London
EC1V 9AN
Secretary Name | Doretta Sarris |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2004(6 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months |
Role | PR Consultant |
Correspondence Address | 64-66 Old Street London EC1V 9AN |
Director Name | Nicholas William Caley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 January 2003) |
Role | Financial Director |
Correspondence Address | 22 Abingdon Close Hillingdon Middlesex UB10 0BU |
Director Name | Simon William Carey |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 August 1999) |
Role | Surveyor |
Correspondence Address | Pennyoak 38 Lees Gardens Maidenhead Berkshire SL6 4NN |
Director Name | Stephen Andrew Austen Milne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 06 January 1998) |
Role | Computer Manager |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Director Name | Robert John Morse |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 January 2003) |
Role | Builder |
Correspondence Address | Church Farm Wokingham Road Hurst Berkshire RG10 0RX |
Secretary Name | Timothy Mark Bingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Secretary Name | Nicholas William Caley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 January 2003) |
Role | Financial Director |
Correspondence Address | 22 Abingdon Close Hillingdon Middlesex UB10 0BU |
Director Name | Mr Gary John Davis |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 year, 8 months after company formation) |
Appointment Duration | 5 months (resigned 11 January 2000) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Dellfield House Plough Lane Sarrat Rickmansworth Hertfordshire WD3 4DL |
Director Name | Mr Robert Keith Judd |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Bushlands Milley Road, Waltham St. Lawrence Reading Berkshire RG10 0JR |
Director Name | Mr Robert Keith Judd |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Bushlands Milley Road, Waltham St. Lawrence Reading Berkshire RG10 0JR |
Director Name | Danny Mehta |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 January 2004) |
Role | Accountant |
Correspondence Address | Prides Crossing The Mount Chobham Surrey GU24 8AW |
Secretary Name | Danny Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 January 2004) |
Role | Accountant |
Correspondence Address | Prides Crossing The Mount Chobham Surrey GU24 8AW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.spacecraftint.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72535800 |
Telephone region | London |
Registered Address | 64-66 Old Street London EC1V 9AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £5,213,889 |
Gross Profit | £1,006,668 |
Net Worth | £82,314 |
Cash | £729,061 |
Current Liabilities | £1,424,004 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
9 November 2020 | Delivered on: 16 November 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
16 June 2011 | Delivered on: 21 June 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £140,605 and all amounts in the future credited to a/no 24104051. Outstanding |
30 September 2004 | Delivered on: 14 October 2004 Persons entitled: Derwent Valley Property Developments Limited 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: £19,925 together with £3,487 vat,. See the mortgage charge document for full details. Outstanding |
16 August 2001 | Delivered on: 22 August 2001 Satisfied on: 28 May 2008 Persons entitled: H L Smith Construction Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
27 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
14 December 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
22 December 2021 | Confirmation statement made on 18 November 2021 with updates (6 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
11 January 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
16 November 2020 | Registration of charge 034673720004, created on 9 November 2020 (5 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
16 January 2020 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
29 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
5 January 2018 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
31 October 2017 | Change of details for Mr John Joseph Hagan as a person with significant control on 19 October 2017 (2 pages) |
31 October 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Change of details for Mr John Joseph Hagan as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Registered office address changed from Sycamore House 5 Sycamore Street London EC1Y 0SG to 64-66 Old Street London EC1V 9AN on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from Sycamore House 5 Sycamore Street London EC1Y 0SG to 64-66 Old Street London EC1V 9AN on 19 October 2017 (1 page) |
12 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
7 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
29 October 2015 | Registered office address changed from Morelands 5-23 Old Street London EC1V 9HL to Sycamore House 5 Sycamore Street London EC1Y 0SG on 29 October 2015 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
29 October 2015 | Registered office address changed from Morelands 5-23 Old Street London EC1V 9HL to Sycamore House 5 Sycamore Street London EC1Y 0SG on 29 October 2015 (1 page) |
3 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
9 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
31 October 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
31 October 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
16 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
19 July 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
1 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Secretary's details changed for Doretta Sarris on 18 November 2011 (1 page) |
1 December 2011 | Director's details changed for John Joseph Hogan on 18 November 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Doretta Sarris on 18 November 2011 (1 page) |
1 December 2011 | Director's details changed for John Joseph Hogan on 18 November 2011 (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 January 2010 | Director's details changed for John Joseph Hogan on 18 November 2009 (2 pages) |
