SPACEMAKER GROUP LIMITED
PINNER

Hellopages » Greater London » Harrow » HA5 3LA
Company number 03466673
Status Active
Incorporation Date 17 November 1997
Company Type Private Limited Company
Address WESTGATE CHAMBERS, 8A ELM PARK ROAD, PINNER, MIDDLESEX, HA5 3LA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Group of companies' accounts made up to 31 July 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2016-01-02 GBP 50,080 . The most likely internet sites of SPACEMAKER GROUP LIMITED are www.spacemakergroup.co.uk, and www.spacemaker-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Spacemaker Group Limited is a Private Limited Company. The company registration number is 03466673. Spacemaker Group Limited has been working since 17 November 1997. The present status of the company is Active. The registered address of Spacemaker Group Limited is Westgate Chambers 8a Elm Park Road Pinner Middlesex Ha5 3la. . HARRISON, Laura is a Secretary of the company. HARRISON, Jack is a Director of the company. HARRISON, Laura is a Director of the company. HARRISON, Malcolm John is a Director of the company. HARRISON, William is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARRISON, Laura
Appointed Date: 19 January 1998

Director
HARRISON, Jack
Appointed Date: 06 March 2011
40 years old

Director
HARRISON, Laura
Appointed Date: 04 December 2000
69 years old

Director
HARRISON, Malcolm John
Appointed Date: 19 January 1998
74 years old

Director
HARRISON, William
Appointed Date: 06 March 2011
38 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 19 January 1998
Appointed Date: 17 November 1997

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 19 January 1998
Appointed Date: 17 November 1997

Persons With Significant Control

Mr Malcolm John Harrison
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SPACEMAKER GROUP LIMITED Events

01 Dec 2016
Confirmation statement made on 17 November 2016 with updates
07 May 2016
Group of companies' accounts made up to 31 July 2015
02 Jan 2016
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 50,080

29 Apr 2015
Group of companies' accounts made up to 31 July 2014
27 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 50,080

...
... and 78 more events
25 Jan 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Jan 1998
Director resigned
25 Jan 1998
Secretary resigned
17 Nov 1997
Incorporation

SPACEMAKER GROUP LIMITED Charges

21 June 2010
Debenture
Delivered: 26 June 2010
Status: Outstanding
Persons entitled: Malcolm Harrison
Description: Fixed and floating charge over the assets including…
19 June 2001
Legal charge
Delivered: 9 July 2001
Status: Satisfied on 11 February 2014
Persons entitled: Barclays Bank PLC
Description: 'D' building,paycocke road,basildon,essex. As comprised in…
20 January 1998
Guarantee & debenture
Delivered: 28 January 1998
Status: Satisfied on 27 November 2003
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…