SPACE NK LIMITED
LONDON

Hellopages » Greater London » Camden » WC1E 6JA

Company number 02773985
Status Active
Incorporation Date 16 December 1992
Company Type Private Limited Company
Address 5TH FLOOR SHROPSHIRE HOUSE, 11-20 CAPPER STREET, LONDON, WC1E 6JA
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Group of companies' accounts made up to 26 March 2016; Register(s) moved to registered inspection location Manzanita Capital Empire House 4th Floor 175 Piccadilly London W1J 9EL. The most likely internet sites of SPACE NK LIMITED are www.spacenk.co.uk, and www.space-nk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Space Nk Limited is a Private Limited Company. The company registration number is 02773985. Space Nk Limited has been working since 16 December 1992. The present status of the company is Active. The registered address of Space Nk Limited is 5th Floor Shropshire House 11 20 Capper Street London Wc1e 6ja. . MACKNAY, Tom is a Secretary of the company. ALEXANDER, Heather is a Director of the company. FISHER, William Sydney is a Director of the company. GAREK, Christopher is a Director of the company. MACKNAY, Tom is a Director of the company. SMITH, Alan Keith Patrick is a Director of the company. Secretary ADATIA, Eric has been resigned. Secretary BARNES, Terence Henry has been resigned. Secretary CAMPBELL, Ian Robin has been resigned. Secretary DALY, John has been resigned. Secretary GIFFIN, Michael William has been resigned. Secretary KWG REGISTRARS LIMITED, Company has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director ADATIA, Eric has been resigned. Director BARNES, Terence Henry has been resigned. Director BROWN, Derek Deshborough has been resigned. Director BUSHELL, Helen Elizabeth has been resigned. Director FENN, Colin Charles has been resigned. Director GIFFIN, Michael William has been resigned. Director GORDINIER, Amy has been resigned. Director HILLMAN, Christopher Arthur has been resigned. Director HOOD, Katherine Jane has been resigned. Director KINNAIRD, Alexander Wilson has been resigned. Director KINNAIRD, Nicola has been resigned. Director KRANTZ, David Eric has been resigned. Director MUNN, Tracy Elizabeth has been resigned. Director PILKINGTON, Judith Mary has been resigned. Director WIGGINS, Nigel Charles has been resigned. Director WIKSTROM, Martha Shaffer has been resigned. Director WRIGHT, Trevor John has been resigned. Director HALCO SECRETARIES LIMITED has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Secretary
MACKNAY, Tom
Appointed Date: 27 November 2007

Director
ALEXANDER, Heather
Appointed Date: 27 March 2016
59 years old

Director
FISHER, William Sydney
Appointed Date: 27 June 2002
68 years old

Director
GAREK, Christopher
Appointed Date: 01 September 2011
69 years old

Director
MACKNAY, Tom
Appointed Date: 27 November 2007
62 years old

Director
SMITH, Alan Keith Patrick
Appointed Date: 18 November 1997
84 years old

Resigned Directors

Secretary
ADATIA, Eric
Resigned: 08 February 2005
Appointed Date: 28 July 1998

Secretary
BARNES, Terence Henry
Resigned: 28 July 1998
Appointed Date: 30 August 1996

Secretary
CAMPBELL, Ian Robin
Resigned: 30 August 1996
Appointed Date: 15 November 1995

Secretary
DALY, John
Resigned: 24 August 2005
Appointed Date: 08 February 2005

Secretary
GIFFIN, Michael William
Resigned: 07 September 2007
Appointed Date: 24 August 2005

Secretary
KWG REGISTRARS LIMITED, Company
Resigned: 15 November 1995
Appointed Date: 08 March 1992

Secretary
HALCO SECRETARIES LIMITED
Resigned: 08 March 1993
Appointed Date: 16 December 1992

Director
ADATIA, Eric
Resigned: 08 February 2005
Appointed Date: 25 July 2000
60 years old

Director
BARNES, Terence Henry
Resigned: 18 November 1997
Appointed Date: 30 August 1996
87 years old

Director
BROWN, Derek Deshborough
Resigned: 30 August 1996
Appointed Date: 11 January 1993
67 years old

