Company NameRoom Seasons Limited
Company StatusActive
Company Number08475790
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Ercilio Oliveira
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(2 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address270 Allenby Road
London
UB1 2HP
Director NameMr Kevin Paul Forjette
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed02 March 2021(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleAttorney
Country of ResidenceSwitzerland
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Sreekumar Nair
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameNicolas Frison
Date of BirthAugust 1989 (Born 34 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameNicolas Frison
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Alexandre Michel Hanss
Date of BirthMay 1990 (Born 34 years ago)
NationalityFrench
StatusResigned
Appointed22 July 2013(3 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 June 2014)
RoleHead Chef
Country of ResidenceUnited Kingdom
Correspondence Address100 Christchurch Avenue
London
NW6 7PE
Director NameMr Damien Stephane Marty
Date of BirthOctober 1990 (Born 33 years ago)
NationalityFrench
StatusResigned
Appointed22 July 2013(3 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 02 March 2021)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address248a Kentish Town Road
London
NW5 2AB
Director NameDavid De La Torre
Date of BirthMay 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed29 October 2015(2 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFurtstrasse 6c Ch-8700
Kustnacht
Switzerland
Director NameShaun Rixon
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed29 October 2015(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 May 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHagenholzstrasse 62 Ch-8050
Zurich
Switzerland
Director NameTom Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House Church Lane
Hunston
West Sussex
PO20 1AJ
Director NameJake Frank
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2015(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceAmerica
Correspondence Address44713 Maiden Place
Ashburn
Va 20147
United States

Contact

Websiteroomseasons.co.uk

Location

Registered AddressAsh House
Littleton Road
Ashford
Middlesex
TW15 1TZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Damien Stephane Marty
50.00%
Ordinary
45 at £1Nicolas Frison
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,088
Cash£9,722
Current Liabilities£55,363

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

15 April 2023Total exemption full accounts made up to 30 July 2022 (10 pages)
23 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 30 July 2021 (10 pages)
12 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 30 July 2020 (10 pages)
12 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
4 March 2021Appointment of Mr Sreekumar Nair as a director on 2 March 2021 (2 pages)
4 March 2021Appointment of Mr Kevin Paul Forjette as a director on 2 March 2021 (2 pages)
4 March 2021Termination of appointment of Nicolas Frison as a director on 2 March 2021 (1 page)
4 March 2021Termination of appointment of Damien Stephane Marty as a director on 2 March 2021 (1 page)
4 March 2021Termination of appointment of Tom Fountain as a director on 31 December 2020 (1 page)
4 March 2021Termination of appointment of Nicolas Frison as a secretary on 2 March 2021 (1 page)
26 January 2021Termination of appointment of Jake Frank as a director on 30 September 2019 (1 page)
11 May 2020Total exemption full accounts made up to 30 July 2019 (10 pages)
20 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 July 2018 (10 pages)
25 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 30 July 2017 (10 pages)
18 April 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 30 July 2016 (10 pages)
17 August 2017Total exemption small company accounts made up to 30 July 2016 (10 pages)
15 August 2017Termination of appointment of Shaun Rixon as a director on 9 May 2017 (1 page)
15 August 2017Termination of appointment of Shaun Rixon as a director on 9 May 2017 (1 page)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 90
(8 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 90
(8 pages)
10 February 2016Termination of appointment of David De La Torre as a director on 8 January 2016 (1 page)
10 February 2016Termination of appointment of David De La Torre as a director on 8 January 2016 (1 page)
2 December 2015Registered office address changed from 7-11 Minerva Road Kitchen Unit B11 London NW10 6HJ to Ash House Littleton Road Ashford Middlesex TW15 1TZ on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 7-11 Minerva Road Kitchen Unit B11 London NW10 6HJ to Ash House Littleton Road Ashford Middlesex TW15 1TZ on 2 December 2015 (1 page)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 November 2015Appointment of Jake Frank as a director on 29 October 2015 (2 pages)
10 November 2015Appointment of Jake Frank as a director on 29 October 2015 (2 pages)
9 November 2015Appointment of Ercylio Oliveira as a director on 29 October 2015 (2 pages)
9 November 2015Appointment of Shaun Rixon as a director on 29 October 2015 (2 pages)
9 November 2015Appointment of Tom Fountain as a director on 29 October 2015 (2 pages)
9 November 2015Appointment of David De La Torre as a director on 29 October 2015 (2 pages)
9 November 2015Appointment of Shaun Rixon as a director on 29 October 2015 (2 pages)
9 November 2015Appointment of David De La Torre as a director on 29 October 2015 (2 pages)
9 November 2015Appointment of Ercylio Oliveira as a director on 29 October 2015 (2 pages)
9 November 2015Appointment of Tom Fountain as a director on 29 October 2015 (2 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 90
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 90
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 90
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 July 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 30 July 2014 (7 pages)
13 June 2014Secretary's details changed for Nicolas Frison on 3 June 2014 (1 page)
13 June 2014Director's details changed for Nicolas Frison on 3 June 2014 (2 pages)
13 June 2014Secretary's details changed for Nicolas Frison on 3 June 2014 (1 page)
13 June 2014Director's details changed for Nicolas Frison on 3 June 2014 (2 pages)
13 June 2014Secretary's details changed for Nicolas Frison on 3 June 2014 (1 page)
13 June 2014Director's details changed for Nicolas Frison on 3 June 2014 (2 pages)
11 June 2014Termination of appointment of Alexandre Hanss as a director (1 page)
11 June 2014Termination of appointment of Alexandre Hanss as a director (1 page)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 90
(6 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 90
(6 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 90
(6 pages)
31 March 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 31 March 2014 (1 page)
22 July 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 90
(3 pages)
22 July 2013Appointment of Mr Damien Stephane Marty as a director (2 pages)
22 July 2013Current accounting period extended from 30 April 2014 to 30 July 2014 (1 page)
22 July 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 90
(3 pages)
22 July 2013Appointment of Mr Alexandre Michel Hanss as a director (2 pages)
22 July 2013Current accounting period extended from 30 April 2014 to 30 July 2014 (1 page)
22 July 2013Appointment of Mr Alexandre Michel Hanss as a director (2 pages)
22 July 2013Appointment of Mr Damien Stephane Marty as a director (2 pages)
5 April 2013Incorporation (37 pages)
5 April 2013Incorporation (37 pages)