THELROOM LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 4DA

Company number 01151556
Status Active
Incorporation Date 14 December 1973
Company Type Private Limited Company
Address 43 GLENMORE ROAD, LONDON, NW3 4DA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THELROOM LIMITED are www.thelroom.co.uk, and www.thelroom.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Thelroom Limited is a Private Limited Company. The company registration number is 01151556. Thelroom Limited has been working since 14 December 1973. The present status of the company is Active. The registered address of Thelroom Limited is 43 Glenmore Road London Nw3 4da. . WALSTER, David is a Secretary of the company. SHAKIB, Kaveh, Dr is a Director of the company. Secretary ADLER, Douglas Jeffrey has been resigned. Secretary KEMP, Annabelle Jane has been resigned. Secretary SHAKIB, Kaveh has been resigned. Secretary WALSTER, David James has been resigned. Secretary WALSTER, David James has been resigned. Director ADLER, Dianna Margaret has been resigned. Director GHILES, Francis Christopher has been resigned. Director SEMMINGSEN WALSTER, Barbro has been resigned. Director SHERWIN, Adam David has been resigned. Director WALSTER, David James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WALSTER, David
Appointed Date: 14 December 2015

Director
SHAKIB, Kaveh, Dr
Appointed Date: 14 March 2003
54 years old

Resigned Directors

Secretary
ADLER, Douglas Jeffrey
Resigned: 19 July 1999
Appointed Date: 16 July 1997

Secretary
KEMP, Annabelle Jane
Resigned: 18 July 1997

Secretary
SHAKIB, Kaveh
Resigned: 25 October 2012
Appointed Date: 22 September 2008

Secretary
WALSTER, David James
Resigned: 08 July 2015
Appointed Date: 25 October 2012

Secretary
WALSTER, David James
Resigned: 21 August 2008
Appointed Date: 19 July 1999

Director
ADLER, Dianna Margaret
Resigned: 19 July 1999
Appointed Date: 16 July 1997
87 years old

Director
GHILES, Francis Christopher
Resigned: 14 April 2001
80 years old

Director
SEMMINGSEN WALSTER, Barbro
Resigned: 18 March 2003
Appointed Date: 14 April 2001
75 years old

Director
SHERWIN, Adam David
Resigned: 02 June 2013
Appointed Date: 18 March 2003
52 years old

Director
WALSTER, David James
Resigned: 08 July 2015
Appointed Date: 14 April 2001
84 years old

THELROOM LIMITED Events

14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 4

16 Dec 2015
Appointment of Mr. David Walster as a secretary on 14 December 2015
...
... and 92 more events
11 Dec 1987
Return made up to 31/10/87; full list of members

11 Dec 1987
Full accounts made up to 24 March 1987

23 Apr 1987
New secretary appointed

14 Apr 1987
Full accounts made up to 24 March 1986

14 Mar 1987
Annual return made up to 30/11/86