I2 OFFICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameI2 OFFICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03817745
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of I2 OFFICE LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is I2 OFFICE LIMITED located?

    Registered Office Address
    1 Royal Exchange
    EC3V 3DG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of I2 OFFICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANDMARK SPACE LIMITEDDec 06, 2017Dec 06, 2017
    LANDMARK BUSINESS CENTRES (ANGEL COURT) LIMITEDNov 25, 2016Nov 25, 2016
    BASHELFCO 2624 LIMITEDFeb 04, 2014Feb 04, 2014
    LANDMARK BUSINESS CENTRES (ROYAL MINT COURT) LIMITEDFeb 10, 2000Feb 10, 2000
    LONDON BUSINESS CENTRES (ROYAL MINT COURT) LIMITEDNov 03, 1999Nov 03, 1999
    BASHELFCO 2624 LIMITEDAug 02, 1999Aug 02, 1999

    What are the latest accounts for I2 OFFICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for I2 OFFICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Craig Stuart Nunn on Dec 14, 2023

    2 pagesCH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Full accounts made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Craig Stuart Nunn as a director on Feb 28, 2023

    2 pagesAP01

    Termination of appointment of James Farnworth as a director on Feb 28, 2023

    1 pagesTM01

    Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to 1 Royal Exchange London EC3V 3DG on Dec 01, 2022

    1 pagesAD01

    Appointment of Mr Malcolm Clark as a secretary on Nov 15, 2022

    2 pagesAP03

    Termination of appointment of Scott Peter Thorn-Davis as a secretary on Nov 15, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Scott Peter Thorn-Davis as a secretary on Oct 18, 2021

    2 pagesAP03

    Termination of appointment of Malcolm Clark as a secretary on Oct 18, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    14 pagesAA

    Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on Sep 01, 2021

    1 pagesAD01

    Registered office address changed from PO Box RH11 9BP 4 Tilgate Forest Business Park Brighton Road Brighton Road Crawley West Sussex RH11 9BP United Kingdom to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on Sep 01, 2021

    1 pagesAD01

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Termination of appointment of Mohamed Abdulkarim Mohamedali Jiwaji as a director on Nov 09, 2020

    1 pagesTM01

    Termination of appointment of John Hunter as a director on Aug 07, 2020

    1 pagesTM01

    Appointment of Mr Mohamed Abdulkarim Mohamedali Jiwaji as a director on Aug 07, 2020

