Richmond
Surrey
TW9 1ND
Director Name | Mrs Susana Stubbs |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-13 King Street Richmond Surrey TW9 1ND |
Secretary Name | Mr Matthew Terence Stubbs |
---|---|
Status | Current |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 12-13 King Street Richmond Surrey TW9 1ND |
Director Name | Mr Harunor Rashid Biswas |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Belgian,Bangladeshi |
Status | Current |
Appointed | 01 August 2012(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-13 King Street Richmond Surrey TW9 1ND |
Director Name | Mr Richard Kraus |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2012(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12-13 King Street Richmond Surrey TW9 1ND |
Director Name | Mr Bernard Ian Myers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(2 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr Trevor Michael Hope |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 30 Haymarket Mobeus Equity Partners London SW1Y 4EX |
Director Name | Mr Alexander Gerard Charles Belcher |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Property Developmen |
Country of Residence | Jersey |
Correspondence Address | 25-26 George Street Richmond TW9 1HY |
Director Name | Mr Richard James Tufft |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25-26 George Street Richmond TW9 1HY |
Director Name | Mr Pankaj Jayantilal Shah |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2019) |
Role | Chartered Certified Accountant And Head Of Tax |
Country of Residence | England |
Correspondence Address | 36 Chandos Avenue Southgate London N11 1AS |
Director Name | Mr Ralph Ian Brazier |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12-13 King Street Richmond Surrey TW9 1ND |
Director Name | Mrs Jennifer Decker Strachan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 November 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 12-13 King Street Richmond Surrey TW9 1ND |
Website | yourworkspaces.com |
---|---|
Telephone | 0845 6434010 |
Telephone region | Unknown |
Registered Address | Second Floor, Oriel House 26 The Quadrant Richmond TW9 1DL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1.5k at £0.1 | Bernard Myers 8.27% Ordinary |
---|---|
1.2k at £0.1 | David Sullivan 6.75% Ordinary |
1.2k at £0.1 | Peter Sullivan 6.75% Ordinary |
1000 at £0.1 | Harunor Biswas 5.47% Ordinary |
1000 at £0.1 | Richard Kraus 5.47% Ordinary |
7.3k at £0.1 | Matthew Stubbs 39.85% Ordinary |
476 at £0.1 | Caroline Tufft & Richard Tufft 2.60% Ordinary |
420 at £0.1 | Brian Leader Cramer 2.30% Ordinary |
418 at £0.1 | Richard Allen 2.29% Ordinary |
2.1k at £0.1 | Polygon Portfolio 6 Ic LTD 11.42% Ordinary |
357 at £0.1 | Jcv Holdings 1.95% Ordinary |
286 at £0.1 | Sheila Tubby 1.56% Ordinary |
270 at £0.1 | Pankaj Shah 1.48% Ordinary |
190 at £0.1 | Peter Wilkinson 1.04% Ordinary |
143 at £0.1 | Judith Piatkus 0.78% Ordinary |
130 at £0.1 | Jonathon Southam 0.71% Ordinary |
119 at £0.1 | Helen Stevens 0.65% Ordinary |
119 at £0.1 | Kishorilal Shah 0.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £512,299 |
Cash | £351,067 |
Current Liabilities | £119,601 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
21 April 2023 | Delivered on: 10 May 2023 Persons entitled: Richard Tufft as Security Trustee Classification: A registered charge Outstanding |
---|---|
5 December 2022 | Delivered on: 8 December 2022 Persons entitled: Richard Tufft Classification: A registered charge Outstanding |
20 October 2016 | Delivered on: 27 October 2016 Persons entitled: Mobeus Equity Partners LLP Classification: A registered charge Particulars: By way of fixed charge the secured property and the intellectual property. For more details please refer to the instrument. Outstanding |
29 September 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
---|---|
14 August 2020 | Resolutions
|
5 May 2020 | Confirmation statement made on 9 April 2020 with updates (7 pages) |
5 May 2020 | Satisfaction of charge 075400730001 in full (1 page) |
4 September 2019 | Termination of appointment of Pankaj Jayantilal Shah as a director on 31 July 2019 (1 page) |
5 August 2019 | Resolutions
|
5 August 2019 | Resolutions
|
19 July 2019 | Statement of capital following an allotment of shares on 17 July 2019
|
5 July 2019 | Appointment of Mr Richard Tufft as a director on 5 June 2019 (2 pages) |
2 May 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
18 April 2019 | Confirmation statement made on 9 April 2019 with updates (8 pages) |
19 June 2018 | Registered office address changed from 12-13 King Street Richmond Surrey TW9 1nd to 25-26 George Street Richmond TW9 1HY on 19 June 2018 (1 page) |
