Company NameBizspace Property 1 Limited
DirectorsTariq Abdul Khader and Andrew James Coombs
Company StatusActive
Company Number09633739
CategoryPrivate Limited Company
Incorporation Date11 June 2015(8 years, 10 months ago)

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(5 years, 6 months 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(6 years, 5 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(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address1-4 Pall Mall East
London
SW1Y 5AU
Director NameMr Drozd Krzysztof
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House 1 Albert Place
Finchley
London
N3 1QB
Director NameMr Timothy Mooney
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2015(same day as company formation)
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
Appointed11 June 2015(same day as company formation)
RoleCompany 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
Appointed13 December 2016(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor Winston House
2, Dollis Park
London
N3 1HF
Director NameMr Gareth Huw Evans
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(5 years, 3 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

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months 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 including the f/h land and buildings at BT2 oakesway industrial estate hartlepool t/n CE180455.
Outstanding
31 July 2015Delivered on: 12 August 2015
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 baltic steel works effingham road sheffield south yorkshire t/no YWE33546. Please see image for details of further property charged.
Outstanding

Filing History

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)
26 November 2020Full accounts made up to 31 December 2019 (22 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 096337390001 (1 page)
18 March 2020Part of the property or undertaking has been released and no longer forms part of charge 096337390002 (1 page)
12 July 2019Full accounts made up to 31 December 2018 (22 pages)
18 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
14 December 2018Memorandum and Articles of Association (47 pages)
20 November 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 October 2018Registration of charge 096337390002, created on 19 October 2018 (86 pages)
25 June 2018Full accounts made up to 31 December 2017 (23 pages)
20 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (22 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (22 pages)
12 July 2017Registered office address changed from Sovereign House 1 Albert Place Finchley London N3 1QB United Kingdom 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 United Kingdom 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 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
13 December 2016Appointment of Mr Philip Andrew Dennis as a director on 13 December 2016 (2 pages)
13 December 2016Termination of appointment of Drozd Krzysztof as a director on 13 December 2016 (1 page)
13 December 2016Appointment of Mr Gareth Huw Evans as a director on 13 December 2016 (2 pages)
13 December 2016Appointment of Mr Gareth Huw Evans as a director on 13 December 2016 (2 pages)
13 December 2016Termination of appointment of Timothy Mooney as a director on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Timothy Mooney as a director on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Aditya Vikram as a director on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Aditya Vikram as a director on 13 December 2016 (1 page)
13 December 2016Appointment of Mr Philip Andrew Dennis as a director on 13 December 2016 (2 pages)
13 December 2016Termination of appointment of Drozd Krzysztof as a director on 13 December 2016 (1 page)
11 July 2016Full accounts made up to 31 December 2015 (24 pages)
11 July 2016Full accounts made up to 31 December 2015 (24 pages)
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,318,127
(5 pages)
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,318,127
(5 pages)
10 November 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
10 November 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
19 October 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 4,318,127
(3 pages)
19 October 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 4,318,127
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 1,200,887
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 1,200,887
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 1,200,887
(3 pages)
12 August 2015Registration of charge 096337390001, created on 31 July 2015
  • 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.
(68 pages)
12 August 2015Registration of charge 096337390001, created on 31 July 2015
  • 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.
(68 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1
(60 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1
(60 pages)