London
UB1 2HP
Director Name | Mr Kevin Paul Forjette |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 March 2021(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Attorney |
Country of Residence | Switzerland |
Correspondence Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Sreekumar Nair |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Nicolas Frison |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Nicolas Frison |
---|---|
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Alexandre Michel Hanss |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 July 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 June 2014) |
Role | Head Chef |
Country of Residence | United Kingdom |
Correspondence Address | 100 Christchurch Avenue London NW6 7PE |
Director Name | Mr Damien Stephane Marty |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 July 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 March 2021) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 248a Kentish Town Road London NW5 2AB |
Director Name | David De La Torre |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 October 2015(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 January 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Furtstrasse 6c Ch-8700 Kustnacht Switzerland |
Director Name | Shaun Rixon |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 October 2015(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 May 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Hagenholzstrasse 62 Ch-8050 Zurich Switzerland |
Director Name | Tom Fountain |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Church Lane Hunston West Sussex PO20 1AJ |
Director Name | Jake Frank |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2015(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | America |
Correspondence Address | 44713 Maiden Place Ashburn Va 20147 United States |
Website | roomseasons.co.uk |
---|
Registered Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
45 at £1 | Damien Stephane Marty 50.00% Ordinary |
---|---|
45 at £1 | Nicolas Frison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,088 |
Cash | £9,722 |
Current Liabilities | £55,363 |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
15 April 2023 | Total exemption full accounts made up to 30 July 2022 (10 pages) |
---|---|
23 March 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 30 July 2021 (10 pages) |
12 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 30 July 2020 (10 pages) |
12 March 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
4 March 2021 | Appointment of Mr Sreekumar Nair as a director on 2 March 2021 (2 pages) |
4 March 2021 | Appointment of Mr Kevin Paul Forjette as a director on 2 March 2021 (2 pages) |
4 March 2021 | Termination of appointment of Nicolas Frison as a director on 2 March 2021 (1 page) |
4 March 2021 | Termination of appointment of Damien Stephane Marty as a director on 2 March 2021 (1 page) |
4 March 2021 | Termination of appointment of Tom Fountain as a director on 31 December 2020 (1 page) |
4 March 2021 | Termination of appointment of Nicolas Frison as a secretary on 2 March 2021 (1 page) |
26 January 2021 | Termination of appointment of Jake Frank as a director on 30 September 2019 (1 page) |
11 May 2020 | Total exemption full accounts made up to 30 July 2019 (10 pages) |
20 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 July 2018 (10 pages) |
25 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 30 July 2017 (10 pages) |
18 April 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 July 2016 (10 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 July 2016 (10 pages) |
15 August 2017 | Termination of appointment of Shaun Rixon as a director on 9 May 2017 (1 page) |
15 August 2017 | Termination of appointment of Shaun Rixon as a director on 9 May 2017 (1 page) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 February 2016 | Termination of appointment of David De La Torre as a director on 8 January 2016 (1 page) |
10 February 2016 | Termination of appointment of David De La Torre as a director on 8 January 2016 (1 page) |
2 December 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
20 November 2015 | Resolutions
|
10 November 2015 | Appointment of Jake Frank as a director on 29 October 2015 (2 pages) |
10 November 2015 | Appointment of Jake Frank as a director on 29 October 2015 (2 pages) |
9 November 2015 | Appointment of Ercylio Oliveira as a director on 29 October 2015 (2 pages) |
9 November 2015 | Appointment of Shaun Rixon as a director on 29 October 2015 (2 pages) |
9 November 2015 | Appointment of Tom Fountain as a director on 29 October 2015 (2 pages) |
9 November 2015 | Appointment of David De La Torre as a director on 29 October 2015 (2 pages) |
9 November 2015 | Appointment of Shaun Rixon as a director on 29 October 2015 (2 pages) |
9 November 2015 | Appointment of David De La Torre as a director on 29 October 2015 (2 pages) |
9 November 2015 | Appointment of Ercylio Oliveira as a director on 29 October 2015 (2 pages) |
9 November 2015 | Appointment of Tom Fountain as a director on 29 October 2015 (2 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
5 January 2015 | Total exemption small company accounts made up to 30 July 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 July 2014 (7 pages) |
13 June 2014 | Secretary's details changed for Nicolas Frison on 3 June 2014 (1 page) |
13 June 2014 | Director's details changed for Nicolas Frison on 3 June 2014 (2 pages) |
13 June 2014 | Secretary's details changed for Nicolas Frison on 3 June 2014 (1 page) |
13 June 2014 | Director's details changed for Nicolas Frison on 3 June 2014 (2 pages) |
13 June 2014 | Secretary's details changed for Nicolas Frison on 3 June 2014 (1 page) |
13 June 2014 | Director's details changed for Nicolas Frison on 3 June 2014 (2 pages) |
11 June 2014 | Termination of appointment of Alexandre Hanss as a director (1 page) |
11 June 2014 | Termination of appointment of Alexandre Hanss as a director (1 page) |
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 March 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 31 March 2014 (1 page) |
22 July 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
22 July 2013 | Appointment of Mr Damien Stephane Marty as a director (2 pages) |
22 July 2013 | Current accounting period extended from 30 April 2014 to 30 July 2014 (1 page) |
22 July 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
22 July 2013 | Appointment of Mr Alexandre Michel Hanss as a director (2 pages) |
22 July 2013 | Current accounting period extended from 30 April 2014 to 30 July 2014 (1 page) |
22 July 2013 | Appointment of Mr Alexandre Michel Hanss as a director (2 pages) |
22 July 2013 | Appointment of Mr Damien Stephane Marty as a director (2 pages) |
5 April 2013 | Incorporation (37 pages) |
5 April 2013 | Incorporation (37 pages) |