Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORKSPACE GLEBE LIMITED
Company Information for

WORKSPACE GLEBE LIMITED

Canterbury Court Kennington Park, 1-3 Brixton Road, London, SW9 6DE,
Company Registration Number
05834811
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Workspace Glebe Ltd
WORKSPACE GLEBE LIMITED was founded on 2006-06-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Workspace Glebe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WORKSPACE GLEBE LIMITED
 
Legal Registered Office
Canterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Other companies in SW9
 
Filing Information
Company Number 05834811
Company ID Number 05834811
Date formed 2006-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-08-23 06:33:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORKSPACE GLEBE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WORKSPACE GLEBE LIMITED

Current Directors
Officer Role Date Appointed
CARMELINA CARFORA
Company Secretary 2010-03-22
ANGUS ROBERT BOAG
Director 2007-12-01
GRAHAM COLIN CLEMETT
Director 2007-07-31
JAMESON PAUL HOPKINS
Director 2012-04-01
CHRISTOPHER JOHN PIERONI
Director 2010-01-07
JOHN ROBSON
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY PLATT
Director 2006-06-01 2012-03-30
AMANDA WHALLEY
Company Secretary 2008-01-23 2010-03-22
RICHARD WILLIAM GOODMAN
Director 2006-06-11 2009-09-16
DAVID PHILLIPS
Director 2006-06-11 2009-09-16
STEVEN HENRY WOOD
Director 2006-10-02 2009-09-16
JAMES PATRICK MARPLES
Director 2006-06-09 2008-02-11
ADAM BINNS
Company Secretary 2006-06-09 2008-01-23
MADELEINE CARRAGHER
Director 2006-06-09 2007-10-12
ROBERT MARK TAYLOR
Director 2006-06-01 2007-07-31
ROBERT MARK TAYLOR
Company Secretary 2006-06-01 2006-06-09
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2006-06-01 2006-06-01
LUCIENE JAMES LIMITED
Nominated Director 2006-06-01 2006-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS ROBERT BOAG GLEBE THREE LIMITED Director 2010-01-07 CURRENT 2006-05-26 Active - Proposal to Strike off
ANGUS ROBERT BOAG WORKSPACE 12 LIMITED Director 2010-01-07 CURRENT 2006-03-31 Active
ANGUS ROBERT BOAG WORKSPACE 11 LIMITED Director 2008-04-04 CURRENT 2006-03-31 Active - Proposal to Strike off
ANGUS ROBERT BOAG WORKSPACE 14 LIMITED Director 2008-04-04 CURRENT 2006-06-01 Active
ANGUS ROBERT BOAG WORKSPACE MANAGEMENT LIMITED Director 2008-04-04 CURRENT 1993-08-02 Active
ANGUS ROBERT BOAG WORKSPACE 13 LIMITED Director 2008-04-04 CURRENT 2006-06-01 Active
ANGUS ROBERT BOAG WORKSPACE 15 LIMITED Director 2008-04-04 CURRENT 2006-06-01 Active - Proposal to Strike off
GRAHAM COLIN CLEMETT ANYSPACEDIRECT.CO.UK LIMITED Director 2010-01-06 CURRENT 2010-01-06 Active - Proposal to Strike off
GRAHAM COLIN CLEMETT SMALL.CO.UK LIMITED Director 2007-07-31 CURRENT 1997-11-11 Dissolved 2015-12-08
GRAHAM COLIN CLEMETT THREE MILLS FILM AND TELEVISION STUDIOS LIMITED Director 2007-07-31 CURRENT 1998-06-01 Dissolved 2015-12-08
GRAHAM COLIN CLEMETT WORKSPACE ESSENTIALS LIMITED Director 2007-07-31 CURRENT 1997-06-02 Dissolved 2015-12-08
GRAHAM COLIN CLEMETT WORKSPACE PLUS LIMITED Director 2007-07-31 CURRENT 1998-06-02 Dissolved 2015-12-08
GRAHAM COLIN CLEMETT WORKSPACES LIMITED Director 2007-07-31 CURRENT 2001-08-02 Dissolved 2015-12-08
