Company NameHenry Space Development Limited
DirectorMark Howard Gershinson
Company StatusActive
Company Number09563735
CategoryPrivate Limited Company
Incorporation Date27 April 2015(8 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Howard Gershinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Secretary NameMr Vikesh Pabari
StatusCurrent
Appointed13 September 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMr Robin Julian Alvarez
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 17 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMr Max William Simon Ashton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 17 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMr Gary Patrick Couch
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 17 October 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address188 High Road
Loughton
Essex
IG10 1DN
Director NameMr Anthony Leonard Harris
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 17 October 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMr Max David Miller
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 17 October 2022)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMr Peter David Needleman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 17 October 2022)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 17 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ

Contact

Websitewww.makespaceuk.com

Location

Registered Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 3 days from now)

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
10 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 October 2022Termination of appointment of Max David Miller as a director on 17 October 2022 (1 page)
17 October 2022Termination of appointment of Anthony Leonard Harris as a director on 17 October 2022 (1 page)
17 October 2022Termination of appointment of Gary Patrick Couch as a director on 17 October 2022 (1 page)
17 October 2022Termination of appointment of Robin Julian Alvarez as a director on 17 October 2022 (1 page)
17 October 2022Termination of appointment of Peter David Needleman as a director on 17 October 2022 (1 page)
17 October 2022Termination of appointment of Max William Simon Ashton as a director on 17 October 2022 (1 page)
17 October 2022Termination of appointment of Ivor Spiro as a director on 17 October 2022 (1 page)
1 June 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
26 March 2022Unaudited abridged accounts made up to 29 March 2021 (8 pages)
19 March 2022Registered 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 2022Secretary's details changed for Mr Vikesh Pabari on 19 March 2022 (1 page)
13 September 2021Appointment of Mr Vikesh Pabari as a secretary on 13 September 2021 (2 pages)
10 June 2021Director's details changed for Mr Mark Howard Gershinson on 10 June 2021 (2 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
1 July 2020Director's details changed for Mr Mark Howard Gershinson on 1 July 2020 (2 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
20 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
6 March 2018Director's details changed for Mr Robin Julian Alvarez on 1 October 2017 (2 pages)
16 February 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
18 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
18 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(7 pages)
18 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(7 pages)
18 November 2015Appointment of Mr Max David Miller as a director on 11 November 2015 (2 pages)
18 November 2015Appointment of Mr Robin Julian Alvarez as a director on 11 November 2015 (2 pages)
18 November 2015Appointment of Mr Anthony Leonard Harris as a director on 11 November 2015 (2 pages)
18 November 2015Appointment of Mr Anthony Leonard Harris as a director on 11 November 2015 (2 pages)
18 November 2015Appointment of Mr Robin Julian Alvarez as a director on 11 November 2015 (2 pages)
18 November 2015Appointment of Mr Ivor Spiro as a director on 11 November 2015 (2 pages)
18 November 2015Appointment of Mr Max William Simon Ashton as a director on 11 November 2015 (2 pages)
18 November 2015Appointment of Mr Gary Patrick Couch as a director on 11 November 2015 (2 pages)
18 November 2015Appointment of Mr Ivor Spiro as a director on 11 November 2015 (2 pages)
18 November 2015Appointment of Mr Max David Miller as a director on 11 November 2015 (2 pages)
18 November 2015Appointment of Mr Gary Patrick Couch as a director on 11 November 2015 (2 pages)
18 November 2015Appointment of Mr Max William Simon Ashton as a director on 11 November 2015 (2 pages)
18 November 2015Appointment of Mr Peter David Needleman as a director on 11 November 2015 (2 pages)
18 November 2015Appointment of Mr Peter David Needleman as a director on 11 November 2015 (2 pages)
29 April 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
29 April 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)