WORKSPACE 9 LIMITED
Overview
| Company Name | WORKSPACE 9 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04106607 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WORKSPACE 9 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLE PROPERTY DEVELOPMENTS (KINGSTON) LIMITED | Dec 15, 2000 | Dec 15, 2000 |
| RBCO 348 LIMITED | Nov 13, 2000 | Nov 13, 2000 |
What are the latest accounts for WORKSPACE 9 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for WORKSPACE 9 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Sep 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Sep 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 25, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Annual return made up to Sep 25, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Appointment of Mr Jameson Paul Hopkins as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Harry Platt as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 25, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from * Magenta House 85 Whitechapel Road London E1 1DU* on Aug 04, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Harry Platt on Oct 19, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graham Colin Clemett on Oct 19, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 25, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Graham Colin Clement on Sep 24, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of WORKSPACE 9 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARFORA, Carmelina | Secretary | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | 150287080001 | |||||||
| CLEMETT, Graham Colin | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | United Kingdom | British | 123744930001 | |||||
| HOPKINS, Jameson Paul | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | United Kingdom | British | 79842180002 | |||||
| BINNS, Adam | Secretary | 15 Langhams Way Wargrave RG10 8AX Reading Berkshire | British | 113638490001 | ||||||
| CHAPMAN, Paul Stephen | Secretary | 13 Southbourne Hayes BR2 7NJ Bromley Kent | British | 1403010005 | ||||||
| MACDONALD, Iain Graham Ross | Secretary | 172 White Hill HP5 1AZ Chesham Buckinghamshire | British | 66669510002 | ||||||
| NOEL, Dawn | Secretary | 6 Cantley Road Hanwell W7 2BQ London | British | 79021070001 | ||||||
| TAYLOR, Robert Mark | Secretary | 15 Hollow Way Lane HP6 6DJ Amersham Buckinghamshire | British | 43039830001 | ||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||
| RB SECRETARIAT LIMITED | Nominee Secretary | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 900006270001 | |||||||
| CARRAGHER, Madeleine | Director | 17 Stadium Street Chelsea SW10 0PU London | British | 46150230001 | ||||||
| COMPTON, Colin Richard | Director | Kingsland House Kingsland Lane Leavenheath CO6 4PD Colchester Essex | British | 12075710001 | ||||||
| LARGE, Martin Gerald | Director | Legh Manor Farmhouse Cuckfield Road Ansty RH17 5AJ Haywards Heath West Sussex | United Kingdom | British | 44118740002 | |||||
| MARPLES, James Patrick | Director | Churchfield All Saints Lane Sutton Courtenay OX14 4AG Abingdon Oxfordshire | British | 80588240002 | ||||||
| PLATT, Harry | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Chester House United Kingdom | United Kingdom | British | 41914500003 | |||||
| RUSHTON, Christopher Arthur | Director | Copper Beaches Plaw Hatch Lane, Sharpthorne RH19 4JL East Grinstead West Sussex | England | British | 44369580002 | |||||
| TAYLOR, Robert Mark | Director | 15 Hollow Way Lane HP6 6DJ Amersham Buckinghamshire | British | 43039830001 | ||||||
| RB DIRECTORS ONE LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Workspace 2 Limited | Apr 06, 2016 | Kennington Park 1-3 Brixton Road SW9 6DE London Chester House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does WORKSPACE 9 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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