London
SW1Y 5AU
Director Name | Mr Andrew James Coombs |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(15 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1-4 Pall Mall East London SW1Y 5AU |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Current |
Appointed | 24 November 2021(15 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 1-4 Pall Mall East London SW1Y 5AU |
Director Name | Mr Peter Griffiths Gubb |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 1 Albert Place Finchley London N3 1QB |
Director Name | Mr Michael Francis Megan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 February 2007(3 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 23 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sovereign House 1 Albert Place Finchley London N3 1QB |
Director Name | Mr Keith Desmond Woods |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(3 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 23 February 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 1 Albert Place Finchley London N3 1QB |
Secretary Name | Mr Michael Francis Megan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 February 2007(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 03 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Highlands Newbury Berkshire RG14 6NZ |
Director Name | Mrs Helen Marjorie Elizabeth Wright |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 12 months (resigned 23 February 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Sovereign House 1 Albert Place Finchley London N3 1QB |
Director Name | Gareth Huw Evans |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Winston House 2, Dollis Park London N3 1HF |
Secretary Name | Steven John Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2016) |
Role | Accountant |
Correspondence Address | Sovereign House 1 Albert Place Finchley London N3 1QB |
Director Name | Mr Timothy Mooney |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2015(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 2017) |
Role | Senior Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 1 Albert Place Finchley London N3 1QB |
Director Name | Mr Aditya Vikram |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 June 2015(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 1 Albert Place Finchley London N3 1QB |
Director Name | Mr Krzysztof Drozd |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 1 Albert Place Finchley London N3 1QB |
Director Name | Mr Philip Andrew Dennis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor Winston House 2, Dollis Park London N3 1HF |
Secretary Name | Philip Andrew Dennis |
---|---|
Status | Resigned |
Appointed | 30 June 2016(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | 3rd Floor Winston House 2, Dollis Park London N3 1HF |
Director Name | Mr John Robert Spencer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2020(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Winston House 2, Dollis Park London N3 1HF |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | www.bizspace.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83717180 |
Telephone region | London |
Registered Address | 1-4 Pall Mall East London SW1Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
7.4m at £1 | Bizspace (2007) N2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,587,000 |
Gross Profit | £14,549,000 |
Net Worth | -£9,535,000 |
Cash | £4,107,000 |
Current Liabilities | £16,482,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
15 November 2007 | Delivered on: 30 November 2007 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC for Itself as a Finance Party and in Its Capacity as Securitytrustee from the Finance Parties and Any Successor Trustee Classification: A standard security which was presented for registration in scotland on the 26/11/07 and Secured details: All monies due or to become due from the company,the borrowers or the group to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest in the lease between hx bugatti property investment limited and the chargor epoch house grangemouth t/no STG46579 and t/no STG59374. Fully Satisfied |
---|---|
15 November 2007 | Delivered on: 30 November 2007 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC for Itself as a Finance Party and in Its Capacity as Securitytrustee from the Finance Parties and Any Successor Security Trustee Classification: A standard security which was presented for registration in scotland on the 26/11/07 and Secured details: All monies due or to become due from the company,the borrowers or the group to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest in the lease between hx bugatti property investment limited and the chargor of eon house t/no LAN63748 and t/no LAN197993. Fully Satisfied |
15 November 2007 | Delivered on: 30 November 2007 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC for Itself as a Finance Party and in Its Capacity as Securitytrustee from the Finance Parties and Any Successor Security Trustee Classification: A standard security which was presented for registration in scotland on the 26/11/07 and Secured details: All monies due or to become due from the company,the borrowers or the group to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest in the lease between hx bugatti property investment limited and situated on or towards the south-southeast of craigshill road livingston now k/a eucal business centre livingston t/no MID111120. Fully Satisfied |
20 November 2007 | Delivered on: 28 November 2007 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company, the chargor, the borrowers or the group to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/Hold propwerty being photon house,percy st,leeds with all buildings,fixtures thereon. See the mortgage charge document for full details. Fully Satisfied |
20 November 2007 | Delivered on: 28 November 2007 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company, the chargor, the borrowers or the group to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/Hold property known as concorde house,concorde way,preston farm industrial estate,stockton on tees with all rental income,insurances and any guarantee thereon. See the mortgage charge document for full details. Fully Satisfied |
