Background WavePink WaveYellow Wave

ROOMS AND STUDIOS MANAGEMENT LIMITED (08508897)

ROOMS AND STUDIOS MANAGEMENT LIMITED (08508897) is an active UK company. incorporated on 29 April 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROOMS AND STUDIOS MANAGEMENT LIMITED has been registered for 12 years. Current directors include EDGAR, Ben, HAIM, Ilan.

Company Number
08508897
Status
active
Type
ltd
Incorporated
29 April 2013
Age
12 years
Address
73 Maygrove Road, London, NW6 2EG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDGAR, Ben, HAIM, Ilan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOMS AND STUDIOS MANAGEMENT LIMITED

ROOMS AND STUDIOS MANAGEMENT LIMITED is an active company incorporated on 29 April 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROOMS AND STUDIOS MANAGEMENT LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08508897

LTD Company

Age

12 Years

Incorporated 29 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

73 Maygrove Road London, NW6 2EG,

Previous Addresses

73 Maygrove Road West Hampstead London NW6 2EG United Kingdom
From: 9 March 2021To: 16 January 2023
Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom
From: 25 January 2021To: 9 March 2021
109 Gloucester Place London W1U 6JW
From: 29 April 2013To: 25 January 2021
Timeline

19 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Sept 18
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Jun 23
Director Left
Apr 24
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

EDGAR, Ben

Active
Maygrove Road, LondonNW6 2EG
Born August 1984
Director
Appointed 28 Feb 2022

HAIM, Ilan

Active
Maygrove Road, LondonNW6 2EG
Born April 1978
Director
Appointed 28 Feb 2022

EDGAR, Daniel

Resigned
West Hampstead, LondonNW6 2EG
Born August 1948
Director
Appointed 29 Apr 2013
Resigned 06 Sept 2022

HAIM, Zamir

Resigned
Marlborough Place, LondonNW8 0PG
Born April 1944
Director
Appointed 29 Apr 2013
Resigned 29 Apr 2013

HAIM, Zamir

Resigned
West Hampstead, LondonNW6 2EG
Born April 1948
Director
Appointed 29 Apr 2013
Resigned 06 Sept 2022

HAIM, Zamir

Resigned
Marlborough Place, LondonNW8 0PG
Born April 1944
Director
Appointed 29 Apr 2013
Resigned 29 Apr 2013

OGUNMAKIN, Cyril

Resigned
Jordanthorpe View, SheffieldS8 8DY
Born September 1967
Director
Appointed 29 Apr 2013
Resigned 29 Apr 2013

OGUNMAKIN, Cyril

Resigned
West Hampstead, LondonNW6 2EG
Born September 1967
Director
Appointed 29 Apr 2013
Resigned 28 Feb 2022

VOROBEICHIK, Oleg

Resigned
Maygrove Road, LondonNW6 2EG
Born May 1984
Director
Appointed 15 May 2023
Resigned 09 Apr 2024

Persons with significant control

4

1 Active
3 Ceased
LondonNW6 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Aug 2022
73 Maygrove Road, LondonNW6 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2017
Ceased 04 Aug 2022

Mr Daniel Edgar

Ceased
Gloucester Place, LondonW1U 6JW
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2017

Mr Zamir Haim

Ceased
Gloucester Place, LondonW1U 6JW
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2017
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Incorporation Company
29 April 2013
NEWINCIncorporation