Company NameBizspace Limited
DirectorsTariq Abdul Khader and Andrew James Coombs
Company StatusActive
Company Number05988148
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 6 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tariq Abdul Khader
Date of BirthAugust 1985 (Born 38 years ago)
NationalityNew Zealander
StatusCurrent
Appointed07 December 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-4 Pall Mall East
London
SW1Y 5AU
Director NameMr Andrew James Coombs
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(15 years after company formation)
Appointment Duration2 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1-4 Pall Mall East
London
SW1Y 5AU
Secretary NameMr Anthony James Gallagher
StatusCurrent
Appointed24 November 2021(15 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address1-4 Pall Mall East
London
SW1Y 5AU
Director NameMr Peter Griffiths Gubb
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(3 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House
1 Albert Place
Finchley
London
N3 1QB
Director NameMr Michael Francis Megan
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed13 February 2007(3 months, 1 week after company formation)
Appointment Duration8 years (resigned 23 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSovereign House
1 Albert Place
Finchley
London
N3 1QB
Director NameMr Keith Desmond Woods
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(3 months, 1 week after company formation)
Appointment Duration8 years (resigned 23 February 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House
1 Albert Place
Finchley
London
N3 1QB
Secretary NameMr Michael Francis Megan
NationalityIrish
StatusResigned
Appointed13 February 2007(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 03 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Highlands
Newbury
Berkshire
RG14 6NZ
Director NameMrs Helen Marjorie Elizabeth Wright
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(3 months, 3 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 23 February 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSovereign House
1 Albert Place
Finchley
London
N3 1QB
Director NameGareth Huw Evans
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(11 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Winston House
2, Dollis Park
London
N3 1HF
Secretary NameSteven John Payne
NationalityBritish
StatusResigned
Appointed03 March 2009(2 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2016)
RoleAccountant
Correspondence AddressSovereign House
1 Albert Place
Finchley
London
N3 1QB
Director NameMr Timothy Mooney
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2015(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2017)
RoleSenior Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House
1 Albert Place
Finchley
London
N3 1QB
Director NameMr Aditya Vikram
Date of BirthJune 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed18 June 2015(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House
1 Albert Place
Finchley
London
N3 1QB
Director NameMr Krzysztof Drozd
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 June 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House
1 Albert Place
Finchley
London
N3 1QB
Director NameMr Philip Andrew Dennis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor Winston House
2, Dollis Park
London
N3 1HF
Secretary NamePhilip Andrew Dennis
StatusResigned
Appointed30 June 2016(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2020)
RoleCompany Director
Correspondence Address3rd Floor Winston House
2, Dollis Park
London
N3 1HF
Director NameMr John Robert Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2020(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Winston House
2, Dollis Park
London
N3 1HF
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed03 November 2006(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed03 November 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websitewww.bizspace.co.uk
Email address[email protected]
Telephone020 83717180
Telephone regionLondon

Location

Registered Address1-4 Pall Mall East
London
SW1Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

7.4m at £1Bizspace (2007) N2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,587,000
Gross Profit£14,549,000
Net Worth-£9,535,000
Cash£4,107,000
Current Liabilities£16,482,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

