ROOM SPACE LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 4DT
Company number 01112378
Status Active
Incorporation Date 8 May 1973
Company Type Private Limited Company
Address 5-6 FRANCIS GROVE, WIMBLEDON, LONDON, SW19 4DT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Satisfaction of charge 7 in full. The most likely internet sites of ROOM SPACE LIMITED are www.roomspace.co.uk, and www.room-space.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Room Space Limited is a Private Limited Company. The company registration number is 01112378. Room Space Limited has been working since 08 May 1973. The present status of the company is Active. The registered address of Room Space Limited is 5 6 Francis Grove Wimbledon London Sw19 4dt. . MCCROW, Vanessa is a Secretary of the company. MCCROW, Charles John Graham is a Director of the company. Director ANAND, Devinder Singh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director

Resigned Directors

Director
ANAND, Devinder Singh
Resigned: 30 July 1997
71 years old

Persons With Significant Control

Mr Charles John Graham Mccrow
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROOM SPACE LIMITED Events

11 Nov 2016
Confirmation statement made on 1 November 2016 with updates
07 Oct 2016
Group of companies' accounts made up to 31 December 2015
08 Aug 2016
Satisfaction of charge 7 in full
07 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Dec 2015
Current accounting period extended from 30 June 2015 to 31 December 2015
...
... and 111 more events
16 Oct 1986
Registered office changed on 16/10/86 from: 27-31 blandford street london W.1.

16 Jun 1986
New secretary appointed

02 Jun 1986
Secretary resigned

08 May 1973
Incorporation
06 May 1973
Certificate of incorporation

ROOM SPACE LIMITED Charges

17 February 2011
Supplemental deed
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Howard House Limited
Description: £4,000 and all income and interest thereon and deriving…
17 February 2011
Supplemental deed
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Howard House Limited
Description: £4,000 and all income and interest thereon and deriving…
17 February 2011
Supplemental deed
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Howard House Limited
Description: £4,000 and all income and interest thereon and deriving…
17 February 2011
Supplemental deed
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Howard House Limited
Description: £4,000 and all income and interest thereon and deriving…
17 February 2011
Supplemental deed
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Howard House Limited
Description: £4,000 and all income and interest thereon and deriving…
17 February 2011
Supplemental deed
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Howard House Limited
Description: £4,000 and all income and interest thereon and deriving…
17 February 2011
Supplemental deed
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Howard House Limited
Description: £4,000 and all income and interest thereon and deriving…
17 February 2011
Supplemental deed
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Howard House Limited
Description: £4,000 and all income and interest thereon and deriving…
17 February 2011
Supplemental deed
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Howard House Limited
Description: £4,000 and all income and interest thereon and deriving…
17 February 2011
Supplemental deed
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Howard House Limited
Description: £4,000 and all income and interest thereon and deriving…
15 June 2010
Supplemental deed
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: 18 Marylebone Mews Limited
Description: £31,000 and all income see image for full details.
11 June 2007
Legal charge
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Charles John Mccrow
Description: Flat 107 crown height alencon link basingstoke.
16 March 2007
Rent deposit deed
Delivered: 23 March 2007
Status: Satisfied on 8 August 2016
Persons entitled: Care-Ful Mobility Limited
Description: The sum of £4,500 held pursuant to the terms of a rent…
7 April 1995
Rent deposit deed
Delivered: 20 April 1995
Status: Outstanding
Persons entitled: The Rapid Results College Limited
Description: Deposit of £6369.
21 December 1994
Debenture
Delivered: 24 December 1994
Status: Satisfied on 16 May 1998
Persons entitled: Hotel Vienna PLC
Description: All information & details comprising of a database of…
26 March 1982
Debenture
Delivered: 7 April 1982
Status: Satisfied on 30 June 1992
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed & floating charge over undertaking and all property…
26 March 1982
Debenture
Delivered: 31 March 1982
Status: Satisfied
Persons entitled: Grand Metropolitan Limited
Description: Fixed & floating charge over undertaking and all property…
5 January 1981
Debenture
Delivered: 7 January 1981
Status: Satisfied
Persons entitled: Grand Metropolitan Limited
Description: Fixed & floating charge over undertaking and all property…
15 January 1980
Debenture
Delivered: 28 January 1980
Status: Satisfied
Persons entitled: Williams & Glyns Bank Limited
Description: Fixed and floating charge over the undertaking and all…