Company NameSpace Rentals Investment Ltd
DirectorSalih Hussein Djemal
Company StatusActive
Company Number04567216
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Salih Hussein Djemal
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(11 years, 1 month 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 Salih Hussein Djemal
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleAccountant
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
Appointed18 October 2002(same day as company formation)
RoleProp Developer
Country of ResidenceUnited Kingdom
Correspondence Address20 Canary Quay
Eastbourne
East Sussex
BN23 5UT
Secretary NameMr Salih Hussein Djemal
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleAccountant
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(3 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 20 November 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address4 Shirley Court Garages
Upper Shirley Road
Croydon
CR0 5HA
Director NameMr Graham Davies
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(11 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 16 March 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 11 Chatsworth Park
Holly Lane East
Banstead
SM7 2BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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£34,271
Cash£26
Current Liabilities£138,818

Accounts

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

Returns

Latest Return4 April 2024 (3 weeks, 6 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

12 July 2004Delivered on: 23 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 28 waddon road, croydon. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 May 2004Delivered on: 18 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 107 northwood road thornton heath CR7 8HW t/no SGL637688. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 July 2003Delivered on: 29 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 over all that l/h land k/a flat 35B chisholm road. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 July 2003Delivered on: 29 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 over all that l/h land k/a flat 35A chisholm road. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
28 March 2003Delivered on: 3 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 flat 2 april court 107 northwood road thornton heath surrey t/no: SGL635115. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 February 2003Delivered on: 27 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 over all that freehold property known as 44 beauchamp road norwood SE19 3DE title number SGL78904. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 February 2003Delivered on: 27 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

6 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
8 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
8 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
4 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 March 2020Termination of appointment of Graham Davies as a director on 16 March 2020 (1 page)
20 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
9 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (8 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)
29 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (4 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)
11 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 11 April 2016 (1 page)
11 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 11 April 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 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 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 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)
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)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 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 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 Hussein Djemal as a director (2 pages)
21 November 2013Annual return made up to 18 October 2013 with a full list of shareholders (4 pages)
21 November 2013Appointment of Mr Graham Davies as a director (2 pages)
21 November 2013Annual return made up to 18 October 2013 with a full list of shareholders (4 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)
21 November 2013Termination of appointment of Robert Leadbitter as a director (1 page)
21 November 2013Appointment of Mr Salih Hussein Djemal as a director (2 pages)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 August 2013Total exemption small company accounts made up to 30 June 2012 (3 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 director (1 page)
26 November 2012Termination of appointment of Salih Djemal as a director (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)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 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)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Robert Peter John Leadbitter on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Robert Peter John Leadbitter on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Peter Leadbitter on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Peter 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)
16 November 2009Director's details changed for Robert Peter John Leadbitter on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Salih Hussein Djemal on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Salih Hussein Djemal on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Peter Leadbitter on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Robert Peter John Leadbitter on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Robert Peter John Leadbitter on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Salih Hussein Djemal on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Peter Leadbitter on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Peter Leadbitter on 1 October 2009 (2 pages)
3 September 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
3 September 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
2 June 2009Total exemption full accounts made up to 30 June 2007 (7 pages)
2 June 2009Total exemption full accounts made up to 30 June 2007 (7 pages)
6 January 2009Return made up to 18/10/08; full list of members (4 pages)
6 January 2009Return made up to 18/10/08; full list of members (4 pages)
25 March 2008Total exemption full accounts made up to 30 June 2006 (6 pages)
25 March 2008Total exemption full accounts made up to 30 June 2006 (6 pages)
7 December 2007Return made up to 18/10/07; no change of members (7 pages)
7 December 2007Return made up to 18/10/07; no change of members (7 pages)
3 May 2007Total exemption full accounts made up to 30 June 2005 (6 pages)
3 May 2007Total exemption full accounts made up to 30 June 2005 (6 pages)
24 November 2006Return made up to 18/10/06; full list of members (7 pages)
24 November 2006Return made up to 18/10/06; full list of members (7 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
1 November 2005Return made up to 18/10/05; full list of members (7 pages)
1 November 2005Return made up to 18/10/05; full list of members (7 pages)
5 August 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
5 August 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
22 October 2004Return made up to 18/10/04; full list of members (7 pages)
22 October 2004Return made up to 18/10/04; full list of members (7 pages)
18 August 2004Registered office changed on 18/08/04 from: 300 kingston road london london SW20 8LX (1 page)
18 August 2004Registered office changed on 18/08/04 from: 300 kingston road london london SW20 8LX (1 page)
23 July 2004Particulars of mortgage/charge (4 pages)
23 July 2004Particulars of mortgage/charge (4 pages)
18 May 2004Particulars of mortgage/charge (7 pages)
18 May 2004Particulars of mortgage/charge (7 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
15 January 2004Return made up to 18/10/03; full list of members (5 pages)
15 January 2004Return made up to 18/10/03; full list of members (5 pages)
22 December 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
22 December 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
29 July 2003Particulars of mortgage/charge (4 pages)
29 July 2003Particulars of mortgage/charge (4 pages)
29 July 2003Particulars of mortgage/charge (4 pages)
29 July 2003Particulars of mortgage/charge (4 pages)
3 April 2003Particulars of mortgage/charge (4 pages)
3 April 2003Particulars of mortgage/charge (4 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)
27 February 2003Particulars of mortgage/charge (4 pages)
27 February 2003Particulars of mortgage/charge (5 pages)
27 February 2003Director resigned (1 page)
27 February 2003Particulars of mortgage/charge (4 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003Particulars of mortgage/charge (5 pages)
24 February 2003New secretary appointed;new director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed;new director appointed (2 pages)
18 October 2002Incorporation (16 pages)
18 October 2002Incorporation (16 pages)