London
NW3 5JS
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | ineedmorespace.co.uk |
---|---|
Telephone | 020 88960777 |
Telephone region | London |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Adrian Newman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,439 |
Cash | £36,788 |
Current Liabilities | £1,492,931 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
12 April 2019 | Delivered on: 16 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 175 framfield road hanwell london t/no AGL34742. Outstanding |
---|---|
13 May 2016 | Delivered on: 17 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 240 greenford avenue hanwell t/no P99377. Outstanding |
13 May 2016 | Delivered on: 17 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 26 shirley gardens london t/no NGL4701. Outstanding |
13 May 2016 | Delivered on: 17 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 7 coptic street london t/no NGL418497. Outstanding |
15 May 2023 | Director's details changed for Mr Adrian Newman on 15 May 2023 (2 pages) |
---|---|
15 May 2023 | Change of details for Mr Adrian Newman as a person with significant control on 15 May 2023 (2 pages) |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
20 January 2023 | Change of details for Mr Adrian Newman as a person with significant control on 19 January 2023 (2 pages) |
20 January 2023 | Change of details for Mr Adrian Newman as a person with significant control on 20 January 2023 (2 pages) |
20 January 2023 | Change of details for Mr Adrian Newman as a person with significant control on 19 January 2023 (2 pages) |
19 January 2023 | Director's details changed for Mr Adrian Newman on 19 January 2023 (2 pages) |
19 January 2023 | Director's details changed for Mr Adrian Newman on 19 January 2023 (2 pages) |
19 January 2023 | Change of details for Mr Adrian Newman as a person with significant control on 19 January 2023 (2 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
21 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
16 April 2019 | Registration of charge 080640800004, created on 12 April 2019 (20 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
17 May 2016 | Registration of charge 080640800001, created on 13 May 2016 (17 pages) |
17 May 2016 | Registration of charge 080640800002, created on 13 May 2016 (17 pages) |
17 May 2016 | Registration of charge 080640800002, created on 13 May 2016 (17 pages) |
17 May 2016 | Registration of charge 080640800003, created on 13 May 2016 (17 pages) |
17 May 2016 | Registration of charge 080640800003, created on 13 May 2016 (17 pages) |
17 May 2016 | Registration of charge 080640800001, created on 13 May 2016 (17 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
13 February 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
13 February 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
11 February 2014 | Director's details changed for Mr Adrian Newman on 1 December 2013 (2 pages) |
11 February 2014 | Director's details changed for Mr Adrian Newman on 1 December 2013 (2 pages) |
11 February 2014 | Director's details changed for Mr Adrian Newman on 1 December 2013 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
13 July 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
13 July 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
31 May 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
31 May 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
31 May 2012 | Appointment of Mr Adrian Newman as a director (2 pages) |
31 May 2012 | Appointment of Mr Adrian Newman as a director (2 pages) |
10 May 2012 | Incorporation (43 pages) |
10 May 2012 | Incorporation (43 pages) |