5th Floor
London
W1W 5PF
Director Name | Mr Stephen Thomas Folwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2013(2 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
Director Name | Mr William Ryan Edwards |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 December 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
Director Name | Mr Carl August Ameln |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Flat 40 Temple Fortune Mansions Finchley Road London NW11 0QX |
Director Name | Mr Michael Patrick Conway |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lombard Road Wimbledon London SW19 3TZ |
Director Name | Mr Brett Jamie Akker |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gray's Inn Road London WC1X 8LU |
Director Name | Mr Cristian Cornelius Young |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2013(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gray's Inn Road London WC1X 8LU |
Director Name | Mr Simon Fattuhi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Inderwick Road London N8 9JY |
Director Name | Mr Abraham Marthinus Schneider |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 March 2017(5 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 March 2017) |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Website | lovespace.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
10k at £0.01 | Mailstorage LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,726,581 |
Cash | £216,179 |
Current Liabilities | £139,147 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
5 October 2023 | Director's details changed for Mr Stephen Thomas Folwell on 5 October 2023 (2 pages) |
---|---|
5 October 2023 | Director's details changed for Mr William Ryan Edwards on 5 October 2023 (2 pages) |
5 October 2023 | Registered office address changed from 5th Floor One New Change London EC4M 9AF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 5 October 2023 (1 page) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (20 pages) |
20 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
20 June 2022 | Register inspection address has been changed from 156 Blackfriars Road London SE1 8EN England to Unit 9 6 - 8 Cole Street London SE1 4YH (1 page) |
20 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
16 May 2021 | Register(s) moved to registered inspection location 156 Blackfriars Road London SE1 8EN (1 page) |
16 May 2021 | Register inspection address has been changed from Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to 156 Blackfriars Road London SE1 8EN (1 page) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
29 April 2020 | Director's details changed for Mr Stephen Thomas Folwell on 1 November 2019 (2 pages) |
29 April 2020 | Director's details changed for Mr William Ryan Edwards on 1 November 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
5 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
11 January 2018 | Appointment of Mr William Ryan Edwards as a director on 12 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Simon Fattuhi as a director on 12 December 2017 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 July 2017 | Notification of Mailstorage Limited as a person with significant control on 5 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
19 July 2017 | Notification of Mailstorage Limited as a person with significant control on 5 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
8 May 2017 | Termination of appointment of Abraham Schneider as a director on 24 March 2017 (1 page) |
8 May 2017 | Termination of appointment of Abraham Schneider as a director on 24 March 2017 (1 page) |
5 April 2017 | Appointment of Abraham Schneider as a director on 24 March 2017 (2 pages) |
5 April 2017 | Appointment of Abraham Schneider as a director on 24 March 2017 (2 pages) |
17 February 2017 | Registered office address changed from 60 Gray's Inn Road London WC1X 8LU United Kingdom to 5th Floor One New Change London EC4M 9AF on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from 60 Gray's Inn Road London WC1X 8LU United Kingdom to 5th Floor One New Change London EC4M 9AF on 17 February 2017 (1 page) |
12 December 2016 | Termination of appointment of Cristian Cornelius Young as a director on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Cristian Cornelius Young as a director on 1 December 2016 (1 page) |
25 November 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
25 November 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
11 November 2016 | Appointment of Mr Simon Fattuhi as a director on 27 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Brett Jamie Akker as a director on 27 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Brett Jamie Akker as a director on 27 October 2016 (1 page) |
11 November 2016 | Appointment of Mr Simon Fattuhi as a director on 27 October 2016 (2 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 December 2015 | Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ United Kingdom to 60 Gray's Inn Road London WC1X 8LU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ United Kingdom to 60 Gray's Inn Road London WC1X 8LU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ United Kingdom to 60 Gray's Inn Road London WC1X 8LU on 9 December 2015 (1 page) |
26 October 2015 | Registered office address changed from Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE to 60 Gray's Inn Road London WC1X 8AQ on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE to 60 Gray's Inn Road London WC1X 8AQ on 26 October 2015 (1 page) |
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 September 2014 | Registered office address changed from 8 Lombard Road Wimbledon London SW19 3TZ to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 8 Lombard Road Wimbledon London SW19 3TZ to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 8 Lombard Road Wimbledon London SW19 3TZ to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 5 September 2014 (1 page) |
9 July 2014 | Register(s) moved to registered inspection location (1 page) |
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Register inspection address has been changed (1 page) |
9 July 2014 | Register inspection address has been changed (1 page) |
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Register(s) moved to registered inspection location (1 page) |
28 February 2014 | Second filing of SH01 previously delivered to Companies House
|
28 February 2014 | Second filing of SH01 previously delivered to Companies House
|
23 August 2013 | Appointment of Stephen Thomas Folwell as a director (2 pages) |
23 August 2013 | Termination of appointment of Michael Conway as a director (1 page) |
23 August 2013 | Appointment of Stephen Thomas Folwell as a director (2 pages) |
23 August 2013 | Appointment of Mr Cristian Cornelius Young as a director (2 pages) |
23 August 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
23 August 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
23 August 2013 | Appointment of Mr Cristian Cornelius Young as a director (2 pages) |
23 August 2013 | Termination of appointment of Michael Conway as a director (1 page) |
25 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 December 2012 | Registered office address changed from 32 Byron Hill Road Harrow Middlesex HA2 0HY United Kingdom on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from 32 Byron Hill Road Harrow Middlesex HA2 0HY United Kingdom on 21 December 2012 (1 page) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Registered office address changed from Flat 40 Temple Fortune Mansions Finchley Road London NW11 0QX England on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Flat 40 Temple Fortune Mansions Finchley Road London NW11 0QX England on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Flat 40 Temple Fortune Mansions Finchley Road London NW11 0QX England on 8 November 2011 (1 page) |
12 October 2011 | Resolutions
|
12 October 2011 | Sub-division of shares on 5 October 2011 (5 pages) |
12 October 2011 | Sub-division of shares on 5 October 2011 (5 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Sub-division of shares on 5 October 2011 (5 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
3 August 2011 | Appointment of Mr Carl August Ameln as a director (2 pages) |
3 August 2011 | Appointment of Mr Carl August Ameln as a director (2 pages) |
26 July 2011 | Termination of appointment of Carl Ameln as a director (1 page) |
26 July 2011 | Termination of appointment of Carl Ameln as a director (1 page) |
18 July 2011 | Appointment of Mr Brett Jamie Akker as a director (2 pages) |
18 July 2011 | Appointment of Mr Brett Jamie Akker as a director (2 pages) |
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|