Company NameSoulspace Corporation Limited
Company StatusActive
Company Number00683375
CategoryPrivate Limited Company
Incorporation Date14 February 1961(63 years, 2 months ago)
Previous NameLeroys Boat Hire Limited

Business Activity

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

Directors

Director NameMrs Clare Theresa Meins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(54 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadmans The Green
Chiddingfold
Godalming
Surrey
GU8 4TT
Director NameMr Richard Iain Meins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(54 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadmans The Green
Chiddingfold
Godalming
Surrey
GU8 4TT
Secretary NameCharlotte Meins
StatusCurrent
Appointed17 May 2016(55 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address11 Marshall Road
Godalming
GU7 3AS
Director NameMr Peter James Hares
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(62 years, 5 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameAnn Chase
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(31 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 18 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush 6 Orchard Way
Normandy
Guildford
Surrey
GU3 2EZ
Director NameRobert Edward Chase
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(31 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 April 2009)
RoleCompany Director
Correspondence AddressWindrush 6 Orchard Way
Normandy
Guildford
Surrey
GU3 2EZ
Director NameJohn Anthony Watkin Hall
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(31 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 07 November 2012)
RoleCompanay Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Creek End
Emsworth
Hampshire
PO10 7EX
Director NameMargaret Mary Hall
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(31 years, 10 months after company formation)
Appointment Duration22 years, 8 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Creek End
Emsworth
Hampshire
PO10 7EX
Secretary NameMargaret Mary Hall
NationalityBritish
StatusResigned
Appointed31 December 1992(31 years, 10 months after company formation)
Appointment Duration22 years, 8 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Creek End
Emsworth
Hampshire
PO10 7EX
Director NameMrs Angela Mary Halksworth
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(51 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Creek End
Emsworth
Hants
PO10 7EX

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Clare Theresa Meins
50.00%
Ordinary
50 at £1Richard Iain Meins
50.00%
Ordinary

Financials

Year2014
Turnover£1,350
Net Worth-£2,142
Cash£37,145
Current Liabilities£56,064

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

13 November 1975Delivered on: 18 November 1975
Satisfied on: 26 May 2014
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leroys boat yard, quarry street, guildford, surrey.
Fully Satisfied
21 May 1963Delivered on: 6 June 1963
Satisfied on: 26 May 2014
Persons entitled: Lloyds Bank LTD

Classification: Deed of postponement
Secured details: For postponing the priority of a debenture dated 28TH march 1961 in favour of three chargees all dated 21ST may 1963.
Particulars: Leroys boat yard quarry street. Guildford. Land west of quarry st guildford. Land at "rear of jolly farmer quarry street" guildford.
Fully Satisfied
21 May 1963Delivered on: 6 June 1963
Satisfied on: 26 May 2014
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Leroys boat yard. Quarry street guildford.
Fully Satisfied
21 May 1963Delivered on: 6 June 1963
Satisfied on: 26 May 2014
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land to the west of quarry street fronting river wey guildford surrey.
Fully Satisfied