Director
BUSHELL, Helen Elizabeth
Resigned: 14 April 2004
Appointed Date: 25 July 2000
57 years old

Director
FENN, Colin Charles
Resigned: 15 May 2006
Appointed Date: 30 August 1996
80 years old

Director
GIFFIN, Michael William
Resigned: 07 September 2007
Appointed Date: 24 August 2005
57 years old

Director
GORDINIER, Amy
Resigned: 19 December 2003
Appointed Date: 24 June 2003
55 years old

Director
HILLMAN, Christopher Arthur
Resigned: 18 November 1997
Appointed Date: 30 August 1996
72 years old

Director
HOOD, Katherine Jane
Resigned: 05 November 2007
Appointed Date: 27 June 2002
66 years old

Director
KINNAIRD, Alexander Wilson
Resigned: 06 August 1996
Appointed Date: 11 January 1993
95 years old

Director
KINNAIRD, Nicola
Resigned: 30 June 2014
Appointed Date: 11 January 1993
61 years old

Director
KRANTZ, David Eric
Resigned: 11 May 2004
Appointed Date: 18 November 1997
72 years old

Director
MUNN, Tracy Elizabeth
Resigned: 15 April 2004
Appointed Date: 25 July 2000
62 years old

Director
PILKINGTON, Judith Mary
Resigned: 30 April 2009
Appointed Date: 15 June 2004
73 years old

Director
WIGGINS, Nigel Charles
Resigned: 27 June 2002
Appointed Date: 11 January 1993
75 years old

Director
WIKSTROM, Martha Shaffer
Resigned: 24 September 2012
Appointed Date: 28 March 2007
69 years old

Director
WRIGHT, Trevor John
Resigned: 27 June 2002
Appointed Date: 30 August 1996
81 years old

Director
HALCO SECRETARIES LIMITED
Resigned: 11 January 1993
Appointed Date: 16 December 1992

SPACE NK LIMITED Events

21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
31 Aug 2016
Group of companies' accounts made up to 26 March 2016
27 Jul 2016
Register(s) moved to registered inspection location Manzanita Capital Empire House 4th Floor 175 Piccadilly London W1J 9EL
27 Jul 2016
Register inspection address has been changed to Manzanita Capital Empire House 4th Floor 175 Piccadilly London W1J 9EL
27 Jun 2016
Appointment of Miss Heather Alexander as a director on 27 March 2016
...
... and 188 more events
17 Jan 1993
New director appointed

17 Jan 1993
Accounting reference date notified as 31/03

13 Jan 1993
Particulars of mortgage/charge
08 Jan 1993
Company name changed charco 516 LIMITED\certificate issued on 11/01/93
16 Dec 1992
Incorporation

SPACE NK LIMITED Charges

10 November 2004
Deed of deposit
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: The Standard Life Assurance Company
Description: The interest standing to the credit of an interest bearing…
21 March 2001
Rent deposit deed
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: Michael Charles Eley
Description: £42,500 and all other moneys paid or credited to the…
26 October 2000
Mortgage debenture
Delivered: 6 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 November 1999
Legal mortgage
Delivered: 20 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Baynard's green 127-131 westbourne grove london W2 t/n…
17 March 1999
Rent security deposit deed
Delivered: 18 March 1999
Status: Outstanding
Persons entitled: Blueco Limited
Description: £29,375.
22 December 1997
Rental deposit agreement
Delivered: 27 December 1997
Status: Outstanding
Persons entitled: Ponsarn Investments Limited
Description: The deposit account opened by the chargee in the sum of…
10 July 1997
Rent deposit deed
Delivered: 11 July 1997
Status: Outstanding
Persons entitled: Stephen Birkett Wright
Description: The rent deposit of £22,500 in a designated deposit account…
15 January 1997
Mortgage debenture
Delivered: 23 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 October 1996
Deed of deposit
Delivered: 9 October 1996
Status: Outstanding
Persons entitled: Rosehaugh Stanhope (Broadgate Phase 6) PLC
Description: The amount from time to time standing to the credit of an…
11 January 1993
Debenture
Delivered: 13 January 1993
Status: Satisfied on 14 March 1997
Persons entitled: Kleinwort Benson Trustees Limited
Description: Please see doc M43C for full details. Fixed and floating…