Company NameSelect Space Limited
DirectorsArthur John Barwell and Olivia Jane Blakeney Edwards
Company StatusActive
Company Number00306406
CategoryPrivate Limited Company
Incorporation Date25 October 1935(88 years, 5 months ago)
Previous NameT.& B.Supplies(Kent)Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arthur John Barwell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(56 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Orchard House Fowey Hotel Road
Off Daglands Road
Fowey
Cornwall
PL23 1JL
Secretary NameOlivia Jane Blakeney Edwards
NationalityBritish
StatusCurrent
Appointed15 August 2002(66 years, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Aspenden
Buntingford
SG9 9PG
Director NameOlivia Jane Blakeney Edwards
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2005(69 years, 4 months after company formation)
Appointment Duration19 years
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Aspenden
Buntingford
SG9 9PG
Director NameMr Arthur Charles Barwell
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(56 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 1992)
RoleMerchant-Retired
Correspondence Address10 Rock Channel Quay
Rye
East Sussex
TN31 7DL
Director NameThelma Victoria Barwell
Date of BirthMay 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(56 years, 2 months after company formation)
Appointment Duration6 years (resigned 03 January 1998)
RoleRetired
Correspondence Address3 Willow Cottages
Richmond
Surrey
TW9 3AT
Secretary NameMr William David Ritchie
NationalityBritish
StatusResigned
Appointed14 December 1991(56 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address8 Lapis Close
Gravesend
Kent
DA12 4UF
Director NameLinda Mary Barwell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(62 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 05 March 2005)
RoleAdministration Manager
Correspondence AddressOld Orchard House Fowey Hotel
Off Daglands Road
Fowey
Cornwall
PL23 1JL

Contact

Websiteselectspace.co.uk
Email address[email protected]
Telephone01322 555209
Telephone regionDartford

Location

Registered AddressThe Estate Office
Old Bexley Business Park
19 Bourne Road, Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1C.l. Threlfall
8.50%
Ordinary
34 at £1P.c. Barwell
8.50%
Ordinary
22 at £1B.m. Rowley
5.50%
Ordinary
160 at £1A.j. Barwell
40.00%
Ordinary
109 at £1O.j. Blakeney-edwards
27.25%
Ordinary
9 at £1Dominic Threlfall
2.25%
Ordinary
9 at £1Honor Threlfall
2.25%
Ordinary
9 at £1Saskia Threlfall
2.25%
Ordinary
9 at £1Violet Threlfall
2.25%
Ordinary
5 at £1K.l. Fallwell
1.25%
Ordinary

Financials

Year2014
Turnover£512,048
Net Worth£4,210,177
Cash£428,418
Current Liabilities£407,961

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

15 July 1998Delivered on: 22 July 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 king street maidstone kent t/n K758718.
Outstanding
12 February 1970Delivered on: 18 February 1970
Persons entitled: George H. Buxton

Classification: Mortgage
Secured details: £4,500.
Particulars: 9, high street, swanley, kent.
Outstanding
6 November 1969Delivered on: 12 November 1969
Persons entitled: Legal & General Assurance Society, LTD

Classification: Legal charge
Secured details: £25,000.
Particulars: 11/12, market place, bexleyheath, kent.
Outstanding

