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.
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 |
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 |
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 |