Company NameSpace Box Homes Ltd
DirectorTerry Theo
Company StatusActive - Proposal to Strike off
Company Number08725500
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Terry Theo
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGround Floor, Woodgate Studios Games Road
Barnet
Hertfordshire
EN4 9HN

Location

Registered AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Terry Theodorou
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

18 February 2019Delivered on: 21 February 2019
Persons entitled: Lendhub Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities: 1. by way of first legal mortgage all the freehold and leasehold property of the chargor now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets; 2. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor; 3. by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor; 4. by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts; 5. by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future; 6. by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor; 7. by way of fixed charge all the goodwill and uncalled capital of the chargor present and future; 8. by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same; 9. by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); and 10. by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding
18 February 2019Delivered on: 21 February 2019
Persons entitled: Lendhub Limited

Classification: A registered charge
Particulars: The freehold property to be known as land at rear of 46 brownlow road, london, N11 2DE deriving from title number NGL172628 and created by a transfer of part dated 18 february 2019 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding

Filing History

8 September 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
11 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 September 2022Compulsory strike-off action has been discontinued (1 page)
21 September 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 July 2021Confirmation statement made on 2 July 2021 with updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 December 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
21 February 2019Registration of charge 087255000002, created on 18 February 2019 (19 pages)
21 February 2019Registration of charge 087255000001, created on 18 February 2019 (14 pages)
5 December 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 June 2017Registered office address changed from Tribec House 58 Edward Road Barnet EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Tribec House 58 Edward Road Barnet EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
18 November 2016Registered office address changed from C/O Philipp Antoniades Tribec House, 58 Edward Road Barnet Hertfordshire EN4 8AZ to Tribec House 58 Edward Road Barnet EN4 8AZ on 18 November 2016 (1 page)
18 November 2016Registered office address changed from C/O Philipp Antoniades Tribec House, 58 Edward Road Barnet Hertfordshire EN4 8AZ to Tribec House 58 Edward Road Barnet EN4 8AZ on 18 November 2016 (1 page)
13 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Director's details changed for Mr Terry Theodorou on 1 February 2015 (2 pages)
13 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Registered office address changed from South Point House 321 Chase Road London N14 6JT to C/O Philipp Antoniades Tribec House, 58 Edward Road Barnet Hertfordshire EN4 8AZ on 13 November 2015 (1 page)
13 November 2015Registered office address changed from South Point House 321 Chase Road London N14 6JT to C/O Philipp Antoniades Tribec House, 58 Edward Road Barnet Hertfordshire EN4 8AZ on 13 November 2015 (1 page)
13 November 2015Director's details changed for Mr Terry Theodorou on 1 February 2015 (2 pages)
17 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 June 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
1 June 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
30 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
(20 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
(20 pages)