SPACE NK LIMITED - LONDON


Company Profile Company Filings

Overview

SPACE NK LIMITED is a Private Limited Company from LONDON and has the status: Active.
SPACE NK LIMITED was incorporated 31 years ago on 16/12/1992 and has the registered number: 02773985. The accounts status is FULL and accounts are next due on 30/12/2024.

SPACE NK LIMITED - LONDON

This company is listed in the following categories:
47750 - Retail sale of cosmetic and toilet articles in specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 3 25/03/2023 30/12/2024

Registered Office

5TH FLOOR SHROPSHIRE HOUSE
LONDON
WC1E 6JA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/05/2023 09/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW LIGHTFOOT Mar 1981 British Director 2019-03-27 CURRENT
MR KEVIN JOHN LYON Oct 1961 British Director 2019-09-19 CURRENT
MS MARGARET LANE MITCHELL Jun 1985 American,Australian Director 2022-08-17 CURRENT
MR NICOLAS PICKAERTS Dec 1981 French Director 2021-01-01 CURRENT
MR ALAN KEITH PATRICK SMITH Mar 1941 British Director 1997-11-18 CURRENT
MR GRAHAM RICHARD TAYLOR Sep 1967 British Director 2022-08-17 CURRENT
MR GRAHAM RICHARD TAYLOR Secretary 2023-12-07 CURRENT
MR WILLIAM SYDNEY FISHER Apr 1957 American Director 2002-06-27 CURRENT
MRS TRACY ELIZABETH MUNN Nov 1962 British Director 2000-07-25 UNTIL 2004-04-15 RESIGNED
HALCO SECRETARIES LIMITED Corporate Director 1992-12-16 UNTIL 1993-01-11 RESIGNED
MRS JUDITH MARY PILKINGTON Oct 1951 British Director 2004-06-15 UNTIL 2009-04-30 RESIGNED
TOM MACKNAY Mar 1963 British Director 2007-11-27 UNTIL 2020-12-31 RESIGNED
MICHAEL WILLIAM GIFFIN Oct 1967 Director 2005-08-24 UNTIL 2007-09-07 RESIGNED
MR NIGEL CHARLES WIGGINS Nov 1949 English Director 1993-01-11 UNTIL 2002-06-27 RESIGNED
MS CATHERINE ANNE WALSH May 1961 American Director 2014-11-03 UNTIL 2019-03-29 RESIGNED
JOHN DALY Sep 1959 Secretary 2005-02-08 UNTIL 2005-08-24 RESIGNED
HALCO SECRETARIES LIMITED Corporate Secretary 1992-12-16 UNTIL 1993-03-08 RESIGNED
TERENCE HENRY BARNES Aug 1938 English Secretary 1996-08-30 UNTIL 1998-07-28 RESIGNED
MICHAEL WILLIAM GIFFIN Oct 1967 Secretary 2005-08-24 UNTIL 2007-09-07 RESIGNED
MR IAN ROBIN CAMPBELL May 1946 British Secretary 1995-11-15 UNTIL 1996-08-30 RESIGNED
MS PAULA LEVITAN Secretary 2018-06-28 UNTIL 2023-12-07 RESIGNED
TOM MACKNAY Mar 1963 British Secretary 2007-11-27 UNTIL 2018-06-28 RESIGNED
MR ERIC ADATIA Aug 1965 British Secretary 1998-07-28 UNTIL 2005-02-08 RESIGNED
COMPANY KWG REGISTRARS LIMITED Corporate Secretary 1992-03-08 UNTIL 1995-11-15 RESIGNED
TREVOR JOHN WRIGHT Sep 1944 British Director 1996-08-30 UNTIL 2002-06-27 RESIGNED
MS MARTHA SHAFFER WIKSTROM Jun 1956 American,British Director 2007-03-28 UNTIL 2012-09-24 RESIGNED
MS TANYA MICHELLE LAWLER Jul 1971 Joint New Zealand/British Director 2020-01-30 UNTIL 2020-12-10 RESIGNED
MR DAVID ERIC KRANTZ Apr 1953 British Director 1997-11-18 UNTIL 2004-05-11 RESIGNED
MS NICOLA KINNAIRD Apr 1964 British Director 1993-01-11 UNTIL 2014-06-30 RESIGNED
MR ALEXANDER WILSON KINNAIRD Sep 1930 British Director 1993-01-11 UNTIL 1996-08-06 RESIGNED
KATHERINE JANE HOOD Sep 1959 American Director 2002-06-27 UNTIL 2007-11-05 RESIGNED
CHRISTOPHER ARTHUR HILLMAN Mar 1953 British Director 1996-08-30 UNTIL 1997-11-18 RESIGNED
AMY GORDINIER May 1970 Usa Director 2003-06-24 UNTIL 2003-12-19 RESIGNED
DEREK DESHBOROUGH BROWN Jan 1958 British Director 1993-01-11 UNTIL 1996-08-30 RESIGNED
MR CHRISTOPHER GAREK Aug 1956 American Director 2011-09-01 UNTIL 2020-12-31 RESIGNED
