Company NameSpacemaker Bedrooms Limited
DirectorsMark Tom Reed and Anthony Wilkins
Company StatusActive
Company Number02723129
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Mark Tom Reed
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(29 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPaycocke Road Basildon
Essex
SS14 3NW
Director NameMr Anthony Wilkins
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(29 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPaycocke Road Basildon
Essex
SS14 3NW
Director NameMr Malcolm John Harrison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleBedroom Manufacturer
Country of ResidenceEngland
Correspondence AddressWestgate Chambers
Elm Park Road
Pinner
Middlesex
HA5 3LA
Secretary NameMr Malcolm John Harrison
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleBedroom Manufacturer
Country of ResidenceEngland
Correspondence AddressWells Farm Ivy Barn Lane
Mill Green
Ingatestone
Essex
CM4 0PU
Director NameMr Peter Bernard Johnson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 24 February 1994)
RoleBedroom Furniture
Country of ResidenceEngland
Correspondence AddressHorsfrith Park Farm
Radley Green
Ingatestone
Essex
CM4 0LR
Secretary NameGeoffrey John Faulkner
NationalityBritish
StatusResigned
Appointed24 February 1994(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 2001)
RoleSales Manager
Correspondence Address66 Old Church Lane
Stanmore
Middlesex
HA7 2RP
Director NameGeoffrey John Faulkner
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address66 Old Church Lane
Stanmore
Middlesex
HA7 2RP
Secretary NameLaura Harrison
NationalityBritish
StatusResigned
Appointed01 June 2001(8 years, 11 months after company formation)
Appointment Duration20 years, 9 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Chambers
Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameMr Jack Harrison
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2011(18 years, 8 months after company formation)
Appointment Duration11 years (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Chambers
Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameMr William Harrison
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2011(18 years, 8 months after company formation)
Appointment Duration11 years (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Chambers
Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Contact

Websitewww.spacemaker.co.uk
Telephone07 154000000
Telephone regionMobile

Location

Registered AddressWestgate Chambers
Elm Park Road
Pinner
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£101,277
Cash£886,139
Current Liabilities£1,335,951

