Company NameThinkingspace Design & Build Ltd
DirectorsJustin Nicholas Matson Hill and Andrew Leslie Howard
Company StatusActive
Company Number03942788
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Previous NamesRBS Interiors Limited and EQ Thinking Space Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJustin Nicholas Matson Hill
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House 17, Hanover Square
London
W1S 1HU
Director NameMr Andrew Leslie Howard
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2015(15 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Hillcrest Road
Orpington
Kent
BR6 9AQ
Director NameTrevor Alan Wright
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address11a New Street
Westerham
Kent
TN16 1RW
Secretary NameJustin Nicholas Matson Hill
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 26 Bishops Wharf House
51 Parkgate Road
Battersea
SW11 4NA
Director NameAmanda Winnick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(7 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2002)
RoleDesigner
Correspondence AddressPippin Barn West
Folly Lane, Copdock
Ipswich
Suffolk
IP8 3JQ
Secretary NameMelissa Frances Hill
NationalityBritish
StatusResigned
Appointed08 January 2004(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 January 2007)
RoleCompany Director
Correspondence AddressFlat 26 Bishops Wharf House
51 Parkgate Road
Battersea
SW11 4NA
Secretary NameMr Andrew Leslie Howard
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Hillcrest Road
Orpington
Kent
BR6 9AQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address22 Bruton Street Bruton Street
London
W1J 6QE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Justin N.m Hill
100.00%
Ordinary

Financials

Year2014
Net Worth£97,848
Cash£19,036
Current Liabilities£93,051

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Charges

6 December 2016Delivered on: 8 December 2016
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

25 January 2024Register inspection address has been changed from Plaza Building Lee High Road London SE13 5PT England to 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL (1 page)
24 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
4 April 2023Registered office address changed from Landmark House 17, Hanover Square London W1S 1HU to 22 Bruton Street Bruton Street London W1J 6QE on 4 April 2023 (1 page)
10 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
18 February 2022Confirmation statement made on 20 January 2022 with updates (5 pages)
11 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 March 2021Confirmation statement made on 20 January 2021 with updates (5 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 March 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 March 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 February 2018Confirmation statement made on 20 January 2018 with updates (6 pages)
25 January 2018Satisfaction of charge 039427880001 in full (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 April 2017Particulars of variation of rights attached to shares (2 pages)
29 April 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 110
(10 pages)
29 April 2017Particulars of variation of rights attached to shares (2 pages)
29 April 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 110
(10 pages)
26 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 April 2017Statement of company's objects (2 pages)
26 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 April 2017Statement of company's objects (2 pages)
27 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Registration of charge 039427880001, created on 6 December 2016 (34 pages)
8 December 2016Registration of charge 039427880001, created on 6 December 2016 (34 pages)
14 April 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
24 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2015Appointment of Mr Andrew Leslie Howard as a director on 5 April 2015 (2 pages)
17 June 2015Appointment of Mr Andrew Leslie Howard as a director on 5 April 2015 (2 pages)
17 June 2015Appointment of Mr Andrew Leslie Howard as a director on 5 April 2015 (2 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Register(s) moved to registered inspection location (1 page)
10 March 2014Register inspection address has been changed (1 page)
10 March 2014Register inspection address has been changed (1 page)
10 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Register(s) moved to registered inspection location (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
15 February 2013Registered office address changed from , Unit 15a Grays Farm Production Village, Grays Farm Road, Orpington, Kent, BR5 3BD, United Kingdom on 15 February 2013 (1 page)
15 February 2013Registered office address changed from , Unit 15a Grays Farm Production Village, Grays Farm Road, Orpington, Kent, BR5 3BD, United Kingdom on 15 February 2013 (1 page)
15 February 2013Registered office address changed from , 102 Lee High Road, London, SE13 5PT, England on 15 February 2013 (1 page)
15 February 2013Registered office address changed from , 102 Lee High Road, London, SE13 5PT, England on 15 February 2013 (1 page)
13 February 2013Termination of appointment of Andrew Howard as a secretary (1 page)
13 February 2013Termination of appointment of Andrew Howard as a secretary (1 page)
14 January 2013Change of name notice (2 pages)
14 January 2013Change of name notice (2 pages)
14 January 2013Company name changed eq thinking space LTD\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
(2 pages)
14 January 2013Company name changed eq thinking space LTD\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
(2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Registered office address changed from , 45 Conduit Street, London, W1S 5YN on 21 December 2011 (1 page)
21 December 2011Registered office address changed from , 45 Conduit Street, London, W1S 5YN on 21 December 2011 (1 page)
3 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Justin Nicholas Matson Hill on 5 January 2010 (2 pages)
23 February 2010Director's details changed for Justin Nicholas Matson Hill on 5 January 2010 (2 pages)
23 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Justin Nicholas Matson Hill on 5 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Appointment terminated secretary justin hill (1 page)
29 April 2009Amended accounts made up to 31 March 2008 (5 pages)
29 April 2009Appointment terminated secretary justin hill (1 page)
29 April 2009Amended accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
20 January 2009Appointment terminated secretary melissa hill (1 page)
20 January 2009Appointment terminated secretary melissa hill (1 page)
15 September 2008Return made up to 08/01/08; full list of members (7 pages)
15 September 2008Return made up to 08/01/08; full list of members (7 pages)
5 August 2008Registered office changed on 05/08/2008 from, 36 bruton street, london, W1J 6QZ (1 page)
5 August 2008Registered office changed on 05/08/2008 from, 36 bruton street, london, W1J 6QZ (1 page)
28 May 2008Amended accounts made up to 31 March 2007 (5 pages)
28 May 2008Amended accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
17 January 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
28 February 2006Return made up to 08/01/06; full list of members (8 pages)
28 February 2006Return made up to 08/01/06; full list of members (8 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 March 2005Return made up to 08/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/05
(8 pages)
16 March 2005Return made up to 08/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/05
(8 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 January 2004Return made up to 08/01/04; full list of members (7 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Return made up to 08/01/04; full list of members (7 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
16 June 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
30 July 2001Company name changed rbs interiors LIMITED\certificate issued on 30/07/01 (2 pages)
30 July 2001Company name changed rbs interiors LIMITED\certificate issued on 30/07/01 (2 pages)
8 May 2001Return made up to 08/03/01; full list of members (7 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Return made up to 08/03/01; full list of members (7 pages)
8 May 2001Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: 83 leonard street, london, EC2A 4QS (1 page)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 83 leonard street, london, EC2A 4QS (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Incorporation (16 pages)
8 March 2000Incorporation (16 pages)