Company NameQES Southwark Holdings (UK) Ltd
DirectorsSean Gaskell and Mhd Ali Zarzour
Company StatusActive
Company Number12898396
CategoryPrivate Limited Company
Incorporation Date23 September 2020(3 years, 6 months ago)
Previous NamesShoreditch Spaces (UK) Ltd and Beech Street Spaces (UK) Ltd

Business Activity

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

Directors

Director NameMr Sean Gaskell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 105 Strand
London
WC2R 0AA
Director NameDr Mhd Ali Zarzour
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityDominican
StatusCurrent
Appointed04 June 2021(8 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address7th Floor 105 Strand
London
WC2R 0AA
Director NameMr Simon Alexander Banks
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 105 Strand
London
WC2R 0AA
Director NameMr Newman George Leech
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed23 September 2020(same day as company formation)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address7th Floor 105 The Strand
London
WC2R 0AA

Location

Registered Address7th Floor 105 Strand
London
WC2R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Charges

21 May 2021Delivered on: 24 May 2021
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 May 2021Delivered on: 24 May 2021
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the mortgaged property (as defined in the instrument), including the freehold property known as albion house with registered title number SGL142008 and the leasehold property known as the car parking spaces 330-343 and 345 located at the circle with registered title number TGL85543. For further information, please see clause 3.2 and schedule 2 of the instrument. The company also charges by way of first fixed charge the intellectual property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.4 of the instrument.
Outstanding

Filing History

16 December 2020Statement of capital following an allotment of shares on 16 December 2020
  • GBP 900,000
(3 pages)
4 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-03
(3 pages)
30 October 2020Appointment of Mr Sean Gaskell as a director on 30 October 2020 (2 pages)
14 October 2020Company name changed shoreditch spaces (uk) LTD\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-13
(3 pages)
30 September 2020Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
23 September 2020Incorporation
Statement of capital on 2020-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)