London
W1S 1HU
Director Name | Mr Andrew Leslie Howard |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2015(15 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Hillcrest Road Orpington Kent BR6 9AQ |
Director Name | Trevor Alan Wright |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11a New Street Westerham Kent TN16 1RW |
Secretary Name | Justin Nicholas Matson Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 26 Bishops Wharf House 51 Parkgate Road Battersea SW11 4NA |
Director Name | Amanda Winnick |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2002) |
Role | Designer |
Correspondence Address | Pippin Barn West Folly Lane, Copdock Ipswich Suffolk IP8 3JQ |
Secretary Name | Melissa Frances Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 08 January 2007) |
Role | Company Director |
Correspondence Address | Flat 26 Bishops Wharf House 51 Parkgate Road Battersea SW11 4NA |
Secretary Name | Mr Andrew Leslie Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Hillcrest Road Orpington Kent BR6 9AQ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 22 Bruton Street Bruton Street London W1J 6QE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Justin N.m Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,848 |
Cash | £19,036 |
Current Liabilities | £93,051 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
6 December 2016 | Delivered on: 8 December 2016 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
25 January 2024 | Register 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 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
4 April 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
18 February 2022 | Confirmation statement made on 20 January 2022 with updates (5 pages) |
11 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 March 2021 | Confirmation statement made on 20 January 2021 with updates (5 pages) |
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 March 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 March 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 February 2018 | Confirmation statement made on 20 January 2018 with updates (6 pages) |
25 January 2018 | Satisfaction of charge 039427880001 in full (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 6 March 2017
|
29 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 6 March 2017
|
26 April 2017 | Resolutions
|
26 April 2017 | Statement of company's objects (2 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Statement of company's objects (2 pages) |
27 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Registration of charge 039427880001, created on 6 December 2016 (34 pages) |
8 December 2016 | Registration of charge 039427880001, created on 6 December 2016 (34 pages) |
14 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 June 2015 | Appointment of Mr Andrew Leslie Howard as a director on 5 April 2015 (2 pages) |
17 June 2015 | Appointment of Mr Andrew Leslie Howard as a director on 5 April 2015 (2 pages) |
17 June 2015 | Appointment of Mr Andrew Leslie Howard as a director on 5 April 2015 (2 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Register(s) moved to registered inspection location (1 page) |
10 March 2014 | Register inspection address has been changed (1 page) |
10 March 2014 | Register inspection address has been changed (1 page) |
10 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Register(s) moved to registered inspection location (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Registered 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 2013 | Registered 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 2013 | Registered office address changed from , 102 Lee High Road, London, SE13 5PT, England on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from , 102 Lee High Road, London, SE13 5PT, England on 15 February 2013 (1 page) |
13 February 2013 | Termination of appointment of Andrew Howard as a secretary (1 page) |
13 February 2013 | Termination of appointment of Andrew Howard as a secretary (1 page) |
14 January 2013 | Change of name notice (2 pages) |
14 January 2013 | Change of name notice (2 pages) |
14 January 2013 | Company name changed eq thinking space LTD\certificate issued on 14/01/13
|
14 January 2013 | Company name changed eq thinking space LTD\certificate issued on 14/01/13
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Registered office address changed from , 45 Conduit Street, London, W1S 5YN on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from , 45 Conduit Street, London, W1S 5YN on 21 December 2011 (1 page) |
3 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Justin Nicholas Matson Hill on 5 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Justin Nicholas Matson Hill on 5 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Justin Nicholas Matson Hill on 5 January 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2009 | Appointment terminated secretary justin hill (1 page) |
29 April 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
29 April 2009 | Appointment terminated secretary justin hill (1 page) |
29 April 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
20 January 2009 | Appointment terminated secretary melissa hill (1 page) |
20 January 2009 | Appointment terminated secretary melissa hill (1 page) |
15 September 2008 | Return made up to 08/01/08; full list of members (7 pages) |
15 September 2008 | Return made up to 08/01/08; full list of members (7 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from, 36 bruton street, london, W1J 6QZ (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from, 36 bruton street, london, W1J 6QZ (1 page) |
28 May 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
28 May 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 January 2007 | Return made up to 08/01/07; full list of members
|
17 January 2007 | Return made up to 08/01/07; full list of members
|
16 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2006 | Return made up to 08/01/06; full list of members (8 pages) |
28 February 2006 | Return made up to 08/01/06; full list of members (8 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 March 2005 | Return made up to 08/01/05; full list of members
|
16 March 2005 | Return made up to 08/01/05; full list of members
|
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 June 2002 | Return made up to 08/03/02; full list of members
|
16 June 2002 | Return made up to 08/03/02; full list of members
|
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
30 July 2001 | Company name changed rbs interiors LIMITED\certificate issued on 30/07/01 (2 pages) |
30 July 2001 | Company name changed rbs interiors LIMITED\certificate issued on 30/07/01 (2 pages) |
8 May 2001 | Return made up to 08/03/01; full list of members (7 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 08/03/01; full list of members (7 pages) |
8 May 2001 | Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: 83 leonard street, london, EC2A 4QS (1 page) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 83 leonard street, london, EC2A 4QS (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | Incorporation (16 pages) |
8 March 2000 | Incorporation (16 pages) |