North Finchley
London
N12 0BT
Secretary Name | Stephen Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Connaught Gardens Palmers Green London N13 5BP |
Website | unitedspace.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88856699 |
Telephone region | London |
Registered Address | Galla House, 695 High Road North Finchley London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Cpm Group Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,414,369 |
Cash | £91,841 |
Current Liabilities | £154,047 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
5 November 2013 | Delivered on: 9 November 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
5 November 2013 | Delivered on: 9 November 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 November 2013 | Delivered on: 9 November 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 November 2013 | Delivered on: 9 November 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 41 west road, london t/no EGL297547. Notification of addition to or amendment of charge. Outstanding |
5 November 2013 | Delivered on: 9 November 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Unit B2, 39-43 garman road, london t/no AGL112961. Notification of addition to or amendment of charge. Outstanding |
5 November 2013 | Delivered on: 9 November 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: United house, 11 tariff road, london t/no AGL189250. Notification of addition to or amendment of charge. Outstanding |
2 September 2013 | Delivered on: 20 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H unit B2, 39-43 garman road, london t/no AGL112951. Notification of addition to or amendment of charge. Outstanding |
3 May 2023 | Delivered on: 9 May 2023 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
3 May 2023 | Delivered on: 5 May 2023 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Acer court, heol parc mawr, cross hands industrial estate, cross hands, llanelli, SA14 6RE with title number WA542879. Outstanding |
3 May 2023 | Delivered on: 5 May 2023 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 13 to 17 (odd) queen annes place, enfield EN1 2QB with title number NGL393978. Outstanding |
3 May 2023 | Delivered on: 5 May 2023 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Unit 6, triumph trading estate, tariff road, london, N17 0EB with title number AGL162607. Outstanding |
3 May 2023 | Delivered on: 5 May 2023 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Rear of 948 green lanes, london N21 2AD with title number MX228330. Outstanding |
3 May 2023 | Delivered on: 5 May 2023 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 41 west road, tottenham N17 0RE with title number EGL297547. Outstanding |
3 May 2023 | Delivered on: 5 May 2023 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Prospect industrial estate, platt lane, hindley, wigan, WN2 3PA with title number GM590434. Outstanding |
3 May 2023 | Delivered on: 5 May 2023 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Land and buildings on the north side of barnards way, lowestoft with title number SK227125. Outstanding |
25 March 2008 | Delivered on: 8 April 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at unit D5 15 tariff road tottenham london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
19 November 2020 | Delivered on: 19 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold land known as rear of 948, green lanes, london (N21 2AD) as the same registered under title MX228330. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
25 September 2019 | Delivered on: 25 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 January 2018 | Delivered on: 2 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: United house, 11 tariff road, london N17 0DY. Littleline house, 41 west road, london, N17 0RE. Unit 6 tariff road, london, N17 0EB. Units 1-5 acer court, heol parc mawr crosshands business park, llanelli, SA14 6RE. Outstanding |
7 August 2017 | Delivered on: 8 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings known as prospect industrial estate platt lane hindley wigan. Outstanding |
2 February 2017 | Delivered on: 16 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings k/a (1) units 1-3 north quay industrial estate barnards way lowestoft suffolk (2) 13-17 queen anne's place bush hill park enfield and 1-4 spencer court bush hill park enfield. Outstanding |
6 January 2017 | Delivered on: 6 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 October 2016 | Delivered on: 29 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H unit 6 triumph trading estate tariff road tottenham london AGL162607. Outstanding |
21 August 2014 | Delivered on: 28 August 2014 Persons entitled: Yorkshire Building Society Trading as Norwich and Peterborough Building Society Classification: A registered charge Particulars: Rents receivable under the leases of the whole or any part of the property known as spencer court, 13 to 17 (odd), queen anne's place, enfield, EN1 2QB. Freehold registered with land registy under title number NGL393978. Outstanding |
21 August 2014 | Delivered on: 28 August 2014 Persons entitled: Yorkshire Building Society Trading as Norwich and Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as spencer court, 13 to 17 (odd) queen anne's place, enfield, EN1 2QB. Outstanding |
