ROOM SERVICE DELIVERIES LIMITED
LONDON 3305TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Greater London » Islington » N1 9DX

Company number 04610510
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address UNIT 3, 15-19 CALEDONIAN ROAD, LONDON, N1 9DX
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods, 56290 - Other food services
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 29 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 2,000,111 . The most likely internet sites of ROOM SERVICE DELIVERIES LIMITED are www.roomservicedeliveries.co.uk, and www.room-service-deliveries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Room Service Deliveries Limited is a Private Limited Company. The company registration number is 04610510. Room Service Deliveries Limited has been working since 06 December 2002. The present status of the company is Active. The registered address of Room Service Deliveries Limited is Unit 3 15 19 Caledonian Road London N1 9dx. . DAWNCLIFF ASSOCIATES LIMITED is a Secretary of the company. SIGURDSSON, Baldur is a Director of the company. Secretary GRAY, Paul Lawrence has been resigned. Secretary TEE, Leo Sg has been resigned. Secretary WATSON, Marcus has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director BROOKE, Richard James has been resigned. Director DODSON, Shane Michell has been resigned. Director OLAFSSON, Helga has been resigned. Director OLAFSSON, Jon has been resigned. Director OLAFSSON, Kristjan has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Director SIGURDSSON, Chipo Maureen has been resigned. Director WARDLAW, David Andrew has been resigned. Director WATSON, Marcus has been resigned. Director DAWNCLIFF ASSOCIATES LIMITED has been resigned. Nominee Director LOVITING LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
DAWNCLIFF ASSOCIATES LIMITED
Appointed Date: 31 July 2008

Director
SIGURDSSON, Baldur
Appointed Date: 15 November 2012
62 years old

Resigned Directors

Secretary
GRAY, Paul Lawrence
Resigned: 25 July 2008
Appointed Date: 01 December 2005

Secretary
TEE, Leo Sg
Resigned: 01 December 2005
Appointed Date: 01 April 2004

Secretary
WATSON, Marcus
Resigned: 01 April 2004
Appointed Date: 22 January 2003

Nominee Secretary
SISEC LIMITED
Resigned: 22 January 2003
Appointed Date: 06 December 2002

Director
BROOKE, Richard James
Resigned: 01 April 2005
Appointed Date: 08 June 2004
71 years old

Director
DODSON, Shane Michell
Resigned: 01 December 2005
Appointed Date: 18 October 2004
51 years old

Director
OLAFSSON, Helga
Resigned: 31 July 2008
Appointed Date: 11 September 2007
67 years old

Director
OLAFSSON, Jon
Resigned: 20 December 2007
Appointed Date: 23 January 2003
71 years old

Director
OLAFSSON, Kristjan
Resigned: 31 July 2008
Appointed Date: 23 January 2003
48 years old

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 22 January 2003
Appointed Date: 06 December 2002

Director
SIGURDSSON, Chipo Maureen
Resigned: 07 February 2013
Appointed Date: 31 July 2008
50 years old

Director
WARDLAW, David Andrew
Resigned: 01 April 2005
Appointed Date: 22 January 2003
58 years old

Director
WATSON, Marcus
Resigned: 01 April 2005
Appointed Date: 22 January 2003
54 years old

Director
DAWNCLIFF ASSOCIATES LIMITED
Resigned: 25 September 2009
Appointed Date: 31 July 2008

Nominee Director
LOVITING LIMITED
Resigned: 22 January 2003
Appointed Date: 06 December 2002

Persons With Significant Control

Granite Trading Ltd
Notified on: 14 November 2016
Nature of control: Ownership of shares – 75% or more

ROOM SERVICE DELIVERIES LIMITED Events

05 Feb 2017
Confirmation statement made on 6 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 29 December 2015
19 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,000,111

30 Sep 2015
Total exemption small company accounts made up to 29 December 2014
27 Sep 2015
Previous accounting period shortened from 30 December 2014 to 29 December 2014
...
... and 72 more events
08 Mar 2003
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

08 Mar 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

08 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jan 2003
Company name changed 3305TH single member shelf tradi ng company LIMITED\certificate issued on 28/01/03
06 Dec 2002
Incorporation

ROOM SERVICE DELIVERIES LIMITED Charges

18 July 2006
Debenture
Delivered: 22 July 2006
Status: Satisfied on 23 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2004
Debenture
Delivered: 5 August 2004
Status: Satisfied on 31 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2003
Deed
Delivered: 13 March 2003
Status: Satisfied on 23 June 2011
Persons entitled: North Square Properties (Hampstead) Limited
Description: A deposit of £23,646.75.