Company NameWorkspace 2 Limited
Company StatusDissolved
Company Number02469485
CategoryPrivate Limited Company
Incorporation Date12 February 1990(34 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NamesOvermerit Limited and London Business Centres Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(17 years, 5 months after company formation)
Appointment Duration9 years, 12 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Secretary NameMiss Carmelina Carfora
StatusClosed
Appointed22 March 2010(20 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 25 July 2017)
RoleCompany Director
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Jameson Paul Hopkins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(22 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameCharles Richard Brocklehurst
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPond Cottage
48 Great Hampden
Great Missenden
Buckinghamshire
HP16 9RS
Director NameMr Harry Platt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(1 year, 10 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameAlan Redvers Porter
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(1 year, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 1999)
RoleChartered Accountant
Correspondence AddressThe Clock House
Horsham Road Capel
Dorking
Surrey
RH5 5JJ
Secretary NameMr Robert William Lawson
NationalityBritish
StatusResigned
Appointed16 December 1991(1 year, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 October 1992)
RoleCompany Director
Correspondence AddressTookey House Bullock Road
Haddon
Peterborough
Cambs
PE7 3TS
Secretary NameMr Nirmal Chandra Saha
NationalityBritish
StatusResigned
Appointed19 November 1992(2 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2002)
RoleAccountant
Correspondence AddressSutherland
Old Avenue
Weybridge
Surrey
KT13 0PQ
Director NameRobert Mark Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(5 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 July 2007)
RoleChartered Accountant
Correspondence Address15 Hollow Way Lane
Amersham
Buckinghamshire
HP6 6DJ
Director NameMadeleine Carragher
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(9 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 12 October 2007)
RoleChartered Surveyor
Correspondence Address17 Stadium Street
Chelsea
London
SW10 0PU
Director NameJames Patrick Marples
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(9 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 May 2009)
RoleChartered Surveyor
Correspondence AddressChurchfield
All Saints Lane Sutton Courtenay
Abingdon
Oxfordshire
OX14 4AG
Secretary NameIain Graham Ross MacDonald
NationalityBritish
StatusResigned
Appointed01 January 2002(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2003)
RoleSolicitor
Correspondence Address172 White Hill
Chesham
Buckinghamshire
HP5 1AZ
Secretary NameRobert Mark Taylor
NationalityBritish
StatusResigned
Appointed11 April 2003(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 2006)
RoleCompany Director
Correspondence Address15 Hollow Way Lane
Amersham
Buckinghamshire
HP6 6DJ
Secretary NameAdam Binns
NationalityBritish
StatusResigned
Appointed28 June 2006(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2008)
RoleAccountant
Correspondence Address15 Langhams Way
Wargrave
Reading
Berkshire
RG10 8AX
Secretary NameMr Graham Colin Clement
NationalityBritish
StatusResigned
Appointed31 July 2007(17 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed09 January 2008(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2010)
RoleCompany Director
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD

Contact

Websiteworkspace.co.uk
Email address[email protected]
Telephone020 72477614
Telephone regionLondon

Location

Registered AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Workspace Glebe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

12 August 2003Delivered on: 16 August 2003
Satisfied on: 25 July 2013
Persons entitled: National Westminster 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 and l/h land k/a poplar business park prestons road london E14 9RL t/n's EGL40616, EGL200701 and EGL410757. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Fully Satisfied
30 June 2003Delivered on: 3 July 2003
Satisfied on: 25 July 2013
Persons entitled: National Westminster 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: Enterprise house, 59-65 upper ground and 1-2 hatfields and 52-54 stamford street london t/n's TGL200653 and SGL61661. Canalot studios, 222 kensal road, london t/n 165516. charles house, bridge road, southall t/n NGL328880. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 July 2002Delivered on: 14 August 2002
Satisfied on: 25 July 2013
Persons entitled: National Westminster 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: By way of legal mortgage the freehold property ladbroke hall, barlby road, kensington, london t/n BGL40735. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 July 2002Delivered on: 14 August 2002
Satisfied on: 25 July 2013
Persons entitled: National Westminster 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: By way of legal mortgage the leasehold property the dalston railway viaduct, union walk, hackney (arches 402 and 404) t/n EGL331678. The leasehold property the dalston railway viaduct, union walk, hackney (arch 403) t/n EGL351181. The leasehold property the dalston railway viaduct, union walk, hackney (arches 405 to 414 and 416 to 420). for further details of property charged please refer to form 395.. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Fully Satisfied
29 July 2002Delivered on: 14 August 2002
Satisfied on: 25 July 2013
Persons entitled: National Westminster 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: By way of legal mortgage the leasehold property 1 to 27 darin court, crownhill, milton keynes (also reffered to as land on south west of watling street) t/n BM271713. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 April 2002Delivered on: 9 April 2002
Satisfied on: 25 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the undertaking and all property assets and rights of the company present and future.
