SPACE & LIGHT LTD
HL & SM DEVELOPMENTS LIMITED

Hellopages » Greater London » Hackney » N1 5RL

Company number 04164479
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address 2 MILL ROW, LONDON, N1 5RL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registration of charge 041644790006, created on 31 March 2016. The most likely internet sites of SPACE & LIGHT LTD are www.spacelight.co.uk, and www.space-light.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 8.1 miles; to Bickley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Space Light Ltd is a Private Limited Company. The company registration number is 04164479. Space Light Ltd has been working since 21 February 2001. The present status of the company is Active. The registered address of Space Light Ltd is 2 Mill Row London N1 5rl. . CARVALHO, Melanie Frances is a Secretary of the company. MARTIN, Spencer is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary MARTIN, Spencer has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director LEVY, Harold John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CARVALHO, Melanie Frances
Appointed Date: 07 March 2006

Director
MARTIN, Spencer
Appointed Date: 21 February 2001
56 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Secretary
MARTIN, Spencer
Resigned: 07 March 2006
Appointed Date: 21 February 2001

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Director
LEVY, Harold John
Resigned: 07 March 2006
Appointed Date: 21 February 2001
79 years old

Persons With Significant Control

Mr Spencer Martin
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

SPACE & LIGHT LTD Events

06 Mar 2017
Confirmation statement made on 21 February 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Apr 2016
Registration of charge 041644790006, created on 31 March 2016
29 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000

29 Feb 2016
Satisfaction of charge 5 in full
...
... and 48 more events
28 Mar 2001
New director appointed
28 Mar 2001
New director appointed
01 Mar 2001
Director resigned
01 Mar 2001
Secretary resigned
21 Feb 2001
Incorporation

SPACE & LIGHT LTD Charges

31 March 2016
Charge code 0416 4479 0006
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Spencer Jon Martin
Description: 2 mill row, london N1 5RL.
7 November 2005
Legal charge
Delivered: 17 November 2005
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: Garage premises at rear of 88 mackenzie road holloway…
16 May 2005
Legal charge
Delivered: 21 May 2005
Status: Satisfied on 29 February 2016
Persons entitled: Aliceland Limited
Description: 2 mill row (also k/a 1B orsman road) hackney london.
1 September 2003
Legal charge
Delivered: 10 September 2003
Status: Satisfied on 29 February 2016
Persons entitled: Harold John Levy
Description: 1 fulbrook mews islington london t/n NGL794402.
21 November 2002
Debenture
Delivered: 2 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2002
Legal charge
Delivered: 2 December 2002
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: 1 fulbrook mews islington t/n NGL794402. By way of fixed…