15 November 2007 | Delivered on: 30 November 2007 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC for Itself as a Finance Party and in Its Capacity as Securitytrustee from the Finance Parties Classification: Standard security which was presented for registration in scotland on 26 november 2007 and Secured details: All monies due or to become due from hxruk 11 limited the company the borrowers or the group to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects on the north side of edinburgh road cockenzie prestonpans t/no's ELN4641 and the tenants interest in t/no ELN14168. See the mortgage charge document for full details. Fully Satisfied |
27 August 2010 | Delivered on: 28 August 2010 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Assignation of rents Secured details: All monies due or to become due from hxruk ii limited, the company, the borrowers or the group to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income, see image for full details. Fully Satisfied |
27 August 2010 | Delivered on: 28 August 2010 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Assignation of rents Secured details: All monies due or to become due from hxruk ii limited, the company, the borrowers or the group to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income, see image for full details. Fully Satisfied |
27 August 2010 | Delivered on: 28 August 2010 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Assignation of rents Secured details: All monies due or to become due from hxruk ii limited, the company, the borrowers or the group to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income, see image for full details. Fully Satisfied |
24 June 2010 | Delivered on: 9 July 2010 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security executed on 10 june 2010 Secured details: All monies due or to become due from the obligors to the fee parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lease of morton house and plot 4 beancross road grangemouth t/nos STG59361 and STG59362. Fully Satisfied |
15 November 2007 | Delivered on: 30 November 2007 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC for Itself as a Finance Party and in Its Capacity as Securitytrustee from the Finance Parties Classification: Standard security which was presented for registration in scotland on 26 november 2007 and Secured details: All monies due or to become due from hxruk ii limited the company the borrowers or the group to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the interest in morton house beancross road grangemouth t/no STG57899 plot 4 beancross road grangemouth t/no STG57900 tenents interest in t/no's STG59361 and STG59362. See the mortgage charge document for full details. Fully Satisfied |
23 June 2010 | Delivered on: 9 July 2010 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security executed on 10 june 2010 Secured details: All monies due or to become due from the obligors to the fee parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lease of fleming house, 5 fleming road, kirkton campus, livingston t/n WLN42106. Fully Satisfied |
23 June 2010 | Delivered on: 9 July 2010 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security executed on 10 june 2010 Secured details: All monies due or to become due from the obligors to the fee parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lease of epoch house grangemouth t/n STG59374. Fully Satisfied |
23 June 2010 | Delivered on: 9 July 2010 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security executed on 10 june 2010 Secured details: All monies due or to become due from the obligors to the fee parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the lease of buildings P1 and P2 the pentagon centre 30-54 washington street glasgow t/n GLA202627. Fully Satisfied |
23 June 2010 | Delivered on: 8 July 2010 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC (The Fee Security Trustee) Classification: Standard security executed on 10 june 2010 Secured details: All monies due or to become due from the obligors to the fee parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the lease of dundyvan industrial estate barrowfield street coatbridge t/n LAN200781. Fully Satisfied |
23 June 2010 | Delivered on: 7 July 2010 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security executed on 10 june 2010 Secured details: All monies due or to become due from the obligors to the fee parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenant's interest in the lease of eucal business centre, livingston t/no MID111120. Fully Satisfied |
23 June 2010 | Delivered on: 6 July 2010 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security executed on 10 june 2010 Secured details: All monies due or to become due from the obligors to the fee parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cockenzie business centre cockenzie t/no scotland eln 14168. Fully Satisfied |
23 June 2010 | Delivered on: 6 July 2010 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security executed on 10 june 2010 Secured details: All monies due or to become due from the obligors to the fee parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Eon house earn avenue bellshill t/no scotland LAN197993. Fully Satisfied |
18 June 2010 | Delivered on: 29 June 2010 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC (The "Fee Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the obligors to the fee parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 December 2008 | Delivered on: 22 January 2009 Satisfied on: 3 July 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenants interest in the lease between hx bugatti property investment limited and pentagon business centres limited of subjects comprising P1 and P2, the pentagon centre 30-54 washington street glasgow which tenants interest is registered in the land register of scotland t/no GLA202627. Fully Satisfied |
2 November 2007 | Delivered on: 15 November 2007 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from the company, the chargor, the borrowers or the group to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buidlings k/a business centre oaklands office park hooton road hooton ellesmere port cheshire t/no CH564034,l/h land and buildings k/a vauxhall industrial estate greg street reddish stockport t/no MAN84569,l/h albion mills albion road greengates bradford t/no WYK861428 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