15 November 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2007Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2007Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2021Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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

Filing History

4 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (33 pages)
4 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (49 pages)
1 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
1 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
18 January 2023Appointment of Mr Mohamed Abdulkarim Mohamedali Jiwaji as a director on 18 January 2023 (2 pages)
18 January 2023Appointment of Mr Vincent Gordon Scammell as a director on 18 January 2023 (2 pages)
16 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
16 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
16 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (30 pages)
3 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
3 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (50 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
3 May 2022Registered 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 2022Satisfaction of charge 059881480059 in full (1 page)
18 March 2022Satisfaction of charge 059881480066 in full (1 page)
18 March 2022Satisfaction of charge 059881480064 in full (1 page)
18 March 2022Satisfaction of charge 059881480062 in full (1 page)
18 March 2022Satisfaction of charge 059881480056 in full (1 page)
18 March 2022Satisfaction of charge 059881480060 in full (1 page)
18 March 2022Satisfaction of charge 059881480061 in full (1 page)
18 March 2022Satisfaction of charge 059881480058 in full (1 page)
18 March 2022Satisfaction of charge 059881480054 in full (1 page)
18 March 2022Satisfaction of charge 059881480065 in full (1 page)
18 March 2022Satisfaction of charge 059881480053 in full (1 page)
18 March 2022Satisfaction of charge 059881480057 in full (1 page)
18 March 2022Satisfaction of charge 059881480063 in full (1 page)
18 March 2022Satisfaction of charge 059881480067 in full (1 page)
18 March 2022Satisfaction of charge 059881480055 in full (1 page)
17 March 2022Satisfaction of charge 059881480034 in full (1 page)
1 March 2022Termination of appointment of John Spencer as a director on 28 February 2022 (1 page)
2 February 2022Full accounts made up to 31 December 2020 (28 pages)
25 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (62 pages)
12 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
2 December 2021Appointment of Mr Andrew James Coombs as a director on 24 November 2021 (2 pages)
2 December 2021Appointment of Mr Anthony James Gallagher as a secretary on 24 November 2021 (2 pages)
2 December 2021Current accounting period extended from 30 December 2021 to 31 March 2022 (1 page)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
1 June 2021Registration of charge 059881480067, created on 28 May 2021 (10 pages)
14 December 2020Appointment of Mr Tariq Abdul Khader as a director on 7 December 2020 (2 pages)
12 December 2020Termination of appointment of Philip Andrew Dennis as a director on 30 November 2020 (1 page)
12 December 2020Termination of appointment of Philip Andrew Dennis as a secretary on 30 November 2020 (1 page)
26 November 2020Full accounts made up to 31 December 2019 (33 pages)
2 October 2020Appointment of Mr John Spencer as a director on 22 September 2020 (2 pages)
30 September 2020Termination of appointment of Gareth Huw Evans as a director on 16 September 2020 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
18 March 2020Part of the property or undertaking has been released and no longer forms part of charge 059881480055 (1 page)
19 September 2019Registration of charge 059881480066, created on 11 September 2019 (12 pages)
12 July 2019Full accounts made up to 31 December 2018 (27 pages)
2 July 2019Registration of charge 059881480065, created on 25 June 2019 (12 pages)
27 June 2019Registration of charge 059881480064, created on 24 June 2019 (12 pages)
18 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
7 March 2019Registration of charge 059881480062, created on 4 March 2019 (12 pages)
7 March 2019Registration of charge 059881480063, created on 1 March 2019 (12 pages)
25 February 2019Registration of charge 059881480061, created on 18 February 2019 (11 pages)
25 February 2019Registration of charge 059881480060, created on 18 February 2019 (11 pages)
7 February 2019Registration of charge 059881480059, created on 31 January 2019 (12 pages)
27 December 2018Registration of charge 059881480058, created on 19 December 2018 (12 pages)
