Company NameTS Workplace Limited
Company StatusDissolved
Company Number03700081
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 2 months ago)
Dissolution Date21 December 2021 (2 years, 3 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Kim Michelle Hutton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameMr Stephen Neil Hutton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Riverside Drive
Esher
Surrey
KT10 8PG
Secretary NameMrs Kim Michelle Hutton
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone01372 464462
Telephone regionEsher

Location

Registered Address16 Riverside Drive
Esher
Surrey
KT10 8PG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kim Michelle Hutton
50.00%
Ordinary
1 at £1Stephen Neil Hutton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,035
Cash£1,035

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 February 2016Company name changed esher business services LIMITED\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-13
(3 pages)
15 February 2016Company name changed esher business services LIMITED\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-13
(3 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2
(5 pages)
17 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2
(5 pages)
17 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2
(5 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
16 January 2011Director's details changed for Mrs Kim Michelle Hutton on 1 January 2011 (2 pages)
16 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
16 January 2011Director's details changed for Mrs Kim Michelle Hutton on 1 January 2011 (2 pages)
16 January 2011Secretary's details changed for Kim Michelle Hutton on 1 January 2011 (1 page)
16 January 2011Director's details changed for Mrs Kim Michelle Hutton on 1 January 2011 (2 pages)
16 January 2011Secretary's details changed for Kim Michelle Hutton on 1 January 2011 (1 page)
16 January 2011Director's details changed for Stephen Neil Hutton on 1 January 2011 (2 pages)
16 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
16 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
16 January 2011Director's details changed for Stephen Neil Hutton on 1 January 2011 (2 pages)
16 January 2011Secretary's details changed for Kim Michelle Hutton on 1 January 2011 (1 page)
16 January 2011Director's details changed for Stephen Neil Hutton on 1 January 2011 (2 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
15 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (10 pages)
15 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (10 pages)
15 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (10 pages)
5 February 2010Annual return made up to 6 January 2009 with a full list of shareholders (10 pages)
5 February 2010Annual return made up to 6 January 2009 with a full list of shareholders (10 pages)
5 February 2010Annual return made up to 6 January 2009 with a full list of shareholders (10 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
10 March 2009Return made up to 05/01/09; full list of members (12 pages)
10 March 2009Return made up to 05/01/09; full list of members (12 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
14 February 2007Return made up to 05/01/07; full list of members (7 pages)
14 February 2007Return made up to 05/01/07; full list of members (7 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
7 July 2006Company name changed office pathways LTD\certificate issued on 07/07/06 (2 pages)
7 July 2006Company name changed office pathways LTD\certificate issued on 07/07/06 (2 pages)
23 January 2006Return made up to 05/01/06; full list of members (7 pages)
23 January 2006Return made up to 05/01/06; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
27 January 2005Return made up to 22/01/05; full list of members (7 pages)
27 January 2005Return made up to 22/01/05; full list of members (7 pages)
29 March 2004Return made up to 22/01/04; full list of members (7 pages)
29 March 2004Return made up to 22/01/04; full list of members (7 pages)
29 January 2004Registered office changed on 29/01/04 from: 15A the parade claygate surrey KT10 0PD (1 page)
29 January 2004Registered office changed on 29/01/04 from: 15A the parade claygate surrey KT10 0PD (1 page)
26 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 December 2003Company name changed designphase business services lt D.\certificate issued on 05/12/03 (2 pages)
5 December 2003Company name changed designphase business services lt D.\certificate issued on 05/12/03 (2 pages)
13 November 2003Company name changed designphase office interiors lim ited\certificate issued on 13/11/03 (2 pages)
13 November 2003Company name changed designphase office interiors lim ited\certificate issued on 13/11/03 (2 pages)
25 February 2003Return made up to 22/01/03; full list of members (7 pages)
25 February 2003Return made up to 22/01/03; full list of members (7 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 February 2002Return made up to 22/01/02; full list of members (6 pages)
11 February 2002Return made up to 22/01/02; full list of members (6 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
19 February 2001Return made up to 22/01/01; full list of members (6 pages)
19 February 2001Return made up to 22/01/01; full list of members (6 pages)
27 October 2000Registered office changed on 27/10/00 from: suite 27 cygnet court portsmouth road esher surrey KT10 9SR (1 page)
27 October 2000Registered office changed on 27/10/00 from: suite 27 cygnet court portsmouth road esher surrey KT10 9SR (1 page)
16 February 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
16 February 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
16 February 2000Return made up to 22/01/00; full list of members (6 pages)
16 February 2000Return made up to 22/01/00; full list of members (6 pages)
16 February 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
16 February 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
8 February 1999New secretary appointed;new director appointed (2 pages)
8 February 1999New secretary appointed;new director appointed (2 pages)
8 February 1999Ad 02/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 February 1999Ad 02/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Registered office changed on 27/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Registered office changed on 27/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
22 January 1999Incorporation (14 pages)
22 January 1999Incorporation (14 pages)