London
SW9 7QD
Director Name | Ms Lois Anna Cook |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2015(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3space International House Canterbury Crescent London SW9 7QD |
Secretary Name | Mr Matthew Thomas Scaysbrook |
---|---|
Status | Current |
Appointed | 02 October 2015(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 3space International House Canterbury Crescent London SW9 7QD |
Director Name | Mr Trevor David Smith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 1992) |
Role | Sales Representative |
Correspondence Address | 3 Regency Court St Albans Hertfordshire AL1 5DH |
Director Name | Mr Michael John Downes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 December 1997) |
Role | Computer Installations Supervisor |
Correspondence Address | 1 Regency Court St Albans Hertfordshire AL1 5DH |
Secretary Name | Mr Michael John Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 December 1997) |
Role | Company Director |
Correspondence Address | 1 Regency Court St Albans Hertfordshire AL1 5DH |
Director Name | Mr Duncan John Erskine |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 1998) |
Role | Self Employed Courier |
Correspondence Address | 5 Regency Court St Albans Hertfordshire AL1 5DH |
Director Name | James Andrew Lander |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1997(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 July 2004) |
Role | Shop Manager |
Correspondence Address | 4 Regency Court St Albans Hertfordshire AL1 5DH |
Director Name | Kate Jane Deeks |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1997(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1999) |
Role | Secretary |
Correspondence Address | 5 Regency Court St Albans Hertfordshire AL1 5DH |
Secretary Name | Kate Jane Deeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1997(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1999) |
Role | Secretary |
Correspondence Address | 5 Regency Court St Albans Hertfordshire AL1 5DH |
Director Name | Alexander James Jackson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 March 2004) |
Role | IT Manager |
Correspondence Address | 2 Regency Court Burleigh Road St. Albans Hertfordshire AL1 5DH |
Secretary Name | Alexander James Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 March 2004) |
Role | IT Manager |
Correspondence Address | 2 Regency Court Burleigh Road St. Albans Hertfordshire AL1 5DH |
Director Name | Michael John Rickard |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2005) |
Role | Self Employed |
Correspondence Address | 3 Regency Court Burleigh Road St Albans Hertfordshire AL1 5DH |
Director Name | David John Searle |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 October 2015) |
Role | It Admin |
Country of Residence | United Kingdom |
Correspondence Address | 4 Regency Court Burleigh Road St Albans Hertfordshire AL1 5DH |
Secretary Name | David John Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 October 2015) |
Role | It Admin |
Country of Residence | United Kingdom |
Correspondence Address | 4 Regency Court Burleigh Road St Albans Hertfordshire AL1 5DH |
Director Name | Matthew Charles Kent |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 March 2012) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 1 Regency Court St Albans Hertfordshire AL1 5DH |
Director Name | Mr Antony Paul Layng |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 March 2007) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 39 Ashridge Drive Bricket Wood St Albans Hertfordshire AL2 3SR |
Director Name | Paul Adrian Blundell |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 2007) |
Role | Photographer |
Correspondence Address | 5 Regency Court Burleigh Road St. Albans Hertfordshire AL1 5DH |
Registered Address | 3space International House Canterbury Crescent London SW9 7QD |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £400 |
Cash | £252 |
Current Liabilities | £252 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 4 weeks from now) |
20 January 2023 | Director's details changed for Ms Lois Anna Cook on 19 January 2023 (2 pages) |
---|---|
17 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
24 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
14 December 2021 | Director's details changed for Mr Matthew Thomas Scaysbrook on 14 December 2021 (2 pages) |
14 December 2021 | Registered office address changed from 2 Beechwood Avenue St. Albans AL1 4XS England to 88a Park Hall Road London SE21 8BW on 14 December 2021 (1 page) |
14 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 March 2021 | Registered office address changed from 88a Park Hall Road London SE21 8BW England to 2 Beechwood Avenue St. Albans AL1 4XS on 4 March 2021 (1 page) |
