Company NameWorkman & Partners Limited
Company StatusActive
Company Number02633008
CategoryPrivate Limited Company
Incorporation Date26 July 1991(32 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Lee Hart
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(32 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QS
Director NameMr Edward John Moore
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(32 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QS
Director NameMr Matthew Pateman
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(32 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QS
Director NameMr David Gerald Geoffrey Soar
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(32 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QS
Director NameMr David Russell Workman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(same day as company formation)
RoleSenior Partner Of Firm Of Managing Agents Sur
Country of ResidenceEngland
Correspondence Address12 Caxton Street Alliance House
London
SW1H 0QS
Secretary NameGordon Thomas Riddell Birdwood
NationalityBritish
StatusResigned
Appointed16 February 1994(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 September 1998)
RoleSecretary
Correspondence Address31 Alexander Street
London
W2 5NU
Secretary NameLing Ly
NationalityBritish
StatusResigned
Appointed04 September 1998(7 years, 1 month after company formation)
Appointment Duration25 years, 2 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Caxton Street Alliance House
London
SW1H 0QS
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1991(same day as company formation)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 July 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteworkman.co.uk
Telephone020 72276200
Telephone regionLondon

Location

Registered AddressAlliance House
12 Caxton Street
London
SW1H 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

90 at £1Julian Bates
9.00%
Ordinary
730 at £1David Russell Workman
73.00%
Ordinary
50 at £1John Laundon
5.00%
Ordinary
130 at £1Simon Newton
13.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Filing History

29 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
20 September 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
10 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
8 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 January 2017Director's details changed for Mr David Russell Workman on 5 January 2017 (2 pages)
8 January 2017Director's details changed for Mr David Russell Workman on 5 January 2017 (2 pages)
31 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(3 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(3 pages)
14 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(3 pages)
14 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(3 pages)
12 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(3 pages)
11 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(3 pages)
9 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
9 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
1 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
10 September 2010Secretary's details changed for Ling Ly on 1 September 2010 (1 page)
10 September 2010Director's details changed for Mr David Russell Workman on 1 September 2010 (2 pages)
10 September 2010Secretary's details changed for Ling Ly on 1 September 2010 (1 page)
10 September 2010Secretary's details changed for Ling Ly on 1 September 2010 (1 page)
10 September 2010Director's details changed for Mr David Russell Workman on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Mr David Russell Workman on 1 September 2010 (2 pages)
9 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 September 2009Return made up to 26/07/09; full list of members (4 pages)
15 September 2009Return made up to 26/07/09; full list of members (4 pages)
17 August 2009Total exemption full accounts made up to 30 April 2009 (4 pages)
17 August 2009Total exemption full accounts made up to 30 April 2009 (4 pages)
13 November 2008Return made up to 26/07/08; full list of members (4 pages)
13 November 2008Return made up to 26/07/08; full list of members (4 pages)
15 October 2008Total exemption full accounts made up to 30 April 2008 (4 pages)
15 October 2008Total exemption full accounts made up to 30 April 2008 (4 pages)
11 December 2007Total exemption full accounts made up to 30 April 2007 (4 pages)
11 December 2007Total exemption full accounts made up to 30 April 2007 (4 pages)
10 August 2007Return made up to 26/07/07; full list of members (3 pages)
10 August 2007Return made up to 26/07/07; full list of members (3 pages)
6 November 2006Return made up to 26/07/06; full list of members (3 pages)
6 November 2006Return made up to 26/07/06; full list of members (3 pages)
19 October 2006Total exemption full accounts made up to 30 April 2006 (4 pages)
19 October 2006Total exemption full accounts made up to 30 April 2006 (4 pages)
15 November 2005Total exemption full accounts made up to 30 April 2005 (4 pages)
15 November 2005Total exemption full accounts made up to 30 April 2005 (4 pages)
14 November 2005Return made up to 26/07/05; full list of members (3 pages)
14 November 2005Return made up to 26/07/05; full list of members (3 pages)
1 December 2004Total exemption full accounts made up to 30 April 2004 (4 pages)
1 December 2004Total exemption full accounts made up to 30 April 2004 (4 pages)
20 October 2004Registered office changed on 20/10/04 from: 7 buckingham gate london SW1E 6JP (1 page)
20 October 2004Registered office changed on 20/10/04 from: 7 buckingham gate london SW1E 6JP (1 page)
19 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 August 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
9 August 2003Return made up to 26/07/03; full list of members (5 pages)
9 August 2003Return made up to 26/07/03; full list of members (5 pages)
9 August 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
3 September 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
3 September 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
3 August 2002Return made up to 26/07/02; full list of members (7 pages)
3 August 2002Return made up to 26/07/02; full list of members (7 pages)
4 February 2002Return made up to 26/07/01; full list of members (6 pages)
4 February 2002Ad 22/03/01--------- £ si 998@1 (2 pages)
4 February 2002Registered office changed on 04/02/02 from: marble arch house 66/68 seymour street london W1H 7EP (1 page)
4 February 2002Ad 22/03/01--------- £ si 998@1 (2 pages)
4 February 2002Registered office changed on 04/02/02 from: marble arch house 66/68 seymour street london W1H 7EP (1 page)
4 February 2002Return made up to 26/07/01; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
2 January 2001Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 2001Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
26 January 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
12 October 1999Return made up to 26/07/99; no change of members (4 pages)
12 October 1999Return made up to 26/07/99; no change of members (4 pages)
30 September 1998Return made up to 26/07/98; no change of members (4 pages)
30 September 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998New secretary appointed (2 pages)
30 September 1998Return made up to 26/07/98; no change of members (4 pages)
30 September 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
30 September 1998New secretary appointed (2 pages)
7 January 1998Return made up to 26/07/97; full list of members
  • 363(287) ‐ Registered office changed on 07/01/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 1998Return made up to 26/07/97; full list of members
  • 363(287) ‐ Registered office changed on 07/01/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
20 June 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
25 July 1996Return made up to 26/07/96; no change of members (4 pages)
25 July 1996Return made up to 26/07/96; no change of members (4 pages)
1 June 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
1 June 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
4 August 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1995Full accounts made up to 30 April 1995 (5 pages)
18 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1995Full accounts made up to 30 April 1995 (5 pages)
26 July 1991Incorporation (15 pages)
26 July 1991Incorporation (15 pages)