COLIN CHARLES FENN Jan 1945 British Director 1996-08-30 UNTIL 2006-05-15 RESIGNED
HELEN ELIZABETH BUSHELL Aug 1968 British Director 2000-07-25 UNTIL 2004-04-14 RESIGNED
TERENCE HENRY BARNES Aug 1938 English Director 1996-08-30 UNTIL 1997-11-18 RESIGNED
MR ERIC ADATIA Aug 1965 British Director 2000-07-25 UNTIL 2005-02-08 RESIGNED
MISS HEATHER ALEXANDER Feb 1966 British Director 2016-03-27 UNTIL 2019-02-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Joseph Fisher 2016-04-06 6/1961 Sf, Ca 94111   Significant influence or control
Mr Robert Joseph Fisher 2016-04-06 8/1954 Sf, Ca 94111   Significant influence or control
Mr William Sydney Fisher 2016-04-06 4/1957 Sf, Ca 94111   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTSIDE CO 5 LIMITED LONDON ... SMALL 99999 - Dormant Company
WALSTEAD PRESS GROUP LIMITED COLCHESTER ENGLAND Active FULL 18129 - Printing n.e.c.
JG REALISATIONS LIMITED NOTTINGHAM Dissolved... FULL 47190 - Other retail sale in non-specialised stores
WOC REALISATIONS LIMITED LONDON Dissolved... FULL 5227 - Other retail food etc. specialised
BOOKER WHOLESALE HOLDINGS LIMITED WELLINGBOROUGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ITHACA PETROLEUM LIMITED LEEDS Active FULL 06100 - Extraction of crude petroleum
DCK GROUP LIMITED BILLERICAY ENGLAND Active GROUP 70100 - Activities of head offices
BROC 1 LIMITED MANCHESTER Dissolved... GROUP 82990 - Other business support service activities n.e.c.
PYRRHA INVESTMENTS LIMITED LONDON UNITED KINGDOM Active SMALL 70100 - Activities of head offices
DAVID LLOYD LEISURE OPERATIONS HOLDINGS LIMITED HATFIELD Active DORMANT 70100 - Activities of head offices
CAMERON TOPCO LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
AGGJ LTD WATFORD ENGLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
CRANEWARE PLC EDINBURGH Active GROUP 62012 - Business and domestic software development
MONO GLOBAL LIMITED GLASGOW SCOTLAND Dissolved... SMALL 61900 - Other telecommunications activities
STORK TECHNICAL SERVICES (HOLDINGS) LIMITED ABERDEEN Active FULL 09100 - Support activities for petroleum and natural gas extraction
ROVOP LIMITED ABERDEEN Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
KJ LYON ASSOCIATES LTD GLASGOW Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
RAMCO ACQUISITION LIMITED GLASGOW SCOTLAND In... GROUP 09100 - Support activities for petroleum and natural gas extraction
ACSG REALISATION LIMITED GLASGOW Dissolved... GROUP 46420 - Wholesale of clothing and footwear

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLIANCE FILMS (UK) LIMITED LONDON ENGLAND Active FULL 59131 - Motion picture distribution activities
ALLIANCE FILMS (UK) DEVELOPMENT LIMITED LONDON ENGLAND Active FULL 59111 - Motion picture production activities
THE CONVERSATION TRUST (UK) LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
SUITE DISTRIBUTION LIMITED LONDON ENGLAND Active FULL 59131 - Motion picture distribution activities
EONE FILMS INSIDIOUS 3 LIMITED LONDON ENGLAND Active FULL 59111 - Motion picture production activities
UNIVERSAL IMPACT LIMITED LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
ROSTOV PRODUCTIONS LTD. LONDON ENGLAND Active NO ACCOUNTS FILED 59113 - Television programme production activities
RESEARCH ON RESEARCH INSTITUTE CIC LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 72200 - Research and experimental development on social sciences and humanities
TENOR HOLDINGS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 59111 - Motion picture production activities