    2 pagesAP01

    Appointment of Mr Edward William John Cowell as a director on Aug 07, 2020

    2 pagesAP01

    Who are the officers of I2 OFFICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Malcolm
    Royal Exchange
    EC3V 3DG London
    1
    England
    Secretary
    Royal Exchange
    EC3V 3DG London
    1
    England
    302513420001
    COWELL, Edward William John
    Royal Exchange
    EC3V 3DG London
    1
    England
    Director
    Royal Exchange
    EC3V 3DG London
    1
    England
    EnglandBritishDirector254255580001
    NUNN, Craig Stuart
    Royal Exchange
    EC3V 3DG London
    1
    England
    Director
    Royal Exchange
    EC3V 3DG London
    1
    England
    United KingdomBritishCfo306170500001
    CLARK, Malcolm
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    Secretary
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    230125640001
    GILL, Richard Peter John
    Lombard Street
    EC3V 9HD London
    4
    United Kingdom
    Secretary
    Lombard Street
    EC3V 9HD London
    4
    United Kingdom
    British74336030007
    NEWMARK, Carolyn
    Elm Cottage
    RH14 0QL Loxwood
    West Sussex
    Secretary
    Elm Cottage
    RH14 0QL Loxwood
    West Sussex
    British72438990001
    THORN-DAVIS, Scott Peter
    The Enterprise Centre
    Kelvin Lane, Manor Royal
    RH10 9PE Crawley
    Unit 5
    West Sussex
    England
    Secretary
    The Enterprise Centre
    Kelvin Lane, Manor Royal
    RH10 9PE Crawley
    Unit 5
    West Sussex
    England
    288456910001
    BA CORPSEC LIMITED
    Curzon House
    Southernhay West
    EX1 1JG Exeter
    Devon
    Nominee Secretary
    Curzon House
    Southernhay West
    EX1 1JG Exeter
    Devon
    900016790001
    BLURTON, Andrew Francis
    4 Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    West Sussex
    England
    Director
    4 Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    West Sussex
    England
    EnglandBritishDirector236012920001
    BLURTON, Andrew Francis
    Lombard Street
    EC3V 9HD London
    4
    United Kingdom
    Director
    Lombard Street
    EC3V 9HD London
    4
    United Kingdom
    EnglandBritishChief Financial Officer201575730001
    CAUNTER, Clive Anthony
    Lombard Street
    EC3V 9HD London
    4
    United Kingdom
    Director
    Lombard Street
    EC3V 9HD London
    4
    United Kingdom
    EnglandBritishFinance Director67325160004
    CLARK, Malcolm
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    Director
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    United KingdomUnited KingdomDirector2624450004
    FARNWORTH, James
    Royal Exchange
    EC3V 3DG London
    1
    England
    Director
    Royal Exchange
    EC3V 3DG London
    1
    England
    EnglandAustralianDirector253832540001
    GILL, Richard Peter John
    Lombard Street
    EC3V 9HD London
    4
    United Kingdom
    Director
    Lombard Street
    EC3V 9HD London
    4
    United Kingdom
    United KingdomBritishSolicitor-Director74336030009
    HUNTER, John
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    Director
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    United KingdomBritishDirector205528410001
    JIWAJI, Mohamed Abdulkarim Mohamedali
    Brighton Road
    Brighton Road
    Rh11 9bp
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    United Kingdom
    Director
    Brighton Road
    Brighton Road
    Rh11 9bp
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    United Kingdom
    EnglandBritishDirector155373690002
    SPENCER, John Robert
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    Director
    Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    4
    West Sussex
    United Kingdom
    EnglandBritishDirector224106130001
    TODD, David Ian
    Lombard Street
    EC3V 9HD London
    4
    United Kingdom
    Director
    Lombard Street
    EC3V 9HD London
    4
    United Kingdom
    EnglandBritishBusiness Manager-Director77560760008
    BA CORPDIRECT LIMITED
    Curzon House
    Southernhay West
    EX1 1JG Exeter
    Devon
    Nominee Director
    Curzon House
    Southernhay West
    EX1 1JG Exeter
    Devon
    900016780001

    Who are the persons with significant control of I2 OFFICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    England
    Apr 06, 2016
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04159077
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does I2 OFFICE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 16, 2004
    Delivered On Feb 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 20, 2004Registration of a charge (395)
    • Feb 29, 2016Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On Dec 11, 2003
    Delivered On Dec 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Business base rate tracker account account number 60777048. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 18, 2003Registration of a charge (395)
    • Feb 29, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 14, 2002
    Delivered On Aug 16, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Landmark PLC
    Transactions
    • Aug 16, 2002Registration of a charge (395)
    Deed of charge relating to bank accounts held in espect of 4 royal mint court london EC3
    Created On Mar 10, 2000
    Delivered On Mar 17, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a management agreement dated 10TH march 2000 between the company and the bank
    Short particulars
    All the company's right title benefit and interest in and to all monie standing to the credit of the management account numbered 100783208 opened in the name of the company by the company with the bank at 50 pall mall london SW1 sort code 20-67-59, the service charge account numbered 60996408 opened in the name of the company by the company with he bank at 50 pall mall london SW1 sort code 20-67-59 and rent deposit account numbered 60392111 opened in the name of the company by the company with the bank at 50 pall mall SW1 sort code 20-67-59. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 17, 2000Registration of a charge (395)
    • Jan 17, 2017Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0