Company NameSpacecraft International Limited
DirectorJohn Joseph Hogan
Company StatusActive
Company Number03467372
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr John Joseph Hogan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(3 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address64-66 Old Street
London
EC1V 9AN
Secretary NameDoretta Sarris
NationalityBritish
StatusCurrent
Appointed08 January 2004(6 years, 1 month after company formation)
Appointment Duration20 years, 3 months
RolePR Consultant
Correspondence Address64-66 Old Street
London
EC1V 9AN
Director NameNicholas William Caley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 31 January 2003)
RoleFinancial Director
Correspondence Address22 Abingdon Close
Hillingdon
Middlesex
UB10 0BU
Director NameSimon William Carey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 1999)
RoleSurveyor
Correspondence AddressPennyoak
38 Lees Gardens
Maidenhead
Berkshire
SL6 4NN
Director NameStephen Andrew Austen Milne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 06 January 1998)
RoleComputer Manager
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Director NameRobert John Morse
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 31 January 2003)
RoleBuilder
Correspondence AddressChurch Farm
Wokingham Road
Hurst
Berkshire
RG10 0RX
Secretary NameTimothy Mark Bingle
NationalityBritish
StatusResigned
Appointed06 January 1998(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 06 January 1998)
RoleCompany Director
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Secretary NameNicholas William Caley
NationalityBritish
StatusResigned
Appointed06 January 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 31 January 2003)
RoleFinancial Director
Correspondence Address22 Abingdon Close
Hillingdon
Middlesex
UB10 0BU
Director NameMr Gary John Davis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(1 year, 8 months after company formation)
Appointment Duration5 months (resigned 11 January 2000)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressDellfield House
Plough Lane Sarrat
Rickmansworth
Hertfordshire
WD3 4DL
Director NameMr Robert Keith Judd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressBushlands
Milley Road, Waltham St. Lawrence
Reading
Berkshire
RG10 0JR
Director NameMr Robert Keith Judd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressBushlands
Milley Road, Waltham St. Lawrence
Reading
Berkshire
RG10 0JR
Director NameDanny Mehta
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(5 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 January 2004)
RoleAccountant
Correspondence AddressPrides Crossing
The Mount
Chobham
Surrey
GU24 8AW
Secretary NameDanny Mehta
NationalityBritish
StatusResigned
Appointed31 January 2003(5 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 January 2004)
RoleAccountant
Correspondence AddressPrides Crossing
The Mount
Chobham
Surrey
GU24 8AW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.spacecraftint.com/
Email address[email protected]
Telephone020 72535800
Telephone regionLondon

Location

Registered Address64-66 Old Street
London
EC1V 9AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Turnover£5,213,889
Gross Profit£1,006,668
Net Worth£82,314
Cash£729,061
Current Liabilities£1,424,004

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

9 November 2020Delivered on: 16 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 June 2011Delivered 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 2004Delivered 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 2001Delivered 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

