About

Registered Number: 04080043
Date of Incorporation: 28/09/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT,

 

Buildspace Ltd was founded on 28 September 2000 and has its registered office in Bromley, it's status is listed as "Active". The current directors of the organisation are listed as Humphry, Richard, Knottnerus, Arjen, Roberts, Victoria Clare, Guide Clothing Limited, Colvin, Derek Lawrence, Dobrinsky, Shlomy, Gordon, Richard Hedley, Knottnerus, Arjen, Kolloen, Edmund, Sillavan, James Austin, Smalley, Matthew James, Taylor, Timothy Wayne, Willcox, Gary Richard in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHRY, Richard 28 May 2015 - 1
KNOTTNERUS, Arjen 06 July 2016 - 1
ROBERTS, Victoria Clare 08 August 2018 - 1
GUIDE CLOTHING LIMITED 12 July 2013 - 1
COLVIN, Derek Lawrence 18 May 2007 10 December 2007 1
DOBRINSKY, Shlomy 07 August 2017 31 January 2020 1
GORDON, Richard Hedley 18 May 2007 02 May 2008 1
KNOTTNERUS, Arjen 28 July 2008 01 June 2011 1
KOLLOEN, Edmund 06 October 2014 04 November 2018 1
SILLAVAN, James Austin 01 February 2012 06 October 2013 1
SMALLEY, Matthew James 10 December 2007 19 February 2010 1
TAYLOR, Timothy Wayne 28 September 2000 18 May 2007 1
WILLCOX, Gary Richard 28 September 2000 18 May 2007 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 19 May 2020
TM01 - Termination of appointment of director 31 January 2020
TM01 - Termination of appointment of director 07 January 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 19 June 2019
AP04 - Appointment of corporate secretary 04 June 2019
TM02 - Termination of appointment of secretary 04 June 2019
AD01 - Change of registered office address 04 June 2019
TM01 - Termination of appointment of director 05 November 2018
CS01 - N/A 23 August 2018
AP01 - Appointment of director 15 August 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 23 August 2017
AP01 - Appointment of director 15 August 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 11 August 2016
AP01 - Appointment of director 18 July 2016
AA - Annual Accounts 28 June 2016
AP01 - Appointment of director 11 February 2016
AR01 - Annual Return 06 October 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 25 June 2015
AA - Annual Accounts 10 June 2015
RP04 - N/A 26 January 2015
AA - Annual Accounts 15 December 2014
DISS40 - Notice of striking-off action discontinued 25 October 2014
AR01 - Annual Return 23 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
TM01 - Termination of appointment of director 03 July 2014
AP01 - Appointment of director 11 April 2014
AR01 - Annual Return 12 November 2013
TM01 - Termination of appointment of director 12 November 2013
AP02 - Appointment of corporate director 13 August 2013
TM01 - Termination of appointment of director 25 July 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 25 June 2012
AP01 - Appointment of director 22 February 2012
AR01 - Annual Return 12 October 2011
AD01 - Change of registered office address 10 October 2011
AP04 - Appointment of corporate secretary 25 August 2011
AP02 - Appointment of corporate director 25 August 2011
AA - Annual Accounts 29 June 2011
TM01 - Termination of appointment of director 25 June 2011
TM02 - Termination of appointment of secretary 25 June 2011
CH01 - Change of particulars for director 20 June 2011
CH03 - Change of particulars for secretary 18 June 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 29 June 2010
TM01 - Termination of appointment of director 01 March 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 24 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 October 2008
287 - Change in situation or address of Registered Office 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
353 - Register of members 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
AA - Annual Accounts 15 July 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
169 - Return by a company purchasing its own shares 01 February 2008
363s - Annual Return 14 January 2008
RESOLUTIONS - N/A 09 January 2008
RESOLUTIONS - N/A 09 January 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
RESOLUTIONS - N/A 30 November 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 03 August 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
363a - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
AA - Annual Accounts 13 July 2005
287 - Change in situation or address of Registered Office 04 April 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 28 July 2004
287 - Change in situation or address of Registered Office 24 December 2003
AA - Annual Accounts 24 December 2003
363s - Annual Return 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
287 - Change in situation or address of Registered Office 03 December 2003
CERTNM - Change of name certificate 28 November 2003
287 - Change in situation or address of Registered Office 05 July 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 12 July 2002
288c - Notice of change of directors or secretaries or in their particulars 09 November 2001
288c - Notice of change of directors or secretaries or in their particulars 09 November 2001
363s - Annual Return 28 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
NEWINC - New incorporation documents 28 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.