Company NameWorkstone Limited
Company StatusActive
Company Number04358898
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Martin Arthur Malcolm Slowe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2002(1 week, 6 days after company formation)
Appointment Duration22 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
Director NameMichael Vivian Sternberg
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2002(1 week, 6 days after company formation)
Appointment Duration22 years, 2 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressKent Lodge 9 Keats Grove
London
NW3 2RR
Secretary NameMr Martin Arthur Malcolm Slowe
NationalityBritish
StatusCurrent
Appointed05 February 2002(1 week, 6 days after company formation)
Appointment Duration22 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
Director NamePaul Anthony Grossmith-Dwek
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(4 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleEstate Management
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
Director NameMr Noam Tamir
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2008(6 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Lawn Road
London
NW3 2XB
Director NameMr Richard Malcolm Slowe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2013(11 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Albert Place
London
W8 5PD
Director NameMr Daniel Isaiah Sternberg
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2016(14 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
Director NameLady Hazel Sternberg
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(1 week, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBranksome Courtenay Avenue
London
N6 4LP
Director NameSir Sigmund Sternberg
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(1 week, 6 days after company formation)
Appointment Duration14 years, 8 months (resigned 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBranksome Courtenay Avenue
London
N6 4LP
Director NameMrs Victoria Jane Slowe
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 03 June 2013)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address35 Ornan Road
London
NW3 4QD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Starmount Securities LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,655,848
Gross Profit£1,058,335
Net Worth£2,627,885
Cash£124
Current Liabilities£16,834,130

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

1 August 2002Delivered on: 14 August 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings known as land at botchergate and portland place carlisle t/n's CU31145, CU56622 and CU126275. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

