About

Registered Number: 02682772
Date of Incorporation: 30/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 6th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ

 

Founded in 1992, Space Savers (London) Ltd are based in London, it has a status of "Active". We don't currently know the number of employees at Space Savers (London) Ltd. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGAN, Richard William Edward 08 April 1997 - 1
ALTERMAN, Susan 30 January 1992 25 October 1996 1
SCHON, Harry Peter 30 January 1992 15 June 2007 1
Secretary Name Appointed Resigned Total Appointments
SCHON, Jennifer Ann 24 July 2000 15 June 2007 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 08 June 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 14 October 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 26 November 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 03 June 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 24 April 2012
AD01 - Change of registered office address 24 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 15 April 2009
225 - Change of Accounting Reference Date 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2007
RESOLUTIONS - N/A 19 July 2007
169 - Return by a company purchasing its own shares 18 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 03 May 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 19 April 2006
395 - Particulars of a mortgage or charge 15 December 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 19 June 2003
363s - Annual Return 04 June 2003
287 - Change in situation or address of Registered Office 11 February 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 12 April 2002
395 - Particulars of a mortgage or charge 06 March 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
RESOLUTIONS - N/A 06 April 2001
395 - Particulars of a mortgage or charge 05 September 2000
287 - Change in situation or address of Registered Office 07 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
AA - Annual Accounts 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 21 April 1999
395 - Particulars of a mortgage or charge 11 November 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 27 April 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 29 October 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 14 June 1995
363s - Annual Return 15 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1995
395 - Particulars of a mortgage or charge 17 November 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 25 April 1994
288 - N/A 17 January 1994
RESOLUTIONS - N/A 06 December 1993
AA - Annual Accounts 06 December 1993
287 - Change in situation or address of Registered Office 26 October 1993
288 - N/A 23 August 1993
288 - N/A 29 April 1993
363a - Annual Return 26 April 1993
NEWINC - New incorporation documents 30 January 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 December 2005 Fully Satisfied

N/A

Legal mortgage 04 March 2002 Fully Satisfied

N/A

Debenture 01 September 2000 Fully Satisfied

N/A

Legal charge 29 October 1998 Fully Satisfied

N/A

Fixed and floating charge 14 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.