25 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for John Joseph Hogan on 18 November 2009 (2 pages) |
3 December 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
3 December 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
12 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
12 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
2 September 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
2 September 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from ascentia house lyndhurst south ascot berkshire SL5 9ED (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from ascentia house lyndhurst south ascot berkshire SL5 9ED (1 page) |
27 February 2008 | Return made up to 18/11/07; full list of members (3 pages) |
27 February 2008 | Return made up to 18/11/06; full list of members (3 pages) |
27 February 2008 | Return made up to 18/11/06; full list of members (3 pages) |
27 February 2008 | Return made up to 18/11/07; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
29 December 2005 | Return made up to 18/11/05; full list of members (5 pages) |
29 December 2005 | Return made up to 18/11/05; full list of members (5 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
27 June 2005 | Full accounts made up to 31 January 2004 (11 pages) |
27 June 2005 | Full accounts made up to 31 January 2004 (11 pages) |
25 November 2004 | Return made up to 18/11/04; full list of members (6 pages) |
25 November 2004 | Return made up to 18/11/04; full list of members (6 pages) |
14 October 2004 | Particulars of mortgage/charge (7 pages) |
14 October 2004 | Particulars of mortgage/charge (7 pages) |
24 March 2004 | Auditor's resignation (1 page) |
24 March 2004 | Auditor's resignation (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: c/o seymour taylor & co 57 london road high wycombe buckinghamshire HP11 1BS (1 page) |
10 February 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: c/o seymour taylor & co 57 london road high wycombe buckinghamshire HP11 1BS (1 page) |
10 November 2003 | Return made up to 18/11/03; full list of members (5 pages) |
10 November 2003 | Return made up to 18/11/03; full list of members (5 pages) |
28 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
28 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New secretary appointed;new director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Secretary resigned;director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Secretary resigned;director resigned (1 page) |
13 February 2003 | New secretary appointed;new director appointed (2 pages) |
3 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
3 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
29 November 2002 | Return made up to 18/11/02; full list of members (6 pages) |
29 November 2002 | Return made up to 18/11/02; full list of members (6 pages) |
10 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
21 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
22 August 2001 | Particulars of mortgage/charge (4 pages) |
22 August 2001 | Particulars of mortgage/charge (4 pages) |
11 July 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
11 July 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
18 June 2001 | Ad 01/02/01--------- £ si 59900@1=59900 £ ic 100/60000 (2 pages) |
18 June 2001 | Ad 01/02/01--------- £ si 59900@1=59900 £ ic 100/60000 (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (3 pages) |
20 January 2001 | New director appointed (3 pages) |
15 January 2001 | Resolutions
|
15 January 2001 | Nc inc already adjusted 06/12/00 (1 page) |
15 January 2001 | Nc inc already adjusted 06/12/00 (1 page) |
15 January 2001 | Resolutions
|
22 November 2000 | Return made up to 18/11/00; full list of members (5 pages) |
22 November 2000 | Return made up to 18/11/00; full list of members (5 pages) |
13 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
29 September 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
6 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
17 November 1999 | Return made up to 18/11/99; full list of members (8 pages) |
17 November 1999 | Return made up to 18/11/99; full list of members (8 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
29 June 1999 | Resolutions
|
29 June 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
29 June 1999 | Resolutions
|
29 June 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
22 June 1999 | Director's particulars changed (1 page) |
22 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Company name changed stratos environmental services l imited\certificate issued on 21/06/99 (2 pages) |
18 June 1999 | Company name changed stratos environmental services l imited\certificate issued on 21/06/99 (2 pages) |
3 December 1998 | Return made up to 18/11/98; full list of members (10 pages) |
3 December 1998 | Return made up to 18/11/98; full list of members (10 pages) |
12 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 1998 | New secretary appointed;new director appointed (3 pages) |
11 February 1998 | New secretary appointed;new director appointed (3 pages) |
9 February 1998 | Company name changed hls mechanical & electrical serv ices LIMITED\certificate issued on 10/02/98 (2 pages) |
9 February 1998 | Company name changed hls mechanical & electrical serv ices LIMITED\certificate issued on 10/02/98 (2 pages) |
3 February 1998 | New director appointed (3 pages) |
3 February 1998 | Accounting reference date extended from 30/11/98 to 31/01/99 (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (3 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | New director appointed (3 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (3 pages) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Accounting reference date extended from 30/11/98 to 31/01/99 (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: 6/8 underwood street london N1 7JQ (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 6/8 underwood street london N1 7JQ (1 page) |
9 January 1998 | Company name changed hickstore LIMITED\certificate issued on 12/01/98 (2 pages) |
9 January 1998 | Company name changed hickstore LIMITED\certificate issued on 12/01/98 (2 pages) |
18 November 1997 | Incorporation (21 pages) |
18 November 1997 | Incorporation (21 pages) |