Company NameThe Grand Biggleswade Expo Corporation Limited
DirectorJason Hector Blain
Company StatusActive
Company Number11581579
CategoryPrivate Limited Company
Incorporation Date21 September 2018(5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Hector Blain
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2018(same day as company formation)
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building, 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 September 2022 (1 year, 6 months ago)
Next Return Due4 October 2023 (overdue)

Charges

13 March 2020Delivered on: 26 March 2020
Persons entitled: B.I.G Finance Limited

Classification: A registered charge
Particulars: A legal mortgage over the properties known as. The new inn public house 16 market square biggleswade SG18 8AS, hm land registry title number BD177519 and red lion public house 1. london road biggleswade SG18 8ED, hm land registry title number BD177538.
Outstanding
29 October 2019Delivered on: 1 November 2019
Persons entitled: B.I.G Finance Limited

Classification: A registered charge
Particulars: A legal mortgage over the properties known as. The new inn public house 16 market square biggleswade SG18 8AS hm land registry title number BD177519. And. Red lion public house 1 london road biggleswade SG18 8ED hm land registry title number BD177538.
Outstanding
15 April 2019Delivered on: 16 April 2019
Persons entitled: B.I.G. Finance Limited

Classification: A registered charge
Particulars: (1) the new inn public house, 16 market square, biggleswade SG18 8AS (title number: BD177519); and (2) red lion public house, 1 london road, biggleswade SG18 8ED (title number: BD177538).
Outstanding
22 January 2019Delivered on: 4 February 2019
Persons entitled: Bridging Vat 1 Limited

Classification: A registered charge
Particulars: The freehold interest at the new inn public house, 16 freehold market square, biggleswade, SG18 8AS under title number BD177519; and the freehold interest at red lion public house, 1 london road, biggleswade SG18 8ED under title number BD177538.
Outstanding
22 January 2019Delivered on: 4 February 2019
Persons entitled: B.I.G Finance Limited

Classification: A registered charge
Particulars: A legal mortgage over the properties known as the new inn public house 16 market square biggleswade SG18 8AS and red lion public house 1 london road biggleswade SG18 8ED. Hm land registry title numbers BD177519 and BD177538.
Outstanding
22 January 2019Delivered on: 4 February 2019
Persons entitled: B.I.G Finance Limited

Classification: A registered charge
Particulars: A legal mortgage over the properties known as the new inn public house 16 market square biggleswade SG18 8AS and red lion public house 1 london road biggleswade SG18 8ED. Hm land registry title numbers BD177519 and BD177538.
Outstanding

Filing History

2 March 2021Notice of ceasing to act as receiver or manager (4 pages)
2 March 2021Notice of ceasing to act as receiver or manager (4 pages)
16 February 2021Appointment of receiver or manager (5 pages)
22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
18 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 March 2020Registration of charge 115815790006, created on 13 March 2020 (41 pages)
11 March 2020Satisfaction of charge 115815790005 in full (1 page)
1 November 2019Registration of charge 115815790005, created on 29 October 2019 (41 pages)
25 October 2019Satisfaction of charge 115815790004 in full (1 page)
20 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
11 June 2019Cessation of Ecco Coraggio Limited as a person with significant control on 11 June 2019 (1 page)
15 May 2019Satisfaction of charge 115815790003 in full (3 pages)
16 April 2019Registration of charge 115815790004, created on 15 April 2019 (37 pages)
4 February 2019Registration of charge 115815790003, created on 22 January 2019 (53 pages)
4 February 2019Registration of charge 115815790002, created on 22 January 2019 (10 pages)
4 February 2019Registration of charge 115815790001, created on 22 January 2019 (10 pages)
21 September 2018Incorporation
Statement of capital on 2018-09-21
  • GBP 300
(37 pages)