Company NameWorkyard Limited
Company StatusDissolved
Company Number01795532
CategoryPrivate Limited Company
Incorporation Date28 February 1984(40 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(34 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 07 September 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 August 1996(12 years, 5 months after company formation)
Appointment Duration25 years, 1 month (closed 07 September 2021)
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 May 1998(14 years, 2 months after company formation)
Appointment Duration23 years, 4 months (closed 07 September 2021)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed06 May 1999(15 years, 2 months after company formation)
Appointment Duration22 years, 4 months (closed 07 September 2021)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameAnthony John Bentley Bentley
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(8 years, 2 months after company formation)
Appointment Duration-1 years (resigned 31 May 1991)
RoleAdministration Director
Correspondence Address7 Pineneedle Lane
Sevenoaks
Kent
TN13 3JY
Director NameRobert Broadley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 1996)
RoleChartered Accountant
Correspondence AddressAbbeydale
48 Chiselhurst Road
Chiselhurst
Kent
BR7 5LD
Director NameJohn Macgregor Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Secretary NameJohn Macgregor Burns
NationalityBritish
StatusResigned
Appointed09 May 1992(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameCharles Roger Stern
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 July 1996)
RoleFinance Director
Correspondence AddressHunters Lodge
5 Belsize Lane
London
NW3 5AD
Director NameMs Jane Margaret Stables
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 March 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address21 Northampton Square
London
EC1V 0AJ
Director NameDr Edward Charles Townsend
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 1999)
RoleCompany Director
Correspondence Address2 Goose Green
Hook
Hampshire
RG27 9QY
Director NameAdrian David Stark
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 03 February 1997)
RoleProperty Manager
Correspondence Address2 Archery Steps
St Georges Fields Albion Street
London
W2 2YF
Secretary NameFiona Downes
NationalityBritish
StatusResigned
Appointed04 July 1996(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address102 Biddulph Mansions
Maida Vale
London
W9 1HU
Director NameMr Nigel Joseph Youds
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(26 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 April 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMs Corinna Susan Bridges
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(32 years, 1 month after company formation)
Appointment Duration11 months (resigned 15 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(33 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2018)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMiss Julie Louise Woollard
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(34 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 December 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG

Contact

Websiteubm.com
Telephone020 79215000
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 November 1989Delivered on: 14 November 1989
Satisfied on: 3 July 1998
Persons entitled: United Newspapers PLC

Classification: Legal charge
Secured details: £12,000,000 and all other monies due from syndicate nine limited under the terms of the charge to united newspapers PLC.
Particulars: Ludgate home, 245 blackfrias road london SE1 freehold title no sgl 486404 and leasehold land adjacent title no 4186.
Fully Satisfied
17 March 1988Delivered on: 6 April 1988
Satisfied on: 3 July 1998
Persons entitled: Syndicate Nine Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under and pursuant to and agreement dated 17/3/88.
Particulars: Land situate and k/a invicta plaza, 245 blackfriars road, london SE1 title no.SGL486404 together with any further f/h or l/h property acquired including the viaduct. (See form 395 for full details tc ref. M303) all interest under the agreement in and to all that piece or parcel of land thereabouts.
Fully Satisfied
17 March 1988Delivered on: 31 March 1988
Satisfied on: 6 May 1998
Persons entitled: The Bank of Nova Scotia

Classification: Assignment of rentals & other earnings
Secured details: All monies due or to become due from the company and/or syndicate nine limited to the chargee under the terms of a facility agreement of even date.
Particulars: All the right title and interest of the company in and to all monies due to the company under (1) an agreement for lease dated 17/3/88. (2)the occupational lease to be entered into pursuant to the agreement for lease above and (3) any and all instruments securing in favour of the company the obligations of any of the parties (other than the company and syndicate nine limited) under the instruments mentioned above. (For full details see form 395 tc ref. M282) in sub-paragraphs (1) & (11) above to the company & in & to any & all claims & causes for action for money loss or damages or compensation that may accrue or belong to the co. Arising out of or in anyway connected with the present or future lettings, use, operation or management of the property at 245 blackfriars road, london SE1 etc. (please refer to form M395 for full details ref.M282/31-3/ln).
Fully Satisfied
17 March 1988Delivered on: 31 March 1988
Satisfied on: 6 May 1998
Persons entitled: The Bank of Nova Sotia

Classification: Assignment of building contract
Secured details: All monies due or to become due from the company and/or syndicate nine limited to the chargee under the terms of a facility agreement of even date.
Particulars: All the respective rights, title and interest of the company in and to (1) a building contract dated 29/7/87 as amended 23/12/87 relative to the development of the property at 245 blackfriars road, london, SE1. (2) the benefit of any or all rights of whatsoever nature that may at any time be assigned to or otherwise accrue for the benefit of the company in respect of the matters more particularly mentioned in clause 13.2 & 13.3 in an agreement dated 22/6/87 between kings reach development company limited and the company. (For full details see form 395 tc ref. M300).
Fully Satisfied
17 March 1988Delivered on: 31 March 1988
Satisfied on: 29 April 1998
Persons entitled: The Bank of Nova Scotia

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or syndicate nine limited to the chargee under the terms of a facility agreement of even date.
Particulars: F/H property k/a 245 blackfriars road, london SE1, title no. SGL486404 and all buildings thereon.
Fully Satisfied