Fully Satisfied
2 April 2002Delivered on: 9 April 2002
Satisfied on: 25 July 2013
Persons entitled: National Westminster 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: By way of legal mortgage l/h glenville mews industrial estate, kimber road wandsworth t/n SGL492740, l/h stevenage enterprise centre, julians road, stevenage t/n HD273272 and l/h buzzard creek industrial estate, river road, barking t/n EGL321957 for details of further properties charged please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Fully Satisfied
13 February 2002Delivered on: 27 February 2002
Satisfied on: 25 July 2013
Persons entitled: National Westminster 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 k/a surrey house 20 lavington street london SE1 t/n LN218037 and the f/h property k/a 27-31 clerkenwell close clerkenwell islington london t/n NGL612270. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 October 2004Delivered on: 27 October 2004
Satisfied on: 25 July 2013
Persons entitled: National Westminster 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/H land k/a atlas business centre, imex house, oxgate lane, staples cornor, london t/n NGL498102, l/h land k/a ellerslie square industrial estate, lyham road, london t/n SGL322062 and f/h land k/a part of ellerslie square industrial estate, lyham road, london t/n TGL226464 for details of further properties charged please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 September 2004Delivered on: 14 September 2004
Satisfied on: 25 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The right title and interest in and to the construction warranties. See the mortgage charge document for full details.
Fully Satisfied
6 September 2004Delivered on: 14 September 2004
Satisfied on: 25 July 2013
Persons entitled: National Westminster 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: By way of legal mortgage the properties being f/h land known as hamilton road industrial estate hamilton road london t/no TGL226437, f/h land known as 1 to 8 rudolph place london t/no SGL43528 & t/no TGL223973, f/h property being mahatma gandhi industrial estate milkwood road london t/no TGL226449 for further details of the properties charged please refer to the form 395 by way of floating charge in the mortgagor is not an individual all the fixtures and fittings all the moveable plant machinery. See the mortgage charge document for full details.
Fully Satisfied
23 February 2000Delivered on: 29 February 2000
Satisfied on: 25 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 41-103 (odd) caxton court garamonde drive wymbush milton keynes t/no: BM224606 f/h land k/a land and buildings on the north side of bentley lane (being bentley land industrial estate) walsall west midlands t/no: SF46446 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
13 April 2017Application to strike the company off the register (3 pages)
13 April 2017Application to strike the company off the register (3 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
1 November 2016Registered 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 November 2016Registered 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 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
1 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
25 July 2013Satisfaction of charge 1 in full (2 pages)
25 July 2013Satisfaction of charge 8 in full (2 pages)
25 July 2013Satisfaction of charge 8 in full (2 pages)
25 July 2013Satisfaction of charge 9 in full (2 pages)
25 July 2013Satisfaction of charge 1 in full (2 pages)
25 July 2013Satisfaction of charge 3 in full (2 pages)
25 July 2013Satisfaction of charge 11 in full (1 page)
25 July 2013Satisfaction of charge 6 in full (2 pages)
25 July 2013Satisfaction of charge 10 in full (2 pages)
25 July 2013Satisfaction of charge 3 in full (2 pages)
25 July 2013Satisfaction of charge 12 in full (2 pages)
25 July 2013Satisfaction of charge 7 in full (2 pages)
25 July 2013Satisfaction of charge 10 in full (2 pages)
25 July 2013Satisfaction of charge 2 in full (2 pages)
25 July 2013Satisfaction of charge 7 in full (2 pages)
25 July 2013Satisfaction of charge 5 in full (2 pages)
25 July 2013Satisfaction of charge 5 in full (2 pages)
25 July 2013Satisfaction of charge 11 in full (1 page)
25 July 2013Satisfaction of charge 6 in full (2 pages)
25 July 2013Satisfaction of charge 2 in full (2 pages)
25 July 2013Satisfaction of charge 4 in full (1 page)
