About

Registered Number: 04330745
Date of Incorporation: 28/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Pillar House, 113-115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS,

 

Room 58 Ltd was founded on 28 November 2001 and has its registered office in Cheltenham, it's status at Companies House is "Active". We do not know the number of employees at the company. This organisation has 3 directors listed as Jones, Joanna Jane, Jones, Martin Colin, Edington, Maurice John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Joanna Jane 11 January 2002 - 1
JONES, Martin Colin 11 January 2002 - 1
EDINGTON, Maurice John 31 March 2006 01 December 2009 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AD01 - Change of registered office address 03 January 2020
PSC04 - N/A 18 November 2019
PSC04 - N/A 18 November 2019
CH01 - Change of particulars for director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 17 January 2014
CH03 - Change of particulars for secretary 17 January 2014
AA - Annual Accounts 23 May 2013
CH01 - Change of particulars for director 14 December 2012
AR01 - Annual Return 14 December 2012
CH01 - Change of particulars for director 14 December 2012
SH03 - Return of purchase of own shares 03 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 18 January 2011
AD01 - Change of registered office address 07 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
TM01 - Termination of appointment of director 11 December 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 05 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
363s - Annual Return 19 January 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 02 July 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
363s - Annual Return 22 December 2003
395 - Particulars of a mortgage or charge 18 December 2003
287 - Change in situation or address of Registered Office 14 December 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 20 February 2003
287 - Change in situation or address of Registered Office 23 September 2002
225 - Change of Accounting Reference Date 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
RESOLUTIONS - N/A 26 March 2002
RESOLUTIONS - N/A 26 March 2002
RESOLUTIONS - N/A 26 March 2002
RESOLUTIONS - N/A 26 March 2002
123 - Notice of increase in nominal capital 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
MEM/ARTS - N/A 11 January 2002
CERTNM - Change of name certificate 09 January 2002
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.