Company NameWorks Property Limited
DirectorsStephen Alexander Boyd and Stephen John Quinn
Company StatusActive
Company Number05597100
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Previous NameRenforth 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
Appointed21 October 2005(2 days after company formation)
Appointment Duration18 years, 6 months
RoleCo 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
Appointed21 October 2005(2 days after company formation)
Appointment Duration18 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
16 Upper Montagu Street
London
W1H 2AN
Secretary NameElise Ovanessoff
NationalityBritish
StatusCurrent
Appointed21 October 2005(2 days after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
16 Upper Montagu Street
London
W1H 2AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

1 at £1Stephen Boyd
50.00%
Ordinary
1 at £1Stephen John Quinn
50.00%
Ordinary

Financials

Year2014
Net Worth£124,590
Cash£39,868
Current Liabilities£46,331

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

5 October 2012Delivered on: 6 October 2012
Persons entitled: Onesavings Bank PLC

Classification: Mortgage
Secured details: £2,008,500.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 grays inn road london t/no ngl 610275.
Outstanding
20 March 2008Delivered on: 1 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £60,000 credited to account designation number 25669532 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
5 April 2007Delivered on: 21 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £254,803 and all other monies due or to become due.
Particulars: Flat 3, 24 goodge place london. Fixed charge over all rental income and.
Outstanding
5 April 2007Delivered on: 21 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £247,626 and all other monies due or to become due.
Particulars: Flat 2, 24 goodge place london. Fixed charge over all rental income and.
Outstanding
5 April 2007Delivered on: 21 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £247,626 and all other monies due or to become due.
Particulars: Flat 1, 24 goodge place london. Fixed charge over all rental income and.
Outstanding
5 April 2007Delivered on: 21 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £305,046 and all other monies due or to become due.
Particulars: 24A goodge place london. Fixed charge over all rental income and.
Outstanding
30 April 2021Delivered on: 7 May 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan being 46 grays inn road, WC1X 8LR as registered at hm land registry with title number NGL610275.
Outstanding
4 February 2016Delivered on: 13 February 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Outstanding
4 February 2016Delivered on: 13 February 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 46 gray's inn road, london t/no NGL610275.
Outstanding
24 November 2005Delivered on: 10 December 2005
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
11 January 2008Delivered on: 15 January 2008
Satisfied on: 12 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 grays inn road london t/n 610275. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 November 2005Delivered on: 10 December 2005
Satisfied on: 12 October 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shares being four ordinary shares in the share capital of the company and security assets,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 December 2020Micro company accounts made up to 31 May 2020 (5 pages)
29 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 May 2019 (5 pages)
23 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
18 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
29 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
30 June 2018Satisfaction of charge 9 in full (4 pages)
13 December 2017Micro company accounts made up to 31 May 2017 (7 pages)
13 December 2017Micro company accounts made up to 31 May 2017 (7 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
13 February 2016Registration of charge 055971000010, created on 4 February 2016 (6 pages)
13 February 2016Registration of charge 055971000011, created on 4 February 2016 (14 pages)
13 February 2016Registration of charge 055971000010, created on 4 February 2016 (6 pages)
13 February 2016Registration of charge 055971000011, created on 4 February 2016 (14 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)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(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)
22 October 2012Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 22 October 2012 (1 page)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
22 October 2012Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 22 October 2012 (1 page)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 9 (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)
8 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 19 October 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)
4 November 2010Director's details changed for Stephen Quinn on 19 October 2010 (2 pages)
4 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Stephen Quinn on 19 October 2010 (2 pages)
4 November 2010Annual return made up to 19 October 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)
26 October 2009Director's details changed for Stephen Boyd on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Boyd on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Quinn on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Stephen Quinn on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 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)
28 October 2008Return made up to 19/10/08; full list of members (4 pages)
28 October 2008Return made up to 19/10/08; full list of members (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
21 April 2007Particulars of mortgage/charge (4 pages)
21 April 2007Particulars of mortgage/charge (4 pages)
21 April 2007Particulars of mortgage/charge (4 pages)
21 April 2007Particulars of mortgage/charge (4 pages)
21 April 2007Particulars of mortgage/charge (4 pages)
21 April 2007Particulars of mortgage/charge (4 pages)
21 April 2007Particulars of mortgage/charge (4 pages)
21 April 2007Particulars of mortgage/charge (4 pages)
2 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 December 2006Return made up to 19/10/06; full list of members (2 pages)
14 December 2006Return made up to 19/10/06; full list of members (2 pages)
28 July 2006Registered office changed on 28/07/06 from: 16 upper montagu street london W1H 2AN (1 page)
28 July 2006Registered office changed on 28/07/06 from: 16 upper montagu street london W1H 2AN (1 page)
20 March 2006Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
20 March 2006Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
10 December 2005Particulars of mortgage/charge (7 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (7 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Memorandum and Articles of Association (13 pages)
18 November 2005Director resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005Memorandum and Articles of Association (13 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005Director resigned (1 page)
7 November 2005Registered office changed on 07/11/05 from: 6-8 underwood street london N1 7JQ (1 page)
7 November 2005Registered office changed on 07/11/05 from: 6-8 underwood street london N1 7JQ (1 page)
1 November 2005Company name changed renforth LIMITED\certificate issued on 01/11/05 (2 pages)
1 November 2005Company name changed renforth LIMITED\certificate issued on 01/11/05 (2 pages)
19 October 2005Incorporation (18 pages)
19 October 2005Incorporation (18 pages)