Northwood Hills
Middlesex
HA6 1NZ
Secretary Name | Mr Vikesh Pabari |
---|---|
Status | Current |
Appointed | 13 September 2021(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Director Name | Mr Robin Julian Alvarez |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Director Name | Mr Max William Simon Ashton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Director Name | Mr Gary Patrick Couch |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 October 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 188 High Road Loughton Essex IG10 1DN |
Director Name | Mr Anthony Leonard Harris |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 October 2022) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Director Name | Mr Max David Miller |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 October 2022) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Director Name | Mr Peter David Needleman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 October 2022) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Director Name | Mr Ivor Spiro |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Website | www.makespaceuk.com |
---|
Registered Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 3 days from now) |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
2 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
10 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 October 2022 | Termination of appointment of Max David Miller as a director on 17 October 2022 (1 page) |
17 October 2022 | Termination of appointment of Anthony Leonard Harris as a director on 17 October 2022 (1 page) |
17 October 2022 | Termination of appointment of Gary Patrick Couch as a director on 17 October 2022 (1 page) |
17 October 2022 | Termination of appointment of Robin Julian Alvarez as a director on 17 October 2022 (1 page) |
17 October 2022 | Termination of appointment of Peter David Needleman as a director on 17 October 2022 (1 page) |
17 October 2022 | Termination of appointment of Max William Simon Ashton as a director on 17 October 2022 (1 page) |
17 October 2022 | Termination of appointment of Ivor Spiro as a director on 17 October 2022 (1 page) |
1 June 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
26 March 2022 | Unaudited abridged accounts made up to 29 March 2021 (8 pages) |
19 March 2022 | Registered office address changed from 8 De Walden Court, 85 New Cavendish Street London W1W 6XD United Kingdom to 39a Joel Street Northwood Hills Middlesex HA6 1NZ on 19 March 2022 (1 page) |
19 March 2022 | Secretary's details changed for Mr Vikesh Pabari on 19 March 2022 (1 page) |
13 September 2021 | Appointment of Mr Vikesh Pabari as a secretary on 13 September 2021 (2 pages) |
10 June 2021 | Director's details changed for Mr Mark Howard Gershinson on 10 June 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
1 July 2020 | Director's details changed for Mr Mark Howard Gershinson on 1 July 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
20 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
30 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
6 March 2018 | Director's details changed for Mr Robin Julian Alvarez on 1 October 2017 (2 pages) |
16 February 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
18 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
18 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 November 2015 | Appointment of Mr Max David Miller as a director on 11 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Robin Julian Alvarez as a director on 11 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Anthony Leonard Harris as a director on 11 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Anthony Leonard Harris as a director on 11 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Robin Julian Alvarez as a director on 11 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Ivor Spiro as a director on 11 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Max William Simon Ashton as a director on 11 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Gary Patrick Couch as a director on 11 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Ivor Spiro as a director on 11 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Max David Miller as a director on 11 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Gary Patrick Couch as a director on 11 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Max William Simon Ashton as a director on 11 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Peter David Needleman as a director on 11 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Peter David Needleman as a director on 11 November 2015 (2 pages) |
29 April 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
29 April 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
27 April 2015 | Incorporation Statement of capital on 2015-04-27
|
27 April 2015 | Incorporation Statement of capital on 2015-04-27
|