Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIZSPACE SOUTHERN LIMITED
Company Information for

BIZSPACE SOUTHERN LIMITED

FINCHLEY, LONDON, N3,
Company Registration Number
04590957
Private Limited Company
Dissolved

Dissolved 2016-03-22

Company Overview

About Bizspace Southern Ltd
BIZSPACE SOUTHERN LIMITED was founded on 2002-11-14 and had its registered office in Finchley. The company was dissolved on the 2016-03-22 and is no longer trading or active.

Key Data
Company Name
BIZSPACE SOUTHERN LIMITED
 
Legal Registered Office
FINCHLEY
LONDON
 
Previous Names
CLASSDON LIMITED23/01/2003
KINGSHOTT DEVELOPMENTS LIMITED09/01/2003
Filing Information
Company Number 04590957
Date formed 2002-11-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-03-22
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIZSPACE SOUTHERN LIMITED

Current Directors
Officer Role Date Appointed
GARETH HUW EVANS
Company Secretary 2006-06-30
GARETH HUW EVANS
Director 2005-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FRANCIS MEGAN
Director 2006-06-30 2015-02-23
HELEN MARJORIE ELIZABETH WRIGHT
Director 2006-06-30 2015-02-23
PETER GRIFFITHS GUBB
Director 2006-06-30 2013-09-01
NEIL SINCLAIR CORDEREY
Director 2002-12-23 2006-09-29
PAUL MALCOLM DAVIS
Company Secretary 2002-12-23 2006-06-30
PAUL MALCOLM DAVIS
Director 2002-12-23 2006-06-30
LARRY GLENN LIPMAN
Director 2003-01-31 2006-06-30
LOUISE CORT
Company Secretary 2002-11-14 2002-12-23
LOUISE CORT
Director 2002-11-14 2002-12-23
MICHAEL JAMES KINGSHOTT
Director 2002-11-14 2002-12-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-11-14 2002-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH HUW EVANS BIZSPACE (NE) LIMITED Company Secretary 2006-06-30 CURRENT 2005-01-06 Dissolved 2016-03-22
GARETH HUW EVANS BIZSPACE INVESTMENTS LIMITED Company Secretary 2006-06-30 CURRENT 2000-05-08 Dissolved 2016-03-22
GARETH HUW EVANS BIZSPACE LETCHWORTH LIMITED Company Secretary 2006-06-30 CURRENT 2004-04-06 Dissolved 2016-03-22
GARETH HUW EVANS BIZSPACE PROPERTY FUND MANAGEMENT LIMITED Company Secretary 2006-06-30 CURRENT 2005-07-06 Dissolved 2016-03-22
GARETH HUW EVANS BIZSPACE TRADING LIMITED Company Secretary 2006-06-30 CURRENT 2000-03-28 Dissolved 2016-04-05
GARETH HUW EVANS BIZSPACE GP LIMITED Director 2007-10-02 CURRENT 2006-11-03 Dissolved 2016-03-22
GARETH HUW EVANS BIZSPACE TRUSTEE LIMITED Director 2007-10-02 CURRENT 2006-11-13 Dissolved 2016-03-22
GARETH HUW EVANS BIZSPACE LIMITED Director 2007-10-02 CURRENT 2006-11-03 Active
GARETH HUW EVANS FLEXIBLE SPACE ASSOCIATION LIMITED Director 2007-05-14 CURRENT 1998-09-23 Active
GARETH HUW EVANS BIZSPACE PROPERTY FUND MANAGEMENT LIMITED Director 2006-09-30 CURRENT 2005-07-06 Dissolved 2016-03-22
GARETH HUW EVANS BIZSPACE (NE) LIMITED Director 2005-11-14 CURRENT 2005-01-06 Dissolved 2016-03-22
GARETH HUW EVANS BIZSPACE INVESTMENTS LIMITED Director 2005-11-14 CURRENT 2000-05-08 Dissolved 2016-03-22
GARETH HUW EVANS BIZSPACE LETCHWORTH LIMITED Director 2005-11-14 CURRENT 2004-04-06 Dissolved 2016-03-22
GARETH HUW EVANS BIZSPACE TRADING LIMITED Director 2005-11-14 CURRENT 2000-03-28 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-12-29DS01APPLICATION FOR STRIKING-OFF
2015-03-05RP04SECOND FILING WITH MUD 14/11/14 FOR FORM AR01
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WRIGHT
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEGAN
2015-02-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-17LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1000
2014-11-17AR0114/11/14 FULL LIST
2014-09-30AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-18AR0114/11/13 FULL LIST
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GUBB
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-14AR0114/11/12 FULL LIST
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARJORIE ELIZABETH WRIGHT / 06/02/2012
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS MEGAN / 06/02/2012
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRIFFITHS GUBB / 06/02/2012
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH HUW EVANS / 06/02/2012
2012-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / GARETH HUW EVANS / 06/02/2012
2011-11-17AR0114/11/11 FULL LIST
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AR0114/11/10 FULL LIST
2010-08-16MEM/ARTSARTICLES OF ASSOCIATION
2010-07-14RES13AMENDMENT AND RESTATEMENT DEED 16/06/2010
2010-07-14RES01ADOPT ARTICLES 16/06/2010
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-01AR0114/11/09 FULL LIST
2009-01-23363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-21363sRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: SOVEREIGN HOUSE 1 ALBERT PLACE FINCHLEY LONDON N3 1QL
2007-08-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-20287REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 94-96 GREAT NORTH ROAD LONDON N2 0NL
2006-12-05363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-11-10AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-11-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26288bDIRECTOR RESIGNED
2006-10-26225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31288aNEW SECRETARY APPOINTED
2006-07-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2005-12-15AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-24363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2004-11-24363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-09-28AAFULL ACCOUNTS MADE UP TO 29/02/04
2003-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-29363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-11-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-18288bDIRECTOR RESIGNED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-10-23AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-02-08288aNEW DIRECTOR APPOINTED
2003-01-29225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 28/02/03
2003-01-23287REGISTERED OFFICE CHANGED ON 23/01/03 FROM: FLEET HOUSE 8-12 NEW BRIDGE STREET LONDON EC4V 6AL
2003-01-23CERTNMCOMPANY NAME CHANGED CLASSDON LIMITED CERTIFICATE ISSUED ON 23/01/03
2003-01-10395PARTICULARS OF MORTGAGE/CHARGE
2003-01-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BIZSPACE SOUTHERN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIZSPACE SOUTHERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE "FEE SECURITY TRUSTEE")
DEBENTURE 2006-11-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) AS SECURITY TRUSTEE TO THE FINANCEPARTIES
LEGAL MORTGAGE 2002-12-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-12-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-12-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-12-23 Satisfied HSBC BANK PLC
DEBENTURE 2002-11-26 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of BIZSPACE SOUTHERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIZSPACE SOUTHERN LIMITED
Trademarks
We have not found any records of BIZSPACE SOUTHERN LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CLEARVIEW PLASTICS LIMITED 2003-06-21 Outstanding
RENT DEPOSIT DEED RED DOG MOTORCYCLES LIMITED 2004-01-07 Outstanding

We have found 2 mortgage charges which are owed to BIZSPACE SOUTHERN LIMITED

Income
Government Income
We have not found government income sources for BIZSPACE SOUTHERN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BIZSPACE SOUTHERN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BIZSPACE SOUTHERN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIZSPACE SOUTHERN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIZSPACE SOUTHERN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.