SPACE WORKPLACE LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 04008485
Status Active
Incorporation Date 6 June 2000
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 110 ; Appointment of Andrew Calvey as a director on 17 April 2016. The most likely internet sites of SPACE WORKPLACE LIMITED are www.spaceworkplace.co.uk, and www.space-workplace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Space Workplace Limited is a Private Limited Company. The company registration number is 04008485. Space Workplace Limited has been working since 06 June 2000. The present status of the company is Active. The registered address of Space Workplace Limited is 30 City Road London Ec1y 2ab. . JORDAN, Gareth Simon is a Secretary of the company. CALVEY, Andrew is a Director of the company. FISHER, Geoff is a Director of the company. JORDAN, Gareth Simon is a Director of the company. WAKEHAM, Benedict is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GORDON, Gary Stephen has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARVEY, Julian has been resigned. Director HUGHES, Ben has been resigned. Director WHELAN, Lisa Joanne has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
JORDAN, Gareth Simon
Appointed Date: 06 June 2000

Director
CALVEY, Andrew
Appointed Date: 17 April 2016
60 years old

Director
FISHER, Geoff
Appointed Date: 01 July 2005
47 years old

Director
JORDAN, Gareth Simon
Appointed Date: 06 June 2000
54 years old

Director
WAKEHAM, Benedict
Appointed Date: 01 April 2016
50 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 June 2000
Appointed Date: 06 June 2000

Director
GORDON, Gary Stephen
Resigned: 01 February 2001
Appointed Date: 06 June 2000
62 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 June 2000
Appointed Date: 06 June 2000

Director
HARVEY, Julian
Resigned: 31 January 2006
Appointed Date: 02 January 2001
68 years old

Director
HUGHES, Ben
Resigned: 22 June 2009
Appointed Date: 22 January 2008
54 years old

Director
WHELAN, Lisa Joanne
Resigned: 01 February 2001
Appointed Date: 26 June 2000
55 years old

SPACE WORKPLACE LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 30 June 2016
25 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 110

25 Apr 2016
Appointment of Andrew Calvey as a director on 17 April 2016
25 Apr 2016
Appointment of Mr Benedict Wakeham as a director on 1 April 2016
26 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 56 more events
19 Jun 2000
Secretary resigned
19 Jun 2000
Director resigned
19 Jun 2000
New director appointed
19 Jun 2000
New secretary appointed;new director appointed
06 Jun 2000
Incorporation

SPACE WORKPLACE LIMITED Charges

8 January 2009
Debenture
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 2008
Rent deposit deed
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: Monies from time to time standing to the credit of a…
17 November 2004
Rent deposit deed
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: Mount Cook Land Limited
Description: Monies standing to the credit of a designated deposit…
1 March 2004
Rent deposit deed relating to fourth floor 65 margaret st,london W.1
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: Mount Cook Land Limited
Description: Monies from time to time standing to the credit of a…
6 December 2002
Mortgage debenture
Delivered: 19 December 2002
Status: Satisfied on 16 October 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…
3 December 2001
Rent deposit deed
Delivered: 7 December 2001
Status: Outstanding
Persons entitled: Mount Cook Land Limited
Description: All the company's right title benefit and interest in and…