |
7 August 2013 | Termination of appointment of Cyril Ogunmakin as a director (1 page) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2013 | Appointment of Mr Cyril Ogunmakin as a director (2 pages) |
30 April 2013 | Appointment of Mr Cyril Ogunmakin as a director (2 pages) |
16 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Appointment of Mr Zamir Haim as a director (2 pages) |
10 December 2010 | Appointment of Mr Zamir Haim as a director (2 pages) |
12 July 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
12 July 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
1 July 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
1 July 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
6 October 2009 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
6 October 2009 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
4 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
30 September 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
30 September 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
7 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
24 August 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
24 August 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
24 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
2 August 2005 | Ad 07/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 August 2005 | Ad 07/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2005 | Secretary's particulars changed (1 page) |
13 April 2005 | Secretary's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 280 grays inn road london WC1X 8EB (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 280 grays inn road london WC1X 8EB (1 page) |
7 February 2005 | Incorporation (17 pages) |
7 February 2005 | Incorporation (17 pages) |