ROOM 11 DESIGN LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 3HN

Company number 03412015
Status Active
Incorporation Date 30 July 1997
Company Type Private Limited Company
Address THE WHITE HOUSE, 2 MEADROW, GODALMING, SURREY, GU7 3HN
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ROOM 11 DESIGN LIMITED are www.room11design.co.uk, and www.room-11-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Room 11 Design Limited is a Private Limited Company. The company registration number is 03412015. Room 11 Design Limited has been working since 30 July 1997. The present status of the company is Active. The registered address of Room 11 Design Limited is The White House 2 Meadrow Godalming Surrey Gu7 3hn. The company`s financial liabilities are £5.52k. It is £-2.6k against last year. The cash in hand is £20.07k. It is £7.47k against last year. And the total assets are £71.97k, which is £18.36k against last year. MCEACHRAN, Alexandra Lucy is a Secretary of the company. MCEACHRAN, Alexandra Lucy is a Director of the company. MCEACHRAN, Jason is a Director of the company. Secretary ELLIS, Paul Andre Vivian has been resigned. Secretary JASNOCHA, Lisa Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ELLIS, Gill Barton has been resigned. Director ELLIS, Paul Andre Vivian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "specialised design activities".


room 11 design Key Finiance

LIABILITIES £5.52k
-33%
CASH £20.07k
+59%
TOTAL ASSETS £71.97k
+34%
All Financial Figures

Current Directors

Secretary
MCEACHRAN, Alexandra Lucy
Appointed Date: 04 October 2001

Director
MCEACHRAN, Alexandra Lucy
Appointed Date: 30 July 1997
54 years old

Director
MCEACHRAN, Jason
Appointed Date: 30 July 1997
54 years old

Resigned Directors

Secretary
ELLIS, Paul Andre Vivian
Resigned: 04 October 2001
Appointed Date: 03 July 2000

Secretary
JASNOCHA, Lisa Jane
Resigned: 03 July 2000
Appointed Date: 30 July 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 July 1997
Appointed Date: 30 July 1997

Director
ELLIS, Gill Barton
Resigned: 04 October 2001
Appointed Date: 30 July 1997
86 years old

Director
ELLIS, Paul Andre Vivian
Resigned: 04 October 2001
Appointed Date: 30 July 1997
88 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 July 1997
Appointed Date: 30 July 1997

Persons With Significant Control

Mrs Alexandra Lucy Mceachran
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Mceachran
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROOM 11 DESIGN LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 30 July 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 500

28 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 49 more events
15 Aug 1997
New director appointed
15 Aug 1997
New director appointed
15 Aug 1997
New director appointed
15 Aug 1997
New secretary appointed
30 Jul 1997
Incorporation