Company NameLewes Workspace Limited
Company StatusActive
Company Number01777108
CategoryPrivate Limited Company
Incorporation Date12 December 1983(40 years, 4 months ago)
Previous NameCordtrim Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMargaret Gillian Harwood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(8 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House 39-41 North Road
London
N7 9DP
Director NameMrs Flora Elizabeth Andrews
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2015(31 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressUnited House 39-41 North Road
London
N7 9DP
Director NameMrs Hester Alexandra White
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2015(31 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleClient Relationship Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House 39-41 North Road
London
N7 9DP
Director NameMr Philip Graham Lancashire
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(8 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 10 February 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHighbuildings Farm
Vann Road Fernhurst
Haslemere
Surrey
GU27 3NL
Secretary NameMr Philip Graham Lancashire
NationalityBritish
StatusResigned
Appointed31 July 1992(8 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 10 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbuildings Farm
Vann Road Fernhurst
Haslemere
Surrey
GU27 3NL

Contact

Websitebusworksoffices.co.uk

Location

Registered AddressNicholas House
River Front
Enfield
Middlesex
EN1 3FG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Margaret Gillian Harwood
50.00%
Ordinary
1 at £1Mr Phillip Graham Lancashire
50.00%
Ordinary

Financials

Year2014
Net Worth£1,434,995
Cash£1,400,627
Current Liabilities£1,932,162

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

2 June 2016Delivered on: 9 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 December 2014Delivered on: 4 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H forum house (formerly stirling road depository)stirling road chichester west sussex t/n WSX252473.
Outstanding
21 May 2014Delivered on: 23 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 December 2007Delivered on: 21 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as star brewery castle ditch lane lewes 5 fisher street lewes and 1 castle ditch lane lewes.
Outstanding
16 November 2007Delivered on: 17 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as the old candle factory and former needle factory,market lane,west st,lewes,east sussex; t/no esx 287406.
Outstanding
16 May 2003Delivered on: 20 May 2003
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 4 & 5 market street lewes east sussex.
Outstanding
22 February 1989Delivered on: 2 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former candle factory, market lane, and former needle factory west street, lewes, east sussex.
Outstanding
11 September 1984Delivered on: 12 September 1984
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The needlemakers, west street, lewes, east sussex.
Outstanding