5 November 2013 | Delivered on: 9 November 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 December 2007 | Delivered on: 8 January 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 November 2020 | Registration of charge 063467060019, created on 19 November 2020 (39 pages) |
---|---|
4 November 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
21 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
30 December 2019 | Satisfaction of charge 063467060018 in full (1 page) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
25 September 2019 | Registration of charge 063467060018, created on 25 September 2019 (20 pages) |
29 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
18 March 2019 | Part of the property or undertaking has been released from charge 063467060017 (1 page) |
20 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
20 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
31 May 2018 | Satisfaction of charge 063467060010 in full (4 pages) |
31 May 2018 | Satisfaction of charge 063467060006 in full (4 pages) |
31 May 2018 | Satisfaction of charge 063467060013 in full (4 pages) |
31 May 2018 | Satisfaction of charge 063467060008 in full (4 pages) |
31 May 2018 | Satisfaction of charge 063467060012 in full (4 pages) |
31 May 2018 | Satisfaction of charge 2 in full (4 pages) |
31 May 2018 | Satisfaction of charge 063467060003 in full (4 pages) |
31 May 2018 | Satisfaction of charge 063467060011 in full (4 pages) |
31 May 2018 | Satisfaction of charge 1 in full (4 pages) |
31 May 2018 | Satisfaction of charge 063467060009 in full (4 pages) |
31 May 2018 | Satisfaction of charge 063467060007 in full (4 pages) |
31 May 2018 | Satisfaction of charge 063467060004 in full (4 pages) |
31 May 2018 | Satisfaction of charge 063467060005 in full (4 pages) |
2 February 2018 | Registration of charge 063467060017, created on 31 January 2018 (40 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
24 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
8 August 2017 | Registration of charge 063467060016, created on 7 August 2017 (40 pages) |
8 August 2017 | Registration of charge 063467060016, created on 7 August 2017 (40 pages) |
16 February 2017 | Registration of charge 063467060015, created on 2 February 2017 (41 pages) |
16 February 2017 | Registration of charge 063467060015, created on 2 February 2017 (41 pages) |
6 January 2017 | Registration of charge 063467060014, created on 6 January 2017 (42 pages) |
6 January 2017 | Registration of charge 063467060014, created on 6 January 2017 (42 pages) |
29 October 2016 | Registration of charge 063467060013, created on 18 October 2016 (8 pages) |
29 October 2016 | Registration of charge 063467060013, created on 18 October 2016 (8 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 August 2014 | Registration of charge 063467060011, created on 21 August 2014 (5 pages) |
28 August 2014 | Registration of charge 063467060012, created on 21 August 2014 (8 pages) |
28 August 2014 | Registration of charge 063467060011, created on 21 August 2014 (5 pages) |
28 August 2014 | Registration of charge 063467060012, created on 21 August 2014 (8 pages) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
9 November 2013 | Registration of charge 063467060009 (9 pages) |
9 November 2013 | Registration of charge 063467060006 (6 pages) |
9 November 2013 | Registration of charge 063467060010 (18 pages) |
9 November 2013 | Registration of charge 063467060004 (6 pages) |
9 November 2013 | Registration of charge 063467060009 (9 pages) |
9 November 2013 | Registration of charge 063467060005 (6 pages) |
9 November 2013 | Registration of charge 063467060007 (9 pages) |
9 November 2013 | Registration of charge 063467060008 (9 pages) |
9 November 2013 | Registration of charge 063467060008 (9 pages) |
9 November 2013 | Registration of charge 063467060010 (18 pages) |
9 November 2013 | Registration of charge 063467060006 (6 pages) |
9 November 2013 | Registration of charge 063467060004 (6 pages) |
9 November 2013 | Registration of charge 063467060005 (6 pages) |
9 November 2013 | Registration of charge 063467060007 (9 pages) |
20 September 2013 | Registration of charge 063467060003 (8 pages) |
20 September 2013 | Registration of charge 063467060003 (8 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
24 September 2012 | Director's details changed for Costas Michael on 18 August 2012 (2 pages) |
24 September 2012 | Director's details changed for Costas Michael on 18 August 2012 (2 pages) |
22 September 2012 | Termination of appointment of Stephen Michael as a secretary (1 page) |
22 September 2012 | Termination of appointment of Stephen Michael as a secretary (1 page) |
5 September 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
5 September 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
24 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
26 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
17 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
17 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
6 September 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
12 June 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
12 June 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
19 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
19 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
28 August 2007 | Accounting reference date extended from 31/08/08 to 31/01/09 (1 page) |
28 August 2007 | Accounting reference date extended from 31/08/08 to 31/01/09 (1 page) |
17 August 2007 | Incorporation (17 pages) |
17 August 2007 | Incorporation (17 pages) |