Company NameSpacehold Limited
DirectorAnis Khatun Hasham
Company StatusActive
Company Number03018121
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Anis Khatun Hasham
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1995(1 week after company formation)
Appointment Duration29 years, 2 months
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address1 Deans Way
Edgware
Middlesex
HA8 9NG
Secretary NameMs Anis Khatun Hasham
NationalityBritish
StatusCurrent
Appointed10 February 1995(1 week after company formation)
Appointment Duration29 years, 2 months
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address1 Deans Way
Edgware
Middlesex
HA8 9NG
Director NameMs Husna Banu Jiwa Hasham
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(1 week after company formation)
Appointment Duration26 years, 10 months (resigned 18 December 2021)
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence Address1 Deans Way
Edgware
Middlesex
HA8 9NG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 89599950
Telephone regionLondon

Location

Registered Address1 Deans Way
Edgware
Middlesex
HA8 9NG
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Financials

Year2013
Turnover£53,698
Gross Profit£1,201
Net Worth£34,825
Cash£40,664
Current Liabilities£168

Accounts

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

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

4 June 1996Delivered on: 10 June 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 please see form for full details.
Outstanding

Filing History

14 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
24 September 2022Micro company accounts made up to 31 March 2022 (2 pages)
31 March 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
31 March 2022Termination of appointment of Husna Banu Jiwa Hasham as a director on 18 December 2021 (1 page)
14 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
25 June 2021Micro company accounts made up to 31 March 2020 (2 pages)
8 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 30,000
(5 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 30,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 30,000
(5 pages)
25 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 30,000
(5 pages)
25 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 30,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 30,000
(5 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 30,000
(5 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 30,000
(5 pages)
26 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
26 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
16 May 2013Amended accounts made up to 31 March 2012 (11 pages)
16 May 2013Amended accounts made up to 31 March 2012 (11 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
17 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
18 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
17 March 2010Director's details changed for Anis Hasham on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Anis Hasham on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Ms Husna Banu Jiwa Hasham on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Ms Husna Banu Jiwa Hasham on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
24 February 2009Return made up to 03/02/09; full list of members (4 pages)
24 February 2009Return made up to 03/02/09; full list of members (4 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
6 March 2008Return made up to 03/02/08; full list of members (4 pages)
6 March 2008Return made up to 03/02/08; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 February 2007Return made up to 03/02/07; full list of members (2 pages)
9 February 2007Return made up to 03/02/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 August 2006Registered office changed on 25/08/06 from: 843 finchley road london NW11 8NA (1 page)
25 August 2006Registered office changed on 25/08/06 from: 843 finchley road london NW11 8NA (1 page)
3 February 2006Return made up to 03/02/06; full list of members (2 pages)
3 February 2006Return made up to 03/02/06; full list of members (2 pages)
17 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 February 2005Return made up to 03/02/05; full list of members (7 pages)
10 February 2005Return made up to 03/02/05; full list of members (7 pages)
26 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
26 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
11 February 2004Return made up to 03/02/04; full list of members (7 pages)
11 February 2004Return made up to 03/02/04; full list of members (7 pages)
4 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
4 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
11 February 2003Return made up to 03/02/03; full list of members (7 pages)
11 February 2003Return made up to 03/02/03; full list of members (7 pages)
24 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
24 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 February 2001Return made up to 03/02/01; full list of members (6 pages)
13 February 2001Return made up to 03/02/01; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 July 2000Return made up to 03/02/00; full list of members (6 pages)
6 July 2000Return made up to 03/02/00; full list of members (6 pages)
20 August 1999Auditor's resignation (1 page)
20 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 August 1999Auditor's resignation (1 page)
13 August 1999Registered office changed on 13/08/99 from: 65 south end road hampstead heath london NW3 2QB (1 page)
13 August 1999Registered office changed on 13/08/99 from: 65 south end road hampstead heath london NW3 2QB (1 page)
28 June 1999Return made up to 03/02/99; no change of members (4 pages)
28 June 1999Return made up to 03/02/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 September 1998Registered office changed on 30/09/98 from: carradine house 237 regents park road london N3 3LF (1 page)
30 September 1998Registered office changed on 30/09/98 from: carradine house 237 regents park road london N3 3LF (1 page)
17 August 1998Return made up to 03/02/98; full list of members (6 pages)
17 August 1998Return made up to 03/02/98; full list of members (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (9 pages)
30 January 1998Full accounts made up to 31 March 1997 (9 pages)
2 October 1997Ad 26/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
2 October 1997Ad 26/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
13 May 1997Registered office changed on 13/05/97 from: 65 southend road london NW3 2QB (1 page)
13 May 1997Return made up to 03/02/96; full list of members (6 pages)
13 May 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
13 May 1997Return made up to 03/02/96; full list of members (6 pages)
13 May 1997Registered office changed on 13/05/97 from: 65 southend road london NW3 2QB (1 page)
13 May 1997Return made up to 03/02/97; full list of members (6 pages)
13 May 1997Return made up to 03/02/97; full list of members (6 pages)
13 May 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
9 January 1997Full accounts made up to 29 February 1996 (1 page)
9 January 1997Full accounts made up to 29 February 1996 (1 page)
5 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1996£ nc 1000/50000 26/10/96 (1 page)
5 November 1996£ nc 1000/50000 26/10/96 (1 page)
5 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1996Ad 26/10/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
5 November 1996Ad 26/10/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
10 June 1996Particulars of mortgage/charge (4 pages)
10 June 1996Particulars of mortgage/charge (4 pages)