25 July 2013Satisfaction of charge 12 in full (2 pages)
25 July 2013Satisfaction of charge 9 in full (2 pages)
25 July 2013Satisfaction of charge 4 in full (1 page)
10 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
29 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
29 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 April 2012Appointment of Mr Jameson Paul Hopkins as a director (2 pages)
10 April 2012Appointment of Mr Jameson Paul Hopkins as a director (2 pages)
5 April 2012Termination of appointment of Harry Platt as a director (1 page)
5 April 2012Termination of appointment of Harry Platt as a director (1 page)
21 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 July 2011Registered office address changed from , Magenta House, 85 Whitechapel Road, London, E1 1DU on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Magenta House 85 Whitechapel Road London E1 1DU on 29 July 2011 (1 page)
29 July 2011Registered office address changed from , Magenta House, 85 Whitechapel Road, London, E1 1DU on 29 July 2011 (1 page)
19 October 2010Director's details changed for Mr Graham Colin Clemett on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Harry Platt on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Harry Platt on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Harry Platt on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Harry Platt on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Graham Colin Clemett on 19 October 2010 (2 pages)
20 September 2010Director's details changed for Graham Colin Clement on 25 August 2010 (2 pages)
20 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Graham Colin Clement on 25 August 2010 (2 pages)
20 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
27 August 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
9 April 2010Appointment of Miss Carmelina Carfora as a secretary (1 page)
9 April 2010Appointment of Miss Carmelina Carfora as a secretary (1 page)
9 April 2010Termination of appointment of Amanda Whalley as a secretary (1 page)
9 April 2010Termination of appointment of Amanda Whalley as a secretary (1 page)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 August 2009Return made up to 25/08/09; full list of members (3 pages)
28 August 2009Return made up to 25/08/09; full list of members (3 pages)
26 June 2009Appointment terminated director james marples (1 page)
26 June 2009Appointment terminated director james marples (1 page)
2 October 2008Full accounts made up to 31 March 2008 (14 pages)
2 October 2008Full accounts made up to 31 March 2008 (14 pages)
26 August 2008Return made up to 25/08/08; full list of members (4 pages)
26 August 2008Return made up to 25/08/08; full list of members (4 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
30 December 2007Full accounts made up to 31 March 2007 (16 pages)
30 December 2007Full accounts made up to 31 March 2007 (16 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
13 September 2007Return made up to 25/08/07; full list of members (3 pages)
13 September 2007Return made up to 25/08/07; full list of members (3 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Secretary resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
9 January 2007Full accounts made up to 31 March 2006 (16 pages)
9 January 2007Full accounts made up to 31 March 2006 (16 pages)
22 September 2006Secretary resigned (2 pages)
22 September 2006Secretary resigned (2 pages)
20 September 2006Return made up to 25/08/06; full list of members (3 pages)
20 September 2006Return made up to 25/08/06; full list of members (3 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006New secretary appointed (2 pages)
11 May 2006Declaration of mortgage charge released/ceased (3 pages)
11 May 2006Declaration of mortgage charge released/ceased (3 pages)
25 January 2006Full accounts made up to 31 March 2005 (15 pages)
25 January 2006Full accounts made up to 31 March 2005 (15 pages)
14 September 2005Return made up to 25/08/05; full list of members (3 pages)
14 September 2005Return made up to 25/08/05; full list of members (3 pages)
29 December 2004Full accounts made up to 31 March 2004 (15 pages)
29 December 2004Full accounts made up to 31 March 2004 (15 pages)
27 October 2004Particulars of mortgage/charge (7 pages)
27 October 2004Particulars of mortgage/charge (7 pages)
14 September 2004Particulars of mortgage/charge (7 pages)
14 September 2004Particulars of mortgage/charge (11 pages)
