Company NameSpace Rentals Limited
DirectorSalih Djemal
Company StatusActive
Company Number04018804
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Salih Djemal
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(13 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Leaves Westerham Road
Keston
Kent
BR2 6HH
Director NameMr Peter Leadbitter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address20 Canary Quay
Eastbourne
East Sussex
BN23 5UT
Secretary NameFisun Djemal
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Siward Road
Bromley
Kent
BR2 9JY
Director NameMr Salih Hussein Djemal
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(8 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 15 April 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Leaves
Westerham Road
Keston
Kent
BR2 6HH
Secretary NameMr Salih Hussein Djemal
NationalityBritish
StatusResigned
Appointed13 March 2001(8 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 01 October 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Leaves
Westerham Road
Keston
Kent
BR2 6HH
Director NameMr Robert Peter John Leadbitter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 November 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address4 Shirley Court Cottages
Upper Shirley Road
Croydon
CR0 5HA
Director NameMr Graham Davies
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(13 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 11 Chatsworth Park
Holly Lane East
Banstead
Surrey
SM7 2BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.spacerentals.co.uk

Location

Registered AddressGreen Leaves
Westerham Road
Keston
Kent
BR2 6HH
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£178,533
Current Liabilities£61,527

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Charges

4 November 2004Delivered on: 22 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 107-109 northwood road, thornton heath, surrey t/n SGL625608. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 November 2004Delivered on: 5 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
29 January 2003Delivered on: 4 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 35 chuolm road croydon t/no: SGL223589.
Outstanding
30 October 2003Delivered on: 19 November 2003
Satisfied on: 20 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 54 high street, peige, london t/no SGL648109. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 November 2002Delivered on: 6 November 2002
Satisfied on: 20 December 2004
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: £217,500 due or to become due from the company to the chargee.
Particulars: The property 50 chisholm road croydon surrey.
Fully Satisfied
13 March 2001Delivered on: 3 April 2001
Satisfied on: 20 December 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
16 March 2001Delivered on: 2 April 2001
Satisfied on: 20 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 107-109 northwood road thornton heath surrey.
Fully Satisfied

Filing History

24 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
16 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
22 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Graham Davies as a director on 1 January 2020 (1 page)
27 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
23 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
21 December 2018Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Green Leaves Westerham Road Keston Kent BR2 6HH on 21 December 2018 (1 page)
21 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
6 February 2018Change of details for Mr Salih Hussein Djemal as a person with significant control on 6 February 2018 (2 pages)
6 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
14 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
16 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 April 2014Termination of appointment of Peter Leadbitter as a director (1 page)
14 April 2014Termination of appointment of Peter Leadbitter as a director (1 page)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders (4 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Director's details changed for Mr Salih Dejemal on 20 November 2013 (2 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders (4 pages)
22 November 2013Director's details changed for Mr Salih Dejemal on 20 November 2013 (2 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
21 November 2013Appointment of Mr Salih Dejemal as a director (2 pages)
21 November 2013Termination of appointment of Robert Leadbitter as a director (1 page)
21 November 2013Appointment of Mr Graham Davies as a director (2 pages)
21 November 2013Appointment of Mr Salih Dejemal as a director (2 pages)
21 November 2013Appointment of Mr Graham Davies as a director (2 pages)
21 November 2013Termination of appointment of Robert Leadbitter as a director (1 page)
30 August 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2012Termination of appointment of Salih Djemal as a secretary (1 page)
26 November 2012Termination of appointment of Salih Djemal as a secretary (1 page)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2011Termination of appointment of Salih Djemal as a director (1 page)
11 July 2011Termination of appointment of Salih Djemal as a director (1 page)
11 July 2011Termination of appointment of Salih Djemal as a director (1 page)
11 July 2011Termination of appointment of Salih Djemal as a director (1 page)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Robert Peter John Leadbitter on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Peter Leadbitter on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Peter Leadbitter on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Robert Peter John Leadbitter on 12 April 2010 (2 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
2 March 2010Total exemption full accounts made up to 30 June 2008 (6 pages)
2 March 2010Total exemption full accounts made up to 30 June 2008 (6 pages)
4 September 2009Return made up to 21/06/09; full list of members (4 pages)
4 September 2009Return made up to 21/06/09; full list of members (4 pages)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Total exemption full accounts made up to 30 June 2007 (7 pages)
29 May 2009Total exemption full accounts made up to 30 June 2007 (7 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2008Return made up to 21/06/08; full list of members (4 pages)
25 June 2008Return made up to 21/06/08; full list of members (4 pages)
25 March 2008Total exemption full accounts made up to 30 June 2006 (7 pages)
25 March 2008Total exemption full accounts made up to 30 June 2006 (7 pages)
17 July 2007Return made up to 21/06/07; no change of members (7 pages)
17 July 2007Return made up to 21/06/07; no change of members (7 pages)
3 May 2007Total exemption full accounts made up to 30 June 2005 (7 pages)
3 May 2007Total exemption full accounts made up to 30 June 2005 (7 pages)
28 July 2006Return made up to 21/06/06; full list of members (7 pages)
28 July 2006Return made up to 21/06/06; full list of members (7 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
22 August 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
22 August 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
15 July 2005Return made up to 21/06/05; full list of members (7 pages)
15 July 2005Return made up to 21/06/05; full list of members (7 pages)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 November 2004Particulars of mortgage/charge (3 pages)
22 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
23 September 2004Declaration of mortgage charge released/ceased (1 page)
23 September 2004Declaration of mortgage charge released/ceased (1 page)
18 August 2004Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page)
18 August 2004Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page)
25 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
25 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
21 June 2004Return made up to 21/06/04; full list of members (7 pages)
21 June 2004Return made up to 21/06/04; full list of members (7 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
29 July 2003Return made up to 21/06/03; full list of members (8 pages)
29 July 2003Return made up to 21/06/03; full list of members (8 pages)
7 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
7 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
22 March 2003Secretary's particulars changed;director's particulars changed (1 page)
22 March 2003Secretary's particulars changed;director's particulars changed (1 page)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
6 August 2002Return made up to 21/06/02; full list of members (7 pages)
6 August 2002Return made up to 21/06/02; full list of members (7 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
20 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed;new director appointed (2 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
2 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Particulars of mortgage/charge (3 pages)
27 July 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
21 June 2000Incorporation (17 pages)
21 June 2000Incorporation (17 pages)