Company NameProductive Workplaces Ltd
DirectorsGlendon St Leger Daley and Janice Angella Daley
Company StatusActive
Company Number06212584
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Glendon St Leger Daley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address19 Uffington Road
West Norwood
London
SE27 0RW
Director NameJanice Angella Daley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Uffington
West Norwood
London
SE27 0RW
Secretary NameJanice Angella Daley
NationalityBritish
StatusCurrent
Appointed13 April 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Uffington
West Norwood
London
SE27 0RW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.productiveworkplaces.co.uk

Location

Registered Address19 Uffington Road
West Norwood
London
SE27 0RW
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth-£17,627
Cash£3,980
Current Liabilities£38,247

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (6 days from now)

Filing History

14 August 2023Micro company accounts made up to 30 April 2023 (3 pages)
22 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 30 April 2022 (3 pages)
19 April 2022Confirmation statement made on 13 April 2022 with updates (3 pages)
1 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
14 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
9 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
31 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
23 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
3 November 2016Micro company accounts made up to 30 April 2016 (2 pages)
3 November 2016Micro company accounts made up to 30 April 2016 (2 pages)
23 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
14 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(5 pages)
18 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(5 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 July 2010Director's details changed for Glendon St Leger Daley on 13 April 2010 (2 pages)
1 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Janice Angella Daley on 13 April 2010 (2 pages)
1 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Janice Angella Daley on 13 April 2010 (2 pages)
1 July 2010Director's details changed for Glendon St Leger Daley on 13 April 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 May 2009Return made up to 13/04/09; full list of members (4 pages)
11 May 2009Return made up to 13/04/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
15 May 2008Return made up to 13/04/08; full list of members (4 pages)
15 May 2008Return made up to 13/04/08; full list of members (4 pages)
2 June 2007New secretary appointed;new director appointed (2 pages)
2 June 2007New secretary appointed;new director appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: 66 moyser rd london SW16 6SQ (1 page)
15 May 2007Ad 13/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Ad 13/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: 66 moyser rd london SW16 6SQ (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
13 April 2007Incorporation (9 pages)
13 April 2007Incorporation (9 pages)