15 November 2018Satisfaction of charge 059881480040 in full (1 page)
15 November 2018Satisfaction of charge 059881480051 in full (1 page)
15 November 2018Satisfaction of charge 059881480038 in full (1 page)
15 November 2018Satisfaction of charge 059881480052 in full (1 page)
15 November 2018Satisfaction of charge 059881480042 in full (1 page)
15 November 2018Satisfaction of charge 059881480045 in full (1 page)
15 November 2018Satisfaction of charge 059881480035 in full (1 page)
15 November 2018Satisfaction of charge 059881480046 in full (1 page)
15 November 2018Satisfaction of charge 059881480039 in full (1 page)
15 November 2018Satisfaction of charge 059881480036 in full (1 page)
15 November 2018Satisfaction of charge 059881480050 in full (1 page)
15 November 2018Satisfaction of charge 059881480043 in full (1 page)
15 November 2018Satisfaction of charge 059881480037 in full (1 page)
15 November 2018Satisfaction of charge 059881480049 in full (1 page)
15 November 2018Satisfaction of charge 059881480041 in full (1 page)
15 November 2018Satisfaction of charge 059881480047 in full (1 page)
15 November 2018Satisfaction of charge 059881480048 in full (1 page)
15 November 2018Satisfaction of charge 059881480044 in full (1 page)
5 November 2018Registration of charge 059881480057, created on 2 November 2018 (9 pages)
5 November 2018Registration of charge 059881480056, created on 2 November 2018 (8 pages)
30 October 2018Registration of charge 059881480055, created on 19 October 2018 (86 pages)
30 October 2018Registration of charge 059881480054, created on 19 October 2018 (9 pages)
30 October 2018Registration of charge 059881480053, created on 19 October 2018 (10 pages)
21 June 2018Full accounts made up to 31 December 2017 (27 pages)
20 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
4 April 2018Registration of charge 059881480051, created on 29 March 2018 (41 pages)
4 April 2018Registration of charge 059881480052, created on 16 March 2018 (40 pages)
4 April 2018Registration of charge 059881480050, created on 29 March 2018 (41 pages)
13 March 2018Registration of charge 059881480049, created on 5 March 2018 (41 pages)
4 December 2017Registration of charge 059881480048, created on 24 November 2017 (42 pages)
21 September 2017Registration of charge 059881480047, created on 15 September 2017 (41 pages)
21 September 2017Registration of charge 059881480047, created on 15 September 2017 (41 pages)
4 September 2017Full accounts made up to 31 December 2016 (26 pages)
4 September 2017Full accounts made up to 31 December 2016 (26 pages)
12 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
22 June 2017Termination of appointment of Aditya Vikram as a director on 17 June 2017 (1 page)
22 June 2017Termination of appointment of Krzysztof Drozd as a director on 17 June 2017 (1 page)
22 June 2017Termination of appointment of Aditya Vikram as a director on 17 June 2017 (1 page)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
22 June 2017Termination of appointment of Krzysztof Drozd as a director on 17 June 2017 (1 page)
15 June 2017Termination of appointment of Timothy Mooney as a director on 2 June 2017 (1 page)
15 June 2017Termination of appointment of Timothy Mooney as a director on 2 June 2017 (1 page)
25 May 2017Registration of charge 059881480046, created on 19 May 2017 (43 pages)
25 May 2017Registration of charge 059881480046, created on 19 May 2017 (43 pages)
9 January 2017Registration of charge 059881480045, created on 5 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(45 pages)
9 January 2017Registration of charge 059881480045, created on 5 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(45 pages)
17 August 2016Appointment of Mr Philip Andrew Dennis as a director on 29 June 2016 (2 pages)
17 August 2016Appointment of Mr Philip Andrew Dennis as a director on 29 June 2016 (2 pages)
11 July 2016Full accounts made up to 31 December 2015 (28 pages)
11 July 2016Full accounts made up to 31 December 2015 (28 pages)
6 July 2016Termination of appointment of Steven John Payne as a secretary on 30 June 2016 (2 pages)
6 July 2016Termination of appointment of Steven John Payne as a secretary on 30 June 2016 (2 pages)
5 July 2016Appointment of Philip Andrew Dennis as a secretary on 30 June 2016 (3 pages)
5 July 2016Appointment of Philip Andrew Dennis as a secretary on 30 June 2016 (3 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
24 May 2016Registration of charge 059881480037, created on 19 May 2016 (9 pages)