9 May 2018 | Group of companies' accounts made up to 31 December 2017 (15 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with updates (7 pages) |
7 December 2017 | Termination of appointment of Jennifer Decker Strachan as a director on 21 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Jennifer Decker Strachan as a director on 21 November 2017 (1 page) |
7 December 2017 | Appointment of Mr Alexander Gerard Charles Belcher as a director on 21 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr Alexander Gerard Charles Belcher as a director on 21 November 2017 (2 pages) |
1 December 2017 | Resolutions
|
1 December 2017 | Resolutions
|
24 November 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
24 November 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
29 March 2017 | Full accounts made up to 31 July 2016 (16 pages) |
29 March 2017 | Full accounts made up to 31 July 2016 (16 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
4 January 2017 | Appointment of Mr Trevor Michael Hope as a director on 20 October 2016 (2 pages) |
4 January 2017 | Appointment of Mr Trevor Michael Hope as a director on 20 October 2016 (2 pages) |
19 December 2016 | Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
19 December 2016 | Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
13 December 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
27 October 2016 | Registration of charge 075400730001, created on 20 October 2016 (55 pages) |
27 October 2016 | Registration of charge 075400730001, created on 20 October 2016 (55 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 April 2016 | Termination of appointment of Ralph Ian Brazier as a director on 1 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Ralph Ian Brazier as a director on 1 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Ralph Ian Brazier as a director on 1 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Ralph Ian Brazier as a director on 1 March 2016 (1 page) |
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
7 April 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
7 April 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
7 April 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
7 April 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
7 April 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
7 April 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
7 April 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
7 April 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
7 April 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
7 April 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
7 April 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
2 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
6 February 2015 | Company name changed day office LTD\certificate issued on 06/02/15
|
6 February 2015 | Company name changed day office LTD\certificate issued on 06/02/15
|
12 November 2014 | Director's details changed for Mr Matthew Terence Stubbs on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mrs Susana Stubbs on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mrs Susana Stubbs on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Matthew Terence Stubbs on 12 November 2014 (2 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 June 2014 | Secretary's details changed for Mr Matthew Terence Stubbs on 9 June 2014 (1 page) |
10 June 2014 | Secretary's details changed for Mr Matthew Terence Stubbs on 9 June 2014 (1 page) |
10 June 2014 | Secretary's details changed for Mr Matthew Terence Stubbs on 9 June 2014 (1 page) |
10 June 2014 | Director's details changed for Mr Bernard Ian Myers on 9 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Bernard Ian Myers on 9 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Bernard Ian Myers on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Harunor Rashid Biswas on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mrs Jennifer Decker Strachan on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Richard Kraus on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Richard Kraus on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mrs Susana Stubbs on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mrs Jennifer Decker Strachan on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Matthew Terence Stubbs on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Ralph Ian Brazier on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mrs Susana Stubbs on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Ralph Ian Brazier on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Richard Kraus on 9 June 2014 (2 pages) |
