Company NameWorks Management Limited
DirectorsStephen Alexander Boyd and Stephen John Quinn
Company StatusActive
Company Number05366029
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Previous NameAcre 978 Limited

Business Activity

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

Directors

Director NameStephen Alexander Boyd
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2005(9 months, 1 week after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Lambeg
Co Antrim
BT27 4QD
Northern Ireland
Director NameMr Stephen John Quinn
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2005(9 months, 1 week after company formation)
Appointment Duration18 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
16 Upper Montagu Street
London
W1H 2AN
Secretary NameElise Ovanessoff
NationalityBritish
StatusCurrent
Appointed24 November 2005(9 months, 1 week after company formation)
Appointment Duration18 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
16 Upper Montagu Street
London
W1H 2AN
Director NameAnthony Trevor Stanton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(2 months after company formation)
Appointment Duration7 months (resigned 18 November 2005)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Meadway
London
NW11 6QJ
Secretary NameMr Alexandre Elazar David Stanton
NationalityBritish
StatusResigned
Appointed19 April 2005(2 months after company formation)
Appointment Duration7 months (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shirehall Gardens
London
NW4 2QT
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Works Property LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£314,142
Current Liabilities£6,510

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Charges

24 November 2005Delivered on: 13 December 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Third party legal mortgage
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: The f/h property known as 24 goodge place london t/n 164234,. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
24 November 2005Delivered on: 10 December 2005
Satisfied on: 27 May 2008
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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 known as 24 goodge place london t/n 164234, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

16 December 2020Micro company accounts made up to 31 May 2020 (5 pages)
4 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 May 2019 (5 pages)
4 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 May 2017 (8 pages)
13 December 2017Micro company accounts made up to 31 May 2017 (8 pages)
6 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(5 pages)
4 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(5 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(5 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4
(5 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
19 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
18 February 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 18 February 2013 (1 page)
18 February 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 18 February 2013 (1 page)
15 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
4 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
12 March 2010Company name changed acre 978 LIMITED\certificate issued on 12/03/10
  • CONNOT ‐
(3 pages)
12 March 2010Company name changed acre 978 LIMITED\certificate issued on 12/03/10
  • CONNOT ‐
(3 pages)
12 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-09
(1 page)
12 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-09
(1 page)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
10 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
10 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
9 February 2010Registered office address changed from C/O Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE on 9 February 2010 (1 page)
9 February 2010Registered office address changed from C/O Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE on 9 February 2010 (1 page)
9 February 2010Registered office address changed from C/O Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE on 9 February 2010 (1 page)
17 February 2009Return made up to 16/02/09; full list of members (3 pages)
17 February 2009Return made up to 16/02/09; full list of members (3 pages)
14 January 2009Accounts for a small company made up to 31 May 2008 (8 pages)
14 January 2009Accounts for a small company made up to 31 May 2008 (8 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 March 2008Return made up to 16/02/08; full list of members (3 pages)
1 March 2008Return made up to 16/02/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 February 2007Return made up to 16/02/07; full list of members (2 pages)
27 February 2007Return made up to 16/02/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 August 2006Return made up to 16/02/06; full list of members (3 pages)
9 August 2006New secretary appointed (1 page)
9 August 2006New director appointed (1 page)
9 August 2006Return made up to 16/02/06; full list of members (3 pages)
9 August 2006New secretary appointed (1 page)
9 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
28 July 2006Registered office changed on 28/07/06 from: acre house 11-15 william road london NW1 3ER (1 page)
28 July 2006Registered office changed on 28/07/06 from: acre house 11-15 william road london NW1 3ER (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
20 March 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
20 March 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (7 pages)
10 December 2005Particulars of mortgage/charge (7 pages)
29 September 2005New director appointed (3 pages)
29 September 2005New director appointed (3 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Ad 19/04/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 September 2005Ad 19/04/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Secretary resigned (1 page)
16 February 2005Incorporation (16 pages)
16 February 2005Incorporation (16 pages)