31 December 2008 | Delivered on: 12 January 2009 Satisfied on: 3 July 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Share mortgage Secured details: All monies due or to become due from pentagon business centres limited, the company, the borrowers or the group to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's whole right, title and interest in and to the existing shares any additional shares and derived assets see image for full details. Fully Satisfied |
25 September 2008 | Delivered on: 1 October 2008 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Legal charge Secured details: All monies due or to become due from hxruk ii limited, the company, the borrowers or the group to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a preston technology management centre, marsh lane, preston fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 May 2008 | Delivered on: 21 June 2008 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC, for Itself as a Finance Party and in Its Capacit as Security Trustee from the Finance Parties and Any Successor Security Trustee from Time to Time Classification: Standard security Secured details: All monies due from hxruk ii limited, bizspace limited, the borrowers or the group to finance parties or the group to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenant’s interest in the lease between hx bugatti property investment limited and the chargor of fleming house, 5 fleming road, kirkton campus, livingston, the landlord's interest in which is registered in the land register of scotland under t/no WLN30175, and which said tenant's interest in the land register in the land register of scotland under title number WLN42106. Fully Satisfied |
2 May 2008 | Delivered on: 10 June 2008 Satisfied on: 3 July 2015 Persons entitled: Royal Bank of Scotland PLC for Itself as a Finance Party and in Its Capacity as Security Trustee from the Finance Parties and Any Successor Security Trustee from Time to Time Classification: Standard security Secured details: All monies due or to become due from the company, the chargor, the borrowers or the group to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subjects at dundyvan industrial estate barrowfield street coatbridge t/n LAN186097 and interest under t/n LAN200781 see image for full details. Fully Satisfied |
7 March 2008 | Delivered on: 11 March 2008 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Legal charge Secured details: All monies due or to become due from the company the borrowers or the group to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H sandy business park gosforth close bedfordshire fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property see image for full details. Fully Satisfied |
30 January 2008 | Delivered on: 5 February 2008 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee to the Finance Parties (The "Securitytrustee") Classification: Legal charge Secured details: All monies due or to become due from hxruk ii limited, the company, the borrowers or the group to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Headway business centre, knowles lane, dudley hill, bradford, west yorkshire; calderdale business park, club lane, halifax; headway business centre, percy street, leeds and headway business centre, denby dale road, wakefield, west yorkshire and all buildings and fixtures thereon. See the mortgage charge document for full details. Fully Satisfied |
17 January 2008 | Delivered on: 22 January 2008 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company the chargor the borrowers or the group to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H bold lane business centre bold lane bold st helens merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 January 2008 | Delivered on: 22 January 2008 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company the chargor the borrowers or the group to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H byron industrial estate brookfield gardens arnold nottinghamshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 January 2008 | Delivered on: 14 January 2008 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company hxruk ii limited the borrowers or the group to the finance parties or any of then on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a albert mill albert street hollinwood, saddleworth business park lumb mill huddersfield road delph and land lying on the north west side of huddersfield road delph. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 December 2007 | Delivered on: 13 December 2007 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company the chargor the borrowers or the group to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property k/a coppull enterprise centre coppull mill chorley and all that l/h property k/a land at coppull mill chorley. See the mortgage charge document for full details. Fully Satisfied |
31 October 2007 | Delivered on: 9 November 2007 Satisfied on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC 'Security Trustee' Classification: Debenture Secured details: All monies due or to become due from the company, hxruk ii limited, the borrowers or the group to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
28 May 2021 | Delivered on: 1 June 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All rights and interests in and to each lease document relating to the additional property being the leasehold land known as land at eureka park, lower pemberton, kennington, ashford (title no. To be allocated) pursuant to clause 3 and as further described in the schedule of the accompanying copy instrument. Outstanding |
11 September 2019 | Delivered on: 19 September 2019 Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: L/H land known as units a b and c park row nottingham. Outstanding |
25 June 2019 | Delivered on: 2 July 2019 Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: L/H land k/a knightrider house knightrider street maidstone. Outstanding |
24 June 2019 | Delivered on: 27 June 2019 Persons entitled: Mount Strret Mortgage Servicing Limited as Commmon Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: Leasehold kestrel house knightrider street maidstone. Outstanding |
1 March 2019 | Delivered on: 7 March 2019 Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: L/H land k/a amber court newcastle business park elswick. Outstanding |
4 March 2019 | Delivered on: 7 March 2019 Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: L/H land on the south west side of airfield way christchurch. Outstanding |
