Company NameRent Workspaces Limited
DirectorHaresh Shah
Company StatusActive
Company Number04458527
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)
Previous NamesMovie Time London Limited and Air Work Spaces Limited

Business Activity

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

Directors

Director NameMr Haresh Shah
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address83 Lavender Hill
London
SW11 5QL
Secretary NamePilkesh Shah
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address83 Lavender Hill
London
SW11 5QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 77389991
Telephone regionLondon

Location

Registered Address83 Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Haresh Shah
50.00%
Ordinary
500 at £1Milan Shah
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,591
Current Liabilities£25,591

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

28 October 2022Delivered on: 1 November 2022
Persons entitled: Victoria Mutual Finance LTD

Classification: A registered charge
Particulars: All that freehold land known as 150 and 152 high street, london SW4 7UA as registered at hm land registry with title absolute under title number SGL237660.
Outstanding
28 October 2022Delivered on: 1 November 2022
Persons entitled: Victoria Mutual Finance LTD

Classification: A registered charge
Particulars: All that freehold land known as 150 and 152 high street, london SW4 7UA as registered at hm land registry with title absolute under title number SGL237660.
Outstanding
6 November 2002Delivered on: 8 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 October 2023Confirmation statement made on 25 June 2023 with updates (4 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (6 pages)
1 November 2022Registration of charge 044585270002, created on 28 October 2022 (34 pages)
1 November 2022Registration of charge 044585270003, created on 28 October 2022 (39 pages)
11 August 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
11 August 2022Change of details for Mr Haresh Shah as a person with significant control on 30 November 2017 (2 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (6 pages)
3 September 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
14 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
31 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
1 December 2017Satisfaction of charge 1 in full (1 page)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
1 December 2017Termination of appointment of Pilkesh Shah as a secretary on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Pilkesh Shah as a secretary on 30 November 2017 (1 page)
1 December 2017Satisfaction of charge 1 in full (1 page)
1 December 2017Cessation of Milan Shah as a person with significant control on 30 November 2017 (1 page)
1 December 2017Cessation of Milan Shah as a person with significant control on 30 November 2017 (1 page)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
(3 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
(3 pages)
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
(3 pages)
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
(3 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
8 September 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
8 September 2017Notification of Haresh Shah as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
8 September 2017Notification of Haresh Shah as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Milan Shah as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Milan Shah as a person with significant control on 6 April 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 August 2016Secretary's details changed for Pilkesh Shah on 22 April 2016 (1 page)
6 August 2016Director's details changed for Mr Haresh Shah on 22 April 2016 (2 pages)
6 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 1,000
(6 pages)
6 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 1,000
(6 pages)
6 August 2016Secretary's details changed for Pilkesh Shah on 22 April 2016 (1 page)
6 August 2016Registered office address changed from 89-91 Lavender Hill London SW11 5QL to 83 Lavender Hill London SW11 5QL on 6 August 2016 (1 page)
6 August 2016Registered office address changed from 89-91 Lavender Hill London SW11 5QL to 83 Lavender Hill London SW11 5QL on 6 August 2016 (1 page)
6 August 2016Director's details changed for Mr Haresh Shah on 22 April 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(4 pages)
22 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
29 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 August 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
27 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
6 September 2010Director's details changed for Haresh Shah on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Haresh Shah on 2 October 2009 (2 pages)
6 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Haresh Shah on 2 October 2009 (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
15 December 2009Annual return made up to 11 June 2009 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 11 June 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 11 June 2008 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 11 June 2008 with a full list of shareholders (3 pages)
20 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
20 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
15 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
15 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
11 July 2007Return made up to 11/06/07; full list of members (2 pages)
11 July 2007Return made up to 11/06/07; full list of members (2 pages)
30 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
30 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
2 August 2006Return made up to 11/06/06; full list of members (2 pages)
2 August 2006Return made up to 11/06/06; full list of members (2 pages)
23 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
23 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
14 September 2005Return made up to 11/06/05; full list of members (2 pages)
14 September 2005Return made up to 11/06/05; full list of members (2 pages)
4 August 2005Return made up to 11/06/04; full list of members (2 pages)
4 August 2005Return made up to 11/06/04; full list of members (2 pages)
23 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
23 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 30 June 2003 (8 pages)
3 February 2005Total exemption full accounts made up to 30 June 2003 (8 pages)
10 August 2003Return made up to 11/06/03; full list of members (6 pages)
10 August 2003Return made up to 11/06/03; full list of members (6 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
3 September 2002Registered office changed on 03/09/02 from: 83 lavender hill london SW11 5QL (1 page)
3 September 2002Registered office changed on 03/09/02 from: 83 lavender hill london SW11 5QL (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Ad 11/06/02--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Ad 11/06/02--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
9 July 2002Secretary resigned (1 page)
11 June 2002Incorporation (16 pages)
11 June 2002Incorporation (16 pages)