GRASPACE LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JU

Company number 03732329
Status Active
Incorporation Date 12 March 1999
Company Type Private Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, N3 2JU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Secretary's details changed for Suzanne Shirley Sexton on 17 October 2016; Director's details changed for Mr John Francis Sexton on 17 October 2016. The most likely internet sites of GRASPACE LIMITED are www.graspace.co.uk, and www.graspace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graspace Limited is a Private Limited Company. The company registration number is 03732329. Graspace Limited has been working since 12 March 1999. The present status of the company is Active. The registered address of Graspace Limited is 2nd Floor Gadd House Arcadia Avenue London N3 2ju. . SEXTON, Suzanne Shirley is a Secretary of the company. SEXTON, John Francis is a Director of the company. Secretary BROWNE, David William has been resigned. Secretary PENN, Gerald Francis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNETT, Ian Gordon has been resigned. Director BROWNE, David William has been resigned. Director PENN, Gerald Francis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SEXTON, Suzanne Shirley
Appointed Date: 11 January 2007

Director
SEXTON, John Francis
Appointed Date: 14 June 1999
68 years old

Resigned Directors

Secretary
BROWNE, David William
Resigned: 14 June 1999
Appointed Date: 09 April 1999

Secretary
PENN, Gerald Francis
Resigned: 11 January 2007
Appointed Date: 14 June 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 April 1999
Appointed Date: 12 March 1999

Director
BARNETT, Ian Gordon
Resigned: 14 June 1999
Appointed Date: 09 April 1999
85 years old

Director
BROWNE, David William
Resigned: 14 June 1999
Appointed Date: 09 April 1999
61 years old

Director
PENN, Gerald Francis
Resigned: 11 January 2007
Appointed Date: 14 June 1999
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 April 1999
Appointed Date: 12 March 1999

Persons With Significant Control

Jettar Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRASPACE LIMITED Events

17 Mar 2017
Confirmation statement made on 12 March 2017 with updates
17 Oct 2016
Secretary's details changed for Suzanne Shirley Sexton on 17 October 2016
17 Oct 2016
Director's details changed for Mr John Francis Sexton on 17 October 2016
17 Oct 2016
Director's details changed for Mr John Francis Sexton on 17 October 2016
12 Oct 2016
Registration of charge 037323290014, created on 11 October 2016
...
... and 76 more events
02 May 1999
New director appointed
02 May 1999
Registered office changed on 02/05/99 from: 1 mitchell lane bristol BS1 6BU
02 May 1999
Director resigned
02 May 1999
Secretary resigned
12 Mar 1999
Incorporation

GRASPACE LIMITED Charges

11 October 2016
Charge code 0373 2329 0014
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Gerald Francis Penn as Trustee of the Petrol Hypermarkets Limited Pension Scheme John Frnacis Sexton as Trustee of the Petrol Hypermarkets Limited Pension Scheme Rowanmoor Trustees Limited as Trustee of the Petrol Hypermarkets Limited Pension Scheme
Description: Freehold 34 south street bishop's stortford title no…
6 October 2016
Charge code 0373 2329 0013
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 115 high stree huntingdon cambridgeshire…
23 December 2005
Legal charge
Delivered: 6 January 2006
Status: Satisfied on 30 September 2013
Persons entitled: National Westminster Bank PLC
Description: Unit 1 ducketts wharf south street bishops stortford t/n…
23 December 2005
Legal charge
Delivered: 3 January 2006
Status: Satisfied on 30 September 2013
Persons entitled: National Westminster Bank PLC
Description: Peartree bridge service station, waterside, milton keynes…
26 July 2005
Charge over shares
Delivered: 28 July 2005
Status: Satisfied on 30 September 2013
Persons entitled: Anglo Irish Property Lending Limited
Description: The shares and securities and the derivative assets. See…
18 November 2002
Legal charge
Delivered: 26 November 2002
Status: Satisfied on 24 June 2005
Persons entitled: National Westminster Bank PLC
Description: 126/132 (even) chase side enfield. By way of fixed charge…
4 October 2002
Legal charge
Delivered: 10 October 2002
Status: Satisfied on 14 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Shield house elizabeth way harlow essex. By way of fixed…
1 July 2002
Legal charge
Delivered: 5 July 2002
Status: Satisfied on 24 June 2005
Persons entitled: National Westminster Bank PLC
Description: 126/132 (even numbers) chase side enfield. By way of fixed…
7 November 2001
Legal charge
Delivered: 21 November 2001
Status: Satisfied on 24 June 2005
Persons entitled: National Westminster Bank PLC
Description: 27 northgate end bishops stortford. By way of fixed charge…
13 March 2000
Legal charge
Delivered: 27 March 2000
Status: Satisfied on 24 June 2005
Persons entitled: Texaco Limited
Description: The obligors with full title guarantee charge the f/h…
13 March 2000
Legal mortgage made between the company & frank monins baker & kevin edward couchman & keith lloyd evans & national westminster bank PLC
Delivered: 22 March 2000
Status: Satisfied on 24 June 2005
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as kerrs garage northdown road…
24 September 1999
Mortgage debenture
Delivered: 15 October 1999
Status: Satisfied on 30 September 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 September 1999
Legal mortgage
Delivered: 15 October 1999
Status: Satisfied on 30 September 2013
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as fairways garage, bexhill…
24 September 1999
Legal charge
Delivered: 8 October 1999
Status: Satisfied on 30 September 2013
Persons entitled: Texaco Limited
Description: The f/h property k/a fairways garage ninfield east sussex…