Teddington
Middlesex
TW11 8RZ
Secretary Name | Ruth Gaynor King |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2004(2 years after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Architectural Support Assistan |
Correspondence Address | Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ |
Director Name | Mr Miles Dobson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2009(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ |
Director Name | Ms Tina Eberstein |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ |
Director Name | Miles Dobson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | St. Albans Tower 35 Wood Street London EC2V 7AF |
Secretary Name | Tina Eberstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Albans Tower 35 Wood Street London EC2V 7AF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | mspace.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 700700 |
Telephone region | Esher |
Registered Address | Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Michael King 25.13% Ordinary A |
---|---|
50 at £1 | Mrs Ruth Gaynor King 25.13% Ordinary C |
26 at £1 | Ms Tina Eberstein 13.07% Ordinary B |
25 at £1 | Anthony Miles Dobson 12.56% Ordinary D |
24 at £1 | Anthony Miles Dobson 12.06% Ordinary B |
24 at £1 | Ms Tina Eberstein 12.06% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £162,520 |
Cash | £38,634 |
Current Liabilities | £172,362 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 4 weeks from now) |
19 August 2020 | Delivered 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 2017 | Delivered 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 |
8 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
---|---|
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
9 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
23 March 2016 | Appointment of Ms Tina Eberstein as a director on 23 March 2016 (2 pages) |
13 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
18 March 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
25 September 2014 | Director's details changed for Miles Dobson on 25 September 2014 (2 pages) |
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
18 September 2013 | Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB on 18 September 2013 (1 page) |
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
14 February 2013 | Director's details changed for Mr Michael King on 15 January 2013 (2 pages) |
16 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Secretary's details changed for Ruth King on 2 August 2010 (1 page) |
17 August 2010 | Director's details changed for Michael King on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Michael King on 2 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Ruth King on 2 August 2010 (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 December 2009 | Appointment of Miles Dobson as a director (3 pages) |
18 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from wesley house bull hill leatherhead surrey KT22 7AH (1 page) |
27 May 2009 | Amended accounts made up to 31 August 2008 (9 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
27 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
15 July 2008 | Amended accounts made up to 31 August 2007 (8 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
21 August 2007 | Return made up to 02/08/07; full list of members (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 March 2007 | Ad 02/11/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
30 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
27 November 2006 | £ nc 100/1000 01/11/06 (2 pages) |
9 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: st alban tower 35 wood street london EC2V 7AF (1 page) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 August 2005 | Return made up to 02/08/05; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 September 2004 | Return made up to 02/08/04; full list of members
|
8 September 2004 | New secretary appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
12 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
31 December 2003 | Resolutions
|
27 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: st alban tower 35 wood street london EC2V 7AF (1 page) |
29 August 2002 | Ad 02/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Incorporation (9 pages) |