HOT SPACE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2GF

Company number 05856812
Status Active
Incorporation Date 23 June 2006
Company Type Private Limited Company
Address C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE, 70 CONDUIT STREET, LONDON, W1S 2GF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 1 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 23 June 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 1 . The most likely internet sites of HOT SPACE LIMITED are www.hotspace.co.uk, and www.hot-space.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Hot Space Limited is a Private Limited Company. The company registration number is 05856812. Hot Space Limited has been working since 23 June 2006. The present status of the company is Active. The registered address of Hot Space Limited is C O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1s 2gf. The company`s financial liabilities are £25.55k. It is £20.75k against last year. The cash in hand is £0.5k. It is £-11.78k against last year. And the total assets are £0.5k, which is £-11.78k against last year. WESTCOTT, Peter Richard is a Director of the company. Secretary OLSEN, Soren Dyhr has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


hot space Key Finiance

LIABILITIES £25.55k
+432%
CASH £0.5k
-96%
TOTAL ASSETS £0.5k
-96%
All Financial Figures

Current Directors

Director
WESTCOTT, Peter Richard
Appointed Date: 23 June 2006
67 years old

Resigned Directors

Secretary
OLSEN, Soren Dyhr
Resigned: 23 June 2008
Appointed Date: 23 June 2006

Secretary
RWL REGISTRARS LIMITED
Resigned: 23 June 2006
Appointed Date: 23 June 2006

Director
RWL DIRECTORS LIMITED
Resigned: 23 June 2006
Appointed Date: 23 June 2006

HOT SPACE LIMITED Events

09 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1

29 Apr 2016
Total exemption small company accounts made up to 30 June 2015
22 Sep 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1

21 Sep 2015
Registered office address changed from 76 Clapham Common South Side London SW4 9DG to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 21 September 2015
08 Jul 2015
Compulsory strike-off action has been discontinued
...
... and 23 more events
28 Jun 2006
New secretary appointed
27 Jun 2006
New director appointed
27 Jun 2006
Secretary resigned
27 Jun 2006
Director resigned
23 Jun 2006
Incorporation

HOT SPACE LIMITED Charges

29 January 2007
Legal charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: L/H the ground floor of the building known as unit 13 block…