ROOM RENOVATOR LIMITED
LONDON M & Y INTERIORS LIMITED

Hellopages » Greater London » Barnet » NW4 2EF

Company number 05848570
Status Active
Incorporation Date 16 June 2006
Company Type Private Limited Company
Address C/O DODD HARRIS & CO, 35-37 BRENT STREET, LONDON, NW4 2EF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 3 ; Director's details changed for Nigel Stanley on 20 June 2016. The most likely internet sites of ROOM RENOVATOR LIMITED are www.roomrenovator.co.uk, and www.room-renovator.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Room Renovator Limited is a Private Limited Company. The company registration number is 05848570. Room Renovator Limited has been working since 16 June 2006. The present status of the company is Active. The registered address of Room Renovator Limited is C O Dodd Harris Co 35 37 Brent Street London Nw4 2ef. The company`s financial liabilities are £0.43k. It is £0.07k against last year. The cash in hand is £0.01k. It is £0.01k against last year. . STANLEY, Nigel is a Secretary of the company. STANLEY, Mandy Rochelle is a Director of the company. STANLEY, Nigel is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ENGELSMAN, Mandy Bernice has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


room renovator Key Finiance

LIABILITIES £0.43k
+18%
CASH £0.01k
+200%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STANLEY, Nigel
Appointed Date: 16 June 2006

Director
STANLEY, Mandy Rochelle
Appointed Date: 16 June 2006
63 years old

Director
STANLEY, Nigel
Appointed Date: 16 June 2006
67 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 June 2006
Appointed Date: 16 June 2006

Director
ENGELSMAN, Mandy Bernice
Resigned: 11 January 2011
Appointed Date: 16 June 2006
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 June 2006
Appointed Date: 16 June 2006

ROOM RENOVATOR LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3

27 Jun 2016
Director's details changed for Nigel Stanley on 20 June 2016
27 Jun 2016
Director's details changed for Mrs Mandy Rochelle Stanley on 20 June 2016
27 Jun 2016
Secretary's details changed for Nigel Stanley on 19 June 2016
...
... and 27 more events
29 Jun 2006
New director appointed
29 Jun 2006
New director appointed
29 Jun 2006
Secretary resigned
29 Jun 2006
Director resigned
16 Jun 2006
Incorporation