Company Information for ESPACE SOFT TRADING LIMITED
REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HF,
|
Company Registration Number
03611100
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ESPACE SOFT TRADING LIMITED | |
Legal Registered Office | |
REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF Other companies in SE1 | |
Company Number | 03611100 | |
---|---|---|
Company ID Number | 03611100 | |
Date formed | 1998-08-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2021 | |
Account next due | 31/05/2023 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-10-14 09:22:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHARLOTTE DOROTHY VAN HEERDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLEO VASILIOU |
Director | ||
ALENA GRAY |
Director | ||
ALENA GRAY |
Director | ||
CLEO VASILIOU |
Director | ||
HUGH RICHARD ROWLAND MEIRION LLOYD |
Director | ||
ALENA GRAY |
Director | ||
OLEG KRASNOSELSKYI |
Director | ||
PREMIER SECRETARIES LIMITED |
Nominated Secretary | ||
BRIAN THOMAS WADLOW |
Director | ||
INTERNATIONAL SECRETARY SERVICES LIMITED |
Company Secretary | ||
BRIAN THOMAS WADLOW |
Director | ||
IAKOVENKO TAMILA |
Director | ||
ST JAMES'S SECRETARIES LIMITED |
Nominated Secretary | ||
ST JAMES'S DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGHBUILD LIMITED | Director | 2015-03-04 | CURRENT | 2014-08-11 | Dissolved 2016-09-27 | |
TBC ENERGY LTD. | Director | 2014-08-27 | CURRENT | 2013-09-02 | Active - Proposal to Strike off | |
SATTERFIELD MANAGEMENT LTD | Director | 2014-07-22 | CURRENT | 2008-06-23 | Dissolved 2017-02-14 | |
MARVELSTONE LTD. | Director | 2014-01-15 | CURRENT | 2007-01-29 | Dissolved 2015-05-19 | |
LINDOSBAY (UK) LIMITED | Director | 2014-01-01 | CURRENT | 2011-05-06 | Active | |
SKYWAY CORPORATION LTD | Director | 2013-11-30 | CURRENT | 2012-11-30 | Dissolved 2016-06-07 | |
MAX CAPITAL GROUP LTD | Director | 2013-10-10 | CURRENT | 2013-10-10 | Active | |
TRANSNORD LTD. | Director | 2013-09-20 | CURRENT | 2003-12-19 | Active | |
UNISTAR DEVELOPMENT LTD. | Director | 2013-08-21 | CURRENT | 2001-06-12 | Dissolved 2018-04-17 | |
SMADEM MANAGEMENT LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
GREENFIELD TEA LIMITED | Director | 2013-04-26 | CURRENT | 2003-10-08 | Dissolved 2015-08-18 | |
SOLENT ADVISORY SERVICES LIMITED | Director | 2013-04-26 | CURRENT | 2005-10-27 | Dissolved 2016-01-19 | |
FACADE DESIGN CONTRACTING AND CONSULTING LIMITED | Director | 2013-04-01 | CURRENT | 2008-04-11 | Active - Proposal to Strike off | |
RAINBEAM SERVICES LIMITED | Director | 2013-03-14 | CURRENT | 2011-03-21 | Active - Proposal to Strike off | |
STROYMONTAGE LIMITED | Director | 2013-03-06 | CURRENT | 2002-07-30 | Dissolved 2014-03-25 | |
RATCHFORD (UK) LIMITED | Director | 2013-03-06 | CURRENT | 2006-10-09 | Dissolved 2015-03-31 | |
TEGROS INVESTMENTS LIMITED | Director | 2013-03-06 | CURRENT | 2013-03-06 | Dissolved 2015-03-31 | |
BRIT TRANSINVEST CORPORATION LTD | Director | 2013-02-21 | CURRENT | 2011-03-02 | Active | |
CAMBERWAY LIMITED | Director | 2013-02-15 | CURRENT | 2000-04-26 | Dissolved 2014-02-25 | |
PRODIMEX LIMITED | Director | 2013-02-14 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
FOAM SOURCE EUROPE LIMITED | Director | 2013-02-11 | CURRENT | 2003-12-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/18 FROM 44a the Green Warlingham Surrey CR6 9NA | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-08-31 | |
ANNOTATION | Clarification | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED CHARLOTTE DOROTHY VAN HEERDEN | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/15 FROM , 122-126 Tooley Street, London, SE1 2TU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLEO VASILIOU | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-08-06 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALENA GRAY | |
AP01 | DIRECTOR APPOINTED CLEO VASILIOU | |
AP01 | DIRECTOR APPOINTED ALENA GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALENA GRAY | |
AP01 | DIRECTOR APPOINTED ALENA GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLEO VASILIOU | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED CLEO VASILIOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALENA GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH LLOYD | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR HUGH RICHARD ROWLAND MEIRION LLOYD | |
AR01 | 06/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION FULL | |
AR01 | 06/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AR01 | 06/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALENA GRAY / 01/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/09 FULL LIST AMEND | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ALENA GRAY | |
288b | APPOINTMENT TERMINATED DIRECTOR OLEG KRASNOSELSKYI | |
288a | DIRECTOR APPOINTED OLEG KRASNOSELSKYI | |
288b | APPOINTMENT TERMINATED SECRETARY PREMIER SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN WADLOW | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 88A TOOLEY STREET, LONDON BRIDGE, LONDON SE1 2TF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/08/03 | |
363s | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/10/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
Other Creditors Due Within One Year | 2012-08-31 | £ 750 |
---|---|---|
Trade Creditors Within One Year | 2012-08-31 | £ 74,365 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESPACE SOFT TRADING LIMITED
Called Up Share Capital | 2012-08-31 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 8,510 |
Current Assets | 2012-08-31 | £ 254,942 |
Debtors | 2012-08-31 | £ 246,432 |
Other Debtors | 2012-08-31 | £ 245,900 |
Shareholder Funds | 2012-08-31 | £ 179,827 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as ESPACE SOFT TRADING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |