UKBizDB.co.uk

SPACES4WORK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Spaces4work Limited. The company was founded 22 years ago and was given the registration number 04221356. The firm's registered office is in WALLINGTON. You can find them at Crosspoint House, 28 Stafford Road, Wallington, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SPACES4WORK LIMITED
Company Number:04221356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2001
End of financial year:04 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Crosspoint House, 28 Stafford Road, Wallington, England, SM6 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 1 Fleet Place, London, England, EC4M 7RA

Director04 December 2020Active
Crosspoint House, 28 Stafford Road, Wallington, England, SM6 9AA

Secretary27 February 2008Active
458 Gander Green Lane, Sutton, SM3 9RE

Secretary25 May 2001Active
93 Sydney Road, Raynes Park, London, SW20 8EG

Secretary19 July 2005Active
22 Larchwood Close, Banstead, SM7 1HE

Secretary11 November 2005Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary22 May 2001Active
8th Floor, 1 Fleet Place, London, England, EC4M 7RA

Director16 September 2015Active
4 Golfside, Cheam, SM2 7EZ

Director25 May 2001Active
9 Austyns Place, High Street, Ewell, KT17 1SQ

Director25 May 2001Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director22 May 2001Active

People with Significant Control

Paloma Capital
Notified on:04 December 2020
Status:Active
Country of residence:United Kingdom
Address:Henry Wood House, 2 Riding House Street, London, United Kingdom, W1W 7FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Harverson
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Crosspoint House, 28 Stafford Road, Wallington, England, SM6 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Richard Clark
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Crosspoint House, 28 Stafford Road, Wallington, England, SM6 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-24Incorporation

Memorandum articles.

Download
2021-09-16Address

Change registered office address company with date old address new address.

Download
2021-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-16Resolution

Resolution.

Download
2021-09-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-15Resolution

Resolution.

Download
2021-09-15Change of constitution

Statement of companys objects.

Download
2021-09-13Capital

Capital variation of rights attached to shares.

Download
2021-09-10Capital

Capital allotment shares.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2020-12-20Officers

Termination director company with name termination date.

Download
2020-12-20Officers

Termination director company with name termination date.

Download
2020-12-20Address

Change registered office address company with date old address new address.

Download
2020-12-20Officers

Appoint person director company with name date.

Download
2020-12-20Officers

Termination secretary company with name termination date.

Download
2020-12-17Mortgage

Mortgage satisfy charge full.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.