GRAHAM COLIN CLEMETT WORKSPACE 2 LIMITED Director 2007-07-31 CURRENT 1990-02-12 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 3 LIMITED Director 2007-07-31 CURRENT 1997-05-15 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 4 LIMITED Director 2007-07-31 CURRENT 1999-03-26 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 5 LIMITED Director 2007-07-31 CURRENT 1999-03-26 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 6 LIMITED Director 2007-07-31 CURRENT 1999-06-01 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 7 LIMITED Director 2007-07-31 CURRENT 1994-10-31 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 8 LIMITED Director 2007-07-31 CURRENT 1997-03-18 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 9 LIMITED Director 2007-07-31 CURRENT 2000-11-13 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT VYLAN LIMITED Director 2007-07-31 CURRENT 2001-05-04 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT TRADELINK (WORKSPACE) LIMITED Director 2007-07-31 CURRENT 1994-10-31 Dissolved 2017-06-27
GRAHAM COLIN CLEMETT REDHILL WORKSPACE LIMITED Director 2007-07-31 CURRENT 1996-11-21 Dissolved 2017-07-04
GRAHAM COLIN CLEMETT MIDLANDS WORKSPACE LIMITED Director 2007-07-31 CURRENT 1994-07-27 Dissolved 2017-06-27
GRAHAM COLIN CLEMETT LONDON INDUSTRIAL (KINGSLAND VIADUCT) LIMITED Director 2007-07-31 CURRENT 1995-12-07 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT ENERJET LIMITED Director 2007-07-31 CURRENT 1995-04-11 Dissolved 2017-07-25
GRAHAM COLIN CLEMETT WORKSPACE 11 LIMITED Director 2007-07-31 CURRENT 2006-03-31 Active - Proposal to Strike off
GRAHAM COLIN CLEMETT GLEBE THREE LIMITED Director 2007-07-31 CURRENT 2006-05-26 Active - Proposal to Strike off
GRAHAM COLIN CLEMETT WORKSPACE 14 LIMITED Director 2007-07-31 CURRENT 2006-06-01 Active
GRAHAM COLIN CLEMETT WORKSPACE MANAGEMENT LIMITED Director 2007-07-31 CURRENT 1993-08-02 Active
GRAHAM COLIN CLEMETT WORKSPACE 10 LIMITED Director 2007-07-31 CURRENT 1994-10-31 Active
GRAHAM COLIN CLEMETT WORKSPACE 1 LIMITED Director 2007-07-31 CURRENT 1999-03-04 Active
GRAHAM COLIN CLEMETT WORKSPACE HOLDINGS LIMITED Director 2007-07-31 CURRENT 1999-03-10 Active
GRAHAM COLIN CLEMETT WORKSPACE 12 LIMITED Director 2007-07-31 CURRENT 2006-03-31 Active
GRAHAM COLIN CLEMETT WORKSPACE 13 LIMITED Director 2007-07-31 CURRENT 2006-06-01 Active
GRAHAM COLIN CLEMETT WORKSPACE 15 LIMITED Director 2007-07-31 CURRENT 2006-06-01 Active - Proposal to Strike off
GRAHAM COLIN CLEMETT L I PROPERTY SERVICES LIMITED Director 2007-07-31 CURRENT 1987-05-21 Active
GRAHAM COLIN CLEMETT WORKSPACE GROUP PLC Director 2007-07-31 CURRENT 1986-07-29 Active
JAMESON PAUL HOPKINS SMALL.CO.UK LIMITED Director 2012-04-01 CURRENT 1997-11-11 Dissolved 2015-12-08
JAMESON PAUL HOPKINS THREE MILLS FILM AND TELEVISION STUDIOS LIMITED Director 2012-04-01 CURRENT 1998-06-01 Dissolved 2015-12-08
JAMESON PAUL HOPKINS WORKSPACE ESSENTIALS LIMITED Director 2012-04-01 CURRENT 1997-06-02 Dissolved 2015-12-08
JAMESON PAUL HOPKINS WORKSPACE PLUS LIMITED Director 2012-04-01 CURRENT 1998-06-02 Dissolved 2015-12-08
JAMESON PAUL HOPKINS WORKSPACES LIMITED Director 2012-04-01 CURRENT 2001-08-02 Dissolved 2015-12-08
JAMESON PAUL HOPKINS WORKSPACE 2 LIMITED Director 2012-04-01 CURRENT 1990-02-12 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 3 LIMITED Director 2012-04-01 CURRENT 1997-05-15 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 4 LIMITED Director 2012-04-01 CURRENT 1999-03-26 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 5 LIMITED Director 2012-04-01 CURRENT 1999-03-26 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 6 LIMITED Director 2012-04-01 CURRENT 1999-06-01 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 7 LIMITED Director 2012-04-01 CURRENT 1994-10-31 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 8 LIMITED Director 2012-04-01 CURRENT 1997-03-18 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 9 LIMITED Director 2012-04-01 CURRENT 2000-11-13 Dissolved 2017-07-25