21 January 2021 | Director's details changed for Ms Lois Anna Cook on 22 October 2020 (2 pages) |
20 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
16 January 2021 | Registered office address changed from 2 Beechwood Avenue St. Albans AL1 4XS England to 88a Park Hall Road London SE21 8BW on 16 January 2021 (1 page) |
25 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
31 December 2017 | Change of details for Mr Matt Scaysbrook as a person with significant control on 31 December 2017 (2 pages) |
31 December 2017 | Registered office address changed from 34 Stanmer Street London SW11 3EG England to 2 Beechwood Avenue St. Albans AL1 4XS on 31 December 2017 (1 page) |
31 December 2017 | Change of details for Mr Matt Scaysbrook as a person with significant control on 31 December 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Registered office address changed from 34 Stanmer Street London SW11 3EG England to 2 Beechwood Avenue St. Albans AL1 4XS on 31 December 2017 (1 page) |
21 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
21 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 August 2016 | Secretary's details changed for Mr Matthew Thomas Scaysbrook on 28 August 2016 (1 page) |
28 August 2016 | Director's details changed for Matthew Thomas Scaysbrook on 28 August 2016 (2 pages) |
28 August 2016 | Secretary's details changed for Mr Matthew Thomas Scaysbrook on 28 August 2016 (1 page) |
28 August 2016 | Director's details changed for Matthew Thomas Scaysbrook on 28 August 2016 (2 pages) |
28 August 2016 | Registered office address changed from 152 Abbeville Road London SW4 9LP England to 34 Stanmer Street London SW11 3EG on 28 August 2016 (1 page) |
28 August 2016 | Director's details changed for Matthew Thomas Scaysbrook on 28 August 2016 (2 pages) |
28 August 2016 | Registered office address changed from 152 Abbeville Road London SW4 9LP England to 34 Stanmer Street London SW11 3EG on 28 August 2016 (1 page) |
28 August 2016 | Director's details changed for Matthew Thomas Scaysbrook on 28 August 2016 (2 pages) |
3 February 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
3 February 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
2 October 2015 | Appointment of Ms Lois Anna Cook as a director on 23 July 2015 (2 pages) |
2 October 2015 | Director's details changed for Matthew Thomas Scaysbrook on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Ms Lois Anna Cook as a director on 23 July 2015 (2 pages) |
2 October 2015 | Appointment of Mr Matthew Thomas Scaysbrook as a secretary on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Matthew Thomas Scaysbrook as a secretary on 2 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of David John Searle as a director on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 4 Regency Court Burleigh Road St. Albans Hertfordshire AL1 5DH to 152 Abbeville Road London SW4 9LP on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of David John Searle as a secretary on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of David John Searle as a secretary on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of David John Searle as a director on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 4 Regency Court Burleigh Road St. Albans Hertfordshire AL1 5DH to 152 Abbeville Road London SW4 9LP on 2 October 2015 (1 page) |
2 October 2015 | Director's details changed for Matthew Thomas Scaysbrook on 2 October 2015 (2 pages) |
22 June 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
22 June 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
29 January 2015 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
29 January 2015 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
21 January 2014 | Annual return made up to 18 January 2014 no member list (4 pages) |
21 January 2014 | Annual return made up to 18 January 2014 no member list (4 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
21 January 2013 | Annual return made up to 18 January 2013 no member list (4 pages) |
21 January 2013 | Annual return made up to 18 January 2013 no member list (4 pages) |
21 January 2013 | Termination of appointment of Matthew Kent as a director (1 page) |
21 January 2013 | Termination of appointment of Matthew Kent as a director (1 page) |
20 January 2013 | Termination of appointment of Matthew Kent as a director (1 page) |
20 January 2013 | Termination of appointment of Matthew Kent as a director (1 page) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
22 January 2012 | Annual return made up to 18 January 2012 no member list (5 pages) |
22 January 2012 | Annual return made up to 18 January 2012 no member list (5 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 January 2011 | Annual return made up to 18 January 2011 no member list (5 pages) |
