Company NameM25 Business Centres Ltd
DirectorsTariq Abdul Khader and Andrew James Coombs
Company StatusActive
Company Number08601262
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 8 months ago)
Previous NameMusco (Serviced Offices) Ltd

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(7 years, 5 months after company formation)
Appointment Duration3 years, 3 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(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1-4 Pall Mall East
London
SW1Y 5AU
Secretary NameMr Anthony James Gallagher
StatusCurrent
Appointed24 November 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address1-4 Pall Mall East
London
SW1Y 5AU
Director NameMr Andrew Lynton Cohen
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhall Farm Office
Woodhall Lane, Shenley
Shenley
WD7 9AA
Director NameMr Iain Williamson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodhall Farm Office
Woodhall Lane, Shenley
Shenley
WD7 9AA
Secretary NameMr Iain Williamson
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressWoodhall Farm Office
Woodhall Lane, Shenley
Shenley
WD7 9AA
Director NameMr Paul Scott Zimbler
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Winston House
Dollis Park
London
N3 1HF
Director NameMr Walid Wasfi Wasif Musmar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(4 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Winston House
Dollis Park
London
N3 1HF
Director NamePhil Dennis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Winston House
Dollis Park
London
N3 1HF
Director NameMr Gareth Huw Evans
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Winston House
Dollis Park
London
N3 1HF
Director NameMr John Robert Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2020(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Winston House
Dollis Park
London
N3 1HF

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 Matches7 other UK companies use this postal address

Shareholders

51 at £1Andrew Cohen
51.00%
Ordinary
5 at £1Iain Williamson
5.00%
Ordinary
22 at £1Paul Zimbler
22.00%
Ordinary
22 at £1Walid Musmar
22.00%
Ordinary

Financials

Year2014
Net Worth£982,168
Cash£107,923
Current Liabilities£149,659

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

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 comprising 121 123 and 124 brooker road waltham abbey t/n EX412159.
Outstanding
31 May 2018Delivered on: 4 June 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 at M25 business centre 121,123 and 124 brokker road wlatham abbey t/no EX412159.
Outstanding
7 March 2017Delivered on: 10 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 23 December 2016
Persons entitled: British Arab Commercial Bank PLC

Classification: A registered charge
Particulars: The property known as 121, 123 and 124 brooker road, waltham abbey EN9 1JH registered at the land registry with title number EX412159.
Outstanding
20 August 2013Delivered on: 23 August 2013
Persons entitled: Wood Hall Investments Limited

Classification: A registered charge
Particulars: L/H (and f/h if owned by the company) known as ability house, 121, 123 & 124 brooker road, waltham abbey, essex t/no EX412159. Notification of addition to or amendment of charge.
Outstanding

Filing History

1 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 July 2017Appointment of Mr Walid Wasfi Wasif Musmar as a director on 20 July 2017 (2 pages)
29 March 2017Memorandum and Articles of Association (19 pages)
29 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 March 2017Registration of charge 086012620003, created on 7 March 2017 (5 pages)
10 February 2017Satisfaction of charge 086012620001 in full (1 page)
23 December 2016Registration of charge 086012620002, created on 22 December 2016 (44 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(6 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(6 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(7 pages)
4 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(7 pages)
20 February 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
7 November 2013Appointment of Mr Paul Scott Zimbler as a director (2 pages)
7 November 2013Company name changed musco (serviced offices) LTD\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2013Registration of charge 086012620001 (41 pages)
8 July 2013Incorporation
Statement of capital on 2013-07-08
  • GBP 100
(26 pages)