Company NameRoomes (Upminster) Ltd
DirectorsBernard Henry Dreesmann and Nigel Charles Craig Blow
Company StatusActive
Company Number06898485
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 10 months ago)
Previous NameRoomes Of Upminster Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Bernard Henry Dreesmann
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address472-488 Brixton Road
Brixton
London
SW9 8EH
Director NameMr Nigel Charles Craig Blow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address472-488 Brixton Road
Brixton
London
SW9 8EH
Secretary NameMrs Tanya James
StatusCurrent
Appointed22 June 2020(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address472-488 Brixton Road
Brixton
London
SW9 8EH
Director NameMr David Francis James
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address472-488 Brixton Road
Brixton
London
SW9 8EH
Director NameMrs Maura Syed
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address472-488 Brixton Road
Brixton
London
SW9 8EH
Secretary NameMrs Maura Syed
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address472-488 Brixton Road
Brixton
London
SW9 8EH
Director NameMr David Ian Hordle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 St. Georges Road
London
SW19 4DP

Contact

Websiteroomesfashionandhome.co.uk
Telephone01708 250080
Telephone regionRomford

Location

Registered Address472-488 Brixton Road
Brixton
London
SW9 8EH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

500k at £1Morleys Stores LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,485,638
Gross Profit£1,559,760
Net Worth£188,566
Cash£1,284,018
Current Liabilities£509,543

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Filing History

10 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
11 October 2022Accounts for a small company made up to 29 January 2022 (9 pages)
12 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
15 October 2021Accounts for a small company made up to 30 January 2021 (9 pages)
19 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
18 May 2021Register(s) moved to registered inspection location 16 st. Georges Road London SW19 4DP (1 page)
17 May 2021Register inspection address has been changed to 16 st. Georges Road London SW19 4DP (1 page)
13 July 2020Accounts for a small company made up to 1 February 2020 (8 pages)
23 June 2020Termination of appointment of Maura Syed as a secretary on 22 June 2020 (1 page)
23 June 2020Appointment of Mrs Tanya James as a secretary on 22 June 2020 (2 pages)
23 June 2020Termination of appointment of Maura Syed as a director on 22 June 2020 (1 page)
19 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
11 July 2019Accounts for a small company made up to 26 January 2019 (8 pages)
21 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
30 April 2019Termination of appointment of David Ian Hordle as a director on 30 April 2019 (1 page)
7 April 2019Appointment of Mr Nigel Charles Craig Blow as a director on 1 April 2019 (2 pages)
1 June 2018Accounts for a small company made up to 27 January 2018 (13 pages)
18 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
13 July 2017Full accounts made up to 28 January 2017 (16 pages)
13 July 2017Full accounts made up to 28 January 2017 (16 pages)
30 June 2017Notification of Morleys Department Stores Limited as a person with significant control on 1 July 2016 (1 page)
30 June 2017Notification of Morleys Department Stores Limited as a person with significant control on 1 July 2016 (1 page)
30 June 2017Notification of Morleys Department Stores Limited as a person with significant control on 30 June 2017 (1 page)
27 June 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
30 June 2016Full accounts made up to 30 January 2016 (22 pages)
30 June 2016Full accounts made up to 30 January 2016 (22 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 500,000
(5 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 500,000
(5 pages)
22 May 2015Company name changed roomes of upminster LIMITED\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
(3 pages)
22 May 2015Company name changed roomes of upminster LIMITED\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
(3 pages)
21 May 2015Full accounts made up to 31 January 2015 (15 pages)
21 May 2015Full accounts made up to 31 January 2015 (15 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 500,000
(5 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 500,000
(5 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 500,000
(5 pages)
14 August 2014Director's details changed for Mr David Ian Hordle on 4 August 2014 (2 pages)
14 August 2014Director's details changed for Mr David Ian Hordle on 4 August 2014 (2 pages)
14 August 2014Director's details changed for Mr David Ian Hordle on 4 August 2014 (2 pages)
13 August 2014Appointment of Mr David Ian Hordle as a director on 4 August 2014 (2 pages)
13 August 2014Appointment of Mr David Ian Hordle as a director on 4 August 2014 (2 pages)
13 August 2014Appointment of Mr David Ian Hordle as a director on 4 August 2014 (2 pages)
17 June 2014Termination of appointment of David James as a director (1 page)
17 June 2014Termination of appointment of David James as a director (1 page)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 500,000
(4 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 500,000
(4 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 500,000
(4 pages)
2 May 2014Full accounts made up to 1 February 2014 (15 pages)
2 May 2014Full accounts made up to 1 February 2014 (15 pages)
2 May 2014Full accounts made up to 1 February 2014 (15 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
30 April 2013Full accounts made up to 26 January 2013 (15 pages)
30 April 2013Full accounts made up to 26 January 2013 (15 pages)
12 July 2012Full accounts made up to 28 January 2012 (15 pages)
12 July 2012Full accounts made up to 28 January 2012 (15 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Mr Bernard Henry Dreesmann on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Henry Dreesmann on 31 August 2011 (2 pages)
15 July 2011Full accounts made up to 29 January 2011 (14 pages)
15 July 2011Full accounts made up to 29 January 2011 (14 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
18 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 500,000
(4 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
18 January 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
18 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 500,000
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 500,000
(4 pages)
15 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
19 May 2010Full accounts made up to 30 January 2010 (15 pages)
19 May 2010Full accounts made up to 30 January 2010 (15 pages)
16 December 2009Director's details changed for Mr David Francis James on 11 December 2009 (3 pages)
16 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • GBP 100,000
(5 pages)
16 December 2009Director's details changed for Mrs Maura Syed on 11 December 2009 (3 pages)
16 December 2009Secretary's details changed for Mrs Maura Syed on 11 December 2009 (3 pages)
16 December 2009Current accounting period shortened from 31 May 2010 to 31 January 2010 (3 pages)
16 December 2009Director's details changed for Mr Bernard Henry Dreesmann on 11 December 2009 (3 pages)
16 December 2009Director's details changed for Mrs Maura Syed on 11 December 2009 (3 pages)
16 December 2009Secretary's details changed for Mrs Maura Syed on 11 December 2009 (3 pages)
16 December 2009Current accounting period shortened from 31 May 2010 to 31 January 2010 (3 pages)
16 December 2009Director's details changed for Mr Bernard Henry Dreesmann on 11 December 2009 (3 pages)
16 December 2009Director's details changed for Mr David Francis James on 11 December 2009 (3 pages)
16 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • GBP 100,000
(5 pages)
7 May 2009Incorporation (17 pages)
7 May 2009Incorporation (17 pages)