Company NameRooms & Studios London Limited
DirectorsIlan Haim and Ben Edgar
Company StatusActive
Company Number05354188
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ilan Haim
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(17 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Director NameMr Ben Edgar
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(17 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Director NameMr Daniel Edgar
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleBusinessman
Country of ResidenceIsrael
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Secretary NameMr Zamir Haim
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Marlborough Place
London
NW8 0PG
Director NameMr Zamir Haim
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 10 December 2010)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address23 Marlborough Place
London
NW8 0PG
Director NameMr Zamir Haim
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(5 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 September 2022)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Director NameMr Cyril Ogunmakin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(8 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Jordanthorpe View
Sheffield
S8 8DY
Secretary NameMr Zamir Haim
StatusResigned
Appointed15 January 2014(8 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 September 2022)
RoleCompany Director
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Director NameMr Oleg Vorobeichik
Date of BirthMay 1984 (Born 39 years ago)
NationalityIsraeli
StatusResigned
Appointed15 May 2023(18 years, 3 months after company formation)
Appointment Duration11 months (resigned 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterland Group 73 Maygrove Road
London
NW6 2EG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websiteroomsandstudios.com

Location

Registered AddressInterland Group
73 Maygrove Road
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Daniel Edgar
50.00%
Ordinary
1 at £1Zamir Haim
50.00%
Ordinary