18 February 2019 | Delivered on: 25 February 2019 Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: The atrium curtis road dorking (also k/a plot 9 curtis road industrial estate dorking) and land lying to the south of curtis road dorking. Outstanding |
18 February 2019 | Delivered on: 25 February 2019 Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: L/H land k/a paramount house delta way egham. Outstanding |
31 January 2019 | Delivered on: 7 February 2019 Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Trustee for the Secured Parties Classification: A registered charge Particulars: L/H land comprising linford forum, rockingham drive, milton keynes. Outstanding |
19 December 2018 | Delivered on: 27 December 2018 Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: Leasehold land st clare house princes street ipswich. Outstanding |
2 November 2018 | Delivered on: 5 November 2018 Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in and to the lease of the subjects known as forming P1 and P2, the pentagon centre, washington street, glasgow G3 8AZ and registered in the land register of scotland under title number GLA202627. Outstanding |
2 November 2018 | Delivered on: 5 November 2018 Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent Classification: A registered charge Particulars: All and whole tenant's interest in and to the lease of the subjects known as and forming two areas of ground at dundyvan industrial estate, barrowfield street, coatbridge registered in the land register of scotland under title number LAN200781. Outstanding |
19 October 2018 | Delivered on: 30 October 2018 Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: L/H land including 102 104 and 108 shakespeare road and 245 title number TGL302616 for further details please see instrument. Outstanding |
19 October 2018 | Delivered on: 30 October 2018 Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Lease known as and forming two areas of ground at dundyvan industrial estate barrowfield stree coatbridge t/n LAN200781. Outstanding |
19 October 2018 | Delivered on: 30 October 2018 Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Lease known as and forming P1 and P2 the pendragon centre washington street glasgow t/n GLA202627. Outstanding |
16 March 2018 | Delivered on: 4 April 2018 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: F/H property k/a equinox south great park road almondsbury bristol t/no GR415208. Outstanding |
29 March 2018 | Delivered on: 4 April 2018 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: L/H land k/a imex 575-599 maxted road hemel hempstead l/h t/no HD300567. Outstanding |
29 March 2018 | Delivered on: 4 April 2018 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: Trafalgar house 5 fitzalan place cardiff wales t/no WA25435. Outstanding |
5 March 2018 | Delivered on: 13 March 2018 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: L/H land - gresley house, ten pound walk, doncaster. T/no SYK300787. Outstanding |
24 November 2017 | Delivered on: 4 December 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: L/H land including but not limited to lease dated 24 november 2017 in respect of units 1,3,4,5,6 and 8 to 14 (inclusive) bow court fletchworth gate industrial estate coventry t/no WM655982 please see instrument for further details. Outstanding |
15 September 2017 | Delivered on: 21 September 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent and Swcurity Trustee for the Secured Parties Classification: A registered charge Particulars: None. Outstanding |
19 May 2017 | Delivered on: 25 May 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: L/H land and buildings k/a discovery court business centre poole having t/no DT21699 and DT22462 but excluding those l/h parts of the property having t/nos DT324901 and DT325916. Outstanding |
5 January 2017 | Delivered on: 9 January 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All l/h land k/a belvedere house basing view basingstoke and l/h land k/a the design works william street felling gateshead. Outstanding |
19 May 2016 | Delivered on: 24 May 2016 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in and to the lease of those subjects k/a and forming two areas of ground at dundyvan industrial estate barrowfield street coatbridge t/no LAN200781. Outstanding |
19 May 2016 | Delivered on: 24 May 2016 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in and to the lease of those subjects k/a and forming cockenzie business centre edinburgh cockenzie prestonpans t/no ELN14168. Outstanding |
19 May 2016 | Delivered on: 24 May 2016 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in and to the lease of those subjects k/a and forming eon house earn avenue bellshill t/no LAN197993. Outstanding |
19 May 2016 | Delivered on: 24 May 2016 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in and to the lease of those subjects k/a and forming epoch house falkirk road grangemouth t/no STG59374. Outstanding |
19 May 2016 | Delivered on: 24 May 2016 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in and to the lease of those subjects k/a and forming eucal business centre (formerly alomnd business centre) craigshill road livingston t/no MID111120. Outstanding |
19 May 2016 | Delivered on: 24 May 2016 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in and to the lease of those subjects k/a and forming 5 fleming road kirkton campus livingston t/no WLN42106. Outstanding |
19 May 2016 | Delivered on: 24 May 2016 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in and to the lease of those subjects k/a and forming morton house beancross road grangemouth t/no STG59361. Outstanding |
19 May 2016 | Delivered on: 24 May 2016 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in and to the lease of the subjects k/a and forming P1 and P2,the pentagon centre washington street glasgowt/no GLA202627. Outstanding |
19 May 2016 | Delivered on: 24 May 2016 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in and to the sub-lease of the subjects k/a and forming plot 4 beancross road grangemouth t/no STG59362. Outstanding |
13 May 2016 | Delivered on: 17 May 2016 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: Freehold and leasehold title numbers TGL302616, TGL302612, MAN105356, TGL302613 for further details please refer to the instrument. Outstanding |
31 July 2015 | Delivered on: 5 August 2015 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent and Security Trustee for the Secured Parties (As Defined in the Accompanying Copy Instrument) Classification: A registered charge Particulars: L/H land and buildings in hawksworth road southmead industrial park didcot t/no ON318614. Outstanding |