Filing History

5 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
2 August 2023Director's details changed for Margaret Gillian Harwood on 1 August 2023 (2 pages)
1 August 2023Director's details changed for Mrs Hester Alexandra White on 1 August 2023 (2 pages)
1 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
1 August 2023Director's details changed for Mrs Flora Elizabeth Andrews on 1 August 2023 (2 pages)
15 August 2022Confirmation statement made on 22 July 2022 with updates (6 pages)
19 April 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
8 February 2022Registered office address changed from United House the Busworks North Road London N7 9DP to Nicholas House River Front Enfield Middlesex EN1 3FG on 8 February 2022 (1 page)
14 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
12 August 2021Confirmation statement made on 22 July 2021 with updates (6 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 August 2020Confirmation statement made on 22 July 2020 with updates (6 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
31 July 2019Confirmation statement made on 22 July 2019 with updates (6 pages)
29 July 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 5,604,107
(4 pages)
29 July 2019Solvency Statement dated 01/03/19 (1 page)
29 July 2019Statement of capital on 29 July 2019
  • GBP 1,050,770
(3 pages)
29 July 2019Notification of Flora Elizabeth Andrews as a person with significant control on 1 March 2019 (2 pages)
29 July 2019Cessation of Margaret Gillian Harwood as a person with significant control on 1 March 2019 (3 pages)
29 July 2019Notification of Hester Alexandra White as a person with significant control on 1 March 2019 (2 pages)
29 July 2019Change of share class name or designation (2 pages)
29 July 2019Resolutions
  • RES13 ‐ Cancel share prem a/c 01/03/2019
(1 page)
22 January 2019Statement of capital following an allotment of shares on 10 January 2019
  • GBP 1,050,770
(4 pages)
18 January 2019Change of details for Ms Margaret Gillian Harwood as a person with significant control on 10 January 2019 (5 pages)
24 September 2018Change of share class name or designation (2 pages)
13 September 2018Cessation of A Person with Significant Control as a person with significant control on 11 September 2018 (1 page)
13 September 2018Cessation of A Person with Significant Control as a person with significant control on 11 September 2018 (1 page)
13 September 2018Statement of capital following an allotment of shares on 11 September 2018
  • GBP 500,000
(3 pages)
13 September 2018Statement of capital following an allotment of shares on 11 September 2018
  • GBP 500,000
(3 pages)
13 September 2018Statement of capital following an allotment of shares on 11 September 2018
  • GBP 500,000
(3 pages)
26 July 2018Confirmation statement made on 22 July 2018 with updates (5 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 June 2016Registration of charge 017771080008, created on 2 June 2016 (26 pages)
9 June 2016Registration of charge 017771080008, created on 2 June 2016 (26 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
11 August 2015Director's details changed for Margaret Gillian Harwood on 21 July 2015 (2 pages)
11 August 2015Director's details changed for Margaret Gillian Harwood on 21 July 2015 (2 pages)
4 June 2015Appointment of Mrs Hester Alexandra White as a director on 29 May 2015 (2 pages)
4 June 2015Appointment of Mrs Flora Elizabeth Andrews as a director on 29 May 2015 (2 pages)
4 June 2015Appointment of Mrs Hester Alexandra White as a director on 29 May 2015 (2 pages)
4 June 2015Appointment of Mrs Flora Elizabeth Andrews as a director on 29 May 2015 (2 pages)
4 December 2014Registration of charge 017771080007, created on 2 December 2014 (12 pages)
4 December 2014Registration of charge 017771080007, created on 2 December 2014 (12 pages)
4 December 2014Registration of charge 017771080007, created on 2 December 2014 (12 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
23 May 2014Registration of charge 017771080006 (19 pages)
23 May 2014Registration of charge 017771080006 (19 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 March 2013Termination of appointment of Philip Lancashire as a director (2 pages)
13 March 2013Termination of appointment of Philip Lancashire as a secretary (2 pages)
13 March 2013Termination of appointment of Philip Lancashire as a director (2 pages)
13 March 2013Termination of appointment of Philip Lancashire as a secretary (2 pages)
2 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
4 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Margaret Gillian Harwood on 22 July 2010 (2 pages)
3 August 2010Director's details changed for Margaret Gillian Harwood on 22 July 2010 (2 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 August 2009Return made up to 22/07/09; full list of members (4 pages)
10 August 2009Return made up to 22/07/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 August 2008Return made up to 22/07/08; full list of members (4 pages)
15 August 2008Return made up to 22/07/08; full list of members (4 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
9 August 2007Return made up to 22/07/07; full list of members (2 pages)
9 August 2007Return made up to 22/07/07; full list of members (2 pages)
18 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
18 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 August 2006Return made up to 22/07/06; full list of members (2 pages)
10 August 2006Return made up to 22/07/06; full list of members (2 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 July 2005Return made up to 22/07/05; full list of members (3 pages)
27 July 2005Return made up to 22/07/05; full list of members (3 pages)
13 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
20 August 2004Return made up to 22/07/04; full list of members (7 pages)
20 August 2004Return made up to 22/07/04; full list of members (7 pages)
4 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 August 2003Return made up to 22/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(7 pages)
11 August 2003Return made up to 22/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(7 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
7 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 July 2002Return made up to 22/07/02; full list of members (7 pages)
31 July 2002Return made up to 22/07/02; full list of members (7 pages)
10 September 2001Return made up to 31/07/01; full list of members (6 pages)
10 September 2001Return made up to 31/07/01; full list of members (6 pages)
6 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
6 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
7 September 2000Full accounts made up to 31 December 1999 (12 pages)
7 September 2000Full accounts made up to 31 December 1999 (12 pages)
10 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1999Full accounts made up to 31 December 1998 (12 pages)
1 September 1999Full accounts made up to 31 December 1998 (12 pages)
31 August 1999Secretary's particulars changed;director's particulars changed (1 page)
31 August 1999Secretary's particulars changed;director's particulars changed (1 page)
31 August 1999Return made up to 31/07/99; full list of members (7 pages)
31 August 1999Return made up to 31/07/99; full list of members (7 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
12 August 1998Return made up to 31/07/98; full list of members (7 pages)
12 August 1998Return made up to 31/07/98; full list of members (7 pages)
22 October 1997Full accounts made up to 31 December 1996 (13 pages)
22 October 1997Full accounts made up to 31 December 1996 (13 pages)
29 September 1997Return made up to 31/07/97; full list of members (7 pages)
29 September 1997Return made up to 31/07/97; full list of members (7 pages)
2 September 1996Full accounts made up to 31 December 1995 (9 pages)
2 September 1996Full accounts made up to 31 December 1995 (9 pages)
22 August 1996Location of register of members (1 page)
22 August 1996Return made up to 31/07/96; full list of members (7 pages)
22 August 1996Return made up to 31/07/96; full list of members (7 pages)
22 August 1996Location of register of members (1 page)
11 March 1996Registered office changed on 11/03/96 from: 12 flitcroft st london WC2H 8DJ (1 page)
11 March 1996Registered office changed on 11/03/96 from: 12 flitcroft st london WC2H 8DJ (1 page)
2 October 1995Full accounts made up to 31 December 1994 (9 pages)
2 October 1995Full accounts made up to 31 December 1994 (9 pages)
24 August 1995Return made up to 31/07/95; full list of members (6 pages)
24 August 1995Return made up to 31/07/95; full list of members (6 pages)
25 August 1994Return made up to 31/07/94; full list of members (6 pages)
25 August 1994Full accounts made up to 31 December 1993 (10 pages)
13 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1993Full accounts made up to 31 December 1992 (10 pages)
23 September 1993Return made up to 31/07/93; full list of members (6 pages)
7 September 1992Return made up to 31/07/92; full list of members (6 pages)
27 August 1992Full accounts made up to 31 December 1991 (8 pages)
29 October 1991Full accounts made up to 31 December 1990 (10 pages)
17 September 1991Return made up to 31/07/91; full list of members (6 pages)
22 August 1990Full accounts made up to 31 December 1989 (10 pages)
22 August 1990Return made up to 31/07/90; full list of members (7 pages)
14 August 1989Return made up to 31/07/89; full list of members (7 pages)
14 August 1989Full accounts made up to 31 December 1988 (10 pages)
2 March 1989Particulars of mortgage/charge (3 pages)
2 March 1989Particulars of mortgage/charge (3 pages)
6 September 1988Return made up to 22/08/88; full list of members (4 pages)
6 September 1988Full accounts made up to 31 December 1987 (10 pages)
7 September 1987Return made up to 05/08/87; full list of members (4 pages)
7 September 1987Full accounts made up to 31 December 1986 (9 pages)
1 July 1986Return made up to 30/06/86; full list of members (4 pages)
1 July 1986Full accounts made up to 31 December 1985 (9 pages)
9 March 1984Memorandum and Articles of Association (14 pages)
9 March 1984Memorandum and Articles of Association (14 pages)
12 December 1983Incorporation (17 pages)
12 December 1983Incorporation (17 pages)