Filing History

27 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
14 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
22 December 2021Confirmation statement made on 18 November 2021 with updates (6 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
11 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
16 November 2020Registration of charge 034673720004, created on 9 November 2020 (5 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
16 January 2020Confirmation statement made on 18 November 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
29 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
5 January 2018Confirmation statement made on 18 November 2017 with updates (4 pages)
5 January 2018Confirmation statement made on 18 November 2017 with updates (4 pages)
31 October 2017Change of details for Mr John Joseph Hagan as a person with significant control on 19 October 2017 (2 pages)
31 October 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 60,003
(3 pages)
31 October 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 60,003
(3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Change of details for Mr John Joseph Hagan as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Registered 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 2017Registered 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 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
7 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 60,000
(4 pages)
7 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 60,000
(4 pages)
29 October 2015Registered 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 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
29 October 2015Registered 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 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 60,000
(4 pages)
3 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 60,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
9 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 60,000
(4 pages)
9 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 60,000
(4 pages)
31 October 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
31 October 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
16 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
19 July 2012Accounts for a small company made up to 31 January 2012 (7 pages)
19 July 2012Accounts for a small company made up to 31 January 2012 (7 pages)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
1 December 2011Secretary's details changed for Doretta Sarris on 18 November 2011 (1 page)
1 December 2011Director's details changed for John Joseph Hogan on 18 November 2011 (2 pages)
1 December 2011Secretary's details changed for Doretta Sarris on 18 November 2011 (1 page)
1 December 2011Director's details changed for John Joseph Hogan on 18 November 2011 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
25 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 January 2010Director's details changed for John Joseph Hogan on 18 November 2009 (2 pages)
25 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for John Joseph Hogan on 18 November 2009 (2 pages)
3 December 2009Accounts for a small company made up to 31 January 2009 (5 pages)
3 December 2009Accounts for a small company made up to 31 January 2009 (5 pages)
12 December 2008Return made up to 18/11/08; full list of members (3 pages)
12 December 2008Return made up to 18/11/08; full list of members (3 pages)
2 September 2008Accounts for a small company made up to 31 January 2008 (5 pages)
2 September 2008Accounts for a small company made up to 31 January 2008 (5 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 May 2008Registered office changed on 12/05/2008 from ascentia house lyndhurst south ascot berkshire SL5 9ED (1 page)
12 May 2008Registered office changed on 12/05/2008 from ascentia house lyndhurst south ascot berkshire SL5 9ED (1 page)
27 February 2008Return made up to 18/11/07; full list of members (3 pages)
27 February 2008Return made up to 18/11/06; full list of members (3 pages)
27 February 2008Return made up to 18/11/06; full list of members (3 pages)
27 February 2008Return made up to 18/11/07; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
29 December 2005Return made up to 18/11/05; full list of members (5 pages)
29 December 2005Return made up to 18/11/05; full list of members (5 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
27 June 2005Full accounts made up to 31 January 2004 (11 pages)
27 June 2005Full accounts made up to 31 January 2004 (11 pages)
25 November 2004Return made up to 18/11/04; full list of members (6 pages)
25 November 2004Return made up to 18/11/04; full list of members (6 pages)
14 October 2004Particulars of mortgage/charge (7 pages)
14 October 2004Particulars of mortgage/charge (7 pages)
24 March 2004Auditor's resignation (1 page)
24 March 2004Auditor's resignation (1 page)
10 February 2004Registered office changed on 10/02/04 from: c/o seymour taylor & co 57 london road high wycombe buckinghamshire HP11 1BS (1 page)
10 February 2004Secretary resigned;director resigned (1 page)
10 February 2004Secretary resigned;director resigned (1 page)
10 February 2004New secretary appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Registered office changed on 10/02/04 from: c/o seymour taylor & co 57 london road high wycombe buckinghamshire HP11 1BS (1 page)
10 November 2003Return made up to 18/11/03; full list of members (5 pages)
10 November 2003Return made up to 18/11/03; full list of members (5 pages)
28 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
28 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
13 February 2003Director resigned (1 page)
13 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Secretary resigned;director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Secretary resigned;director resigned (1 page)
13 February 2003New secretary appointed;new director appointed (2 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
29 November 2002Return made up to 18/11/02; full list of members (6 pages)
29 November 2002Return made up to 18/11/02; full list of members (6 pages)
10 June 2002Secretary's particulars changed;director's particulars changed (1 page)
10 June 2002Secretary's particulars changed;director's particulars changed (1 page)
21 November 2001Return made up to 18/11/01; full list of members (6 pages)
21 November 2001Return made up to 18/11/01; full list of members (6 pages)
22 August 2001Particulars of mortgage/charge (4 pages)
22 August 2001Particulars of mortgage/charge (4 pages)
11 July 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
11 July 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
18 June 2001Ad 01/02/01--------- £ si 59900@1=59900 £ ic 100/60000 (2 pages)
18 June 2001Ad 01/02/01--------- £ si 59900@1=59900 £ ic 100/60000 (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
20 January 2001New director appointed (3 pages)
20 January 2001New director appointed (3 pages)
15 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 2001Nc inc already adjusted 06/12/00 (1 page)
15 January 2001Nc inc already adjusted 06/12/00 (1 page)
15 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 November 2000Return made up to 18/11/00; full list of members (5 pages)
22 November 2000Return made up to 18/11/00; full list of members (5 pages)
13 November 2000Secretary's particulars changed;director's particulars changed (1 page)
13 November 2000Secretary's particulars changed;director's particulars changed (1 page)
29 September 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
29 September 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
6 March 2000Secretary's particulars changed;director's particulars changed (1 page)
6 March 2000Secretary's particulars changed;director's particulars changed (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
17 November 1999Return made up to 18/11/99; full list of members (8 pages)
17 November 1999Return made up to 18/11/99; full list of members (8 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
29 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
29 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
22 June 1999Director's particulars changed (1 page)
22 June 1999Director's particulars changed (1 page)
18 June 1999Company name changed stratos environmental services l imited\certificate issued on 21/06/99 (2 pages)
18 June 1999Company name changed stratos environmental services l imited\certificate issued on 21/06/99 (2 pages)
3 December 1998Return made up to 18/11/98; full list of members (10 pages)
3 December 1998Return made up to 18/11/98; full list of members (10 pages)
12 May 1998Secretary's particulars changed;director's particulars changed (1 page)
12 May 1998Secretary's particulars changed;director's particulars changed (1 page)
11 February 1998New secretary appointed;new director appointed (3 pages)
11 February 1998New secretary appointed;new director appointed (3 pages)
9 February 1998Company name changed hls mechanical & electrical serv ices LIMITED\certificate issued on 10/02/98 (2 pages)
9 February 1998Company name changed hls mechanical & electrical serv ices LIMITED\certificate issued on 10/02/98 (2 pages)
3 February 1998New director appointed (3 pages)
3 February 1998Accounting reference date extended from 30/11/98 to 31/01/99 (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (3 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Secretary resigned (1 page)
3 February 1998New director appointed (3 pages)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (3 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998Accounting reference date extended from 30/11/98 to 31/01/99 (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998New director appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: 6/8 underwood street london N1 7JQ (1 page)
14 January 1998Registered office changed on 14/01/98 from: 6/8 underwood street london N1 7JQ (1 page)
9 January 1998Company name changed hickstore LIMITED\certificate issued on 12/01/98 (2 pages)
9 January 1998Company name changed hickstore LIMITED\certificate issued on 12/01/98 (2 pages)
18 November 1997Incorporation (21 pages)
18 November 1997Incorporation (21 pages)