14 September 2004Particulars of mortgage/charge (7 pages)
14 September 2004Particulars of mortgage/charge (11 pages)
8 September 2004Return made up to 25/08/04; full list of members (8 pages)
8 September 2004Return made up to 25/08/04; full list of members (8 pages)
12 December 2003Full accounts made up to 31 March 2003 (15 pages)
12 December 2003Full accounts made up to 31 March 2003 (15 pages)
24 September 2003Return made up to 15/09/03; full list of members (8 pages)
24 September 2003Return made up to 15/09/03; full list of members (8 pages)
16 August 2003Particulars of mortgage/charge (7 pages)
16 August 2003Particulars of mortgage/charge (7 pages)
3 July 2003Particulars of mortgage/charge (5 pages)
3 July 2003Particulars of mortgage/charge (5 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003New secretary appointed (2 pages)
14 January 2003Full accounts made up to 31 March 2002 (15 pages)
14 January 2003Full accounts made up to 31 March 2002 (15 pages)
4 November 2002Director's particulars changed (1 page)
4 November 2002Director's particulars changed (1 page)
14 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2002Particulars of mortgage/charge (5 pages)
14 August 2002Particulars of mortgage/charge (4 pages)
14 August 2002Particulars of mortgage/charge (4 pages)
14 August 2002Particulars of mortgage/charge (4 pages)
14 August 2002Particulars of mortgage/charge (5 pages)
14 August 2002Particulars of mortgage/charge (4 pages)
9 April 2002Particulars of mortgage/charge (4 pages)
9 April 2002Particulars of mortgage/charge (7 pages)
9 April 2002Particulars of mortgage/charge (7 pages)
9 April 2002Particulars of mortgage/charge (4 pages)
27 February 2002Particulars of mortgage/charge (4 pages)
27 February 2002Particulars of mortgage/charge (4 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
20 December 2001Full accounts made up to 31 March 2001 (14 pages)
20 December 2001Full accounts made up to 31 March 2001 (14 pages)
16 October 2001Return made up to 03/10/01; full list of members (7 pages)
16 October 2001Return made up to 03/10/01; full list of members (7 pages)
21 December 2000Full accounts made up to 31 March 2000 (19 pages)
21 December 2000Full accounts made up to 31 March 2000 (19 pages)
19 October 2000Return made up to 03/10/00; full list of members (7 pages)
19 October 2000Return made up to 03/10/00; full list of members (7 pages)
29 February 2000Particulars of mortgage/charge (7 pages)
29 February 2000Particulars of mortgage/charge (7 pages)
22 October 1999New director appointed (3 pages)
22 October 1999New director appointed (3 pages)
22 October 1999New director appointed (3 pages)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (3 pages)
22 October 1999Director resigned (1 page)
20 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 1999Full accounts made up to 31 March 1999 (14 pages)
19 October 1999Full accounts made up to 31 March 1999 (14 pages)
28 October 1998Return made up to 03/10/98; full list of members (6 pages)
28 October 1998Full accounts made up to 31 March 1998 (14 pages)
28 October 1998Full accounts made up to 31 March 1998 (14 pages)
28 October 1998Return made up to 03/10/98; full list of members (6 pages)
15 October 1997Return made up to 03/10/97; full list of members (6 pages)
15 October 1997Return made up to 03/10/97; full list of members (6 pages)
10 October 1997Full accounts made up to 31 March 1997 (12 pages)
10 October 1997Full accounts made up to 31 March 1997 (12 pages)
29 October 1996Company name changed london business centres LIMITED\certificate issued on 30/10/96 (2 pages)
29 October 1996Company name changed london business centres LIMITED\certificate issued on 30/10/96 (2 pages)
8 October 1996Return made up to 03/10/96; full list of members (6 pages)
8 October 1996Return made up to 03/10/96; full list of members (6 pages)
21 August 1996Full accounts made up to 31 March 1996 (5 pages)
21 August 1996Full accounts made up to 31 March 1996 (5 pages)
16 November 1995New director appointed (6 pages)
16 November 1995New director appointed (6 pages)
25 October 1995Full accounts made up to 31 March 1995 (5 pages)
25 October 1995Return made up to 03/10/95; no change of members (4 pages)
25 October 1995Return made up to 03/10/95; no change of members (4 pages)
25 October 1995Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 February 1990Incorporation (9 pages)
12 February 1990Incorporation (9 pages)