Company NameM Space Architects Limited
Company StatusActive
Company Number06289609
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Anthony Miles Dobson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaus 87 Railway Road
Teddington
Middlesex
TW11 8RZ
Director NameMr Michael John King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressStonehaus 87 Railway Road
Teddington
Middlesex
TW11 8RZ
Secretary NameMs Tina Eberstein
NationalityBritish
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaus 87 Railway Road
Teddington
Middlesex
TW11 8RZ
Director NameMrs Ruth King
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(9 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaus 87 Railway Road
Teddington
Middlesex
TW11 8RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01372 700700
Telephone regionEsher

Location

Registered AddressStonehaus
87 Railway Road
Teddington
Middlesex
TW11 8RZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1M Space Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,104
Cash£11,977
Current Liabilities£98,560

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
22 May 2023Unaudited abridged accounts made up to 31 August 2022 (10 pages)
23 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
31 May 2022Unaudited abridged accounts made up to 31 August 2021 (10 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
20 May 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
20 May 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
25 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
27 June 2017Notification of Mspace Group Ltd as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Mspace Group Ltd as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
27 September 2016Appointment of Mrs Ruth King as a director on 27 September 2016 (2 pages)
27 September 2016Appointment of Mrs Ruth King as a director on 27 September 2016 (2 pages)
4 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
4 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
4 August 2016Registered office address changed from Castle Hill House High Street Huntingdon Cambridgeshire PE29 3TE to Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ on 4 August 2016 (1 page)
4 August 2016Registered office address changed from Castle Hill House High Street Huntingdon Cambridgeshire PE29 3TE to Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ on 4 August 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
18 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 September 2013Registered office address changed from Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ England on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ England on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB on 18 September 2013 (1 page)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
14 February 2013Director's details changed for Michael King on 15 January 2013 (2 pages)
14 February 2013Director's details changed for Michael King on 15 January 2013 (2 pages)
5 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
4 July 2011Director's details changed for Michael King on 17 August 2010 (2 pages)
4 July 2011Director's details changed for Michael King on 17 August 2010 (2 pages)
4 July 2011Director's details changed for Anthony Miles Dobson on 6 August 2010 (2 pages)
4 July 2011Director's details changed for Anthony Miles Dobson on 6 August 2010 (2 pages)
4 July 2011Director's details changed for Anthony Miles Dobson on 6 August 2010 (2 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
4 July 2011Secretary's details changed for Tina Eberstein on 17 August 2010 (1 page)
4 July 2011Secretary's details changed for Tina Eberstein on 17 August 2010 (1 page)
11 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Michael King on 22 June 2010 (2 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Michael King on 22 June 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
3 August 2009Registered office changed on 03/08/2009 from wesley house bull hill leatherhead surrey KT22 7AH united kingdom (1 page)
3 August 2009Registered office changed on 03/08/2009 from wesley house bull hill leatherhead surrey KT22 7AH united kingdom (1 page)
27 July 2009Return made up to 22/06/09; full list of members (3 pages)
27 July 2009Return made up to 22/06/09; full list of members (3 pages)
24 July 2009Registered office changed on 24/07/2009 from thorncroft manor thorncroft drive leatherhead surrey KT22 8JB (1 page)
24 July 2009Director's change of particulars / michael king / 23/06/2008 (1 page)
24 July 2009Location of debenture register (1 page)
24 July 2009Location of debenture register (1 page)
24 July 2009Location of register of members (1 page)
24 July 2009Location of register of members (1 page)
24 July 2009Director's change of particulars / michael king / 23/06/2008 (1 page)
24 July 2009Registered office changed on 24/07/2009 from thorncroft manor thorncroft drive leatherhead surrey KT22 8JB (1 page)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 June 2008Return made up to 22/06/08; full list of members (3 pages)
24 June 2008Return made up to 22/06/08; full list of members (3 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
9 August 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
9 August 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New director appointed (1 page)
20 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (2 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (2 pages)
22 June 2007Incorporation (18 pages)
22 June 2007Incorporation (18 pages)