9 February 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
20 August 2020Accounts for a small company made up to 30 November 2019 (16 pages)
4 February 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
9 August 2019Accounts for a small company made up to 30 November 2018 (15 pages)
31 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
27 July 2018Accounts for a small company made up to 30 November 2017 (17 pages)
14 June 2018Director's details changed for Paul Anthony Grossmith-Dwek on 14 June 2018 (2 pages)
14 June 2018Secretary's details changed for Mr. Martin Arthur Malcolm Slowe on 14 June 2018 (1 page)
14 June 2018Director's details changed for Mr. Martin Arthur Malcolm Slowe on 14 June 2018 (2 pages)
29 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
18 July 2017Accounts for a small company made up to 30 November 2016 (15 pages)
18 July 2017Accounts for a small company made up to 30 November 2016 (15 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
16 January 2017Termination of appointment of Sigmund Sternberg as a director on 18 October 2016 (1 page)
16 January 2017Termination of appointment of Sigmund Sternberg as a director on 18 October 2016 (1 page)
16 January 2017Appointment of Mr Daniel Sternberg as a director on 16 October 2016 (2 pages)
16 January 2017Appointment of Mr Daniel Sternberg as a director on 16 October 2016 (2 pages)
1 July 2016Full accounts made up to 30 November 2015 (15 pages)
1 July 2016Full accounts made up to 30 November 2015 (15 pages)
25 April 2016Director's details changed for Sir Sigmund Sternberg on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Michael Vivian Sternberg on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Michael Vivian Sternberg on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Sir Sigmund Sternberg on 25 April 2016 (2 pages)
6 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1
(9 pages)
6 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1
(9 pages)
13 July 2015Full accounts made up to 30 November 2014 (14 pages)
13 July 2015Full accounts made up to 30 November 2014 (14 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(9 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(9 pages)
21 August 2014Full accounts made up to 30 November 2013 (14 pages)
21 August 2014Full accounts made up to 30 November 2013 (14 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(9 pages)
11 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(9 pages)
20 August 2013Appointment of Mr Richard Malcolm Slowe as a director (2 pages)
20 August 2013Appointment of Mr Richard Malcolm Slowe as a director (2 pages)
7 August 2013Termination of appointment of Victoria Slowe as a director (1 page)
7 August 2013Termination of appointment of Victoria Slowe as a director (1 page)
1 July 2013Full accounts made up to 30 November 2012 (14 pages)
1 July 2013Full accounts made up to 30 November 2012 (14 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (9 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (9 pages)
13 August 2012Full accounts made up to 30 November 2011 (15 pages)
13 August 2012Full accounts made up to 30 November 2011 (15 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (9 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (9 pages)
8 August 2011Full accounts made up to 30 November 2010 (15 pages)
8 August 2011Full accounts made up to 30 November 2010 (15 pages)
10 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (9 pages)
10 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (9 pages)
24 August 2010Full accounts made up to 30 November 2009 (15 pages)
24 August 2010Full accounts made up to 30 November 2009 (15 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
21 August 2009Full accounts made up to 30 November 2008 (15 pages)
21 August 2009Full accounts made up to 30 November 2008 (15 pages)
4 February 2009Return made up to 23/01/09; full list of members (5 pages)
4 February 2009Return made up to 23/01/09; full list of members (5 pages)
3 December 2008Director appointed noam tamir (2 pages)
3 December 2008Director appointed noam tamir (2 pages)
17 November 2008Appointment terminated director hazel sternberg (1 page)
17 November 2008Appointment terminated director hazel sternberg (1 page)
5 September 2008Full accounts made up to 30 November 2007 (16 pages)
5 September 2008Full accounts made up to 30 November 2007 (16 pages)
21 February 2008Return made up to 23/01/08; full list of members (3 pages)
21 February 2008Return made up to 23/01/08; full list of members (3 pages)
4 October 2007Full accounts made up to 30 November 2006 (18 pages)
4 October 2007Full accounts made up to 30 November 2006 (18 pages)
8 February 2007Registered office changed on 08/02/07 from: 5H floor charles house 108-110 finchley road london NW3 5JJ (1 page)
8 February 2007Return made up to 23/01/07; full list of members (3 pages)
8 February 2007Return made up to 23/01/07; full list of members (3 pages)
8 February 2007Registered office changed on 08/02/07 from: 5H floor charles house 108-110 finchley road london NW3 5JJ (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
2 October 2006Full accounts made up to 30 November 2005 (15 pages)
2 October 2006Full accounts made up to 30 November 2005 (15 pages)
3 February 2006Return made up to 23/01/06; full list of members (3 pages)
3 February 2006Return made up to 23/01/06; full list of members (3 pages)
4 October 2005Full accounts made up to 30 November 2004 (15 pages)
4 October 2005Full accounts made up to 30 November 2004 (15 pages)
14 February 2005Return made up to 23/01/05; full list of members (8 pages)
14 February 2005Return made up to 23/01/05; full list of members (8 pages)
28 September 2004Full accounts made up to 30 November 2003 (15 pages)
28 September 2004Full accounts made up to 30 November 2003 (15 pages)
5 February 2004Return made up to 23/01/04; full list of members (8 pages)
5 February 2004Return made up to 23/01/04; full list of members (8 pages)
1 October 2003Full accounts made up to 30 November 2002 (11 pages)
1 October 2003Full accounts made up to 30 November 2002 (11 pages)
20 February 2003Return made up to 23/01/03; full list of members (8 pages)
20 February 2003Return made up to 23/01/03; full list of members (8 pages)
14 August 2002Particulars of mortgage/charge (11 pages)
14 August 2002Particulars of mortgage/charge (11 pages)
17 April 2002New director appointed (3 pages)
17 April 2002New director appointed (3 pages)
9 April 2002Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page)
9 April 2002Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page)
28 February 2002New director appointed (3 pages)
28 February 2002New director appointed (3 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (3 pages)
19 February 2002New director appointed (3 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New director appointed (3 pages)
19 February 2002New secretary appointed;new director appointed (3 pages)
19 February 2002New secretary appointed;new director appointed (3 pages)
19 February 2002New director appointed (3 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New director appointed (3 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (3 pages)
8 February 2002Registered office changed on 08/02/02 from: 120 east road london N1 6AA (1 page)
8 February 2002Registered office changed on 08/02/02 from: 120 east road london N1 6AA (1 page)
23 January 2002Incorporation (15 pages)
23 January 2002Incorporation (15 pages)