4 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (33 pages) |
---|---|
4 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (49 pages) |
1 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
1 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
12 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
18 January 2023 | Appointment of Mr Mohamed Abdulkarim Mohamedali Jiwaji as a director on 18 January 2023 (2 pages) |
18 January 2023 | Appointment of Mr Vincent Gordon Scammell as a director on 18 January 2023 (2 pages) |
16 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
16 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
16 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (30 pages) |
3 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
3 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (50 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
3 May 2022 | Registered office address changed from 3rd Floor Winston House 2, Dollis Park London N3 1HF England to 1-4 Pall Mall East London SW1Y 5AU on 3 May 2022 (1 page) |
18 March 2022 | Satisfaction of charge 059881480059 in full (1 page) |
18 March 2022 | Satisfaction of charge 059881480066 in full (1 page) |
18 March 2022 | Satisfaction of charge 059881480064 in full (1 page) |
18 March 2022 | Satisfaction of charge 059881480062 in full (1 page) |
18 March 2022 | Satisfaction of charge 059881480056 in full (1 page) |
18 March 2022 | Satisfaction of charge 059881480060 in full (1 page) |
18 March 2022 | Satisfaction of charge 059881480061 in full (1 page) |
18 March 2022 | Satisfaction of charge 059881480058 in full (1 page) |
18 March 2022 | Satisfaction of charge 059881480054 in full (1 page) |
18 March 2022 | Satisfaction of charge 059881480065 in full (1 page) |
18 March 2022 | Satisfaction of charge 059881480053 in full (1 page) |
18 March 2022 | Satisfaction of charge 059881480057 in full (1 page) |
18 March 2022 | Satisfaction of charge 059881480063 in full (1 page) |
18 March 2022 | Satisfaction of charge 059881480067 in full (1 page) |
18 March 2022 | Satisfaction of charge 059881480055 in full (1 page) |
17 March 2022 | Satisfaction of charge 059881480034 in full (1 page) |
1 March 2022 | Termination of appointment of John Spencer as a director on 28 February 2022 (1 page) |
2 February 2022 | Full accounts made up to 31 December 2020 (28 pages) |
25 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (62 pages) |
12 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
2 December 2021 | Appointment of Mr Andrew James Coombs as a director on 24 November 2021 (2 pages) |
2 December 2021 | Appointment of Mr Anthony James Gallagher as a secretary on 24 November 2021 (2 pages) |
2 December 2021 | Current accounting period extended from 30 December 2021 to 31 March 2022 (1 page) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
1 June 2021 | Registration of charge 059881480067, created on 28 May 2021 (10 pages) |
14 December 2020 | Appointment of Mr Tariq Abdul Khader as a director on 7 December 2020 (2 pages) |
12 December 2020 | Termination of appointment of Philip Andrew Dennis as a director on 30 November 2020 (1 page) |
12 December 2020 | Termination of appointment of Philip Andrew Dennis as a secretary on 30 November 2020 (1 page) |
26 November 2020 | Full accounts made up to 31 December 2019 (33 pages) |
2 October 2020 | Appointment of Mr John Spencer as a director on 22 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Gareth Huw Evans as a director on 16 September 2020 (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
18 March 2020 | Part of the property or undertaking has been released and no longer forms part of charge 059881480055 (1 page) |
19 September 2019 | Registration of charge 059881480066, created on 11 September 2019 (12 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
2 July 2019 | Registration of charge 059881480065, created on 25 June 2019 (12 pages) |
27 June 2019 | Registration of charge 059881480064, created on 24 June 2019 (12 pages) |
18 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
7 March 2019 | Registration of charge 059881480062, created on 4 March 2019 (12 pages) |
7 March 2019 | Registration of charge 059881480063, created on 1 March 2019 (12 pages) |
25 February 2019 | Registration of charge 059881480061, created on 18 February 2019 (11 pages) |
25 February 2019 | Registration of charge 059881480060, created on 18 February 2019 (11 pages) |
7 February 2019 | Registration of charge 059881480059, created on 31 January 2019 (12 pages) |
27 December 2018 | Registration of charge 059881480058, created on 19 December 2018 (12 pages) |
15 November 2018 | Satisfaction of charge 059881480040 in full (1 page) |
15 November 2018 | Satisfaction of charge 059881480051 in full (1 page) |
15 November 2018 | Satisfaction of charge 059881480038 in full (1 page) |
15 November 2018 | Satisfaction of charge 059881480052 in full (1 page) |
15 November 2018 | Satisfaction of charge 059881480042 in full (1 page) |
15 November 2018 | Satisfaction of charge 059881480045 in full (1 page) |
15 November 2018 | Satisfaction of charge 059881480035 in full (1 page) |
15 November 2018 | Satisfaction of charge 059881480046 in full (1 page) |
15 November 2018 | Satisfaction of charge 059881480039 in full (1 page) |
15 November 2018 | Satisfaction of charge 059881480036 in full (1 page) |
15 November 2018 | Satisfaction of charge 059881480050 in full (1 page) |
15 November 2018 | Satisfaction of charge 059881480043 in full (1 page) |
15 November 2018 | Satisfaction of charge 059881480037 in full (1 page) |
15 November 2018 | Satisfaction of charge 059881480049 in full (1 page) |
15 November 2018 | Satisfaction of charge 059881480041 in full (1 page) |
15 November 2018 | Satisfaction of charge 059881480047 in full (1 page) |
15 November 2018 | Satisfaction of charge 059881480048 in full (1 page) |
15 November 2018 | Satisfaction of charge 059881480044 in full (1 page) |
5 November 2018 | Registration of charge 059881480057, created on 2 November 2018 (9 pages) |
5 November 2018 | Registration of charge 059881480056, created on 2 November 2018 (8 pages) |
30 October 2018 | Registration of charge 059881480055, created on 19 October 2018 (86 pages) |
30 October 2018 | Registration of charge 059881480054, created on 19 October 2018 (9 pages) |
