About

Registered Number: 05764848
Date of Incorporation: 31/03/2006 (19 years ago)
Company Status: Active
Registered Address: Canterbury Court Kennington Park, 1-3 Brixton Road, London, SW9 6DE,

 

Established in 2006, Workspace 11 Ltd have registered office in London, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARFORA, Carmelina 22 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AP01 - Appointment of director 01 April 2020
AA - Annual Accounts 15 December 2019
TM01 - Termination of appointment of director 03 June 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 12 April 2018
AP01 - Appointment of director 29 November 2017
AA - Annual Accounts 09 November 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 13 December 2016
AD01 - Change of registered office address 01 November 2016
AR01 - Annual Return 27 April 2016
RESOLUTIONS - N/A 21 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2015
SH19 - Statement of capital 21 December 2015
CAP-SS - N/A 21 December 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 30 September 2013
MR04 - N/A 25 July 2013
MR04 - N/A 19 July 2013
TM01 - Termination of appointment of director 03 May 2013
AR01 - Annual Return 29 April 2013
AP01 - Appointment of director 12 December 2012
AA - Annual Accounts 09 October 2012
AP01 - Appointment of director 10 April 2012
AR01 - Annual Return 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 04 August 2011
AD01 - Change of registered office address 04 August 2011
MG01 - Particulars of a mortgage or charge 27 June 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 27 April 2010
RESOLUTIONS - N/A 12 April 2010
CC04 - Statement of companies objects 12 April 2010
CH01 - Change of particulars for director 01 April 2010
AP03 - Appointment of secretary 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AA - Annual Accounts 16 January 2010
RESOLUTIONS - N/A 15 December 2009
MG01 - Particulars of a mortgage or charge 08 December 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 02 October 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
363a - Annual Return 05 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
RESOLUTIONS - N/A 30 January 2008
RESOLUTIONS - N/A 30 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2008
123 - Notice of increase in nominal capital 30 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
AA - Annual Accounts 30 December 2007
395 - Particulars of a mortgage or charge 01 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
363a - Annual Return 02 May 2007
287 - Change in situation or address of Registered Office 21 March 2007
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
RESOLUTIONS - N/A 29 June 2006
MEM/ARTS - N/A 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
287 - Change in situation or address of Registered Office 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
NEWINC - New incorporation documents 31 March 2006

Mortgages & Charges

Description Date Status Charge by
Share charge 09 June 2011 Fully Satisfied

N/A

A shares charge 30 November 2009 Fully Satisfied

N/A

Rent deposit deed 29 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.