WORKSPACE 15 LIMITED

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

    Company NameWORKSPACE 15 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05834840
    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 15 LIMITED?

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

    Where is WORKSPACE 15 LIMITED located?

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

    What are the latest accounts for WORKSPACE 15 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for WORKSPACE 15 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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, 2022

    4 pagesAA

    Termination of appointment of Angus Robert Boag as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Termination of appointment of John Robson as a director on Sep 30, 2021

    1 pagesTM01

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Termination of appointment of Christopher John Pieroni as a director on Dec 17, 2020

    1 pagesTM01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr David Neville Benson as a director on Apr 01, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jameson Paul Hopkins as a director on May 31, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Appointment of Mr John Robson as a director on Oct 01, 2017

    2 pagesAP01

    Full accounts made up to Mar 31, 2017

    12 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    13 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

    Annual return made up to Jun 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Who are the officers of WORKSPACE 15 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
    150084350001
    BENSON, David Neville
    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 KingdomBritish268612760001
    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
    BINNS, Adam
    15 Langhams Way
    Wargrave
    RG10 8AX Reading
    Berkshire
    Secretary
    15 Langhams Way
    Wargrave
    RG10 8AX Reading
    Berkshire
    British113638490001
    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
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BOAG, Angus Robert
    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 KingdomBritish40582700001
    CARRAGHER, Madeleine
    12 Peterborough Villas
    SW6 2AT London
    Director
    12 Peterborough Villas
    SW6 2AT London
    EnglandBritish113860680001
    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
    MARPLES, James Patrick
    Churchfield
    All Saints Lane Sutton Courtenay
    OX14 4AG Abingdon
    Oxfordshire
    Director
    Churchfield
    All Saints Lane Sutton Courtenay
    OX14 4AG Abingdon
    Oxfordshire
    British57707320002
    PIERONI, Christopher John, Dr
    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 KingdomBritish129341490001
    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
    ROBSON, John
    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
    EnglandBritish240673320001
    TAYLOR, Robert Mark
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    Director
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    British43039830001
    TYLER, Thomas Richard
    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 KingdomBritish164265760001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of WORKSPACE 15 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Workspace Group Plc
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Apr 06, 2016
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    No
    Legal FormPublic 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 15 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 03, 2011
    Delivered On Nov 04, 2011
    Satisfied
    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
    Whitechapel technology centre 75 whitechapel road london t/no. AGL238952 85 and 87 whitechapel stepney t/no. NGL239933 and 89 91 and 93 whitechapel road london t/no. LN106046 plant and machinery, assignment and insurances see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 04, 2011Registration of a charge (MG01)
    • Jul 25, 2013Satisfaction of a charge (MR04)
    Share charge
    Created On Jun 09, 2011
    Delivered On Jun 27, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge the shares and all related rights see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (Security Trustee)
    Transactions
    • Jun 27, 2011Registration of a charge (MG01)
    • Jul 19, 2013Satisfaction of a charge (MR04)
    A shares charge
    Created On Nov 30, 2009
    Delivered On Dec 08, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge the shares and all related rights see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC Security Trustee
    Transactions
    • Dec 08, 2009Registration of a charge (MG01)
    • Jul 25, 2013Satisfaction of a charge (MR04)
    Deed of charging and withdrawal
    Created On Dec 21, 2006
    Delivered On Jan 04, 2007
    Satisfied
    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
    The cash amount of £75,000.00 and the investments for the time being representing the same. See the mortgage charge document for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jan 04, 2007Registration of a charge (395)
    • Aug 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Fourth supplemental trust deed
    Created On Jun 09, 2006
    Delivered On Jun 19, 2006
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The cash amount of £620,000 and the investments and by way of first floating charge its undertaking and all its property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jun 19, 2006Registration of a charge (395)
    • Aug 20, 2007Statement of satisfaction of a charge in full or part (403a)
    The trust deed dated 10 july 1987 and the deeds supplemental thereto dated 13 april 1989,9 december 1999 and
    Created On Aug 17, 2001
    Acquired On Jun 09, 2006
    Delivered On Jul 03, 2006
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H and l/h land k/a greenheath business centre three colts lane london t/no NGL242284 and EGL222655,f/h land and buildings at the redbridge enterprise centre oaklands park avenue ilford essex t/no EGL323703,f/h land and buildings k/a belgravia works situate at marlborough road holloway islington t/no 145192 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Prudential Assurance Company Limited
    Transactions
    • Jul 03, 2006Registration of an acquisition (400)
    • Jul 25, 2013Satisfaction 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