Company NameRoom For Living Limited Liability Partnership
Company StatusActive
Company NumberOC300429
CategoryLimited Liability Partnership
Incorporation Date16 July 2001(22 years, 9 months ago)

Directors

LLP Designated Member NameMr Rupert Charles Mole
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
LLP Designated Member NameBarbara Jane Hyman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(6 months, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
LLP Designated Member NameBasil John Hyman
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Net Worth£252,682
Cash£8,943
Current Liabilities£76,616

Accounts

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

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
12 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 12 April 2023 (1 page)
13 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
9 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
10 November 2021Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 64 New Cavendish Street London W1G 8TB on 10 November 2021 (1 page)
19 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
3 June 2021Notification of Barbara Jane Hyman as a person with significant control on 31 January 2021 (2 pages)
3 June 2021Termination of appointment of Basil John Hyman as a member on 31 January 2021 (1 page)
3 June 2021Cessation of Basil John Hyman as a person with significant control on 31 January 2021 (1 page)
1 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
21 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
10 September 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
16 August 2019Member's details changed for Mr Rupert Charles Mole on 16 July 2019 (2 pages)
16 August 2019Member's details changed for Basil John Hyman on 16 July 2019 (2 pages)
16 August 2019Member's details changed for Barbara Jane Hyman on 16 July 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
4 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
10 March 2017Registered office address changed from Bright Grahame Murray 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017 (1 page)
10 March 2017Registered office address changed from Bright Grahame Murray 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017 (1 page)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (13 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (13 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 July 2015Annual return made up to 16 July 2015 (4 pages)
31 July 2015Annual return made up to 16 July 2015 (4 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
25 July 2014Annual return made up to 16 July 2014 (4 pages)
25 July 2014Annual return made up to 16 July 2014 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 August 2013Annual return made up to 16 July 2013 (4 pages)
22 August 2013Annual return made up to 16 July 2013 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 August 2012Annual return made up to 16 July 2012 (4 pages)
23 August 2012Annual return made up to 16 July 2012 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Annual return made up to 16 July 2011 (4 pages)
11 August 2011Annual return made up to 16 July 2011 (4 pages)
11 August 2011Member's details changed for Mr Rupert Charles Mole on 16 July 2011 (2 pages)
11 August 2011Member's details changed for Mr Rupert Charles Mole on 16 July 2011 (2 pages)
3 August 2011Member's details changed for Rupert Mole on 10 August 2006 (1 page)
3 August 2011Member's details changed for Rupert Mole on 10 August 2006 (1 page)
7 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
7 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
7 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 September 2010Annual return made up to 16 July 2010 (9 pages)
1 September 2010Annual return made up to 16 July 2010 (9 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
19 August 2009Annual return made up to 16/07/09 (3 pages)
19 August 2009Annual return made up to 16/07/09 (3 pages)
7 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
7 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
13 February 2009Annual return made up to 16/07/08 (3 pages)
13 February 2009Annual return made up to 16/07/08 (3 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
6 October 2007Annual return made up to 16/07/07 (3 pages)
6 October 2007Annual return made up to 16/07/07 (3 pages)
6 October 2007Registered office changed on 06/10/07 from: 124-130 seymour place london W1H 1BG (1 page)
6 October 2007Registered office changed on 06/10/07 from: 124-130 seymour place london W1H 1BG (1 page)
11 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
11 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
2 October 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 October 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 August 2006Annual return made up to 16/07/06 (3 pages)
2 August 2006Annual return made up to 16/07/06 (3 pages)
6 October 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
6 October 2005Annual return made up to 16/07/05 (3 pages)
6 October 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
6 October 2005Annual return made up to 16/07/05 (3 pages)
12 December 2004Annual return made up to 16/07/04 (2 pages)
12 December 2004Annual return made up to 16/07/04 (2 pages)
10 September 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
10 September 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
11 August 2003Annual return made up to 16/07/03 (2 pages)
11 August 2003Annual return made up to 16/07/03 (2 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
18 November 2002Member's particulars changed (1 page)
18 November 2002Member's particulars changed (1 page)
18 November 2002Annual return made up to 16/07/02 (2 pages)
18 November 2002Annual return made up to 16/07/02 (2 pages)
13 March 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
13 March 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
13 March 2002New member appointed (1 page)
13 March 2002New member appointed (1 page)
26 October 2001Registered office changed on 26/10/01 from: roxburghe house 273-287 regent street london W1B 2AD (1 page)
26 October 2001Registered office changed on 26/10/01 from: roxburghe house 273-287 regent street london W1B 2AD (1 page)
16 July 2001Incorporation (2 pages)
16 July 2001Incorporation (2 pages)