Filing History

3 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
22 January 2019Termination of appointment of Julie Louise Woollard as a director on 31 December 2018 (1 page)
22 January 2019Appointment of Mr Rupert John Joseph Hopley as a director on 31 December 2018 (2 pages)
6 December 2018Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page)
6 December 2018Director's details changed for Unm Investments Limited on 4 December 2018 (1 page)
6 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
16 October 2018Appointment of Miss Julie Louise Woollard as a director on 28 September 2018 (2 pages)
10 October 2018Termination of appointment of Mark David Peters as a director on 30 September 2018 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 May 2017Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
19 May 2017Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
19 May 2017Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
19 May 2017Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 March 2017Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages)
23 March 2017Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages)
20 March 2017Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page)
20 March 2017Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 August 2016Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages)
23 August 2016Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages)
15 April 2016Appointment of Ms Corinna Bridges as a director on 14 April 2016 (2 pages)
15 April 2016Termination of appointment of Nigel Joseph Youds as a director on 14 April 2016 (1 page)
15 April 2016Appointment of Ms Corinna Bridges as a director on 14 April 2016 (2 pages)
15 April 2016Termination of appointment of Nigel Joseph Youds as a director on 14 April 2016 (1 page)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
17 April 2015Director's details changed for Nigel Joseph Youds on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Nigel Joseph Youds on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UX to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UX to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UX to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
9 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
9 September 2011Statement of company's objects (2 pages)
9 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
9 September 2011Statement of company's objects (2 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
20 September 2010Full accounts made up to 31 December 2009 (12 pages)
20 September 2010Full accounts made up to 31 December 2009 (12 pages)
6 July 2010Appointment of Nigel Joseph Youds as a director (3 pages)
6 July 2010Appointment of Nigel Joseph Youds as a director (3 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 June 2009Min detail amend capital eff 29/06/09 (1 page)
29 June 2009Solvency statement dated 26/06/09 (2 pages)
29 June 2009Solvency statement dated 26/06/09 (2 pages)
29 June 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Share premium cancelled 26/06/2009
(1 page)
29 June 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Share premium cancelled 26/06/2009
(1 page)
29 June 2009Min detail amend capital eff 29/06/09 (1 page)
31 March 2009Return made up to 28/03/09; full list of members (3 pages)
31 March 2009Return made up to 28/03/09; full list of members (3 pages)
15 January 2009Return made up to 28/03/08; full list of members (3 pages)
15 January 2009Return made up to 28/03/08; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 May 2007Return made up to 28/03/07; full list of members (2 pages)
3 May 2007Return made up to 28/03/07; full list of members (2 pages)
14 August 2006Full accounts made up to 31 December 2005 (9 pages)
14 August 2006Full accounts made up to 31 December 2005 (9 pages)
1 August 2006Return made up to 28/03/06; full list of members (2 pages)
1 August 2006Return made up to 28/03/06; full list of members (2 pages)
21 March 2006Return made up to 28/03/05; full list of members (5 pages)
21 March 2006Return made up to 28/03/05; full list of members (5 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
28 May 2004Return made up to 30/04/04; full list of members (8 pages)
28 May 2004Return made up to 30/04/04; full list of members (8 pages)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 May 2003Return made up to 30/04/03; full list of members (7 pages)
30 May 2003Return made up to 30/04/03; full list of members (7 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 May 2002Return made up to 30/04/02; full list of members (23 pages)
8 May 2002Return made up to 30/04/02; full list of members (23 pages)
2 August 2001Full accounts made up to 31 December 2000 (12 pages)
2 August 2001Full accounts made up to 31 December 2000 (12 pages)
23 May 2001Full accounts made up to 31 December 1999 (13 pages)
23 May 2001Full accounts made up to 31 December 1999 (13 pages)
8 May 2001Return made up to 30/04/01; full list of members (5 pages)
8 May 2001Return made up to 30/04/01; full list of members (5 pages)
15 May 2000Return made up to 30/04/00; full list of members (6 pages)
15 May 2000Return made up to 30/04/00; full list of members (6 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
13 July 1999Full accounts made up to 31 December 1998 (12 pages)
13 July 1999Full accounts made up to 31 December 1998 (12 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
25 May 1999Return made up to 30/04/99; full list of members (7 pages)
25 May 1999Return made up to 30/04/99; full list of members (7 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
22 September 1998Auditor's resignation (1 page)
22 September 1998Auditor's resignation (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Return made up to 01/05/98; full list of members (6 pages)
29 May 1998Return made up to 01/05/98; full list of members (6 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned (1 page)
29 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1998Full accounts made up to 31 December 1996 (12 pages)
13 March 1998Full accounts made up to 31 December 1996 (12 pages)
27 May 1997Return made up to 01/05/97; full list of members (7 pages)
27 May 1997Return made up to 01/05/97; full list of members (7 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
17 January 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (1 page)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (2 pages)
22 July 1996New secretary appointed (2 pages)
22 July 1996New director appointed (1 page)
22 July 1996New director appointed (2 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (2 pages)
22 July 1996Secretary resigned;director resigned (1 page)
22 July 1996New director appointed (1 page)
22 July 1996New director appointed (2 pages)
22 July 1996Secretary resigned;director resigned (1 page)
22 July 1996New secretary appointed (2 pages)
2 June 1996Return made up to 01/05/96; full list of members (8 pages)
2 June 1996Return made up to 01/05/96; full list of members (8 pages)
24 May 1996Full accounts made up to 31 December 1995 (13 pages)
24 May 1996Full accounts made up to 31 December 1995 (13 pages)
29 June 1995Full accounts made up to 31 December 1994 (13 pages)
29 June 1995Full accounts made up to 31 December 1994 (13 pages)
24 May 1995Return made up to 01/05/95; full list of members (16 pages)
24 May 1995Return made up to 01/05/95; full list of members (16 pages)