24 January 2011 | Annual return made up to 18 January 2011 no member list (5 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Director's details changed for Matthew Charles Kent on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for David John Searle on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Matthew Thomas Scaysbrook on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Matthew Charles Kent on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 18 January 2010 no member list (4 pages) |
19 January 2010 | Annual return made up to 18 January 2010 no member list (4 pages) |
19 January 2010 | Director's details changed for David John Searle on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Matthew Thomas Scaysbrook on 18 January 2010 (2 pages) |
27 January 2009 | Annual return made up to 20/01/09 (3 pages) |
27 January 2009 | Annual return made up to 20/01/09 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 July 2008 | Annual return made up to 20/01/08 (4 pages) |
4 July 2008 | Annual return made up to 20/01/08 (4 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
18 February 2007 | Annual return made up to 20/01/07 (5 pages) |
18 February 2007 | Annual return made up to 20/01/07 (5 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
10 January 2007 | New director appointed (2 pages) |
20 February 2006 | Annual return made up to 20/01/06 (4 pages) |
20 February 2006 | Annual return made up to 20/01/06 (4 pages) |
8 February 2006 | Amended accounts made up to 31 March 2005 (3 pages) |
8 February 2006 | Amended accounts made up to 31 March 2005 (3 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | Director resigned (1 page) |
14 January 2005 | Annual return made up to 20/01/05
|
14 January 2005 | Annual return made up to 20/01/05
|
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
18 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 2 regency court burleigh road st albans herts AL1 5DH (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 2 regency court burleigh road st albans herts AL1 5DH (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Secretary resigned;director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Secretary resigned;director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
17 January 2004 | Annual return made up to 20/01/04 (4 pages) |
17 January 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
17 January 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
17 January 2004 | Annual return made up to 20/01/04 (4 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Annual return made up to 20/01/03 (4 pages) |
21 February 2003 | Annual return made up to 20/01/03 (4 pages) |
11 February 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
11 February 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 January 2002 | Annual return made up to 20/01/02 (3 pages) |
18 January 2002 | Annual return made up to 20/01/02 (3 pages) |
13 February 2001 | Annual return made up to 20/01/01 (3 pages) |
13 February 2001 | Annual return made up to 20/01/01 (3 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (3 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (3 pages) |
18 February 2000 | Annual return made up to 20/01/00
|
18 February 2000 | Annual return made up to 20/01/00
|
31 January 2000 | New secretary appointed;new director appointed (2 pages) |
31 January 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (3 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (3 pages) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
14 May 1999 | Annual return made up to 20/01/99
|
14 May 1999 | Annual return made up to 20/01/99
|
4 November 1998 | Full accounts made up to 31 March 1998 (4 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (4 pages) |
5 August 1998 | Annual return made up to 20/01/98
|
5 August 1998 | Annual return made up to 20/01/98
|
9 July 1998 | Full accounts made up to 31 March 1997 (4 pages) |
9 July 1998 | Full accounts made up to 31 March 1997 (4 pages) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Secretary resigned;director resigned (1 page) |
14 January 1998 | Secretary resigned;director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
18 July 1997 | Full accounts made up to 31 March 1996 (3 pages) |
18 July 1997 | Full accounts made up to 31 March 1996 (3 pages) |
16 April 1997 | Annual return made up to 20/01/97 (4 pages) |
16 April 1997 | Annual return made up to 20/01/97 (4 pages) |
2 July 1996 | Full accounts made up to 31 March 1995 (2 pages) |
2 July 1996 | Full accounts made up to 31 March 1995 (2 pages) |
3 June 1996 | Annual return made up to 20/01/96 (4 pages) |
3 June 1996 | Annual return made up to 20/01/96 (4 pages) |
18 May 1995 | Annual return made up to 20/01/95 (4 pages) |
18 May 1995 | Annual return made up to 20/01/95 (4 pages) |
4 May 1989 | Memorandum and Articles of Association (17 pages) |