About

Registered Number: 05102422
Date of Incorporation: 15/04/2004 (20 years ago)
Company Status: Active
Registered Address: 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL,

 

The Assembly Rooms Ltd was setup in 2004, it's status is listed as "Active". We do not know the number of employees at the business. The companies directors are listed as Rice Edwards, Sam, Ashwell, Eve Rose, Hindson, Nicholas, Rice Edwards, Sam in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWELL, Eve Rose 12 December 2015 - 1
HINDSON, Nicholas 15 April 2004 - 1
RICE EDWARDS, Sam 27 October 2010 - 1
Secretary Name Appointed Resigned Total Appointments
RICE EDWARDS, Sam 15 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 13 June 2019
PSC04 - N/A 13 June 2019
PSC04 - N/A 12 June 2019
AD01 - Change of registered office address 18 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 19 April 2016
CH01 - Change of particulars for director 16 February 2016
AP01 - Appointment of director 30 December 2015
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 31 December 2014
CH03 - Change of particulars for secretary 02 December 2014
CH01 - Change of particulars for director 02 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 16 April 2013
CH03 - Change of particulars for secretary 16 April 2013
CH01 - Change of particulars for director 16 April 2013
CH03 - Change of particulars for secretary 25 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 18 December 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 12 November 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 18 April 2008
CERTNM - Change of name certificate 11 April 2008
395 - Particulars of a mortgage or charge 22 January 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 01 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 21 June 2005
363a - Annual Return 28 April 2005
225 - Change of Accounting Reference Date 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
287 - Change in situation or address of Registered Office 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
NEWINC - New incorporation documents 15 April 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.