Company NameRooms For Ltd
Company StatusActive
Company Number07828215
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Duncan Christopher Richer
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address35 Pentonville Road
London
N1 9LP
Director NameMr David John Thorn
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address14 Angel Mews
London
E1 0DH
Director NameMs Susan Elizabeth Wachowski Richer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address35 Pentonville Road
London
N1 9LP
Secretary NameSusan Elizabeth Wachowski Richer
StatusCurrent
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address35 Pentonville Road
London
N1 9LP

Location

Registered Address35 Pentonville Road
London
N1 9LP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

200 at £0.1David Thorn
33.33%
Ordinary
200 at £0.1Duncan Richer
33.33%
Ordinary
200 at £0.1Susan Wachowski Richer
33.33%
Ordinary

Financials

Year2014
Net Worth£60

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

28 July 2023Micro company accounts made up to 31 October 2022 (9 pages)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (9 pages)
11 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
15 July 2021Micro company accounts made up to 31 October 2020 (9 pages)
11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
26 January 2020Micro company accounts made up to 31 October 2019 (8 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 March 2019Micro company accounts made up to 31 October 2018 (7 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
15 July 2018Micro company accounts made up to 31 October 2017 (7 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
29 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
6 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
6 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
4 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 60
(6 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 60
(6 pages)
9 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
9 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 60
(6 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 60
(6 pages)
29 October 2014Secretary's details changed for Susan Elizabeth Wachowski on 28 October 2014 (1 page)
29 October 2014Secretary's details changed for Susan Elizabeth Wachowski on 28 October 2014 (1 page)
29 October 2014Director's details changed for Susan Elizabeth Wachowski on 28 October 2014 (2 pages)
29 October 2014Director's details changed for Susan Elizabeth Wachowski on 28 October 2014 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 60
(6 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 60
(6 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)