30 October 2018 | Registration of charge 059881480053, created on 19 October 2018 (10 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
20 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
4 April 2018 | Registration of charge 059881480051, created on 29 March 2018 (41 pages) |
4 April 2018 | Registration of charge 059881480052, created on 16 March 2018 (40 pages) |
4 April 2018 | Registration of charge 059881480050, created on 29 March 2018 (41 pages) |
13 March 2018 | Registration of charge 059881480049, created on 5 March 2018 (41 pages) |
4 December 2017 | Registration of charge 059881480048, created on 24 November 2017 (42 pages) |
21 September 2017 | Registration of charge 059881480047, created on 15 September 2017 (41 pages) |
21 September 2017 | Registration of charge 059881480047, created on 15 September 2017 (41 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
12 July 2017 | Registered office address changed from Sovereign House 1 Albert Place Finchley London N3 1QB to 3rd Floor Winston House 2, Dollis Park London N3 1HF on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from Sovereign House 1 Albert Place Finchley London N3 1QB to 3rd Floor Winston House 2, Dollis Park London N3 1HF on 12 July 2017 (1 page) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
22 June 2017 | Termination of appointment of Aditya Vikram as a director on 17 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Krzysztof Drozd as a director on 17 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Aditya Vikram as a director on 17 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
22 June 2017 | Termination of appointment of Krzysztof Drozd as a director on 17 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Timothy Mooney as a director on 2 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Timothy Mooney as a director on 2 June 2017 (1 page) |
25 May 2017 | Registration of charge 059881480046, created on 19 May 2017 (43 pages) |
25 May 2017 | Registration of charge 059881480046, created on 19 May 2017 (43 pages) |
9 January 2017 | Registration of charge 059881480045, created on 5 January 2017
|
9 January 2017 | Registration of charge 059881480045, created on 5 January 2017
|
17 August 2016 | Appointment of Mr Philip Andrew Dennis as a director on 29 June 2016 (2 pages) |
17 August 2016 | Appointment of Mr Philip Andrew Dennis as a director on 29 June 2016 (2 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
6 July 2016 | Termination of appointment of Steven John Payne as a secretary on 30 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of Steven John Payne as a secretary on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Philip Andrew Dennis as a secretary on 30 June 2016 (3 pages) |
5 July 2016 | Appointment of Philip Andrew Dennis as a secretary on 30 June 2016 (3 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 May 2016 | Registration of charge 059881480037, created on 19 May 2016 (9 pages) |
24 May 2016 | Registration of charge 059881480037, created on 19 May 2016 (9 pages) |
24 May 2016 | Registration of charge 059881480038, created on 19 May 2016 (8 pages) |
24 May 2016 | Registration of charge 059881480038, created on 19 May 2016 (8 pages) |
24 May 2016 | Registration of charge 059881480041, created on 19 May 2016 (8 pages) |
24 May 2016 | Registration of charge 059881480040, created on 19 May 2016 (8 pages) |
24 May 2016 | Registration of charge 059881480040, created on 19 May 2016 (8 pages) |
24 May 2016 | Registration of charge 059881480039, created on 19 May 2016 (9 pages) |
24 May 2016 | Registration of charge 059881480044, created on 19 May 2016 (8 pages) |
24 May 2016 | Registration of charge 059881480043, created on 19 May 2016 (9 pages) |
24 May 2016 | Registration of charge 059881480043, created on 19 May 2016 (9 pages) |
24 May 2016 | Registration of charge 059881480042, created on 19 May 2016 (9 pages) |
24 May 2016 | Registration of charge 059881480042, created on 19 May 2016 (9 pages) |
24 May 2016 | Registration of charge 059881480044, created on 19 May 2016 (8 pages) |
24 May 2016 | Registration of charge 059881480039, created on 19 May 2016 (9 pages) |
24 May 2016 | Registration of charge 059881480041, created on 19 May 2016 (8 pages) |
24 May 2016 | Registration of charge 059881480036, created on 19 May 2016 (9 pages) |
24 May 2016 | Registration of charge 059881480036, created on 19 May 2016 (9 pages) |
17 May 2016 | Registration of charge 059881480035, created on 13 May 2016 (51 pages) |
17 May 2016 | Registration of charge 059881480035, created on 13 May 2016 (51 pages) |
19 January 2016 | Resolutions
|
19 January 2016 | Solvency Statement dated 05/01/16 (1 page) |
19 January 2016 | Statement of capital on 19 January 2016
|
19 January 2016 | Statement by Directors (1 page) |
19 January 2016 | Statement by Directors (1 page) |
19 January 2016 | Solvency Statement dated 05/01/16 (1 page) |
19 January 2016 | Statement of capital on 19 January 2016
|
5 August 2015 | Registration of charge 059881480034, created on 31 July 2015 (41 pages) |
5 August 2015 | Registration of charge 059881480034, created on 31 July 2015 (41 pages) |
3 July 2015 | Satisfaction of charge 13 in full (4 pages) |
3 July 2015 | Satisfaction of charge 19 in full (4 pages) |
3 July 2015 | Satisfaction of charge 3 in full (4 pages) |
3 July 2015 | Satisfaction of charge 14 in full (4 pages) |
3 July 2015 | Satisfaction of charge 31 in full (4 pages) |
3 July 2015 | Satisfaction of charge 17 in full (4 pages) |
3 July 2015 | Satisfaction of charge 9 in full (4 pages) |
3 July 2015 | Satisfaction of charge 20 in full (4 pages) |
3 July 2015 | Satisfaction of charge 12 in full (4 pages) |
3 July 2015 | Satisfaction of charge 5 in full (4 pages) |
3 July 2015 | Satisfaction of charge 23 in full (4 pages) |
3 July 2015 | Satisfaction of charge 2 in full (4 pages) |
3 July 2015 | Satisfaction of charge 13 in full (4 pages) |
3 July 2015 | Satisfaction of charge 27 in full (4 pages) |
3 July 2015 | Satisfaction of charge 30 in full (4 pages) |
3 July 2015 | Satisfaction of charge 27 in full (4 pages) |
3 July 2015 | Satisfaction of charge 30 in full (4 pages) |
3 July 2015 | Satisfaction of charge 7 in full (4 pages) |
3 July 2015 | Satisfaction of charge 24 in full (4 pages) |
3 July 2015 | Satisfaction of charge 31 in full (4 pages) |
3 July 2015 | Satisfaction of charge 2 in full (4 pages) |
3 July 2015 | Satisfaction of charge 8 in full (4 pages) |
