About

Registered Number: 03036383
Date of Incorporation: 22/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 790 Uxbridge Road, Hayes, Middlesex, UB4 0RS

 

Spacetel Uk Ltd was established in 1995, it's status is listed as "Active". We don't currently know the number of employees at the business. Venkatesh, Uma, Govindaraju, Kumar, Subairkannu, Suja Beegam, Weare, Susan, Fairley, Neil James, Harish Venkatesh, Karthika, Hinojosa, Hector, Kawas, Niam, Loganayagam, Raghavan, Mikati, Azmi Taha, Nasser, Nabil, Nisbet, Robert Duncan, Oueida, Bassam, Oueida, Ghassan, Patel, Nazir, Weare, Susan, Zein, Maroun, Maitre are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOVINDARAJU, Kumar 12 January 2016 - 1
SUBAIRKANNU, Suja Beegam 04 December 2015 - 1
FAIRLEY, Neil James 02 January 1997 01 December 1997 1
HARISH VENKATESH, Karthika 12 January 2016 30 November 2017 1
HINOJOSA, Hector 23 November 1999 11 October 2007 1
KAWAS, Niam 01 September 1997 23 November 1999 1
LOGANAYAGAM, Raghavan 27 September 2010 30 January 2011 1
MIKATI, Azmi Taha 02 November 1998 11 October 2007 1
NASSER, Nabil 02 January 1997 11 May 1999 1
NISBET, Robert Duncan 11 October 2007 30 September 2009 1
OUEIDA, Bassam 13 May 1996 02 January 1997 1
OUEIDA, Ghassan 13 May 1996 11 October 2007 1
PATEL, Nazir 11 October 2007 27 September 2010 1
WEARE, Susan 27 September 2010 31 March 2011 1
ZEIN, Maroun, Maitre 13 May 1996 02 January 1997 1
Secretary Name Appointed Resigned Total Appointments
VENKATESH, Uma 31 March 2011 - 1
WEARE, Susan 27 September 2010 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 01 June 2018
TM01 - Termination of appointment of director 30 November 2017
CH01 - Change of particulars for director 20 November 2017
CS01 - N/A 01 November 2017
AA - Annual Accounts 27 September 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 28 November 2016
AP01 - Appointment of director 18 February 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 26 October 2015
TM01 - Termination of appointment of director 16 October 2015
AD01 - Change of registered office address 20 August 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 05 December 2014
AP01 - Appointment of director 01 May 2014
AR01 - Annual Return 30 December 2013
SH06 - Notice of cancellation of shares 11 November 2013
SH03 - Return of purchase of own shares 06 November 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 04 January 2013
SH01 - Return of Allotment of shares 02 January 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 05 July 2011
AP01 - Appointment of director 23 June 2011
AP03 - Appointment of secretary 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
AA01 - Change of accounting reference date 02 February 2011
TM01 - Termination of appointment of director 31 January 2011
AR01 - Annual Return 26 November 2010
AA03 - Notice of resolution removing auditors 16 November 2010
AP03 - Appointment of secretary 11 November 2010
AP01 - Appointment of director 11 November 2010
AP01 - Appointment of director 11 November 2010
AP01 - Appointment of director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
AD01 - Change of registered office address 11 November 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
TM01 - Termination of appointment of director 19 March 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 27 March 2008
353 - Register of members 26 March 2008
287 - Change in situation or address of Registered Office 05 February 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 09 May 2007
363a - Annual Return 29 March 2006
AA - Annual Accounts 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 04 June 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 05 April 2004
287 - Change in situation or address of Registered Office 25 November 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 07 April 2003
395 - Particulars of a mortgage or charge 19 June 2002
AA - Annual Accounts 27 May 2002
395 - Particulars of a mortgage or charge 23 May 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 21 August 2000
AUD - Auditor's letter of resignation 25 May 2000
363s - Annual Return 10 April 2000
288b - Notice of resignation of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
AA - Annual Accounts 15 June 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
363s - Annual Return 01 April 1999
288a - Notice of appointment of directors or secretaries 01 December 1998
288c - Notice of change of directors or secretaries or in their particulars 07 July 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 01 April 1998
AUD - Auditor's letter of resignation 19 March 1998
288b - Notice of resignation of directors or secretaries 10 December 1997
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288c - Notice of change of directors or secretaries or in their particulars 21 July 1997
363s - Annual Return 15 April 1997
225 - Change of Accounting Reference Date 18 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
RESOLUTIONS - N/A 28 February 1997
RESOLUTIONS - N/A 28 February 1997
RESOLUTIONS - N/A 28 February 1997
123 - Notice of increase in nominal capital 28 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
RESOLUTIONS - N/A 20 January 1997
RESOLUTIONS - N/A 20 January 1997
RESOLUTIONS - N/A 20 January 1997
AA - Annual Accounts 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
287 - Change in situation or address of Registered Office 12 November 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
287 - Change in situation or address of Registered Office 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1996
RESOLUTIONS - N/A 22 May 1996
RESOLUTIONS - N/A 22 May 1996
123 - Notice of increase in nominal capital 22 May 1996
363s - Annual Return 29 March 1996
CERTNM - Change of name certificate 10 May 1995
NEWINC - New incorporation documents 22 March 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 May 2002 Outstanding

N/A

Rent deposit deed 17 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.