WORKSPACE 9 LIMITED

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

    Company NameWORKSPACE 9 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04106607
    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 WORKSPACE 9 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is WORKSPACE 9 LIMITED located?

    Registered Office Address
    Canterbury Court Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WORKSPACE 9 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLE PROPERTY DEVELOPMENTS (KINGSTON) LIMITEDDec 15, 2000Dec 15, 2000
    RBCO 348 LIMITEDNov 13, 2000Nov 13, 2000

    What are the latest accounts for WORKSPACE 9 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for WORKSPACE 9 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Registered office address changed from Chester House Kennington Park 1-3 Brixton Road London SW9 6DE to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on Nov 01, 2016

    1 pagesAD01

    Confirmation statement made on Sep 25, 2016 with updates

    5 pagesCS01

    Annual return made up to Sep 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Sep 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Sep 25, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Satisfaction of charge 4 in full

    2 pagesMR04

    Annual return made up to Sep 25, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    Appointment of Mr Jameson Paul Hopkins as a director

    2 pagesAP01

    Termination of appointment of Harry Platt as a director

    1 pagesTM01

    Annual return made up to Sep 25, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Registered office address changed from * Magenta House 85 Whitechapel Road London E1 1DU* on Aug 04, 2011

    1 pagesAD01

    Director's details changed for Harry Platt on Oct 19, 2010

    2 pagesCH01

    Director's details changed for Mr Graham Colin Clemett on Oct 19, 2010

    2 pagesCH01

    Annual return made up to Sep 25, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Graham Colin Clement on Sep 24, 2010

    2 pagesCH01

    Who are the officers of WORKSPACE 9 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARFORA, Carmelina
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Secretary
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    150287080001
    CLEMETT, Graham Colin
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    United KingdomBritish123744930001
    HOPKINS, Jameson Paul
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    United KingdomBritish79842180002
    BINNS, Adam
    15 Langhams Way
    Wargrave
    RG10 8AX Reading
    Berkshire
    Secretary
    15 Langhams Way
    Wargrave
    RG10 8AX Reading
    Berkshire
    British113638490001
    CHAPMAN, Paul Stephen
    13 Southbourne
    Hayes
    BR2 7NJ Bromley
    Kent
    Secretary
    13 Southbourne
    Hayes
    BR2 7NJ Bromley
    Kent
    British1403010005
    MACDONALD, Iain Graham Ross
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    Secretary
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    British66669510002
    NOEL, Dawn
    6 Cantley Road
    Hanwell
    W7 2BQ London
    Secretary
    6 Cantley Road
    Hanwell
    W7 2BQ London
    British79021070001
    TAYLOR, Robert Mark
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    Secretary
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    British43039830001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006270001
    CARRAGHER, Madeleine
    17 Stadium Street
    Chelsea
    SW10 0PU London
    Director
    17 Stadium Street
    Chelsea
    SW10 0PU London
    British46150230001
    COMPTON, Colin Richard
    Kingsland House Kingsland Lane
    Leavenheath
    CO6 4PD Colchester
    Essex
    Director
    Kingsland House Kingsland Lane
    Leavenheath
    CO6 4PD Colchester
    Essex
    British12075710001
    LARGE, Martin Gerald
    Legh Manor Farmhouse Cuckfield Road
    Ansty
    RH17 5AJ Haywards Heath
    West Sussex
    Director
    Legh Manor Farmhouse Cuckfield Road
    Ansty
    RH17 5AJ Haywards Heath
    West Sussex
    United KingdomBritish44118740002
    MARPLES, James Patrick
    Churchfield
    All Saints Lane Sutton Courtenay
    OX14 4AG Abingdon
    Oxfordshire
    Director
    Churchfield
    All Saints Lane Sutton Courtenay
    OX14 4AG Abingdon
    Oxfordshire
    British80588240002
    PLATT, Harry
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    United KingdomBritish41914500003
    RUSHTON, Christopher Arthur
    Copper Beaches
    Plaw Hatch Lane, Sharpthorne
    RH19 4JL East Grinstead
    West Sussex
    Director
    Copper Beaches
    Plaw Hatch Lane, Sharpthorne
    RH19 4JL East Grinstead
    West Sussex
    EnglandBritish44369580002
    TAYLOR, Robert Mark
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    Director
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    British43039830001
    RB DIRECTORS ONE LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006260001

    Who are the persons with significant control of WORKSPACE 9 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Workspace 2 Limited
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    England
    Apr 06, 2016
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    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 WORKSPACE 9 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 02, 2002
    Delivered On Apr 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage kingsmill business park, chapel mill road, kingston upon thames, surrey l/h t/n SGL633096. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 09, 2002Registration of a charge (395)
    • Jul 25, 2013Satisfaction of a charge (MR04)
    Assignment of agreement for lease
    Created On Sep 25, 2001
    Delivered On Oct 12, 2001
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company and/or gle property developments limited to the chargee
    Short particulars
    The company with full title guarantee assigns to the bank by way of charge all that the agreement of the lease dated 02 february 2001 and the full benefit thereof and the benefit of any claims or compensation whatsoever arising thereunder... See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Oct 12, 2001Registration of a charge (395)
    • Feb 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Assignment of development agreement
    Created On Sep 25, 2001
    Delivered On Oct 12, 2001
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company and/or gle property developments limited to the chargee
    Short particulars
    The company with full title guarantee assigns to the bank by way of charge absolutely all that the agreement dated 02 february 2001 and the full benefit thereof and the benefit of any claims or compensation whatsoever arising thereunder.. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Oct 12, 2001Registration of a charge (395)
    • Feb 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 25, 2001
    Delivered On Oct 12, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including the company's rights in an agreement dated 02 february 2001 for the grant of a 999 year lease of land of villiers road, kingston-upon-thames, surrey... 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Oct 12, 2001Registration of a charge (395)
    • Feb 27, 2002Statement of satisfaction of a charge in full or part (403a)

    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