Essex
SS14 3NW
Director Name | Mr Anthony Wilkins |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Paycocke Road Basildon Essex SS14 3NW |
Director Name | Mr Peter Bernard Johnson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 20 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horsfrith Park Farm Radley Green Ingatestone Essex CM4 0LR |
Director Name | Mr Malcolm John Harrison |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
Secretary Name | Mr Malcolm John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wells Farm Ivy Barn Lane Mill Green Ingatestone Essex CM4 0PU |
Director Name | Geoffrey John Faulkner |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2001) |
Role | Sales Manager |
Correspondence Address | 66 Old Church Lane Stanmore Middlesex HA7 2RP |
Secretary Name | Laura Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(13 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
Director Name | Mr Jack Harrison |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2011(22 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
Director Name | Mr William Harrison |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2011(22 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
Website | spacemakerfurniture.co.uk |
---|---|
Telephone | 0800 7117011 |
Telephone region | Freephone |
Registered Address | Westgate Chambers 8a Elm Park Road Pinner HA5 3LA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10k at £1 | Spacemaker Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,504 |
Cash | £145,214 |
Current Liabilities | £974,657 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
28 November 2003 | Delivered on: 6 December 2003 Persons entitled: Rodney Freeman, Jane Freeman and Emma Freeman Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit initially £10,000 and any interest accruing. Outstanding |
---|---|
20 January 1998 | Delivered on: 28 January 1998 Satisfied on: 27 November 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or townmoor limited and/or montrose furniture limited to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 May 1989 | Delivered on: 18 May 1989 Satisfied on: 27 November 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 July 2023 | Satisfaction of charge 3 in full (1 page) |
---|---|
9 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
23 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
13 April 2022 | Registered office address changed from Paycocke Road Basildon Essex SS14 3NW England to Westgate Chambers Elm Park Road Pinner HA5 3LA on 13 April 2022 (1 page) |
13 April 2022 | Registered office address changed from Westgate Chambers Elm Park Road Pinner HA5 3LA England to Westgate Chambers 8a Elm Park Road Pinner HA5 3LA on 13 April 2022 (1 page) |
11 March 2022 | Termination of appointment of William Harrison as a director on 4 March 2022 (1 page) |
11 March 2022 | Termination of appointment of Malcolm John Harrison as a director on 4 March 2022 (1 page) |
11 March 2022 | Appointment of Mr Mark Reed as a director on 4 March 2022 (2 pages) |
11 March 2022 | Appointment of Mr Anthony Wilkins as a director on 4 March 2022 (2 pages) |
11 March 2022 | Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to Paycocke Road Basildon Essex SS14 3NW on 11 March 2022 (1 page) |
11 March 2022 | Termination of appointment of Jack Harrison as a director on 4 March 2022 (1 page) |
11 March 2022 | Termination of appointment of Laura Harrison as a secretary on 4 March 2022 (1 page) |
7 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
30 March 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
8 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 April 2020 | Accounts for a small company made up to 31 July 2019 (9 pages) |
10 January 2020 | Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
29 April 2019 | Accounts for a small company made up to 31 July 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a small company made up to 31 July 2017 (9 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 January 2018 | Notification of Spacemaker Group Limited as a person with significant control on 6 April 2016 (1 page) |
28 April 2017 | Accounts for a small company made up to 31 July 2016 (10 pages) |
28 April 2017 | Accounts for a small company made up to 31 July 2016 (10 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 April 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
28 April 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
29 April 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
29 April 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
12 February 2014 | Accounts for a small company made up to 31 July 2013 (5 pages) |
12 February 2014 | Accounts for a small company made up to 31 July 2013 (5 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
6 February 2013 | Full accounts made up to 31 July 2012 (17 pages) |
6 February 2013 | Full accounts made up to 31 July 2012 (17 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Full accounts made up to 31 July 2011 (16 pages) |
16 April 2012 | Full accounts made up to 31 July 2011 (16 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Appointment of Mr Jack Harrison as a director (2 pages) |
9 March 2011 | Appointment of Mr William Harrison as a director (2 pages) |
9 March 2011 | Appointment of Mr William Harrison as a director (2 pages) |
9 March 2011 | Appointment of Mr Jack Harrison as a director (2 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
4 February 2011 | Secretary's details changed for Laura Harrison on 31 December 2010 (1 page) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
4 February 2011 | Director's details changed for Mr Malcolm John Harrison on 31 December 2010 (2 pages) |
4 February 2011 | Director's details changed for Mr Malcolm John Harrison on 31 December 2010 (2 pages) |
4 February 2011 | Secretary's details changed for Laura Harrison on 31 December 2010 (1 page) |
3 February 2011 | Full accounts made up to 31 July 2010 (16 pages) |
3 February 2011 | Full accounts made up to 31 July 2010 (16 pages) |
13 May 2010 | Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page) |
13 May 2010 | Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page) |
1 April 2010 | Full accounts made up to 31 August 2009 (15 pages) |
1 April 2010 | Full accounts made up to 31 August 2009 (15 pages) |
10 February 2010 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page) |
10 February 2010 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page) |
13 January 2010 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page) |
13 January 2010 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 April 2009 | Full accounts made up to 31 August 2008 (16 pages) |
1 April 2009 | Full accounts made up to 31 August 2008 (16 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 March 2008 | Full accounts made up to 31 August 2007 (16 pages) |
29 March 2008 | Full accounts made up to 31 August 2007 (16 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 March 2007 | Full accounts made up to 31 August 2006 (16 pages) |
14 March 2007 | Full accounts made up to 31 August 2006 (16 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
27 February 2006 | Full accounts made up to 31 August 2005 (16 pages) |
27 February 2006 | Full accounts made up to 31 August 2005 (16 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 March 2005 | Full accounts made up to 31 August 2004 (16 pages) |
31 March 2005 | Full accounts made up to 31 August 2004 (16 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 April 2004 | Full accounts made up to 31 August 2003 (15 pages) |
5 April 2004 | Full accounts made up to 31 August 2003 (15 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2003 | Full accounts made up to 31 August 2002 (16 pages) |
12 April 2003 | Full accounts made up to 31 August 2002 (16 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 May 2002 | Full accounts made up to 31 August 2001 (15 pages) |
17 May 2002 | Full accounts made up to 31 August 2001 (15 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
13 April 2001 | Return made up to 31/12/99; full list of members; amend (6 pages) |
13 April 2001 | Return made up to 31/12/98; full list of members; amend (6 pages) |
13 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 June 2000 | Full accounts made up to 31 August 1999 (19 pages) |
29 June 2000 | Full accounts made up to 31 August 1999 (19 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: unit 16 35 tallon road brentwood essex CM13 1TE (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: unit 16 35 tallon road brentwood essex CM13 1TE (1 page) |
1 July 1999 | Full accounts made up to 31 August 1998 (19 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (19 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Company name changed spacemaker furniture LIMITED\certificate issued on 15/01/99 (2 pages) |
14 January 1999 | Company name changed spacemaker furniture LIMITED\certificate issued on 15/01/99 (2 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (19 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (19 pages) |
27 February 1998 | Declaration of assistance for shares acquisition (4 pages) |
27 February 1998 | Declaration of assistance for shares acquisition (4 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Resolutions
|
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Resolutions
|
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
6 July 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
23 April 1997 | Full accounts made up to 30 June 1996 (19 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (19 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 March 1996 | Full accounts made up to 30 June 1995 (19 pages) |
13 March 1996 | Full accounts made up to 30 June 1995 (19 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (15 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
9 May 1988 | Incorporation (16 pages) |