About

Registered Number: 03184868
Date of Incorporation: 12/04/1996 (29 years ago)
Company Status: Active
Registered Address: AMIN PATEL & SHAH ACCOUNTANTS, 334 - 336, Goswell Road, London, EC1V 7RP

 

Expresspace Ltd was founded on 12 April 1996 with its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Patel, Bhikhubhai Paragji, Patel, Jayantibhai Amthabhai, Patel, Gitaben Jayantibhai in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Jayantibhai Amthabhai 24 May 1996 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Bhikhubhai Paragji 14 August 1998 - 1
PATEL, Gitaben Jayantibhai 01 December 1997 14 August 1998 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 17 April 2015
CH03 - Change of particulars for secretary 17 April 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 04 April 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 10 May 2013
CH01 - Change of particulars for director 10 May 2013
CH03 - Change of particulars for secretary 10 May 2013
AD01 - Change of registered office address 10 May 2013
MG01 - Particulars of a mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 03 November 2012
MG01 - Particulars of a mortgage or charge 03 November 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 15 April 2011
AP01 - Appointment of director 07 October 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
MG01 - Particulars of a mortgage or charge 24 February 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 15 July 2009
RESOLUTIONS - N/A 02 May 2009
123 - Notice of increase in nominal capital 02 May 2009
AA - Annual Accounts 16 April 2009
AA - Annual Accounts 25 June 2008
225 - Change of Accounting Reference Date 24 June 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 23 May 2007
225 - Change of Accounting Reference Date 05 March 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 08 January 2004
AA - Annual Accounts 27 April 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 23 April 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 30 May 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 22 April 1999
395 - Particulars of a mortgage or charge 21 January 1999
395 - Particulars of a mortgage or charge 31 December 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
AA - Annual Accounts 14 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1998
363s - Annual Return 10 May 1998
395 - Particulars of a mortgage or charge 03 March 1998
395 - Particulars of a mortgage or charge 03 March 1998
395 - Particulars of a mortgage or charge 03 March 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
395 - Particulars of a mortgage or charge 17 February 1998
225 - Change of Accounting Reference Date 12 January 1998
363s - Annual Return 09 May 1997
395 - Particulars of a mortgage or charge 23 August 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
287 - Change in situation or address of Registered Office 07 June 1996
NEWINC - New incorporation documents 12 April 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 31 October 2012 Outstanding

N/A

Mortgage deed 31 October 2012 Outstanding

N/A

Debenture 31 October 2012 Outstanding

N/A

Legal charge 30 July 2010 Outstanding

N/A

Legal charge 26 February 2010 Outstanding

N/A

Debenture 22 February 2010 Outstanding

N/A

Legal mortgage 12 January 1999 Outstanding

N/A

Legal mortgage 11 December 1998 Outstanding

N/A

Legal mortgage 16 February 1998 Outstanding

N/A

Legal mortgage 16 February 1998 Outstanding

N/A

Legal mortgage 13 February 1998 Outstanding

N/A

Legal mortgage 12 February 1998 Outstanding

N/A

Legal mortgage 22 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.