JAMESON PAUL HOPKINS VYLAN LIMITED Director 2012-04-01 CURRENT 2001-05-04 Dissolved 2017-07-25
JAMESON PAUL HOPKINS TRADELINK (WORKSPACE) LIMITED Director 2012-04-01 CURRENT 1994-10-31 Dissolved 2017-06-27
JAMESON PAUL HOPKINS REDHILL WORKSPACE LIMITED Director 2012-04-01 CURRENT 1996-11-21 Dissolved 2017-07-04
JAMESON PAUL HOPKINS MIDLANDS WORKSPACE LIMITED Director 2012-04-01 CURRENT 1994-07-27 Dissolved 2017-06-27
JAMESON PAUL HOPKINS LONDON INDUSTRIAL (KINGSLAND VIADUCT) LIMITED Director 2012-04-01 CURRENT 1995-12-07 Dissolved 2017-07-25
JAMESON PAUL HOPKINS ENERJET LIMITED Director 2012-04-01 CURRENT 1995-04-11 Dissolved 2017-07-25
JAMESON PAUL HOPKINS WORKSPACE 11 LIMITED Director 2012-04-01 CURRENT 2006-03-31 Active - Proposal to Strike off
JAMESON PAUL HOPKINS GLEBE THREE LIMITED Director 2012-04-01 CURRENT 2006-05-26 Active - Proposal to Strike off
JAMESON PAUL HOPKINS WORKSPACE 14 LIMITED Director 2012-04-01 CURRENT 2006-06-01 Active
JAMESON PAUL HOPKINS WORKSPACE MANAGEMENT LIMITED Director 2012-04-01 CURRENT 1993-08-02 Active
JAMESON PAUL HOPKINS WORKSPACE 10 LIMITED Director 2012-04-01 CURRENT 1994-10-31 Active
JAMESON PAUL HOPKINS WORKSPACE 1 LIMITED Director 2012-04-01 CURRENT 1999-03-04 Active
JAMESON PAUL HOPKINS WORKSPACE HOLDINGS LIMITED Director 2012-04-01 CURRENT 1999-03-10 Active
JAMESON PAUL HOPKINS WORKSPACE 12 LIMITED Director 2012-04-01 CURRENT 2006-03-31 Active
JAMESON PAUL HOPKINS WORKSPACE 13 LIMITED Director 2012-04-01 CURRENT 2006-06-01 Active
JAMESON PAUL HOPKINS WORKSPACE 15 LIMITED Director 2012-04-01 CURRENT 2006-06-01 Active - Proposal to Strike off
JAMESON PAUL HOPKINS L I PROPERTY SERVICES LIMITED Director 2012-04-01 CURRENT 1987-05-21 Active
JAMESON PAUL HOPKINS ANYSPACEDIRECT.CO.UK LIMITED Director 2012-04-01 CURRENT 2010-01-06 Active - Proposal to Strike off
JAMESON PAUL HOPKINS WORKSPACE GROUP PLC Director 2010-06-07 CURRENT 1986-07-29 Active
CHRISTOPHER JOHN PIERONI GLEBE THREE LIMITED Director 2010-01-07 CURRENT 2006-05-26 Active - Proposal to Strike off
CHRISTOPHER JOHN PIERONI WORKSPACE 12 LIMITED Director 2010-01-07 CURRENT 2006-03-31 Active
CHRISTOPHER JOHN PIERONI WORKSPACE 11 LIMITED Director 2008-04-04 CURRENT 2006-03-31 Active - Proposal to Strike off
CHRISTOPHER JOHN PIERONI WORKSPACE 14 LIMITED Director 2008-04-04 CURRENT 2006-06-01 Active
CHRISTOPHER JOHN PIERONI WORKSPACE MANAGEMENT LIMITED Director 2008-04-04 CURRENT 1993-08-02 Active
CHRISTOPHER JOHN PIERONI WORKSPACE 13 LIMITED Director 2008-04-04 CURRENT 2006-06-01 Active
CHRISTOPHER JOHN PIERONI WORKSPACE 15 LIMITED Director 2008-04-04 CURRENT 2006-06-01 Active - Proposal to Strike off
JOHN ROBSON WORKSPACE 11 LIMITED Director 2017-10-01 CURRENT 2006-03-31 Active - Proposal to Strike off
JOHN ROBSON GLEBE THREE LIMITED Director 2017-10-01 CURRENT 2006-05-26 Active - Proposal to Strike off
JOHN ROBSON WORKSPACE 14 LIMITED Director 2017-10-01 CURRENT 2006-06-01 Active
JOHN ROBSON WORKSPACE MANAGEMENT LIMITED Director 2017-10-01 CURRENT 1993-08-02 Active
JOHN ROBSON WORKSPACE 12 LIMITED Director 2017-10-01 CURRENT 2006-03-31 Active
JOHN ROBSON WORKSPACE 13 LIMITED Director 2017-10-01 CURRENT 2006-06-01 Active
JOHN ROBSON WORKSPACE 15 LIMITED Director 2017-10-01 CURRENT 2006-06-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29SECOND GAZETTE not voluntary dissolution
2023-06-13FIRST GAZETTE notice for voluntary strike-off
