Company NameRent Rooms And Management Ltd
DirectorsPaulo Cesar Junior De Souza and Alisson Roberto Teixeira
Company StatusActive
Company Number08341997
CategoryPrivate Limited Company
Incorporation Date27 December 2012(11 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Paulo Cesar Junior De Souza
Date of BirthJune 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed27 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Kendal Road
London
NW10 1JE
Director NameMr Alisson Roberto Teixeira
Date of BirthOctober 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed27 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Kendal Road
London
NW10 1JE

Location

Registered Address75 Kendal Road
London
NW10 1JE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£310,905
Cash£380,412
Current Liabilities£192,202

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 April 2024 (1 week, 6 days ago)
Next Return Due20 April 2025 (1 year from now)

Charges

18 October 2018Delivered on: 1 November 2018
Persons entitled: Nucleus Property Finance Limited

Classification: A registered charge
Outstanding
2 September 2015Delivered on: 10 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
14 March 2023Director's details changed for Mr Paulo Cesar Junior De Souza on 13 March 2023 (2 pages)
15 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
25 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
13 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
22 January 2020Satisfaction of charge 083419970002 in full (1 page)
13 December 2019Satisfaction of charge 083419970001 in full (4 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
8 April 2019Cessation of Paulo Cesar Junior De Souza as a person with significant control on 1 January 2018 (1 page)
15 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
1 November 2018Registration of charge 083419970002, created on 18 October 2018 (20 pages)
12 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 March 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
3 January 2018Change of details for Mr Alisson Roberto Teixeira as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Alisson Roberto Teixeira on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Alisson Roberto Teixeira on 3 January 2018 (2 pages)
3 January 2018Change of details for Mr Alisson Roberto Teixeira as a person with significant control on 3 January 2018 (2 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 February 2017Director's details changed for Mr Alisson Roberto Teixeira on 2 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Alisson Roberto Teixeira on 2 February 2017 (2 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
5 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
10 September 2015Registration of charge 083419970001, created on 2 September 2015 (17 pages)
10 September 2015Registration of charge 083419970001, created on 2 September 2015 (17 pages)
30 June 2015Registered office address changed from 86 Park Avenue North London NW10 1JY to 75 Kendal Road London NW10 1JE on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 86 Park Avenue North London NW10 1JY to 75 Kendal Road London NW10 1JE on 30 June 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(3 pages)
7 January 2015Director's details changed for Mr Paulo Cesar Junior De Souza on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Paulo Cesar Junior De Souza on 7 January 2015 (2 pages)
7 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(3 pages)
7 January 2015Director's details changed for Mr Alisson Roberto Teixeira on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Alisson Roberto Teixeira on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Paulo Cesar Junior De Souza on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Alisson Roberto Teixeira on 7 January 2015 (2 pages)
10 July 2014Amended accounts made up to 31 December 2013 (13 pages)
10 July 2014Amended accounts made up to 31 December 2013 (13 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 January 2014Registered office address changed from 264a Belsize Road London NW6 4BT on 31 January 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 January 2014Registered office address changed from 264a Belsize Road London NW6 4BT on 31 January 2014 (1 page)
9 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
9 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
27 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)