About

Registered Number: 02723129
Date of Incorporation: 16/06/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Westgate Chambers, Elm Park Road, Pinner, Middlesex, HA5 3LA

 

Spacemaker Bedrooms Ltd was founded on 16 June 1992 and are based in Middlesex, it's status at Companies House is "Active". The current directors of the company are listed as Harrison, Laura, Faulkner, Geoffrey John at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAULKNER, Geoffrey John 14 December 1998 01 June 2001 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Laura 01 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 09 April 2020
AA01 - Change of accounting reference date 10 January 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 02 May 2018
PSC02 - N/A 27 June 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 22 June 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA01 - Change of accounting reference date 13 May 2010
AA - Annual Accounts 01 April 2010
AA01 - Change of accounting reference date 10 February 2010
AA01 - Change of accounting reference date 13 January 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 05 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 28 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
AA - Annual Accounts 03 July 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 26 June 2000
287 - Change in situation or address of Registered Office 17 September 1999
363s - Annual Return 10 September 1999
AA - Annual Accounts 25 August 1999
395 - Particulars of a mortgage or charge 14 July 1999
288a - Notice of appointment of directors or secretaries 18 December 1998
225 - Change of Accounting Reference Date 15 December 1998
363s - Annual Return 26 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 27 August 1996
287 - Change in situation or address of Registered Office 14 February 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 16 June 1995
RESOLUTIONS - N/A 13 March 1995
AA - Annual Accounts 13 March 1995
363s - Annual Return 28 June 1994
AA - Annual Accounts 12 April 1994
288 - N/A 24 March 1994
RESOLUTIONS - N/A 18 March 1994
288 - N/A 10 March 1994
363s - Annual Return 01 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
287 - Change in situation or address of Registered Office 24 June 1992
NEWINC - New incorporation documents 16 June 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.