24 May 2016Registration of charge 059881480037, created on 19 May 2016 (9 pages)
24 May 2016Registration of charge 059881480038, created on 19 May 2016 (8 pages)
24 May 2016Registration of charge 059881480038, created on 19 May 2016 (8 pages)
24 May 2016Registration of charge 059881480041, created on 19 May 2016 (8 pages)
24 May 2016Registration of charge 059881480040, created on 19 May 2016 (8 pages)
24 May 2016Registration of charge 059881480040, created on 19 May 2016 (8 pages)
24 May 2016Registration of charge 059881480039, created on 19 May 2016 (9 pages)
24 May 2016Registration of charge 059881480044, created on 19 May 2016 (8 pages)
24 May 2016Registration of charge 059881480043, created on 19 May 2016 (9 pages)
24 May 2016Registration of charge 059881480043, created on 19 May 2016 (9 pages)
24 May 2016Registration of charge 059881480042, created on 19 May 2016 (9 pages)
24 May 2016Registration of charge 059881480042, created on 19 May 2016 (9 pages)
24 May 2016Registration of charge 059881480044, created on 19 May 2016 (8 pages)
24 May 2016Registration of charge 059881480039, created on 19 May 2016 (9 pages)
24 May 2016Registration of charge 059881480041, created on 19 May 2016 (8 pages)
24 May 2016Registration of charge 059881480036, created on 19 May 2016 (9 pages)
24 May 2016Registration of charge 059881480036, created on 19 May 2016 (9 pages)
17 May 2016Registration of charge 059881480035, created on 13 May 2016 (51 pages)
17 May 2016Registration of charge 059881480035, created on 13 May 2016 (51 pages)
19 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 January 2016Solvency Statement dated 05/01/16 (1 page)
19 January 2016Statement of capital on 19 January 2016
  • GBP 100
(4 pages)
19 January 2016Statement by Directors (1 page)
19 January 2016Statement by Directors (1 page)
19 January 2016Solvency Statement dated 05/01/16 (1 page)
19 January 2016Statement of capital on 19 January 2016
  • GBP 100
(4 pages)
5 August 2015Registration of charge 059881480034, created on 31 July 2015 (41 pages)
5 August 2015Registration of charge 059881480034, created on 31 July 2015 (41 pages)
3 July 2015Satisfaction of charge 13 in full (4 pages)
3 July 2015Satisfaction of charge 19 in full (4 pages)
3 July 2015Satisfaction of charge 3 in full (4 pages)
3 July 2015Satisfaction of charge 14 in full (4 pages)
3 July 2015Satisfaction of charge 31 in full (4 pages)
3 July 2015Satisfaction of charge 17 in full (4 pages)
3 July 2015Satisfaction of charge 9 in full (4 pages)
3 July 2015Satisfaction of charge 20 in full (4 pages)
3 July 2015Satisfaction of charge 12 in full (4 pages)
3 July 2015Satisfaction of charge 5 in full (4 pages)
3 July 2015Satisfaction of charge 23 in full (4 pages)
3 July 2015Satisfaction of charge 2 in full (4 pages)
3 July 2015Satisfaction of charge 13 in full (4 pages)
3 July 2015Satisfaction of charge 27 in full (4 pages)
3 July 2015Satisfaction of charge 30 in full (4 pages)
3 July 2015Satisfaction of charge 27 in full (4 pages)
3 July 2015Satisfaction of charge 30 in full (4 pages)
3 July 2015Satisfaction of charge 7 in full (4 pages)
3 July 2015Satisfaction of charge 24 in full (4 pages)
3 July 2015Satisfaction of charge 31 in full (4 pages)
3 July 2015Satisfaction of charge 2 in full (4 pages)
3 July 2015Satisfaction of charge 8 in full (4 pages)
3 July 2015Satisfaction of charge 3 in full (4 pages)
3 July 2015Satisfaction of charge 19 in full (4 pages)
3 July 2015Satisfaction of charge 25 in full (4 pages)
3 July 2015Satisfaction of charge 33 in full (4 pages)
3 July 2015Satisfaction of charge 6 in full (4 pages)
3 July 2015Satisfaction of charge 33 in full (4 pages)
3 July 2015Satisfaction of charge 10 in full (4 pages)
3 July 2015Satisfaction of charge 6 in full (4 pages)
3 July 2015Satisfaction of charge 1 in full (4 pages)
3 July 2015Satisfaction of charge 11 in full (4 pages)
3 July 2015Satisfaction of charge 24 in full (4 pages)
3 July 2015Satisfaction of charge 25 in full (4 pages)
3 July 2015Satisfaction of charge 28 in full (4 pages)
3 July 2015Satisfaction of charge 29 in full (4 pages)
3 July 2015Satisfaction of charge 15 in full (4 pages)
3 July 2015Satisfaction of charge 11 in full (4 pages)
3 July 2015Satisfaction of charge 29 in full (4 pages)
3 July 2015Satisfaction of charge 16 in full (4 pages)
3 July 2015Satisfaction of charge 7 in full (4 pages)
3 July 2015Satisfaction of charge 10 in full (4 pages)
3 July 2015Satisfaction of charge 17 in full (4 pages)
3 July 2015Satisfaction of charge 26 in full (4 pages)