Filing History

28 September 2023Previous accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
28 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 July 2023Appointment of Mr. Peter James Hares as a director on 20 July 2023 (2 pages)
28 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
5 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
25 June 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
28 April 2020Secretary's details changed for Charlotte Meins on 28 April 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
19 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-13
(3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
5 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page)
1 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
12 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
17 May 2016Appointment of Charlotte Meins as a secretary on 17 May 2016 (2 pages)
17 May 2016Appointment of Charlotte Meins as a secretary on 17 May 2016 (2 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(6 pages)
8 January 2016Register inspection address has been changed from 2 Laustan Close Guildford Surrey GU1 2TS England to Third Floor 111 Charterhouse Street London EC1M 6AW (1 page)
8 January 2016Register inspection address has been changed from 2 Laustan Close Guildford Surrey GU1 2TS England to Third Floor 111 Charterhouse Street London EC1M 6AW (1 page)
7 January 2016Register(s) moved to registered inspection location 2 Laustan Close Guildford Surrey GU1 2TS (1 page)
7 January 2016Register(s) moved to registered office address Third Floor 111 Charterhouse Street London EC1M 6AW (1 page)
7 January 2016Register(s) moved to registered office address Third Floor 111 Charterhouse Street London EC1M 6AW (1 page)
7 January 2016Register(s) moved to registered inspection location 2 Laustan Close Guildford Surrey GU1 2TS (1 page)
6 January 2016Register(s) moved to registered office address Third Floor 111 Charterhouse Street London EC1M 6AW (1 page)
6 January 2016Register(s) moved to registered office address Third Floor 111 Charterhouse Street London EC1M 6AW (1 page)
19 November 2015Registered office address changed from 3 Creek End Emsworth Hants PO10 7EX to Third Floor 111 Charterhouse Street London EC1M 6AW on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 3 Creek End Emsworth Hants PO10 7EX to Third Floor 111 Charterhouse Street London EC1M 6AW on 19 November 2015 (1 page)
25 September 2015Termination of appointment of Angela Mary Halksworth as a director on 22 September 2015 (1 page)
25 September 2015Termination of appointment of Margaret Mary Hall as a director on 22 September 2015 (1 page)
25 September 2015Appointment of Mrs Clare Theresa Meins as a director on 22 September 2015 (2 pages)
25 September 2015Termination of appointment of Margaret Mary Hall as a secretary on 22 September 2015 (1 page)
25 September 2015Appointment of Mr Richard Iain Meins as a director on 22 September 2015 (2 pages)
25 September 2015Appointment of Mr Richard Iain Meins as a director on 22 September 2015 (2 pages)
25 September 2015Termination of appointment of Angela Mary Halksworth as a director on 22 September 2015 (1 page)
25 September 2015Termination of appointment of Margaret Mary Hall as a secretary on 22 September 2015 (1 page)
25 September 2015Termination of appointment of Margaret Mary Hall as a director on 22 September 2015 (1 page)
25 September 2015Appointment of Mrs Clare Theresa Meins as a director on 22 September 2015 (2 pages)
14 July 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
14 July 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
2 June 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
2 June 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
26 May 2014Satisfaction of charge 4 in full (1 page)
26 May 2014Satisfaction of charge 1 in full (1 page)
26 May 2014Satisfaction of charge 3 in full (1 page)
26 May 2014Satisfaction of charge 2 in full (1 page)
26 May 2014Satisfaction of charge 4 in full (1 page)
26 May 2014Satisfaction of charge 1 in full (1 page)
26 May 2014Satisfaction of charge 2 in full (1 page)
26 May 2014Satisfaction of charge 3 in full (1 page)
8 January 2014Register(s) moved to registered inspection location (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Register inspection address has been changed (1 page)
8 January 2014Register(s) moved to registered inspection location (1 page)
8 January 2014Register inspection address has been changed (1 page)
16 July 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
16 July 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Appointment of Mrs Angela Mary Halksworth as a director (3 pages)
28 January 2013Appointment of Mrs Angela Mary Halksworth as a director (3 pages)
14 January 2013Termination of appointment of John Hall as a director (2 pages)
14 January 2013Registered office address changed from Millbrook Guildford Surrey GU1 3XJ on 14 January 2013 (2 pages)
14 January 2013Registered office address changed from Millbrook Guildford Surrey GU1 3XJ on 14 January 2013 (2 pages)
14 January 2013Termination of appointment of John Hall as a director (2 pages)
28 June 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
28 June 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
28 June 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Termination of appointment of Ann Chase as a director (2 pages)
7 January 2011Termination of appointment of Ann Chase as a director (2 pages)
15 November 2010Amended accounts made up to 28 February 2010 (9 pages)
15 November 2010Amended accounts made up to 28 February 2010 (9 pages)
15 July 2010Accounts for a dormant company made up to 28 February 2010 (9 pages)
15 July 2010Accounts for a dormant company made up to 28 February 2010 (9 pages)
16 January 2010Director's details changed for John Anthony Watkin Hall on 15 January 2010 (2 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Ann Chase on 15 January 2010 (2 pages)
16 January 2010Director's details changed for Ann Chase on 15 January 2010 (2 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Margaret Mary Hall on 15 January 2010 (2 pages)
16 January 2010Director's details changed for John Anthony Watkin Hall on 15 January 2010 (2 pages)
16 January 2010Director's details changed for Margaret Mary Hall on 15 January 2010 (2 pages)
14 August 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
14 August 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
9 May 2009Appointment terminated director robert chase (1 page)
9 May 2009Appointment terminated director robert chase (1 page)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 June 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
12 June 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 August 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
8 August 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 July 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
17 July 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
28 June 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
28 June 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
19 January 2005Return made up to 31/12/04; full list of members (9 pages)
19 January 2005Return made up to 31/12/04; full list of members (9 pages)
23 July 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
23 July 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
23 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 July 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
8 July 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
27 January 2003Return made up to 31/12/02; full list of members (9 pages)
27 January 2003Return made up to 31/12/02; full list of members (9 pages)
9 September 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
9 September 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
12 October 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
12 October 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2000Full accounts made up to 29 February 2000 (9 pages)
24 August 2000Full accounts made up to 29 February 2000 (9 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 October 1999Full accounts made up to 28 February 1999 (10 pages)
1 October 1999Full accounts made up to 28 February 1999 (10 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 September 1998Full accounts made up to 28 February 1998 (9 pages)
8 September 1998Full accounts made up to 28 February 1998 (9 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 September 1997Full accounts made up to 28 February 1997 (11 pages)
30 September 1997Full accounts made up to 28 February 1997 (11 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 29 February 1996 (13 pages)
14 October 1996Accounts for a small company made up to 29 February 1996 (13 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1995Accounts for a small company made up to 28 February 1995 (13 pages)
2 October 1995Accounts for a small company made up to 28 February 1995 (13 pages)
13 July 1995Registered office changed on 13/07/95 from: langton priory portsmouth road guildford surrey GU2 5EH (1 page)
13 July 1995Registered office changed on 13/07/95 from: langton priory portsmouth road guildford surrey GU2 5EH (1 page)
11 March 1988Full accounts made up to 28 February 1986 (9 pages)
11 March 1988Full accounts made up to 28 February 1986 (9 pages)
14 February 1961Incorporation (12 pages)
14 February 1961Incorporation (12 pages)