Company NameExclusive Spaces Limited
DirectorRoger Denis Lynn
Company StatusActive
Company Number07744874
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)
Previous NameBaltic Kitchens Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Roger Denis Lynn
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameRoger Denis Lynn
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address300 Kensal Road
London
W10 5BE
Director NameMr Neville Rivelino
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Contact

Websitewww.baltickitchens.co.uk
Telephone020 89689555
Telephone regionLondon

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Roger Denis Lynn
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

27 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
29 August 2019Registered office address changed from 5 Merchant Square Merchant Square London W2 1AY England to 27 Old Gloucester Street London WC1N 3AX on 29 August 2019 (1 page)
23 August 2019Termination of appointment of Roger Denis Lynn as a director on 23 August 2019 (1 page)
23 August 2019Cessation of Roger Denis Lynn as a person with significant control on 23 August 2019 (1 page)
23 August 2019Appointment of Mr Neville Rivelino as a director on 23 August 2019 (2 pages)
23 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
23 August 2019Notification of Neville Rivelino as a person with significant control on 23 August 2019 (2 pages)
23 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
26 February 2019Registered office address changed from 300 Kensal Road London W10 5BE to 5 Merchant Square Merchant Square London W2 1AY on 26 February 2019 (1 page)
30 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
3 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-03
(3 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
20 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
15 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
15 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
18 August 2011Incorporation (48 pages)
18 August 2011Incorporation (48 pages)