Based in London, Workspace 13 Ltd was founded on 01 June 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Workspace 13 Ltd has one director listed as Carfora, Carmelina in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARFORA, Carmelina | 22 February 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 June 2020 | |
AP01 - Appointment of director | 01 April 2020 | |
AA - Annual Accounts | 04 December 2019 | |
CS01 - N/A | 13 June 2019 | |
TM01 - Termination of appointment of director | 03 June 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 14 June 2018 | |
AP01 - Appointment of director | 29 November 2017 | |
AA - Annual Accounts | 10 November 2017 | |
CS01 - N/A | 14 June 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AD01 - Change of registered office address | 01 November 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 27 October 2015 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 30 September 2013 | |
MR04 - N/A | 25 July 2013 | |
MR04 - N/A | 19 July 2013 | |
AR01 - Annual Return | 11 June 2013 | |
TM01 - Termination of appointment of director | 03 May 2013 | |
AP01 - Appointment of director | 12 December 2012 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 08 June 2012 | |
AP01 - Appointment of director | 10 April 2012 | |
TM01 - Termination of appointment of director | 10 April 2012 | |
MG01 - Particulars of a mortgage or charge | 17 January 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AD01 - Change of registered office address | 21 July 2011 | |
AD01 - Change of registered office address | 20 July 2011 | |
AR01 - Annual Return | 28 June 2011 | |
CH01 - Change of particulars for director | 28 June 2011 | |
MG01 - Particulars of a mortgage or charge | 17 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 June 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 19 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 19 January 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 | 06 July 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 05 May 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 05 May 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 05 May 2010 | |
RESOLUTIONS - N/A | 12 April 2010 | |
CC04 - Statement of companies objects | 12 April 2010 | |
AP03 - Appointment of secretary | 26 March 2010 | |
TM02 - Termination of appointment of secretary | 26 March 2010 | |
RESOLUTIONS - N/A | 15 December 2009 | |
SH01 - Return of Allotment of shares | 15 December 2009 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 30 June 2009 | |
288b - Notice of resignation of directors or secretaries | 29 June 2009 | |
395 - Particulars of a mortgage or charge | 16 April 2009 | |
RESOLUTIONS - N/A | 11 February 2009 | |
MEM/ARTS - N/A | 11 February 2009 | |
395 - Particulars of a mortgage or charge | 04 February 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 23 June 2008 | |
288a - Notice of appointment of directors or secretaries | 07 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 | |
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 | |
395 - Particulars of a mortgage or charge | 02 August 2007 | |
395 - Particulars of a mortgage or charge | 27 July 2007 | |
363a - Annual Return | 17 July 2007 | |
287 - Change in situation or address of Registered Office | 21 March 2007 | |
225 - Change of Accounting Reference Date | 21 March 2007 | |
288b - Notice of resignation of directors or secretaries | 22 September 2006 | |
287 - Change in situation or address of Registered Office | 08 August 2006 | |
288a - Notice of appointment of directors or secretaries | 04 August 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
288b - Notice of resignation of directors or secretaries | 11 July 2006 | |
288b - Notice of resignation of directors or secretaries | 11 July 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 | |
395 - Particulars of a mortgage or charge | 20 June 2006 | |
395 - Particulars of a mortgage or charge | 20 June 2006 | |
NEWINC - New incorporation documents | 01 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 13 January 2012 | Fully Satisfied |
N/A |
Debenture | 09 June 2011 | Fully Satisfied |
N/A |
A supplemental charge by way of legal mortgage | 08 April 2009 | Fully Satisfied |
N/A |
Debenture | 27 January 2009 | Fully Satisfied |
N/A |
Legal charge | 30 July 2007 | Fully Satisfied |
N/A |
Legal charge | 12 July 2007 | Fully Satisfied |
N/A |
Floating charge | 10 June 2006 | Fully Satisfied |
N/A |
Legal charge | 10 June 2006 | Fully Satisfied |
N/A |