About

Registered Number: 05834824
Date of Incorporation: 01/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Canterbury Court Kennington Park, 1-3 Brixton Road, London, SW9 6DE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.