3 July 2015 | Satisfaction of charge 3 in full (4 pages) |
3 July 2015 | Satisfaction of charge 19 in full (4 pages) |
3 July 2015 | Satisfaction of charge 25 in full (4 pages) |
3 July 2015 | Satisfaction of charge 33 in full (4 pages) |
3 July 2015 | Satisfaction of charge 6 in full (4 pages) |
3 July 2015 | Satisfaction of charge 33 in full (4 pages) |
3 July 2015 | Satisfaction of charge 10 in full (4 pages) |
3 July 2015 | Satisfaction of charge 6 in full (4 pages) |
3 July 2015 | Satisfaction of charge 1 in full (4 pages) |
3 July 2015 | Satisfaction of charge 11 in full (4 pages) |
3 July 2015 | Satisfaction of charge 24 in full (4 pages) |
3 July 2015 | Satisfaction of charge 25 in full (4 pages) |
3 July 2015 | Satisfaction of charge 28 in full (4 pages) |
3 July 2015 | Satisfaction of charge 29 in full (4 pages) |
3 July 2015 | Satisfaction of charge 15 in full (4 pages) |
3 July 2015 | Satisfaction of charge 11 in full (4 pages) |
3 July 2015 | Satisfaction of charge 29 in full (4 pages) |
3 July 2015 | Satisfaction of charge 16 in full (4 pages) |
3 July 2015 | Satisfaction of charge 7 in full (4 pages) |
3 July 2015 | Satisfaction of charge 10 in full (4 pages) |
3 July 2015 | Satisfaction of charge 17 in full (4 pages) |
3 July 2015 | Satisfaction of charge 26 in full (4 pages) |
3 July 2015 | Satisfaction of charge 18 in full (4 pages) |
3 July 2015 | Satisfaction of charge 4 in full (4 pages) |
3 July 2015 | Satisfaction of charge 20 in full (4 pages) |
3 July 2015 | Satisfaction of charge 21 in full (4 pages) |
3 July 2015 | Satisfaction of charge 5 in full (4 pages) |
3 July 2015 | Satisfaction of charge 32 in full (4 pages) |
3 July 2015 | Satisfaction of charge 8 in full (4 pages) |
3 July 2015 | Satisfaction of charge 28 in full (4 pages) |
3 July 2015 | Satisfaction of charge 18 in full (4 pages) |
3 July 2015 | Satisfaction of charge 26 in full (4 pages) |
3 July 2015 | Satisfaction of charge 23 in full (4 pages) |
3 July 2015 | Satisfaction of charge 1 in full (4 pages) |
3 July 2015 | Satisfaction of charge 32 in full (4 pages) |
3 July 2015 | Satisfaction of charge 9 in full (4 pages) |
3 July 2015 | Satisfaction of charge 12 in full (4 pages) |
3 July 2015 | Satisfaction of charge 16 in full (4 pages) |
3 July 2015 | Satisfaction of charge 21 in full (4 pages) |
3 July 2015 | Satisfaction of charge 14 in full (4 pages) |
3 July 2015 | Satisfaction of charge 15 in full (4 pages) |
3 July 2015 | Satisfaction of charge 4 in full (4 pages) |
29 June 2015 | Appointment of Mr Krzysztof Drozd as a director on 18 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Timothy Mooney as a director on 18 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Aditya Vikram as a director on 18 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Timothy Mooney as a director on 18 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Aditya Vikram as a director on 18 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Krzysztof Drozd as a director on 18 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
13 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 February 2015 | Termination of appointment of Michael Francis Megan as a director on 23 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Michael Francis Megan as a director on 23 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Keith Desmond Woods as a director on 23 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Keith Desmond Woods as a director on 23 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Helen Marjorie Elizabeth Wright as a director on 23 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Helen Marjorie Elizabeth Wright as a director on 23 February 2015 (1 page) |
24 February 2015 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
24 February 2015 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
2 September 2013 | Termination of appointment of Peter Gubb as a director (1 page) |
2 September 2013 | Termination of appointment of Peter Gubb as a director (1 page) |
9 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 April 2013 | Full accounts made up to 31 December 2011 (19 pages) |
11 April 2013 | Full accounts made up to 31 December 2011 (19 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
23 May 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
6 February 2012 | Secretary's details changed for Steven John Payne on 6 February 2012 (1 page) |
6 February 2012 | Director's details changed for Gareth Huw Evans on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Ms Helen Marjorie Elizabeth Wright on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Michael Francis Megan on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Keith Desmond Woods on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Ms Helen Marjorie Elizabeth Wright on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Keith Desmond Woods on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Michael Francis Megan on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Peter Griffiths Gubb on 6 February 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Steven John Payne on 6 February 2012 (1 page) |
6 February 2012 | Director's details changed for Mr Peter Griffiths Gubb on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Gareth Huw Evans on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Peter Griffiths Gubb on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Michael Francis Megan on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Ms Helen Marjorie Elizabeth Wright on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Keith Desmond Woods on 6 February 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Steven John Payne on 6 February 2012 (1 page) |
6 February 2012 | Director's details changed for Gareth Huw Evans on 6 February 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Keith Desmond Woods on 3 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Keith Desmond Woods on 3 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Keith Desmond Woods on 3 January 2012 (2 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (8 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
9 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 29 (9 pages) |
9 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 30 (9 pages) |
9 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 30 (9 pages) |
9 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 28 (9 pages) |
