Keston
Kent
BR2 6HH
Director Name | Mr Peter Leadbitter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canary Quay Eastbourne East Sussex BN23 5UT |
Secretary Name | Fisun Djemal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Siward Road Bromley Kent BR2 9JY |
Director Name | Mr Salih Hussein Djemal |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 April 2011) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Green Leaves Westerham Road Keston Kent BR2 6HH |
Secretary Name | Mr Salih Hussein Djemal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 October 2012) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Green Leaves Westerham Road Keston Kent BR2 6HH |
Director Name | Mr Robert Peter John Leadbitter |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 November 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 4 Shirley Court Cottages Upper Shirley Road Croydon CR0 5HA |
Director Name | Mr Graham Davies |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Flat 11 Chatsworth Park Holly Lane East Banstead Surrey SM7 2BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.spacerentals.co.uk |
---|
Registered Address | Green Leaves Westerham Road Keston Kent BR2 6HH |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £178,533 |
Current Liabilities | £61,527 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
4 November 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
24 February 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
15 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
4 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
16 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
22 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Graham Davies as a director on 1 January 2020 (1 page) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
23 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
21 December 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 February 2018 | Change of details for Mr Salih Hussein Djemal as a person with significant control on 6 February 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
14 April 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
16 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 April 2014 | Termination of appointment of Peter Leadbitter as a director (1 page) |
14 April 2014 | Termination of appointment of Peter Leadbitter as a director (1 page) |
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders (4 pages) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Director's details changed for Mr Salih Dejemal on 20 November 2013 (2 pages) |
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders (4 pages) |
22 November 2013 | Director's details changed for Mr Salih Dejemal on 20 November 2013 (2 pages) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
21 November 2013 | Appointment of Mr Salih Dejemal as a director (2 pages) |
21 November 2013 | Termination of appointment of Robert Leadbitter as a director (1 page) |
21 November 2013 | Appointment of Mr Graham Davies as a director (2 pages) |
21 November 2013 | Appointment of Mr Salih Dejemal as a director (2 pages) |
21 November 2013 | Appointment of Mr Graham Davies as a director (2 pages) |
21 November 2013 | Termination of appointment of Robert Leadbitter as a director (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2012 | Termination of appointment of Salih Djemal as a secretary (1 page) |
26 November 2012 | Termination of appointment of Salih Djemal as a secretary (1 page) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 July 2011 | Termination of appointment of Salih Djemal as a director (1 page) |
11 July 2011 | Termination of appointment of Salih Djemal as a director (1 page) |
11 July 2011 | Termination of appointment of Salih Djemal as a director (1 page) |
11 July 2011 | Termination of appointment of Salih Djemal as a director (1 page) |
11 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Robert Peter John Leadbitter on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Peter Leadbitter on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Peter Leadbitter on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Robert Peter John Leadbitter on 12 April 2010 (2 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
2 March 2010 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
2 March 2010 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
4 September 2009 | Return made up to 21/06/09; full list of members (4 pages) |
4 September 2009 | Return made up to 21/06/09; full list of members (4 pages) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
29 May 2009 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
25 March 2008 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
25 March 2008 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
17 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
17 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
28 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
28 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
22 August 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
22 August 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
15 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
15 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2004 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Declaration of mortgage charge released/ceased (1 page) |
23 September 2004 | Declaration of mortgage charge released/ceased (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page) |
25 June 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
25 June 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
21 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
29 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
7 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
7 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
22 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
6 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
24 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
24 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
20 July 2001 | Return made up to 21/06/01; full list of members
|
20 July 2001 | Return made up to 21/06/01; full list of members
|
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | Particulars of mortgage/charge (4 pages) |
3 April 2001 | Particulars of mortgage/charge (4 pages) |
2 April 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
21 June 2000 | Incorporation (17 pages) |
21 June 2000 | Incorporation (17 pages) |