3 July 2015Satisfaction of charge 18 in full (4 pages)
3 July 2015Satisfaction of charge 4 in full (4 pages)
3 July 2015Satisfaction of charge 20 in full (4 pages)
3 July 2015Satisfaction of charge 21 in full (4 pages)
3 July 2015Satisfaction of charge 5 in full (4 pages)
3 July 2015Satisfaction of charge 32 in full (4 pages)
3 July 2015Satisfaction of charge 8 in full (4 pages)
3 July 2015Satisfaction of charge 28 in full (4 pages)
3 July 2015Satisfaction of charge 18 in full (4 pages)
3 July 2015Satisfaction of charge 26 in full (4 pages)
3 July 2015Satisfaction of charge 23 in full (4 pages)
3 July 2015Satisfaction of charge 1 in full (4 pages)
3 July 2015Satisfaction of charge 32 in full (4 pages)
3 July 2015Satisfaction of charge 9 in full (4 pages)
3 July 2015Satisfaction of charge 12 in full (4 pages)
3 July 2015Satisfaction of charge 16 in full (4 pages)
3 July 2015Satisfaction of charge 21 in full (4 pages)
3 July 2015Satisfaction of charge 14 in full (4 pages)
3 July 2015Satisfaction of charge 15 in full (4 pages)
3 July 2015Satisfaction of charge 4 in full (4 pages)
29 June 2015Appointment of Mr Krzysztof Drozd as a director on 18 June 2015 (2 pages)
29 June 2015Appointment of Mr Timothy Mooney as a director on 18 June 2015 (2 pages)
29 June 2015Appointment of Mr Aditya Vikram as a director on 18 June 2015 (2 pages)
29 June 2015Appointment of Mr Timothy Mooney as a director on 18 June 2015 (2 pages)
29 June 2015Appointment of Mr Aditya Vikram as a director on 18 June 2015 (2 pages)
29 June 2015Appointment of Mr Krzysztof Drozd as a director on 18 June 2015 (2 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 7,357,343
(3 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 7,357,343
(3 pages)
13 April 2015Full accounts made up to 31 December 2014 (19 pages)
13 April 2015Full accounts made up to 31 December 2014 (19 pages)
25 February 2015Termination of appointment of Michael Francis Megan as a director on 23 February 2015 (1 page)
25 February 2015Termination of appointment of Michael Francis Megan as a director on 23 February 2015 (1 page)
25 February 2015Termination of appointment of Keith Desmond Woods as a director on 23 February 2015 (1 page)
25 February 2015Termination of appointment of Keith Desmond Woods as a director on 23 February 2015 (1 page)
25 February 2015Termination of appointment of Helen Marjorie Elizabeth Wright as a director on 23 February 2015 (1 page)
25 February 2015Termination of appointment of Helen Marjorie Elizabeth Wright as a director on 23 February 2015 (1 page)
24 February 2015Total exemption full accounts made up to 31 December 2013 (19 pages)
24 February 2015Total exemption full accounts made up to 31 December 2013 (19 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 7,357,442
(5 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 7,357,442
(5 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 7,357,442
(5 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 7,357,442
(5 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 7,357,442
(5 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 7,357,442
(5 pages)
2 September 2013Termination of appointment of Peter Gubb as a director (1 page)
2 September 2013Termination of appointment of Peter Gubb as a director (1 page)
9 May 2013Full accounts made up to 31 December 2012 (18 pages)
9 May 2013Full accounts made up to 31 December 2012 (18 pages)
11 April 2013Full accounts made up to 31 December 2011 (19 pages)
11 April 2013Full accounts made up to 31 December 2011 (19 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
23 May 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 7,357,442
(4 pages)
23 May 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 7,357,442
(4 pages)
6 February 2012Secretary's details changed for Steven John Payne on 6 February 2012 (1 page)
6 February 2012Director's details changed for Gareth Huw Evans on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Ms Helen Marjorie Elizabeth Wright on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Michael Francis Megan on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Keith Desmond Woods on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Ms Helen Marjorie Elizabeth Wright on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Keith Desmond Woods on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Michael Francis Megan on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Peter Griffiths Gubb on 6 February 2012 (2 pages)