9 June 2014 | Secretary's details changed for Mr Matthew Stubbs on 9 June 2014 (1 page) |
9 June 2014 | Secretary's details changed for Mr Matthew Stubbs on 9 June 2014 (1 page) |
9 June 2014 | Director's details changed for Mrs Susana Stubbs on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from 12 -13 King Street Richmond Surrey TW9 1ND on 9 June 2014 (1 page) |
9 June 2014 | Director's details changed for Mr Matthew Terence Stubbs on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Harunor Rashid Biswas on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Ralph Ian Brazier on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from 12 -13 King Street Richmond Surrey TW9 1ND on 9 June 2014 (1 page) |
9 June 2014 | Director's details changed for Mr Matthew Terence Stubbs on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from 12 -13 King Street Richmond Surrey TW9 1ND on 9 June 2014 (1 page) |
9 June 2014 | Director's details changed for Mr Harunor Rashid Biswas on 9 June 2014 (2 pages) |
9 June 2014 | Secretary's details changed for Mr Matthew Stubbs on 9 June 2014 (1 page) |
9 June 2014 | Director's details changed for Mrs Jennifer Decker Strachan on 9 June 2014 (2 pages) |
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
24 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
24 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
17 January 2014 | Appointment of Mrs Jennifer Decker Strachan as a director (2 pages) |
17 January 2014 | Appointment of Mrs Jennifer Decker Strachan as a director (2 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 July 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
17 June 2013 | Appointment of Mr Ralph Ian Brazier as a director (2 pages) |
17 June 2013 | Appointment of Mr Ralph Ian Brazier as a director (2 pages) |
14 June 2013 | Registered office address changed from Hill House Heron Square Richmond Surrey TW9 1EP England on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from Hill House Heron Square Richmond Surrey TW9 1EP England on 14 June 2013 (1 page) |
9 May 2013 | Appointment of Bernard Ian Myers as a director (3 pages) |
9 May 2013 | Appointment of Bernard Ian Myers as a director (3 pages) |
17 April 2013 | Registered office address changed from 80 Park Lane London W1K 7TR England on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from 80 Park Lane London W1K 7TR England on 17 April 2013 (1 page) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Director's details changed for Mr Matthew Stubbs on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Mrs Susana Stubbs on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Matthew Stubbs on 1 January 2013 (2 pages) |
20 March 2013 | Secretary's details changed for Mr Matthew Stubbs on 1 January 2013 (1 page) |
20 March 2013 | Secretary's details changed for Mr Matthew Stubbs on 1 January 2013 (1 page) |
20 March 2013 | Director's details changed for Mrs Susana Stubbs on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Mrs Susana Stubbs on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Matthew Stubbs on 1 January 2013 (2 pages) |
20 March 2013 | Secretary's details changed for Mr Matthew Stubbs on 1 January 2013 (1 page) |
19 March 2013 | Appointment of Mr Richard Kraus as a director (2 pages) |
19 March 2013 | Appointment of Mr Richard Kraus as a director (2 pages) |
18 March 2013 | Appointment of Mr Harunor Rashid Biswas as a director (2 pages) |
18 March 2013 | Appointment of Mr Harunor Rashid Biswas as a director (2 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
6 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
15 January 2013 | Appointment of Pankaj Jayantilal Shah as a director (3 pages) |
15 January 2013 | Appointment of Pankaj Jayantilal Shah as a director (3 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
2 November 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
2 November 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
1 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
16 October 2012 | Sub-division of shares on 1 October 2012 (5 pages) |
16 October 2012 | Sub-division of shares on 1 October 2012 (5 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
16 October 2012 | Sub-division of shares on 1 October 2012 (5 pages) |
16 October 2012 | Resolutions
|
16 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
16 October 2012 | Resolutions
|
8 August 2012 | Previous accounting period extended from 29 February 2012 to 31 July 2012 (1 page) |
8 August 2012 | Previous accounting period extended from 29 February 2012 to 31 July 2012 (1 page) |
5 July 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
23 February 2011 | Incorporation
|
23 February 2011 | Incorporation
|
23 February 2011 | Incorporation
|