9 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 27 (9 pages) |
9 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 29 (9 pages) |
9 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 28 (9 pages) |
9 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 27 (9 pages) |
8 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 26 (9 pages) |
8 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 26 (9 pages) |
7 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 25 (9 pages) |
7 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 25 (9 pages) |
6 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 24 (9 pages) |
6 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 23 (9 pages) |
6 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 23 (9 pages) |
6 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 24 (9 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 21 (13 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 21 (13 pages) |
4 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Full accounts made up to 31 December 2008 (21 pages) |
27 January 2010 | Full accounts made up to 31 December 2008 (21 pages) |
2 November 2009 | Director's details changed for Keith Desmond Woods on 22 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Keith Desmond Woods on 22 October 2009 (2 pages) |
26 March 2009 | Appointment terminated secretary michael megan (1 page) |
26 March 2009 | Secretary appointed steven john payne (2 pages) |
26 March 2009 | Appointment terminated secretary michael megan (1 page) |
26 March 2009 | Secretary appointed steven john payne (2 pages) |
22 January 2009 | Particulars of a mortgage or charge/398 / charge no: 20 (7 pages) |
22 January 2009 | Particulars of a mortgage or charge/398 / charge no: 20 (7 pages) |
21 January 2009 | Return made up to 03/11/08; full list of members (4 pages) |
21 January 2009 | Return made up to 03/11/08; full list of members (4 pages) |
12 January 2009 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
12 January 2009 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
4 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 June 2008 | Particulars of a mortgage or charge/398 / charge no: 17 (7 pages) |
21 June 2008 | Particulars of a mortgage or charge/398 / charge no: 17 (7 pages) |
10 June 2008 | Particulars of a mortgage or charge/398 / charge no: 16 (7 pages) |
10 June 2008 | Particulars of a mortgage or charge/398 / charge no: 16 (7 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
5 February 2008 | Particulars of mortgage/charge (6 pages) |
5 February 2008 | Particulars of mortgage/charge (6 pages) |
22 January 2008 | Particulars of mortgage/charge (6 pages) |
22 January 2008 | Particulars of mortgage/charge (6 pages) |
22 January 2008 | Particulars of mortgage/charge (6 pages) |
22 January 2008 | Particulars of mortgage/charge (6 pages) |
14 January 2008 | Particulars of mortgage/charge (6 pages) |
14 January 2008 | Particulars of mortgage/charge (6 pages) |
13 December 2007 | Particulars of mortgage/charge (6 pages) |
13 December 2007 | Particulars of mortgage/charge (6 pages) |
30 November 2007 | Particulars of mortgage/charge (7 pages) |
30 November 2007 | Particulars of mortgage/charge (7 pages) |
30 November 2007 | Particulars of mortgage/charge (6 pages) |
30 November 2007 | Particulars of mortgage/charge (6 pages) |
30 November 2007 | Particulars of mortgage/charge (7 pages) |
30 November 2007 | Particulars of mortgage/charge (7 pages) |
30 November 2007 | Particulars of mortgage/charge (7 pages) |
30 November 2007 | Particulars of mortgage/charge (6 pages) |
30 November 2007 | Particulars of mortgage/charge (6 pages) |
30 November 2007 | Particulars of mortgage/charge (7 pages) |
28 November 2007 | Particulars of mortgage/charge (6 pages) |
28 November 2007 | Particulars of mortgage/charge (6 pages) |
28 November 2007 | Particulars of mortgage/charge (6 pages) |
28 November 2007 | Particulars of mortgage/charge (6 pages) |
15 November 2007 | Particulars of mortgage/charge (17 pages) |
15 November 2007 | Particulars of mortgage/charge (17 pages) |
9 November 2007 | Particulars of mortgage/charge (8 pages) |
9 November 2007 | Particulars of mortgage/charge (8 pages) |
9 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
9 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
2 November 2007 | Company name changed bizspace (2007) LIMITED\certificate issued on 02/11/07 (2 pages) |
2 November 2007 | Company name changed bizspace (2007) LIMITED\certificate issued on 02/11/07 (2 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: soveregin house 1 albert place finchley london N3 1QL (1 page) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: soveregin house 1 albert place, finchley, london, N3 1QL (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: witan gate house, 500-600 witan gate west, milton keynes, buckinghamshire MK9 1SH (1 page) |
6 August 2007 | Memorandum and Articles of Association (20 pages) |
6 August 2007 | Memorandum and Articles of Association (20 pages) |
26 June 2007 | Company name changed bizspace properties LIMITED\certificate issued on 26/06/07 (3 pages) |
26 June 2007 | Company name changed bizspace properties LIMITED\certificate issued on 26/06/07 (3 pages) |
7 March 2007 | New director appointed (4 pages) |
7 March 2007 | New director appointed (4 pages) |
27 February 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
27 February 2007 | New director appointed (4 pages) |
27 February 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
27 February 2007 | New secretary appointed;new director appointed (4 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: royal london house 22/25 finsbury square london EC2A 1DX (1 page) |
27 February 2007 | New director appointed (4 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: royal london house, 22/25 finsbury square, london, EC2A 1DX (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New secretary appointed;new director appointed (4 pages) |
27 February 2007 | New director appointed (5 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New director appointed (5 pages) |
27 February 2007 | Director resigned (1 page) |
22 November 2006 | Company name changed dmwsl 530 LIMITED\certificate issued on 22/11/06 (2 pages) |
22 November 2006 | Company name changed dmwsl 530 LIMITED\certificate issued on 22/11/06 (2 pages) |
3 November 2006 | Incorporation (26 pages) |
3 November 2006 | Incorporation (26 pages) |