Filing History

26 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
23 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
28 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
27 November 2018Secretary's details changed for Olivia Jane Blakeney Edwards on 8 August 2018 (1 page)
27 November 2018Director's details changed for Olivia Jane Blakeney Edwards on 8 August 2018 (2 pages)
27 November 2018Secretary's details changed for Olivia Jane Blakeney Edwards on 8 August 2018 (1 page)
27 November 2018Change of details for Mrs Olivia Jane Blakeney-Edwards as a person with significant control on 8 August 2018 (2 pages)
4 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
27 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 400
(6 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 400
(6 pages)
12 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
12 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 400
(6 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 400
(6 pages)
6 November 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
6 November 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 400
(6 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 400
(6 pages)
27 September 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
27 September 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
23 August 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
23 August 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
21 December 2011Director's details changed for Arthur John Barwell on 20 December 2011 (2 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Arthur John Barwell on 20 December 2011 (2 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
6 July 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
6 July 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
13 August 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
13 August 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
19 December 2008Return made up to 14/12/08; full list of members (6 pages)
19 December 2008Return made up to 14/12/08; full list of members (6 pages)
5 June 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
5 June 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
17 December 2007Return made up to 14/12/07; full list of members (4 pages)
17 December 2007Return made up to 14/12/07; full list of members (4 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Return made up to 14/12/06; full list of members (4 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Registered office changed on 02/01/07 from: 19 bourne road bexley kent DA5 1LR (1 page)
2 January 2007Registered office changed on 02/01/07 from: 19 bourne road bexley kent DA5 1LR (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Return made up to 14/12/06; full list of members (4 pages)
22 November 2006Full accounts made up to 31 January 2006 (10 pages)
22 November 2006Full accounts made up to 31 January 2006 (10 pages)
11 January 2006Return made up to 14/12/05; full list of members (8 pages)
11 January 2006Return made up to 14/12/05; full list of members (8 pages)
17 November 2005Full accounts made up to 31 January 2005 (10 pages)
17 November 2005Full accounts made up to 31 January 2005 (10 pages)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
5 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2004Full accounts made up to 31 January 2004 (10 pages)
15 October 2004Full accounts made up to 31 January 2004 (10 pages)
24 December 2003Return made up to 14/12/03; full list of members (8 pages)
24 December 2003Return made up to 14/12/03; full list of members (8 pages)
18 November 2003Full accounts made up to 31 January 2003 (10 pages)
18 November 2003Full accounts made up to 31 January 2003 (10 pages)
30 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002Full accounts made up to 31 January 2002 (10 pages)
15 October 2002Full accounts made up to 31 January 2002 (10 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
10 January 2002Return made up to 14/12/01; full list of members (7 pages)
10 January 2002Return made up to 14/12/01; full list of members (7 pages)
2 October 2001Full accounts made up to 31 January 2001 (11 pages)
2 October 2001Full accounts made up to 31 January 2001 (11 pages)
19 December 2000Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2000Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2000Full accounts made up to 31 January 2000 (11 pages)
3 November 2000Full accounts made up to 31 January 2000 (11 pages)
28 September 2000Company name changed T.& B.supplies(kent)LIMITED\certificate issued on 29/09/00 (2 pages)
28 September 2000Company name changed T.& B.supplies(kent)LIMITED\certificate issued on 29/09/00 (2 pages)
21 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 January 1999 (11 pages)
2 November 1999Full accounts made up to 31 January 1999 (11 pages)
11 December 1998Return made up to 14/12/98; no change of members (4 pages)
11 December 1998Return made up to 14/12/98; no change of members (4 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
20 July 1998Full accounts made up to 31 January 1998 (13 pages)
20 July 1998Full accounts made up to 31 January 1998 (13 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997Return made up to 14/12/97; no change of members (4 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Return made up to 14/12/97; no change of members (4 pages)
17 November 1997Full accounts made up to 31 January 1997 (13 pages)
17 November 1997Full accounts made up to 31 January 1997 (13 pages)
13 December 1996Return made up to 14/12/96; full list of members (6 pages)
13 December 1996Return made up to 14/12/96; full list of members (6 pages)
17 October 1996Full accounts made up to 31 January 1996 (13 pages)
17 October 1996Full accounts made up to 31 January 1996 (13 pages)
11 October 1996Memorandum and Articles of Association (6 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1996Memorandum and Articles of Association (6 pages)
14 December 1995Return made up to 14/12/95; no change of members (4 pages)
14 December 1995Return made up to 14/12/95; no change of members (4 pages)
24 November 1995Full accounts made up to 31 January 1995 (13 pages)
24 November 1995Full accounts made up to 31 January 1995 (13 pages)
27 August 1992Director resigned (2 pages)
27 August 1992Director resigned (2 pages)
19 August 1988Director resigned;new director appointed (2 pages)
19 August 1988Director resigned;new director appointed (2 pages)