Company NameChanging Spaces London Limited
DirectorJonathan James Flack
Company StatusActive
Company Number05196747
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Jonathan James Flack
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address27 Sherwood Road
London
NW4 1AE
Secretary NameDeborah Goldschmidt
NationalityBritish
StatusCurrent
Appointed04 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address29 Cedars Close
London
NW4 1TR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.changingspaces.co.uk
Email address[email protected]
Telephone020 83491721
Telephone regionLondon

Location

Registered AddressThe Office Willowfield Court
Highfield Road
Bushey
WD23 2GR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey St James
Built Up AreaGreater London

Shareholders

1 at £1Jonathan James Flack
50.00%
Ordinary
1 at £1Shirlee Flack
50.00%
Ordinary

Financials

Year2014
Net Worth£57,132
Cash£50,804
Current Liabilities£45,515

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 October 2023 (6 months, 2 weeks ago)
Next Return Due10 November 2024 (6 months from now)

Filing History

1 November 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
26 June 2023Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to The Office Willowfield Court Highfield Road Bushey WD23 2GR on 26 June 2023 (1 page)
31 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
31 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
31 October 2022Change of details for Mrs Shirlie Flack as a person with significant control on 31 October 2022 (2 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
29 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
4 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
5 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
3 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Notification of Shirlie Flack as a person with significant control on 28 October 2016 (2 pages)
27 October 2017Notification of Shirlie Flack as a person with significant control on 28 October 2016 (2 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
14 September 2012Director's details changed for Jonathan James Flack on 27 October 2011 (2 pages)
14 September 2012Director's details changed for Jonathan James Flack on 27 October 2011 (2 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Jonathan James Flack on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Jonathan James Flack on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Jonathan James Flack on 1 October 2009 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 August 2009Return made up to 04/08/09; full list of members (3 pages)
11 August 2009Return made up to 04/08/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 August 2008Return made up to 04/08/08; full list of members (3 pages)
14 August 2008Return made up to 04/08/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 September 2007Return made up to 04/08/07; no change of members (6 pages)
28 September 2007Return made up to 04/08/07; no change of members (6 pages)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 September 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 March 2006Compulsory strike-off action has been discontinued (1 page)
21 March 2006Compulsory strike-off action has been discontinued (1 page)
27 February 2006Registered office changed on 27/02/06 from: 120 holders hill road london NW4 1LJ (1 page)
27 February 2006Registered office changed on 27/02/06 from: 120 holders hill road london NW4 1LJ (1 page)
6 February 2006Return made up to 04/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2006Return made up to 04/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2006First Gazette notice for compulsory strike-off (1 page)
17 January 2006First Gazette notice for compulsory strike-off (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Registered office changed on 11/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004Registered office changed on 11/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
4 August 2004Incorporation (14 pages)
4 August 2004Incorporation (14 pages)