Company number 02985026
Status Active - Proposal to Strike off
Incorporation Date 31 October 1994
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 one hundred and ten events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of WORKSPACE 7 LIMITED are www.workspace7.co.uk, and www.workspace-7.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Workspace 7 Limited is a Private Limited Company.
The company registration number is 02985026. Workspace 7 Limited has been working since 31 October 1994.
The present status of the company is Active - Proposal to Strike off. The registered address of Workspace 7 Limited is Canterbury Court Kennington Park 1 3 Brixton Road London England Sw9 6de. . CARFORA, Carmelina is a Secretary of the company. CLEMETT, Graham Colin is a Director of the company. HOPKINS, Jameson Paul is a Director of the company. Secretary BEGLEY, Stephen has been resigned. Secretary BINNS, Adam has been resigned. Secretary MACDONALD, Iain Graham Ross has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary SAHA, Nirmal Chandra has been resigned. Secretary TAYLOR, Robert Mark has been resigned. Secretary WHALLEY, Amanda has been resigned. Director BEGLEY, Stephen has been resigned. Director CARRAGHER, Madeleine has been resigned. Director KIRBY, Adam John has been resigned. Director MARPLES, James Patrick has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director PLATT, Harry has been resigned. Director PORTER, Alan Redvers has been resigned. Director TAYLOR, Robert Mark 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
NORTON ROSE LIMITED
Resigned: 21 February 1995
Appointed Date: 31 October 1994
Director
BEGLEY, Stephen
Resigned: 27 March 1995
Appointed Date: 21 February 1995
54 years old
Director
KIRBY, Adam John
Resigned: 27 March 1995
Appointed Date: 21 February 1995
58 years old
Nominee Director
NOROSE LIMITED
Resigned: 21 February 1995
Appointed Date: 31 October 1994
Nominee Director
NORTON ROSE LIMITED
Resigned: 21 February 1995
Appointed Date: 31 October 1994
Director
PLATT, Harry
Resigned: 30 March 2012
Appointed Date: 27 March 1995
74 years old
Persons With Significant Control
Workspace Glebe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WORKSPACE 7 LIMITED Events
11 Apr 2017
First Gazette notice for voluntary strike-off
29 Mar 2017
Application to strike the company off the register
28 Dec 2016
Accounts for a dormant company 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
05 Oct 2016
Confirmation statement made on 25 September 2016 with updates
...
... and 100 more events
09 Mar 1995
Company name changed goltrade LIMITED\certificate issued on 10/03/95
06 Mar 1995
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
24 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
24 Feb 1995
Director resigned;new director appointed
17 August 2001
Deed of charge and release made between workspace group PLC ("workspace") (1), the company (2) and the prudential assurance company limited (the "trustee") (3)
Delivered: 21 August 2001
Status: Satisfied
on 25 July 2013
Persons entitled: The Prudential Assurance Company Limited
Description: By way of first legal mortgage the f/h land and buildings…
22 June 2001
Deed of release and substitution
Delivered: 29 June 2001
Status: Satisfied
on 25 July 2013
Persons entitled: The Prudential Assurance Company Limited
Description: The capital sum of £2,797,453.10 and the investments.
19 April 2000
Deed of release and substitution
Delivered: 25 April 2000
Status: Satisfied
on 25 July 2013
Persons entitled: The Prudential Assurance Company Limited
Description: The capital sum of £1,220,000 and the investments.
29 March 2000
Deed of release and substitution
Delivered: 4 April 2000
Status: Satisfied
on 25 July 2013
Persons entitled: The Prudential Assurance Company Limited
Description: The capital sum of £1,990,878 and the investments.
9 December 1999
Deed of release and substitution
Delivered: 10 December 1999
Status: Satisfied
on 25 July 2013
Persons entitled: The Prudential Assurance Company Limited
Description: The freehold land known as arklow road trading estate…
30 July 1999
Third supplemental trust deed
Delivered: 9 August 1999
Status: Satisfied
on 25 July 2013
Persons entitled: The Prudential Assurance Company Limited
Description: L/H brook street business centre brook street tipton t/n…
16 November 1987
Deed of charge and release
Delivered: 15 April 2002
Status: Satisfied
on 25 July 2013
Persons entitled: The Prudential Assurance Company Limited
Description: Heckford street work units,heckford st,tower hamlets; ngl…
10 July 1987
Trust deed
Delivered: 15 April 2002
Status: Satisfied
on 25 July 2013
Persons entitled: The Prudential Assurance Company Limited
Description: (I) f/hold land and buildings known as belgravia works at…