Company NameM.Space Ltd
Company StatusActive
Company Number04502716
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Michael John King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressStonehaus 87 Railway Road
Teddington
Middlesex
TW11 8RZ
Secretary NameRuth Gaynor King
NationalityBritish
StatusCurrent
Appointed27 August 2004(2 years after company formation)
Appointment Duration19 years, 8 months
RoleArchitectural Support Assistan
Correspondence AddressStonehaus 87 Railway Road
Teddington
Middlesex
TW11 8RZ
Director NameMr Miles Dobson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2009(7 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonehaus 87 Railway Road
Teddington
Middlesex
TW11 8RZ
Director NameMs Tina Eberstein
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(13 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaus 87 Railway Road
Teddington
Middlesex
TW11 8RZ
Director NameMiles Dobson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSt. Albans Tower
35 Wood Street
London
EC2V 7AF
Secretary NameTina Eberstein
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Albans Tower
35 Wood Street
London
EC2V 7AF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitemspace.co.uk
Email address[email protected]
Telephone01372 700700
Telephone regionEsher

Location

Registered AddressStonehaus
87 Railway Road
Teddington
Middlesex
TW11 8RZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Michael King
25.13%
Ordinary A
50 at £1Mrs Ruth Gaynor King
25.13%
Ordinary C
26 at £1Ms Tina Eberstein
13.07%
Ordinary B
25 at £1Anthony Miles Dobson
12.56%
Ordinary D
24 at £1Anthony Miles Dobson
12.06%
Ordinary B
24 at £1Ms Tina Eberstein
12.06%
Ordinary E

Financials

Year2014
Net Worth£162,520
Cash£38,634
Current Liabilities£172,362

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (3 months, 4 weeks from now)

Charges

19 August 2020Delivered on: 10 September 2020
Persons entitled: Antony Miles Dobson, Tina Eberstein, Ruth Gaynor King, Michael John King

Classification: A registered charge
Particulars: Marlborough house, 2 charnwood street, derby, DE1 2GT.
Outstanding
29 December 2017Delivered on: 10 January 2018
Persons entitled: Antony Miles Dobson Michael John King Ruth Gaynor King Tina Eberstein and Barnett Waddingham Trustees Limited as Trustees of the Mspace Group Directors Pension Scheme

Classification: A registered charge
Particulars: Marlborough house. 2 charnwood street. Derby. DE1 2GT.
Outstanding

Filing History

8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
23 March 2016Appointment of Ms Tina Eberstein as a director on 23 March 2016 (2 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 199
(7 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 199
(7 pages)
18 March 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
25 September 2014Director's details changed for Miles Dobson on 25 September 2014 (2 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 199
(7 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 199
(7 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
18 September 2013Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB on 18 September 2013 (1 page)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
14 February 2013Director's details changed for Mr Michael King on 15 January 2013 (2 pages)
16 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
17 August 2010Secretary's details changed for Ruth King on 2 August 2010 (1 page)
17 August 2010Director's details changed for Michael King on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Michael King on 2 August 2010 (2 pages)
17 August 2010Secretary's details changed for Ruth King on 2 August 2010 (1 page)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 December 2009Appointment of Miles Dobson as a director (3 pages)
18 August 2009Return made up to 02/08/09; full list of members (4 pages)
23 July 2009Registered office changed on 23/07/2009 from wesley house bull hill leatherhead surrey KT22 7AH (1 page)
27 May 2009Amended accounts made up to 31 August 2008 (9 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
27 August 2008Return made up to 02/08/08; full list of members (4 pages)
15 July 2008Amended accounts made up to 31 August 2007 (8 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
21 August 2007Return made up to 02/08/07; full list of members (4 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 March 2007Ad 02/11/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
30 November 2006Resolutions
  • RES13 ‐ Shares subdivided 02/11/06
(1 page)
27 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2006£ nc 100/1000 01/11/06 (2 pages)
9 August 2006Return made up to 02/08/06; full list of members (6 pages)
23 June 2006Registered office changed on 23/06/06 from: st alban tower 35 wood street london EC2V 7AF (1 page)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 August 2005Return made up to 02/08/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 September 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
8 September 2004New secretary appointed (2 pages)
2 March 2004Director resigned (1 page)
12 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
31 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 August 2003Return made up to 02/08/03; full list of members (7 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: st alban tower 35 wood street london EC2V 7AF (1 page)
29 August 2002Ad 02/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
2 August 2002Incorporation (9 pages)