About

Registered Number: 05086774
Date of Incorporation: 29/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Northgate, 118 North Street, Leeds, LS2 7PN,

 

Based in Leeds, Roomzzz Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". Roomzzz Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Nazir 13 April 2004 - 1
AHMED, Razia 13 April 2004 28 February 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 September 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 04 July 2019
MR01 - N/A 16 April 2019
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 08 March 2019
AD01 - Change of registered office address 20 December 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 25 April 2017
MR04 - N/A 20 February 2017
MR04 - N/A 20 February 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 28 April 2014
MR01 - N/A 12 February 2014
MR01 - N/A 12 February 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 23 December 2010
AA - Annual Accounts 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 13 April 2007
CERTNM - Change of name certificate 20 September 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 30 March 2006
225 - Change of Accounting Reference Date 13 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 01 October 2005
395 - Particulars of a mortgage or charge 01 October 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 25 February 2005
225 - Change of Accounting Reference Date 10 February 2005
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
287 - Change in situation or address of Registered Office 15 April 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2019 Outstanding

N/A

A registered charge 31 January 2014 Outstanding

N/A

A registered charge 31 January 2014 Outstanding

N/A

Assignment of building contract 20 September 2005 Fully Satisfied

N/A

Legal charge 20 September 2005 Fully Satisfied

N/A

Debenture 20 September 2005 Fully Satisfied

N/A

Legal charge 20 September 2005 Fully Satisfied

N/A

Debenture 20 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.