6 February 2012Secretary's details changed for Steven John Payne on 6 February 2012 (1 page)
6 February 2012Director's details changed for Mr Peter Griffiths Gubb on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Gareth Huw Evans on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Peter Griffiths Gubb on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Michael Francis Megan on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Ms Helen Marjorie Elizabeth Wright on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Keith Desmond Woods on 6 February 2012 (2 pages)
6 February 2012Secretary's details changed for Steven John Payne on 6 February 2012 (1 page)
6 February 2012Director's details changed for Gareth Huw Evans on 6 February 2012 (2 pages)
9 January 2012Director's details changed for Mr Keith Desmond Woods on 3 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Keith Desmond Woods on 3 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Keith Desmond Woods on 3 January 2012 (2 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
8 June 2011Full accounts made up to 31 December 2010 (17 pages)
8 June 2011Full accounts made up to 31 December 2010 (17 pages)
25 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 31 (7 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 31 (7 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 32 (7 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 33 (7 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 33 (7 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 32 (7 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amendment and restatement deed 16/06/2010
(9 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amendment and restatement deed 16/06/2010
(9 pages)
9 July 2010Particulars of a mortgage or charge/MG09 / charge no: 29 (9 pages)
9 July 2010Particulars of a mortgage or charge/MG09 / charge no: 30 (9 pages)
9 July 2010Particulars of a mortgage or charge/MG09 / charge no: 30 (9 pages)
9 July 2010Particulars of a mortgage or charge/MG09 / charge no: 28 (9 pages)
9 July 2010Particulars of a mortgage or charge/MG09 / charge no: 27 (9 pages)
9 July 2010Particulars of a mortgage or charge/MG09 / charge no: 29 (9 pages)
9 July 2010Particulars of a mortgage or charge/MG09 / charge no: 28 (9 pages)
9 July 2010Particulars of a mortgage or charge/MG09 / charge no: 27 (9 pages)
8 July 2010Particulars of a mortgage or charge/MG09 / charge no: 26 (9 pages)
8 July 2010Particulars of a mortgage or charge/MG09 / charge no: 26 (9 pages)
7 July 2010Particulars of a mortgage or charge/MG09 / charge no: 25 (9 pages)
7 July 2010Particulars of a mortgage or charge/MG09 / charge no: 25 (9 pages)
6 July 2010Particulars of a mortgage or charge/MG09 / charge no: 24 (9 pages)
6 July 2010Particulars of a mortgage or charge/MG09 / charge no: 23 (9 pages)
6 July 2010Particulars of a mortgage or charge/MG09 / charge no: 23 (9 pages)
6 July 2010Particulars of a mortgage or charge/MG09 / charge no: 24 (9 pages)
30 June 2010Full accounts made up to 31 December 2009 (17 pages)
30 June 2010Full accounts made up to 31 December 2009 (17 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 21 (13 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 21 (13 pages)
4 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
27 January 2010Full accounts made up to 31 December 2008 (21 pages)
27 January 2010Full accounts made up to 31 December 2008 (21 pages)
2 November 2009Director's details changed for Keith Desmond Woods on 22 October 2009 (2 pages)
2 November 2009Director's details changed for Keith Desmond Woods on 22 October 2009 (2 pages)
26 March 2009Appointment terminated secretary michael megan (1 page)
26 March 2009Secretary appointed steven john payne (2 pages)
26 March 2009Appointment terminated secretary michael megan (1 page)
26 March 2009Secretary appointed steven john payne (2 pages)
22 January 2009Particulars of a mortgage or charge/398 / charge no: 20 (7 pages)
22 January 2009Particulars of a mortgage or charge/398 / charge no: 20 (7 pages)
21 January 2009Return made up to 03/11/08; full list of members (4 pages)
21 January 2009Return made up to 03/11/08; full list of members (4 pages)
12 January 2009Particulars of a mortgage or charge / charge no: 19 (6 pages)
12 January 2009Particulars of a mortgage or charge / charge no: 19 (6 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 18 (5 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 September 2008Full accounts made up to 31 December 2007 (15 pages)
