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(29 years, 8 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 Malcolm John Harrison |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Bedroom Manufacturer |
Country of Residence | England |
Correspondence Address | Westgate Chambers Elm Park Road Pinner Middlesex HA5 3LA |
Secretary Name | Mr Malcolm John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Bedroom Manufacturer |
Country of Residence | England |
Correspondence Address | Wells Farm Ivy Barn Lane Mill Green Ingatestone Essex CM4 0PU |
Director Name | Mr Peter Bernard Johnson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 February 1994) |
Role | Bedroom Furniture |
Country of Residence | England |
Correspondence Address | Horsfrith Park Farm Radley Green Ingatestone Essex CM4 0LR |
Secretary Name | Geoffrey John Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 2001) |
Role | Sales Manager |
Correspondence Address | 66 Old Church Lane Stanmore Middlesex HA7 2RP |
Director Name | Geoffrey John Faulkner |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 66 Old Church Lane Stanmore Middlesex HA7 2RP |
Secretary Name | Laura Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(8 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Chambers 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(18 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Chambers 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(18 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Chambers Elm Park Road Pinner Middlesex HA5 3LA |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Website | www.spacemaker.co.uk |
---|---|
Telephone | 07 154000000 |
Telephone region | Mobile |
Registered Address | Westgate Chambers 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 |
Year | 2013 |
---|---|
Net Worth | £101,277 |
Cash | £886,139 |
Current Liabilities | £1,335,951 |
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 | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
8 July 1999 | Delivered 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 |
---|
6 July 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
1 July 2022 | Confirmation statement made on 16 June 2022 with no updates (3 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) |
11 March 2022 | Appointment of Mr Anthony Wilkins as a director on 4 March 2022 (2 pages) |
11 March 2022 | Termination of appointment of Malcolm John Harrison as a director on 4 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) |
11 March 2022 | Registered 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 2022 | Appointment of Mr Mark Reed as a director on 4 March 2022 (2 pages) |
11 March 2022 | Termination of appointment of William Harrison as a director on 4 March 2022 (1 page) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
28 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
16 June 2020 | Confirmation statement made on 16 June 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) |
19 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a small company made up to 31 July 2018 (9 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a small company made up to 31 July 2017 (9 pages) |
27 June 2017 | Notification of Spacemaker Group Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Spacemaker Group Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 June 2017 | 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 (9 pages) |
28 April 2017 | Accounts for a small company made up to 31 July 2016 (9 pages) |
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
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) |
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
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) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
12 February 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
12 February 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Full accounts made up to 31 July 2012 (15 pages) |
6 February 2013 | Full accounts made up to 31 July 2012 (15 pages) |
24 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 16 June 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) |
22 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 16 June 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 Jack Harrison as a director (2 pages) |
9 March 2011 | Appointment of Mr William Harrison as a director (2 pages) |
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) |
30 June 2010 | Director's details changed for Malcolm John Harrison on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Laura Harrison on 1 October 2009 (1 page) |
30 June 2010 | Secretary's details changed for Laura Harrison on 1 October 2009 (1 page) |
30 June 2010 | Secretary's details changed for Laura Harrison on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Malcolm John Harrison on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Malcolm John Harrison on 1 October 2009 (2 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) |
15 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 16/06/09; full list of members (3 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) |
31 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
31 July 2008 | Return made up to 16/06/08; 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) |
13 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 16/06/07; 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) |
14 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 16/06/06; 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) |
17 June 2005 | Return made up to 16/06/05; full list of members (2 pages) |
17 June 2005 | Return made up to 16/06/05; full list of members (2 pages) |
31 March 2005 | Full accounts made up to 31 August 2004 (15 pages) |
31 March 2005 | Full accounts made up to 31 August 2004 (15 pages) |
28 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
5 April 2004 | Full accounts made up to 31 August 2003 (14 pages) |
5 April 2004 | Full accounts made up to 31 August 2003 (14 pages) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Return made up to 16/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 16/06/03; full list of members (6 pages) |
12 April 2003 | Full accounts made up to 31 August 2002 (14 pages) |
12 April 2003 | Full accounts made up to 31 August 2002 (14 pages) |
20 June 2002 | Return made up to 16/06/02; full list of members (6 pages) |
20 June 2002 | Return made up to 16/06/02; full list of members (6 pages) |
17 May 2002 | Full accounts made up to 31 August 2001 (14 pages) |
17 May 2002 | Full accounts made up to 31 August 2001 (14 pages) |
28 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
28 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
3 July 2001 | Full accounts made up to 31 August 2000 (10 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (10 pages) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
29 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
29 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
26 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page) |
10 September 1999 | Return made up to 16/06/99; full list of members
|
10 September 1999 | Return made up to 16/06/99; full list of members
|
25 August 1999 | Full accounts made up to 31 August 1998 (9 pages) |
25 August 1999 | Full accounts made up to 31 August 1998 (9 pages) |
14 July 1999 | Particulars of mortgage/charge (4 pages) |
14 July 1999 | Particulars of mortgage/charge (4 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
15 December 1998 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
15 December 1998 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
26 August 1998 | Return made up to 16/06/98; no change of members (4 pages) |
26 August 1998 | Return made up to 16/06/98; no change of members (4 pages) |
10 February 1998 | Ad 16/06/92--------- £ si 98@1 (2 pages) |
10 February 1998 | Ad 16/06/92--------- £ si 98@1 (2 pages) |
15 September 1997 | Full accounts made up to 30 June 1997 (9 pages) |
15 September 1997 | Full accounts made up to 30 June 1997 (9 pages) |
26 June 1997 | Return made up to 16/06/97; full list of members
|
26 June 1997 | Return made up to 16/06/97; full list of members
|
18 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
18 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
27 August 1996 | Return made up to 16/06/96; full list of members (6 pages) |
27 August 1996 | Return made up to 16/06/96; full list of members (6 pages) |
14 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: 35 tallon road hutton industrial estate brentwood essex CM13 1TE (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: 35 tallon road hutton industrial estate brentwood essex CM13 1TE (1 page) |
14 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
13 March 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
13 March 1995 | Resolutions
|
13 March 1995 | Resolutions
|
13 March 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
16 June 1992 | Incorporation (13 pages) |