Company NameRooms And Studios Management Limited
DirectorsBen Edgar and Ilan Haim
Company StatusActive
Company Number08508897
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ben Edgar
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Maygrove Road
London
NW6 2EG
Director NameMr Ilan Haim
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Maygrove Road
London
NW6 2EG
Director NameMr Zamir Haim
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Marlborough Place
London
NW8 0PG
Director NameMr Cyril Ogunmakin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Jordanthorpe View
Sheffield
Yorkshire
S8 8DY
Director NameMr Daniel Edgar
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleBusinessman
Country of ResidenceIsrael
Correspondence Address73 Maygrove Road West Hampstead
London
NW6 2EG
Director NameMr Zamir Haim
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address73 Maygrove Road West Hampstead
London
NW6 2EG
Director NameMr Oleg Vorobeichik
Date of BirthMay 1984 (Born 40 years ago)
NationalityIsraeli
StatusResigned
Appointed15 May 2023(10 years after company formation)
Appointment Duration11 months (resigned 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Maygrove Road
London
NW6 2EG

Location

Registered Address73 Maygrove Road
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Daniel Edgar
50.00%
Ordinary
1 at £1Zamir Haim
50.00%
Ordinary

Financials

Year2014
Net Worth£81,825
Cash£336,493
Current Liabilities£511,846

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

10 September 2018Delivered on: 14 September 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Office accommodation on 2ND floor, 73 maygrove road, london NW6 2EG.
Outstanding

Filing History

16 June 2023Appointment of Mr Oleg Vorobeichik as a director on 15 May 2023 (2 pages)
30 March 2023Accounts for a small company made up to 31 March 2022 (12 pages)
20 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
16 January 2023Registered office address changed from 73 Maygrove Road West Hampstead London NW6 2EG United Kingdom to 73 Maygrove Road London NW6 2EG on 16 January 2023 (1 page)
22 December 2022Director's details changed for Mr Ben Edgar on 10 December 2022 (2 pages)
7 September 2022Termination of appointment of Zamir Haim as a director on 6 September 2022 (1 page)
7 September 2022Termination of appointment of Daniel Edgar as a director on 6 September 2022 (1 page)
12 August 2022Notification of Interland Residential Holdings Limited as a person with significant control on 4 August 2022 (2 pages)
12 August 2022Cessation of Interland Group Limited as a person with significant control on 4 August 2022 (1 page)
2 March 2022Appointment of Mr Ilan Haim as a director on 28 February 2022 (2 pages)
2 March 2022Appointment of Mr Ben Edgar as a director on 28 February 2022 (2 pages)
2 March 2022Termination of appointment of Cyril Ogunmakin as a director on 28 February 2022 (1 page)
25 February 2022Accounts for a small company made up to 31 March 2021 (12 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 March 2021Director's details changed (2 pages)
12 March 2021Director's details changed for Mr Cyril Ogunmakin on 12 March 2021 (2 pages)
12 March 2021Director's details changed for Mr Cyril Ogunmakin on 12 March 2021 (2 pages)
12 March 2021Change of details for Interland Group Limited as a person with significant control on 18 January 2021 (2 pages)
11 March 2021Director's details changed (2 pages)
11 March 2021Director's details changed for Mr Cyril Ogunmakin on 11 March 2021 (2 pages)
11 March 2021Director's details changed for Mr Zamir Haim on 11 March 2021 (2 pages)
11 March 2021Director's details changed for Mr Daniel Edgar on 11 March 2021 (2 pages)
11 March 2021Director's details changed for Mr Daniel Edgar on 11 March 2021 (2 pages)
11 March 2021Director's details changed for Mr Cyril Ogunmakin on 11 March 2021 (2 pages)
11 March 2021Director's details changed for Mr Zamir Haim on 11 March 2021 (2 pages)
11 March 2021Director's details changed for Mr Daniel Edgar on 11 March 2021 (2 pages)
10 March 2021Director's details changed for Mr Zamir Haim on 10 March 2021 (2 pages)
9 March 2021Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom to 73 Maygrove Road West Hampstead London NW6 2EG on 9 March 2021 (1 page)
25 January 2021Registered office address changed from 109 Gloucester Place London W1U 6JW to Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR on 25 January 2021 (1 page)
14 January 2021Accounts for a small company made up to 31 March 2020 (6 pages)
30 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (5 pages)
20 March 2019Accounts for a small company made up to 31 March 2018 (5 pages)
25 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
20 December 2018Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
14 September 2018Registration of charge 085088970001, created on 10 September 2018 (21 pages)
25 April 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
21 March 2018Previous accounting period extended from 25 March 2017 to 1 April 2017 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
21 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
17 November 2017Cessation of A Person with Significant Control as a person with significant control on 30 September 2017 (1 page)
17 November 2017Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page)
17 November 2017Cessation of Cessation of a Person with Significant Control as a person with significant control on 17 November 2017 (1 page)
17 November 2017Cessation of Zamir Haim as a person with significant control on 30 September 2017 (1 page)
16 November 2017Cessation of Daniel Edgar as a person with significant control on 30 September 2017 (1 page)
16 November 2017Cessation of Daniel Edgar as a person with significant control on 30 September 2017 (1 page)
16 November 2017Notification of Interland Group Limited as a person with significant control on 30 September 2017 (2 pages)
16 November 2017Notification of Interland Group Limited as a person with significant control on 30 September 2017 (2 pages)
15 September 2017Termination of appointment of Zamir Haim as a director on 29 April 2013 (1 page)
15 September 2017Termination of appointment of Zamir Haim as a director on 29 April 2013 (1 page)
14 September 2017Appointment of Mr Zamir Haim as a director on 29 April 2013 (2 pages)
14 September 2017Appointment of Mr Zamir Haim as a director on 29 April 2013 (2 pages)
18 July 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
22 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
8 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
17 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2016Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
18 March 2016Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
21 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
15 August 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
15 August 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
15 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
15 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
19 August 2013Appointment of Mr Zamir Haim as a director (2 pages)
19 August 2013Termination of appointment of Zamir Haim as a director (1 page)
19 August 2013Termination of appointment of Zamir Haim as a director (1 page)
19 August 2013Appointment of Mr Zamir Haim as a director (2 pages)
7 August 2013Appointment of Mr Cyril Ogunmakin as a director (2 pages)
7 August 2013Termination of appointment of Cyril Ogunmakin as a director (1 page)
7 August 2013Appointment of Mr Cyril Ogunmakin as a director (2 pages)
7 August 2013Termination of appointment of Cyril Ogunmakin as a director (1 page)
29 April 2013Incorporation (28 pages)
29 April 2013Incorporation (28 pages)