LONDON INTERSPACE CO. LIMITED
SUTTON GUILDBARKS LIMITED

Hellopages » Greater London » Sutton » SM1 1SH

Company number 02322627
Status Active
Incorporation Date 29 November 1988
Company Type Private Limited Company
Address TRINITY COURT, 34 WEST STREET, SUTTON, SURREY, SM1 1SH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of LONDON INTERSPACE CO. LIMITED are www.londoninterspaceco.co.uk, and www.london-interspace-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. London Interspace Co Limited is a Private Limited Company. The company registration number is 02322627. London Interspace Co Limited has been working since 29 November 1988. The present status of the company is Active. The registered address of London Interspace Co Limited is Trinity Court 34 West Street Sutton Surrey Sm1 1sh. . PECK, Susan Ellen is a Secretary of the company. ADKINS, Steven Raylar is a Director of the company. Director HILLIARD, Kim has been resigned. The company operates in "Development of building projects".


Current Directors


Director
ADKINS, Steven Raylar
Appointed Date: 06 April 1995
69 years old

Resigned Directors

Director
HILLIARD, Kim
Resigned: 06 April 1995
70 years old

Persons With Significant Control

Mr Steven Raylar Adkins
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

LONDON INTERSPACE CO. LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 July 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

27 Aug 2015
Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015
08 May 2015
Total exemption full accounts made up to 31 July 2014
...
... and 69 more events
10 Jan 1989
Registered office changed on 10/01/89 from: temple house 20 holywell row london EC2A 4JB

10 Jan 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 Jan 1989
£ nc 100/50000

10 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Nov 1988
Incorporation

LONDON INTERSPACE CO. LIMITED Charges

6 April 1999
Legal mortgage
Delivered: 13 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a flats a & b 47/49 lavender hill london…
18 December 1989
Legal mortgage
Delivered: 28 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1A moyser road, london SW16 l/b of wandsworth - title no:-…
12 April 1989
Legal mortgage
Delivered: 26 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 91, blegborough road, streatham london SW16 and/or the…
24 March 1989
Legal charge
Delivered: 6 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 hardy road wimbledon london SW19.