Financials

Year2014
Net Worth-£375,465
Cash£1,703,607
Current Liabilities£6,824,550

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

16 June 2023Appointment of Mr Oleg Vorobeichik as a director on 15 May 2023 (2 pages)
30 March 2023Accounts for a small company made up to 31 March 2022 (13 pages)
27 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
10 February 2023Director's details changed for Mr Ben Edgar on 12 September 2022 (2 pages)
7 September 2022Termination of appointment of Zamir Haim as a secretary on 6 September 2022 (1 page)
7 September 2022Termination of appointment of Daniel Edgar as a director on 6 September 2022 (1 page)
7 September 2022Termination of appointment of Zamir Haim as a director on 6 September 2022 (1 page)
12 August 2022Cessation of Interland Group Limited as a person with significant control on 4 August 2022 (1 page)
12 August 2022Notification of Interland Residential Holdings Limited as a person with significant control on 4 August 2022 (2 pages)
10 May 2022Previous accounting period extended from 30 March 2022 to 31 March 2022 (1 page)
2 March 2022Termination of appointment of Cyril Ogunmakin as a director on 28 February 2022 (1 page)
2 March 2022Appointment of Mr Ben Edgar as a director on 28 February 2022 (2 pages)
2 March 2022Appointment of Mr Ilan Haim as a director on 28 February 2022 (2 pages)
25 February 2022Accounts for a small company made up to 31 March 2021 (12 pages)
18 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
22 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
16 March 2021Director's details changed for Mr Daniel Edgar on 16 March 2021 (2 pages)
16 March 2021Director's details changed for Mr Cyril Ogunmakin on 16 March 2021 (2 pages)
16 March 2021Secretary's details changed for Mr Zamir Haim on 16 March 2021 (1 page)
16 March 2021Registered 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 2021Director's details changed for Mr Zamir Haim on 16 March 2021 (2 pages)
16 March 2021Change of details for Interland Group Limited as a person with significant control on 18 January 2021 (2 pages)
25 January 2021Registered 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 2021Accounts for a small company made up to 31 March 2020 (6 pages)
25 February 2020Confirmation statement made on 8 February 2020 with updates (5 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
29 March 2019Accounts for a small company made up to 31 March 2018 (6 pages)
20 March 2019Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 March 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
20 December 2018Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
25 April 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
21 March 2018Previous accounting period extended from 24 March 2017 to 1 April 2017 (1 page)
1 March 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
21 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
17 November 2017Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page)
17 November 2017Cessation of A Person with Significant Control as a person with significant control on 31 December 9999 (1 page)
17 November 2017Cessation of Cessation of a Person with Significant Control as a person with significant control on 17 November 2017 (1 page)
17 November 2017Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page)
16 November 2017Notification of Interland Group Limited as a person with significant control on 30 September 2017 (2 pages)
16 November 2017Notification of Interland Group Limited as a person with significant control on 30 September 2017 (2 pages)
16 November 2017Cessation of Daniel Edgar as a person with significant control on 30 September 2017 (1 page)
16 November 2017Cessation of Daniel Edgar as a person with significant control on 30 September 2017 (1 page)
15 September 2017Termination of appointment of Zamir Haim as a director on 10 December 2010 (1 page)
15 September 2017Termination of appointment of Zamir Haim as a director on 10 December 2010 (1 page)
14 September 2017Appointment of Mr Zamir Haim as a director on 10 December 2010 (2 pages)
14 September 2017Appointment of Mr Zamir Haim as a director on 10 December 2010 (2 pages)
18 July 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
22 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
8 February 2017Confirmation statement made on 8 February 2017 with no updates (3 pages)
8 February 2017Confirmation statement made on 8 February 2017 with no updates (3 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
19 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
18 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(6 pages)
21 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(6 pages)
23 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(6 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(6 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(6 pages)
15 January 2014Termination of appointment of Zamir Haim as a director (1 page)
15 January 2014Termination of appointment of Zamir Haim as a secretary (1 page)
15 January 2014Termination of appointment of Zamir Haim as a secretary (1 page)
15 January 2014Termination of appointment of Zamir Haim as a director (1 page)
15 January 2014Appointment of Mr Zamir Haim as a director (2 pages)
15 January 2014Appointment of Mr Zamir Haim as a secretary (2 pages)
15 January 2014Appointment of Mr Zamir Haim as a secretary (2 pages)
15 January 2014Appointment of Mr Zamir Haim as a director (2 pages)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
19 August 2013Appointment of Mr Zamir Haim as a director (2 pages)
19 August 2013Appointment of Mr Zamir Haim as a director (2 pages)
19 August 2013Termination of appointment of Zamir Haim as a director (1 page)
19 August 2013Termination of appointment of Zamir Haim as a director (1 page)
7 August 2013Appointment of Mr Cyril Ogunmakin as a director (2 pages)
7 August 2013Appointment of Mr Cyril Ogunmakin as a director (2 pages)
7 August 2013Termination of appointment of Cyril Ogunmakin as a director (1 page)
7 August 2013Termination of appointment of Cyril Ogunmakin as a director (1 page)
9 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2013Appointment of Mr Cyril Ogunmakin as a director (2 pages)
30 April 2013Appointment of Mr Cyril Ogunmakin as a director (2 pages)
16 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013Compulsory strike-off action has been discontinued (1 page)
15 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Appointment of Mr Zamir Haim as a director (2 pages)
10 December 2010Appointment of Mr Zamir Haim as a director (2 pages)
12 July 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
12 July 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
1 July 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
1 July 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
6 October 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
6 October 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
4 March 2009Return made up to 07/02/09; full list of members (3 pages)
4 March 2009Return made up to 07/02/09; full list of members (3 pages)
30 September 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
30 September 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
7 March 2008Return made up to 07/02/08; full list of members (3 pages)
7 March 2008Return made up to 07/02/08; full list of members (3 pages)
24 August 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
24 August 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
27 February 2007Return made up to 07/02/07; full list of members (2 pages)
27 February 2007Return made up to 07/02/07; full list of members (2 pages)
24 February 2006Return made up to 07/02/06; full list of members (2 pages)
24 February 2006Return made up to 07/02/06; full list of members (2 pages)
2 August 2005Ad 07/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 2005Ad 07/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2005Secretary's particulars changed (1 page)
13 April 2005Secretary's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005Registered office changed on 04/03/05 from: 280 grays inn road london WC1X 8EB (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Registered office changed on 04/03/05 from: 280 grays inn road london WC1X 8EB (1 page)
7 February 2005Incorporation (17 pages)
7 February 2005Incorporation (17 pages)