SPACE AGE BUILDING PRODUCTS LIMITED
LONDON FRESHAR LIMITED

Hellopages » Greater London » Camden » EC1N 6AA

Company number 05336108
Status Active
Incorporation Date 18 January 2005
Company Type Private Limited Company
Address C/O SRG LLP, 28 ELY PLACE, LONDON, EC1N 6AA
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of SPACE AGE BUILDING PRODUCTS LIMITED are www.spaceagebuildingproducts.co.uk, and www.space-age-building-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Space Age Building Products Limited is a Private Limited Company. The company registration number is 05336108. Space Age Building Products Limited has been working since 18 January 2005. The present status of the company is Active. The registered address of Space Age Building Products Limited is C O Srg Llp 28 Ely Place London Ec1n 6aa. . EDWARDS, Nigel is a Secretary of the company. TIPPER, Keith Malcolm is a Secretary of the company. TIPPER, Keith Malcolm is a Director of the company. WILD, Clifford Victor is a Director of the company. Secretary GILLETT, Terence Frank has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GILLETT, Terence Frank has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
EDWARDS, Nigel
Appointed Date: 20 March 2009

Secretary
TIPPER, Keith Malcolm
Appointed Date: 03 August 2006

Director
TIPPER, Keith Malcolm
Appointed Date: 11 February 2005
73 years old

Director
WILD, Clifford Victor
Appointed Date: 11 February 2005
69 years old

Resigned Directors

Secretary
GILLETT, Terence Frank
Resigned: 03 August 2006
Appointed Date: 11 February 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 February 2005
Appointed Date: 18 January 2005

Director
GILLETT, Terence Frank
Resigned: 03 August 2006
Appointed Date: 11 February 2005
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 February 2005
Appointed Date: 18 January 2005

Persons With Significant Control

Mr Clifford Victor Wild
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Keith Malcolm Tipper
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPACE AGE BUILDING PRODUCTS LIMITED Events

25 Jan 2017
Confirmation statement made on 18 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 35 more events
04 Apr 2005
New secretary appointed;new director appointed
23 Feb 2005
Memorandum and Articles of Association
21 Feb 2005
Registered office changed on 21/02/05 from: 788-790 finchley road london NW11 7TJ
17 Feb 2005
Company name changed freshar LIMITED\certificate issued on 17/02/05
18 Jan 2005
Incorporation

SPACE AGE BUILDING PRODUCTS LIMITED Charges

26 April 2010
Rent deposit deed
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Sg Hambros Trust Company Limited
Description: All moneys standing to the credit of the account see image…
18 October 2006
Rent deposit deed
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Sg Hambros Trust Company Limited
Description: £13,365.63 together with any amounts from time to time…
21 November 2005
Debenture
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…