Background WavePink WaveYellow Wave

A ROOM IN TOWN (GROUP) LTD (10098252)

A ROOM IN TOWN (GROUP) LTD (10098252) is an active UK company. incorporated on 1 April 2016. 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. A ROOM IN TOWN (GROUP) LTD has been registered for 10 years. Current directors include CLUER, David Nicholas Sasha, SCHOGGER, Robert Paul.

Company Number
10098252
Status
active
Type
ltd
Incorporated
1 April 2016
Age
10 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLUER, David Nicholas Sasha, SCHOGGER, Robert Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A ROOM IN TOWN (GROUP) LTD

A ROOM IN TOWN (GROUP) LTD is an active company incorporated on 1 April 2016 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. A ROOM IN TOWN (GROUP) LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10098252

LTD Company

Age

10 Years

Incorporated 1 April 2016

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

A ROOM IN TOWN (MUSEUM STREET) LTD
From: 1 April 2016To: 29 July 2016
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

4 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Mar 17
Director Left
Jan 21
Loan Cleared
Aug 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLUER, David Nicholas Sasha

Active
Ballards Lane, LondonN3 1XW
Born June 1970
Director
Appointed 01 Apr 2016

SCHOGGER, Robert Paul

Active
Ballards Lane, LondonN3 1XW
Born October 1970
Director
Appointed 01 Apr 2016

LANIADO, Joseph Daniel

Resigned
Ballards Lane, LondonN3 1XW
Born June 1963
Director
Appointed 01 Apr 2016
Resigned 12 Jan 2021

Persons with significant control

3

Mr David Nicholas Sasha Cluer

Active
Ballards Lane, LondonN3 1XW
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Joseph Daniel Laniado

Active
Ballards Lane, LondonN3 1XW
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Paul Schogger

Active
Ballards Lane, LondonN3 1XW
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Resolution
29 July 2016
RESOLUTIONSResolutions
Resolution
17 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 June 2016
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
1 April 2016
NEWINCIncorporation