Company NameUnited Space Limited
DirectorCostas Michael
Company StatusActive
Company Number06346706
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Costas Michael
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalla House, 695 High Road
North Finchley
London
N12 0BT
Secretary NameStephen Michael
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address57 Connaught Gardens
Palmers Green
London
N13 5BP

Contact

Websiteunitedspace.co.uk
Email address[email protected]
Telephone020 88856699
Telephone regionLondon

Location

Registered AddressGalla House, 695 High Road
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Cpm Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,414,369
Cash£91,841
Current Liabilities£154,047

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

5 November 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2023Delivered on: 9 May 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
3 May 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2008Delivered 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 2020Delivered 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 2019Delivered on: 25 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 January 2018Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 6 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 October 2016Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2007Delivered 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

Filing History

19 November 2020Registration of charge 063467060019, created on 19 November 2020 (39 pages)
4 November 2020Micro company accounts made up to 31 January 2020 (4 pages)
21 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
30 December 2019Satisfaction of charge 063467060018 in full (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
25 September 2019Registration of charge 063467060018, created on 25 September 2019 (20 pages)
29 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
18 March 2019Part of the property or undertaking has been released from charge 063467060017 (1 page)
20 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
31 May 2018Satisfaction of charge 063467060010 in full (4 pages)
31 May 2018Satisfaction of charge 063467060006 in full (4 pages)
31 May 2018Satisfaction of charge 063467060013 in full (4 pages)
31 May 2018Satisfaction of charge 063467060008 in full (4 pages)
31 May 2018Satisfaction of charge 063467060012 in full (4 pages)
31 May 2018Satisfaction of charge 2 in full (4 pages)
31 May 2018Satisfaction of charge 063467060003 in full (4 pages)
31 May 2018Satisfaction of charge 063467060011 in full (4 pages)
31 May 2018Satisfaction of charge 1 in full (4 pages)
31 May 2018Satisfaction of charge 063467060009 in full (4 pages)
31 May 2018Satisfaction of charge 063467060007 in full (4 pages)
31 May 2018Satisfaction of charge 063467060004 in full (4 pages)
31 May 2018Satisfaction of charge 063467060005 in full (4 pages)
2 February 2018Registration of charge 063467060017, created on 31 January 2018 (40 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
8 August 2017Registration of charge 063467060016, created on 7 August 2017 (40 pages)
8 August 2017Registration of charge 063467060016, created on 7 August 2017 (40 pages)
16 February 2017Registration of charge 063467060015, created on 2 February 2017 (41 pages)
16 February 2017Registration of charge 063467060015, created on 2 February 2017 (41 pages)
6 January 2017Registration of charge 063467060014, created on 6 January 2017 (42 pages)
6 January 2017Registration of charge 063467060014, created on 6 January 2017 (42 pages)
29 October 2016Registration of charge 063467060013, created on 18 October 2016 (8 pages)
29 October 2016Registration of charge 063467060013, created on 18 October 2016 (8 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
30 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 August 2014Registration of charge 063467060011, created on 21 August 2014 (5 pages)
28 August 2014Registration of charge 063467060012, created on 21 August 2014 (8 pages)
28 August 2014Registration of charge 063467060011, created on 21 August 2014 (5 pages)
28 August 2014Registration of charge 063467060012, created on 21 August 2014 (8 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
9 November 2013Registration of charge 063467060009 (9 pages)
9 November 2013Registration of charge 063467060006 (6 pages)
9 November 2013Registration of charge 063467060010 (18 pages)
9 November 2013Registration of charge 063467060004 (6 pages)
9 November 2013Registration of charge 063467060009 (9 pages)
9 November 2013Registration of charge 063467060005 (6 pages)
9 November 2013Registration of charge 063467060007 (9 pages)
9 November 2013Registration of charge 063467060008 (9 pages)
9 November 2013Registration of charge 063467060008 (9 pages)
9 November 2013Registration of charge 063467060010 (18 pages)
9 November 2013Registration of charge 063467060006 (6 pages)
9 November 2013Registration of charge 063467060004 (6 pages)
9 November 2013Registration of charge 063467060005 (6 pages)
9 November 2013Registration of charge 063467060007 (9 pages)
20 September 2013Registration of charge 063467060003 (8 pages)
20 September 2013Registration of charge 063467060003 (8 pages)
30 August 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
30 August 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
24 September 2012Director's details changed for Costas Michael on 18 August 2012 (2 pages)
24 September 2012Director's details changed for Costas Michael on 18 August 2012 (2 pages)
22 September 2012Termination of appointment of Stephen Michael as a secretary (1 page)
22 September 2012Termination of appointment of Stephen Michael as a secretary (1 page)
5 September 2012Accounts for a small company made up to 31 January 2012 (6 pages)
5 September 2012Accounts for a small company made up to 31 January 2012 (6 pages)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
26 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
26 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
17 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
17 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
6 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
6 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
19 August 2009Return made up to 17/08/09; full list of members (3 pages)
19 August 2009Return made up to 17/08/09; full list of members (3 pages)
12 June 2009Accounts for a small company made up to 31 January 2009 (6 pages)
12 June 2009Accounts for a small company made up to 31 January 2009 (6 pages)
19 September 2008Return made up to 17/08/08; full list of members (3 pages)
19 September 2008Return made up to 17/08/08; full list of members (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
28 August 2007Accounting reference date extended from 31/08/08 to 31/01/09 (1 page)
28 August 2007Accounting reference date extended from 31/08/08 to 31/01/09 (1 page)
17 August 2007Incorporation (17 pages)
17 August 2007Incorporation (17 pages)