London
EC1V 2NX
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Bilal Siddiqui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Website | makespace.co.uk |
---|---|
Telephone | 020 77296022 |
Telephone region | London |
Registered Address | Kemp House 160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
90 at £1 | Shahed Saleem 90.00% Ordinary |
---|---|
10 at £1 | Bilal Siddiqui 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,009 |
Cash | £25,706 |
Current Liabilities | £29,905 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 1 day from now) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
3 August 2017 | Registered office address changed from Unit 1.5 1-5 Vyner Street London E2 9DG England to Unit 3.02 39-41 North Road London N7 9DP on 3 August 2017 (1 page) |
21 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 April 2017 | Registered office address changed from Unit 1.5 1-5 Vyner Street London E2 9GD United Kingdom to Unit 1.5 1-5 Vyner Street London E2 9DG on 21 April 2017 (1 page) |
8 February 2017 | Registered office address changed from Unit 4 52 Lant Street London SE1 1RB England to Unit 1.5 1-5 Vyner Street London E2 9GD on 8 February 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 August 2015 | Registered office address changed from Unit 9 51 Derbyshire Street London E2 6JQ to Unit 4 52 Lant Street London SE1 1RB on 17 August 2015 (1 page) |
21 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Secretary's details changed for Bilal Siddiqui on 1 February 2012 (1 page) |
14 March 2012 | Director's details changed for Shahed Saleem on 1 February 2012 (2 pages) |
14 March 2012 | Registered office address changed from Unit 9 51 Derbyshire Street London E2 6JQ United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Secretary's details changed for Bilal Siddiqui on 1 February 2012 (1 page) |
14 March 2012 | Director's details changed for Shahed Saleem on 1 February 2012 (2 pages) |
14 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 November 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 March 2010 | Director's details changed for Shahed Saleem on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Unit 9 51 Derbyshire Street London E2 6JQ on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Shahed Saleem on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Registered office address changed from Unit 9 51 Derbyshire Street London E2 6JQ on 4 March 2010 (1 page) |
27 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 17/02/08; full list of members (3 pages) |
4 February 2009 | Return made up to 17/02/07; full list of members (3 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from unit 6 51 derbyshire street london E2 6JQ (1 page) |
3 February 2009 | Director's change of particulars / shahed saleem / 03/02/2009 (1 page) |
13 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 September 2006 | Return made up to 17/02/06; full list of members (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 April 2005 | Return made up to 17/02/05; full list of members (6 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 46E greatorex street london E1 5NP (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Incorporation (16 pages) |