4 September 2008Full accounts made up to 31 December 2007 (15 pages)
21 June 2008Particulars of a mortgage or charge/398 / charge no: 17 (7 pages)
21 June 2008Particulars of a mortgage or charge/398 / charge no: 17 (7 pages)
10 June 2008Particulars of a mortgage or charge/398 / charge no: 16 (7 pages)
10 June 2008Particulars of a mortgage or charge/398 / charge no: 16 (7 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
5 February 2008Particulars of mortgage/charge (6 pages)
5 February 2008Particulars of mortgage/charge (6 pages)
22 January 2008Particulars of mortgage/charge (6 pages)
22 January 2008Particulars of mortgage/charge (6 pages)
22 January 2008Particulars of mortgage/charge (6 pages)
22 January 2008Particulars of mortgage/charge (6 pages)
14 January 2008Particulars of mortgage/charge (6 pages)
14 January 2008Particulars of mortgage/charge (6 pages)
13 December 2007Particulars of mortgage/charge (6 pages)
13 December 2007Particulars of mortgage/charge (6 pages)
30 November 2007Particulars of mortgage/charge (7 pages)
30 November 2007Particulars of mortgage/charge (7 pages)
30 November 2007Particulars of mortgage/charge (6 pages)
30 November 2007Particulars of mortgage/charge (6 pages)
30 November 2007Particulars of mortgage/charge (7 pages)
30 November 2007Particulars of mortgage/charge (7 pages)
30 November 2007Particulars of mortgage/charge (7 pages)
30 November 2007Particulars of mortgage/charge (6 pages)
30 November 2007Particulars of mortgage/charge (6 pages)
30 November 2007Particulars of mortgage/charge (7 pages)
28 November 2007Particulars of mortgage/charge (6 pages)
28 November 2007Particulars of mortgage/charge (6 pages)
28 November 2007Particulars of mortgage/charge (6 pages)
28 November 2007Particulars of mortgage/charge (6 pages)
15 November 2007Particulars of mortgage/charge (17 pages)
15 November 2007Particulars of mortgage/charge (17 pages)
9 November 2007Particulars of mortgage/charge (8 pages)
9 November 2007Particulars of mortgage/charge (8 pages)
9 November 2007Return made up to 03/11/07; full list of members (3 pages)
9 November 2007Return made up to 03/11/07; full list of members (3 pages)
2 November 2007Company name changed bizspace (2007) LIMITED\certificate issued on 02/11/07 (2 pages)
2 November 2007Company name changed bizspace (2007) LIMITED\certificate issued on 02/11/07 (2 pages)
10 October 2007Registered office changed on 10/10/07 from: soveregin house 1 albert place finchley london N3 1QL (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007New director appointed (3 pages)
10 October 2007Registered office changed on 10/10/07 from: soveregin house 1 albert place, finchley, london, N3 1QL (1 page)
17 September 2007Registered office changed on 17/09/07 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
17 September 2007Registered office changed on 17/09/07 from: witan gate house, 500-600 witan gate west, milton keynes, buckinghamshire MK9 1SH (1 page)
6 August 2007Memorandum and Articles of Association (20 pages)
6 August 2007Memorandum and Articles of Association (20 pages)
26 June 2007Company name changed bizspace properties LIMITED\certificate issued on 26/06/07 (3 pages)
26 June 2007Company name changed bizspace properties LIMITED\certificate issued on 26/06/07 (3 pages)
7 March 2007New director appointed (4 pages)
7 March 2007New director appointed (4 pages)
27 February 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
27 February 2007New director appointed (4 pages)
27 February 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
27 February 2007New secretary appointed;new director appointed (4 pages)
27 February 2007Registered office changed on 27/02/07 from: royal london house 22/25 finsbury square london EC2A 1DX (1 page)
27 February 2007New director appointed (4 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Registered office changed on 27/02/07 from: royal london house, 22/25 finsbury square, london, EC2A 1DX (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New secretary appointed;new director appointed (4 pages)
27 February 2007New director appointed (5 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007New director appointed (5 pages)
27 February 2007Director resigned (1 page)
22 November 2006Company name changed dmwsl 530 LIMITED\certificate issued on 22/11/06 (2 pages)
22 November 2006Company name changed dmwsl 530 LIMITED\certificate issued on 22/11/06 (2 pages)
3 November 2006Incorporation (26 pages)
3 November 2006Incorporation (26 pages)