Dawley Road
Hayes
Middlesex
UB3 1EB
Director Name | Graham Spencer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 8 Chester Gardens Argyle Road Ealing London W13 8EP |
Secretary Name | Graham Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 8 Chester Gardens Argyle Road Ealing London W13 8EP |
Website | newspaceltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89979440 |
Telephone region | London |
Registered Address | 15a Walm Lane London NW2 5SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Graham Spencer 25.50% Ordinary A |
---|---|
50 at £1 | Graham Spencer 25.00% Ordinary B |
50 at £1 | Vitalijus Jonkus 25.00% Ordinary B |
49 at £1 | Vitalijus Jonkus 24.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £43,535 |
Cash | £71,111 |
Current Liabilities | £115,863 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
1 July 2020 | Confirmation statement made on 28 June 2020 with updates (5 pages) |
---|---|
24 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
23 July 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
21 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 October 2018 | Notification of Vitalijus Jonkus as a person with significant control on 6 April 2016 (2 pages) |
14 October 2018 | Notification of Graham Spencer as a person with significant control on 6 April 2016 (2 pages) |
2 July 2018 | Change of details for a person with significant control (2 pages) |
2 July 2018 | Cessation of A Person with Significant Control as a person with significant control on 29 December 2016 (1 page) |
30 June 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
2 September 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
2 September 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
20 March 2017 | Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page) |
13 February 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
13 February 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
2 February 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
2 February 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Vitalijus Jonkus on 5 April 2009 (1 page) |
4 March 2010 | Director's details changed for Vitalijus Jonkus on 5 April 2009 (1 page) |
4 March 2010 | Annual return made up to 28 June 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 28 June 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Vitalijus Jonkus on 5 April 2009 (1 page) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 July 2009 | Director and secretary's change of particulars / graham spencer / 15/07/2009 (1 page) |
15 July 2009 | Director and secretary's change of particulars / graham spencer / 15/07/2009 (1 page) |
15 July 2009 | Director and secretary's change of particulars / graham spencer / 15/07/2009 (1 page) |
15 July 2009 | Director and secretary's change of particulars / graham spencer / 15/07/2009 (1 page) |
15 July 2009 | Director and secretary's change of particulars / graham spencer / 15/07/2009 (1 page) |
15 July 2009 | Director and secretary's change of particulars / graham spencer / 15/07/2009 (1 page) |
15 July 2009 | Director and secretary's change of particulars / graham spencer / 15/07/2009 (1 page) |
15 July 2009 | Director and secretary's change of particulars / graham spencer / 15/07/2009 (1 page) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 409 high road london NW10 2JN (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 409 high road london NW10 2JN (1 page) |
28 September 2006 | Location of register of members (1 page) |
28 September 2006 | Location of debenture register (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 26 grosvenor street london W1K 4QW (1 page) |
28 September 2006 | Return made up to 28/06/06; full list of members (3 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 26 grosvenor street london W1K 4QW (1 page) |
28 September 2006 | Location of debenture register (1 page) |
28 September 2006 | Location of register of members (1 page) |
28 September 2006 | Return made up to 28/06/06; full list of members (3 pages) |
28 June 2005 | Incorporation (31 pages) |
28 June 2005 | Incorporation (31 pages) |