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

8 July 1999Delivered on: 14 July 1999
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

Filing History

6 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
1 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
13 April 2022Registered 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)
11 March 2022Appointment of Mr Anthony Wilkins as a director on 4 March 2022 (2 pages)
11 March 2022Termination of appointment of Malcolm John Harrison as a director on 4 March 2022 (1 page)
11 March 2022Termination of appointment of Jack Harrison as a director on 4 March 2022 (1 page)
11 March 2022Termination of appointment of Laura Harrison as a secretary on 4 March 2022 (1 page)
11 March 2022Registered office address changed from Westgate Chambers Elm Park Road Pinner Middlesex HA5 3LA to Paycocke Road Basildon Essex SS14 3NW on 11 March 2022 (1 page)
11 March 2022Appointment of Mr Mark Reed as a director on 4 March 2022 (2 pages)
11 March 2022Termination of appointment of William Harrison as a director on 4 March 2022 (1 page)
29 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
28 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
30 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
9 April 2020Accounts for a small company made up to 31 July 2019 (9 pages)
10 January 2020Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
19 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
29 April 2019Accounts for a small company made up to 31 July 2018 (9 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
2 May 2018Accounts for a small company made up to 31 July 2017 (9 pages)
27 June 2017Notification of Spacemaker Group Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 June 2017Notification of Spacemaker Group Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 June 2017Notification of Spacemaker Group Limited as a person with significant control on 6 April 2016 (1 page)
28 April 2017Accounts for a small company made up to 31 July 2016 (9 pages)
28 April 2017Accounts for a small company made up to 31 July 2016 (9 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
28 April 2016Accounts for a small company made up to 31 July 2015 (5 pages)
28 April 2016Accounts for a small company made up to 31 July 2015 (5 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
29 April 2015Accounts for a small company made up to 31 July 2014 (5 pages)
29 April 2015Accounts for a small company made up to 31 July 2014 (5 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
12 February 2014Accounts for a small company made up to 31 July 2013 (7 pages)
12 February 2014Accounts for a small company made up to 31 July 2013 (7 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
6 February 2013Full accounts made up to 31 July 2012 (15 pages)
6 February 2013Full accounts made up to 31 July 2012 (15 pages)
24 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
16 April 2012Full accounts made up to 31 July 2011 (16 pages)
16 April 2012Full accounts made up to 31 July 2011 (16 pages)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
9 March 2011Appointment of Mr Jack Harrison as a director (2 pages)
9 March 2011Appointment of Mr William Harrison as a director (2 pages)
9 March 2011Appointment of Mr Jack Harrison as a director (2 pages)
9 March 2011Appointment of Mr William Harrison as a director (2 pages)
3 February 2011Full accounts made up to 31 July 2010 (16 pages)
3 February 2011Full accounts made up to 31 July 2010 (16 pages)
30 June 2010Director's details changed for Malcolm John Harrison on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Laura Harrison on 1 October 2009 (1 page)
30 June 2010Secretary's details changed for Laura Harrison on 1 October 2009 (1 page)
30 June 2010Secretary's details changed for Laura Harrison on 1 October 2009 (1 page)
30 June 2010Director's details changed for Malcolm John Harrison on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Malcolm John Harrison on 1 October 2009 (2 pages)
13 May 2010Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
13 May 2010Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
1 April 2010Full accounts made up to 31 August 2009 (15 pages)
1 April 2010Full accounts made up to 31 August 2009 (15 pages)
10 February 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
10 February 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
13 January 2010Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
13 January 2010Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
15 July 2009Return made up to 16/06/09; full list of members (3 pages)
15 July 2009Return made up to 16/06/09; full list of members (3 pages)
1 April 2009Full accounts made up to 31 August 2008 (16 pages)
1 April 2009Full accounts made up to 31 August 2008 (16 pages)
31 July 2008Return made up to 16/06/08; full list of members (3 pages)
31 July 2008Return made up to 16/06/08; full list of members (3 pages)
29 March 2008Full accounts made up to 31 August 2007 (16 pages)
29 March 2008Full accounts made up to 31 August 2007 (16 pages)
13 July 2007Return made up to 16/06/07; full list of members (2 pages)
13 July 2007Return made up to 16/06/07; full list of members (2 pages)
14 March 2007Full accounts made up to 31 August 2006 (16 pages)
14 March 2007Full accounts made up to 31 August 2006 (16 pages)
14 July 2006Return made up to 16/06/06; full list of members (2 pages)
14 July 2006Return made up to 16/06/06; full list of members (2 pages)
27 February 2006Full accounts made up to 31 August 2005 (16 pages)
27 February 2006Full accounts made up to 31 August 2005 (16 pages)
17 June 2005Return made up to 16/06/05; full list of members (2 pages)
17 June 2005Return made up to 16/06/05; full list of members (2 pages)
31 March 2005Full accounts made up to 31 August 2004 (15 pages)
31 March 2005Full accounts made up to 31 August 2004 (15 pages)
28 June 2004Return made up to 16/06/04; full list of members (6 pages)
28 June 2004Return made up to 16/06/04; full list of members (6 pages)
5 April 2004Full accounts made up to 31 August 2003 (14 pages)
5 April 2004Full accounts made up to 31 August 2003 (14 pages)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Return made up to 16/06/03; full list of members (6 pages)
26 June 2003Return made up to 16/06/03; full list of members (6 pages)
12 April 2003Full accounts made up to 31 August 2002 (14 pages)
12 April 2003Full accounts made up to 31 August 2002 (14 pages)
20 June 2002Return made up to 16/06/02; full list of members (6 pages)
20 June 2002Return made up to 16/06/02; full list of members (6 pages)
17 May 2002Full accounts made up to 31 August 2001 (14 pages)
17 May 2002Full accounts made up to 31 August 2001 (14 pages)
28 July 2001Return made up to 16/06/01; full list of members (6 pages)
28 July 2001Return made up to 16/06/01; full list of members (6 pages)
3 July 2001Secretary resigned;director resigned (1 page)
3 July 2001Full accounts made up to 31 August 2000 (10 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Full accounts made up to 31 August 2000 (10 pages)
3 July 2001Secretary resigned;director resigned (1 page)
29 June 2000Full accounts made up to 31 August 1999 (10 pages)
29 June 2000Full accounts made up to 31 August 1999 (10 pages)
26 June 2000Return made up to 16/06/00; full list of members (6 pages)
26 June 2000Return made up to 16/06/00; full list of members (6 pages)
17 September 1999Registered office changed on 17/09/99 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page)
17 September 1999Registered office changed on 17/09/99 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page)
10 September 1999Return made up to 16/06/99; full list of members
  • 363(287) ‐ Registered office changed on 10/09/99
(6 pages)
10 September 1999Return made up to 16/06/99; full list of members
  • 363(287) ‐ Registered office changed on 10/09/99
(6 pages)
25 August 1999Full accounts made up to 31 August 1998 (9 pages)
25 August 1999Full accounts made up to 31 August 1998 (9 pages)
14 July 1999Particulars of mortgage/charge (4 pages)
14 July 1999Particulars of mortgage/charge (4 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
15 December 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
15 December 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
26 August 1998Return made up to 16/06/98; no change of members (4 pages)
26 August 1998Return made up to 16/06/98; no change of members (4 pages)
10 February 1998Ad 16/06/92--------- £ si 98@1 (2 pages)
10 February 1998Ad 16/06/92--------- £ si 98@1 (2 pages)
15 September 1997Full accounts made up to 30 June 1997 (9 pages)
15 September 1997Full accounts made up to 30 June 1997 (9 pages)
26 June 1997Return made up to 16/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 1997Return made up to 16/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 1997Full accounts made up to 30 June 1996 (9 pages)
18 March 1997Full accounts made up to 30 June 1996 (9 pages)
27 August 1996Return made up to 16/06/96; full list of members (6 pages)
27 August 1996Return made up to 16/06/96; full list of members (6 pages)
14 February 1996Full accounts made up to 30 June 1995 (10 pages)
14 February 1996Registered office changed on 14/02/96 from: 35 tallon road hutton industrial estate brentwood essex CM13 1TE (1 page)
14 February 1996Registered office changed on 14/02/96 from: 35 tallon road hutton industrial estate brentwood essex CM13 1TE (1 page)
14 February 1996Full accounts made up to 30 June 1995 (10 pages)
13 March 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
13 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 March 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
16 June 1992Incorporation (13 pages)