EXPRESSPACE LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 7RP

Company number 03184868
Status Active
Incorporation Date 12 April 1996
Company Type Private Limited Company
Address AMIN PATEL & SHAH ACCOUNTANTS, 334 - 336, GOSWELL ROAD, LONDON, EC1V 7RP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 50,000 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 12 April 2015 with full list of shareholders Statement of capital on 2015-04-17 GBP 50,000 . The most likely internet sites of EXPRESSPACE LIMITED are www.expresspace.co.uk, and www.expresspace.co.uk. The predicted number of employees is 150 to 160. The company’s age is twenty-nine years and six months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Expresspace Limited is a Private Limited Company. The company registration number is 03184868. Expresspace Limited has been working since 12 April 1996. The present status of the company is Active. The registered address of Expresspace Limited is Amin Patel Shah Accountants 334 336 Goswell Road London Ec1v 7rp. The company`s financial liabilities are £3735.43k. It is £647.27k against last year. The cash in hand is £5.14k. It is £-29.79k against last year. And the total assets are £4768.19k, which is £717.04k against last year. PATEL, Bhikhubhai Paragji is a Secretary of the company. PATEL, Bhikhubhai Paragji is a Director of the company. PATEL, Jayantibhai Amthabhai is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary PATEL, Gitaben Jayantibhai has been resigned. Secretary PATEL, Mukesh Ambalal has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


expresspace Key Finiance

LIABILITIES £3735.43k
+20%
CASH £5.14k
-86%
TOTAL ASSETS £4768.19k
+17%
All Financial Figures

Current Directors

Secretary
PATEL, Bhikhubhai Paragji
Appointed Date: 14 August 1998

Director
PATEL, Bhikhubhai Paragji
Appointed Date: 06 October 2010
76 years old

Director
PATEL, Jayantibhai Amthabhai
Appointed Date: 24 May 1996
71 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 28 May 1996
Appointed Date: 12 April 1996

Secretary
PATEL, Gitaben Jayantibhai
Resigned: 14 August 1998
Appointed Date: 01 December 1997

Secretary
PATEL, Mukesh Ambalal
Resigned: 01 December 1997
Appointed Date: 24 May 1996

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 28 May 1996
Appointed Date: 12 April 1996

EXPRESSPACE LIMITED Events

19 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 50,000

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 50,000

17 Apr 2015
Director's details changed for Mr Bhikhubhai Paraqji Patel on 11 December 2013
17 Apr 2015
Secretary's details changed for Mr Bhikhubhai Paraqji Patel on 11 December 2013
...
... and 67 more events
07 Jun 1996
Secretary resigned
07 Jun 1996
New director appointed
07 Jun 1996
New secretary appointed
07 Jun 1996
Registered office changed on 07/06/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER
12 Apr 1996
Incorporation

EXPRESSPACE LIMITED Charges

31 October 2012
Mortgage deed
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 68-72 belgrave road london…
31 October 2012
Mortgage deed
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 68-76 belgrave road…
31 October 2012
Debenture
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 2010
Legal charge
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Keen Enterprises Limited
Description: L/H 25 st george's square, london t/n LN106660.
26 February 2010
Legal charge
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 76 belgrave road, london by way of fixed charge any other…
22 February 2010
Debenture
Delivered: 24 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 January 1999
Legal mortgage
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 9 tradescant road victoria london…
11 December 1998
Legal mortgage
Delivered: 31 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 68-76 belgrave road victoria london.…
16 February 1998
Legal mortgage
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 68 belgrave road victoria london…
16 February 1998
Legal mortgage
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 70 belgrave road victoria london…
13 February 1998
Legal mortgage
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 72 belgrave road victoria london…
12 February 1998
Legal mortgage
Delivered: 17 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L.h 72 belgrave road victoria london t/n NGL64082. And the…
22 August 1996
Legal mortgage
Delivered: 23 August 1996
Status: Satisfied on 11 September 1998
Persons entitled: Midland Bank PLC
Description: L/H property k/a 72 belgrave road london SW1V 2BT. See the…