London
EC2A 4DS
Director Name | Mr Robert David Stevenson |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luke Street Luke Street London EC2A 4DS |
Director Name | Mr Jonathan David Bevan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 25 Luke Street Luke Street London EC2A 4DS |
Director Name | Mr Damien Ponweera |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 March 2022(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Luke Street Luke Street London EC2A 4DS |
Director Name | Mr David Peter Galsworthy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32-38 Leman Street London E1 8EW |
Secretary Name | David Peter Galsworthy |
---|---|
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 32-38 Leman Street London E1 8EW |
Registered Address | 25 Luke Street Luke Street London EC2A 4DS |
---|
1 at £1 | Techspace Property Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,340 |
Cash | £2,986 |
Current Liabilities | £71,453 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (12 months from now) |
23 October 2019 | Delivered on: 29 October 2019 Persons entitled: Heathwick Holdings Limited Classification: A registered charge Outstanding |
---|---|
28 August 2019 | Delivered on: 5 September 2019 Persons entitled: Heathwick Holdings Limited Classification: A registered charge Outstanding |
13 March 2017 | Delivered on: 15 March 2017 Persons entitled: Tscw Investing LP (Acting Through Its General Partner Tscw Gp Limited) Classification: A registered charge Outstanding |
14 December 2023 | Change of details for Techspace Property Group Limited as a person with significant control on 3 November 2020 (2 pages) |
---|---|
14 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
28 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
11 March 2022 | Appointment of Mr Damien Ponweera as a director on 1 March 2022 (2 pages) |
11 March 2022 | Registered office address changed from 32-38 Leman Street London E1 8EW England to 25 Luke Street Luke Street London EC2A 4DS on 11 March 2022 (1 page) |
15 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
8 October 2021 | Satisfaction of charge 089990190003 in full (1 page) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
10 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
7 July 2020 | Appointment of Mr Jonathan David Bevan as a director on 1 June 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
10 January 2020 | Satisfaction of charge 089990190001 in full (4 pages) |
10 January 2020 | Satisfaction of charge 089990190002 in full (4 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 October 2019 | Registration of charge 089990190003, created on 23 October 2019 (71 pages) |
10 September 2019 | Termination of appointment of David Peter Galsworthy as a secretary on 23 May 2019 (1 page) |
5 September 2019 | Registration of charge 089990190002, created on 28 August 2019 (72 pages) |
24 June 2019 | Appointment of Mr Robert David Stevenson as a director on 18 June 2019 (2 pages) |
7 June 2019 | Termination of appointment of David Peter Galsworthy as a director on 23 May 2019 (1 page) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
9 January 2018 | Amended total exemption full accounts made up to 31 March 2017 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
25 April 2017 | Director's details changed for Mr Alexander Charles Marten Rabarts on 14 April 2017 (2 pages) |
25 April 2017 | Secretary's details changed for David Peter Galsworthy on 7 February 2017 (1 page) |
21 March 2017 | Resolutions
|
15 March 2017 | Registration of charge 089990190001, created on 13 March 2017 (84 pages) |
7 February 2017 | Director's details changed for Mr David Peter Galsworthy on 7 February 2017 (2 pages) |
7 February 2017 | Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England to 32-38 Leman Street London E1 8EW on 7 February 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 May 2016 | Registered office address changed from C/O John Turner Fca 252- 256 Kings Road Reading Berkshire RG14HP to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from C/O John Turner Fca 252- 256 Kings Road Reading Berkshire RG14HP to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016 (1 page) |
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 November 2015 | Director's details changed for Mr Alexander Charles Marten Rabarts on 27 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Alexander Charles Marten Rabarts on 27 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Mr David Peter Galsworthy on 27 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Mr David Peter Galsworthy on 27 November 2015 (2 pages) |
26 November 2015 | Secretary's details changed for David Galsworthy on 26 November 2015 (1 page) |
26 November 2015 | Secretary's details changed for David Galsworthy on 26 November 2015 (1 page) |
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
18 February 2015 | Appointment of Mr Alexander Charles Marten Rabarts as a director on 18 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Alexander Charles Marten Rabarts as a director on 18 February 2015 (2 pages) |
10 February 2015 | Company name changed 2 great eastern st LIMITED\certificate issued on 10/02/15
|
10 February 2015 | Company name changed 2 great eastern st LIMITED\certificate issued on 10/02/15
|
28 August 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
28 August 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|