1-3 Brixton Road
London
SW9 6DE
Secretary Name | Miss Carmelina Carfora |
---|---|
Status | Current |
Appointed | 22 March 2010(22 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr David Neville Benson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Charles Richard Brocklehurst |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pond Cottage 48 Great Hampden Great Missenden Buckinghamshire HP16 9RS |
Director Name | Mr Harry Platt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Alan Redvers Porter |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 September 1999) |
Role | Chartered Accountant |
Correspondence Address | The Clock House Horsham Road Capel Dorking Surrey RH5 5JJ |
Secretary Name | Mr Robert William Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | Tookey House Bullock Road Haddon Peterborough Cambs PE7 3TS |
Secretary Name | Mr Nirmal Chandra Saha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2002) |
Role | Accountant |
Correspondence Address | Sutherland Old Avenue Weybridge Surrey KT13 0PQ |
Director Name | Robert Mark Taylor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 15 Hollow Way Lane Amersham Buckinghamshire HP6 6DJ |
Director Name | Madeleine Carragher |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 12 October 2007) |
Role | Chartered Surveyor |
Correspondence Address | 17 Stadium Street Chelsea London SW10 0PU |
Director Name | James Patrick Marples |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 May 2009) |
Role | Chartered Surveyor |
Correspondence Address | Churchfield All Saints Lane Sutton Courtenay Abingdon Oxfordshire OX14 4AG |
Secretary Name | Iain Graham Ross MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 2003) |
Role | Solicitor |
Correspondence Address | 172 White Hill Chesham Buckinghamshire HP5 1AZ |
Secretary Name | Robert Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | 15 Hollow Way Lane Amersham Buckinghamshire HP6 6DJ |
Secretary Name | Adam Binns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2008) |
Role | Accountant |
Correspondence Address | 15 Langhams Way Wargrave Reading Berkshire RG10 8AX |
Secretary Name | Mr Graham Colin Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(20 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 2010) |
Role | Company Director |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Director Name | Mr Jameson Paul Hopkins |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Website | workspacegroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73692392 |
Telephone region | London |
Registered Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Workspace Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,698,623 |
Gross Profit | £294,923 |
Net Worth | £2,599,911 |
Current Liabilities | £88,527 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 1 week from now) |
10 November 2017 | Full accounts made up to 31 March 2017 (11 pages) |
---|---|
8 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
1 November 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 (1 page) |
1 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
27 October 2015 | Full accounts made up to 31 March 2015 (10 pages) |
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
2 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
3 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
16 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
30 September 2013 | Full accounts made up to 31 March 2013 (9 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
10 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Appointment of Mr Jameson Paul Hopkins as a director (2 pages) |
5 April 2012 | Termination of appointment of Harry Platt as a director (1 page) |
29 September 2011 | Full accounts made up to 31 March 2011 (9 pages) |
23 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Registered office address changed from Magenta House 85 Whitechapel Road London E1 1DU on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Magenta House 85 Whitechapel Road London E1 1DU on 4 August 2011 (1 page) |
19 October 2010 | Director's details changed for Mr Graham Colin Clemett on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Harry Platt on 19 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
7 April 2010 | Director's details changed for Graham Colin Clement on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Graham Colin Clement on 6 April 2010 (2 pages) |
6 April 2010 | Appointment of Miss Carmelina Carfora as a secretary (1 page) |
6 April 2010 | Termination of appointment of Amanda Whalley as a secretary (1 page) |
16 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
28 August 2009 | Return made up to 28/08/09; full list of members (3 pages) |
26 June 2009 | Appointment terminated director james marples (1 page) |
2 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
5 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
30 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
29 October 2007 | Director resigned (1 page) |
13 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
12 September 2007 | Secretary resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | New secretary appointed;new director appointed (2 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
28 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
22 September 2006 | Secretary resigned (2 pages) |
4 August 2006 | New secretary appointed (2 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
29 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
4 October 2004 | Return made up to 16/09/04; full list of members (8 pages) |
12 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
30 October 2003 | Return made up to 03/10/03; full list of members
|
22 April 2003 | New secretary appointed (2 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
4 November 2002 | Director's particulars changed (1 page) |
14 October 2002 | Return made up to 03/10/02; full list of members
|
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
16 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
22 October 1999 | New director appointed (3 pages) |
22 October 1999 | New director appointed (3 pages) |
22 October 1999 | Director resigned (1 page) |
20 October 1999 | Return made up to 03/10/99; full list of members
|
19 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
28 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
15 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
8 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
16 November 1995 | New director appointed (6 pages) |
25 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
29 March 1989 | Company name changed\certificate issued on 29/03/89 (2 pages) |
27 August 1987 | Company name changed coinbid LIMITED\certificate issued on 27/08/87 (2 pages) |
21 May 1987 | Incorporation (12 pages) |