Company number 05834840
Status Active
Incorporation Date 1 June 2006
Company Type Private Limited Company
Address CANTERBURY COURT KENNINGTON PARK, 1-3 BRIXTON ROAD, LONDON, ENGLAND, SW9 6DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 March 2016; 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 1 November 2016; Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
GBP 1
. The most likely internet sites of WORKSPACE 15 LIMITED are www.workspace15.co.uk, and www.workspace-15.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Workspace 15 Limited is a Private Limited Company.
The company registration number is 05834840. Workspace 15 Limited has been working since 01 June 2006.
The present status of the company is Active. The registered address of Workspace 15 Limited is Canterbury Court Kennington Park 1 3 Brixton Road London England Sw9 6de. . CARFORA, Carmelina is a Secretary of the company. BOAG, Angus Robert is a Director of the company. CLEMETT, Graham Colin is a Director of the company. HOPKINS, Jameson Paul is a Director of the company. PIERONI, Christopher John, Dr is a Director of the company. Secretary BINNS, Adam has been resigned. Secretary TAYLOR, Robert Mark has been resigned. Secretary WHALLEY, Amanda has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director CARRAGHER, Madeleine has been resigned. Director MARPLES, James Patrick has been resigned. Director PLATT, Harry has been resigned. Director TAYLOR, Robert Mark has been resigned. Director TYLER, Thomas Richard has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
BINNS, Adam
Resigned: 09 January 2008
Appointed Date: 28 June 2006
Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 01 June 2006
Appointed Date: 01 June 2006
Director
PLATT, Harry
Resigned: 30 March 2012
Appointed Date: 01 June 2006
74 years old
Nominee Director
LUCIENE JAMES LIMITED
Resigned: 01 June 2006
Appointed Date: 01 June 2006
WORKSPACE 15 LIMITED Events
13 Dec 2016
Full accounts made up to 31 March 2016
01 Nov 2016
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 1 November 2016
29 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
21 Dec 2015
Statement by Directors
21 Dec 2015
Statement of capital on 21 December 2015
...
... and 68 more events
29 Jun 2006
New director appointed
29 Jun 2006
New director appointed
29 Jun 2006
New secretary appointed;new director appointed
19 Jun 2006
Particulars of mortgage/charge
01 Jun 2006
Incorporation
3 November 2011
Legal mortgage
Delivered: 4 November 2011
Status: Satisfied
on 25 July 2013
Persons entitled: National Westminster Bank PLC
Description: Whitechapel technology centre 75 whitechapel road london…
9 June 2011
Share charge
Delivered: 27 June 2011
Status: Satisfied
on 19 July 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Fixed charge the shares and all related rights see image…
30 November 2009
A shares charge
Delivered: 8 December 2009
Status: Satisfied
on 25 July 2013
Persons entitled: The Royal Bank of Scotland PLC Security Trustee
Description: Fixed charge the shares and all related rights see image…
21 December 2006
Deed of charging and withdrawal
Delivered: 4 January 2007
Status: Satisfied
on 20 August 2007
Persons entitled: The Prudential Assurance Company Limited
Description: The cash amount of £75,000.00 and the investments for the…
9 June 2006
Fourth supplemental trust deed
Delivered: 19 June 2006
Status: Satisfied
on 20 August 2007
Persons entitled: The Prudential Assurance Company Limited
Description: The cash amount of £620,000 and the investments and by way…
17 August 2001
The trust deed dated 10 july 1987 and the deeds supplemental thereto dated 13 april 1989,9 december 1999 and
Delivered: 3 July 2006
Status: Satisfied
on 25 July 2013
Persons entitled: Prudential Assurance Company Limited
Description: F/H and l/h land k/a greenheath business centre three colts…