2023-06-03Application to strike the company off the register
2023-05-23Statement of capital on GBP 1
2023-05-19Statement by Directors
2023-05-19Solvency Statement dated 15/05/23
2023-05-19Resolutions passed:<ul><li>Resolution Cancel share premium 15/05/2023<li>Resolution reduction in capital</ul>
2022-12-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS ROBERT BOAG
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-11-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBSON
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PIERONI
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-04-01AP01DIRECTOR APPOINTED MR DAVID NEVILLE BENSON
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMESON PAUL HOPKINS
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-11-29AP01DIRECTOR APPOINTED MR JOHN ROBSON
2017-11-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 2000004
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Chester House Kennington Park 1-3 Brixton Road London SW9 6DE
2016-06-29AR0101/06/16 ANNUAL RETURN FULL LIST
2015-10-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 2000004
2015-06-08AR0101/06/15 ANNUAL RETURN FULL LIST
2015-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 2000004
2014-07-15AR0101/06/14 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-05AR0101/06/13 ANNUAL RETURN FULL LIST
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-07AR0101/06/12 ANNUAL RETURN FULL LIST
2012-04-10AP01DIRECTOR APPOINTED MR JAMESON PAUL HOPKINS
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR HARRY PLATT
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/11 FROM Magenta House 85 Whitechapel Road London E1 1DU
2011-06-28AR0101/06/11 ANNUAL RETURN FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY PLATT / 19/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COLIN CLEMETT / 19/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS ROBERT BOAG / 19/10/2010
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-28AR0101/06/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN CLEMENT / 06/04/2010
2010-04-06AP03SECRETARY APPOINTED MISS CARMELINA CARFORA
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY AMANDA WHALLEY
2010-03-19AP01DIRECTOR APPOINTED DR CHRISTOPHER JOHN PIERONI
2010-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-08SH0108/12/09 STATEMENT OF CAPITAL GBP 2000004
2010-01-06RES13SECTION 550 07/12/2009
2010-01-06RES01ADOPT ARTICLES 07/12/2009
2009-12-23RES01ADOPT ARTICLES 07/12/2009
2009-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR STEVEN WOOD
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID PHILLIPS
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GOODMAN
2009-06-29363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-23363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-02-11288bDIRECTOR RESIGNED
2008-02-04288aNEW SECRETARY APPOINTED
2008-02-04288bSECRETARY RESIGNED
2007-12-27395PARTICULARS OF MORTGAGE/CHARGE
2007-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-14288aNEW DIRECTOR APPOINTED
2007-10-29288bDIRECTOR RESIGNED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-07225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-08-13288bDIRECTOR RESIGNED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-07-17363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-07-16288bSECRETARY RESIGNED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-07-25SASHARES AGREEMENT OTC
2006-07-2588(2)RAD 11/06/06--------- £ SI 1000000@1=1000000 £ IC 1000000/2000000
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2006-07-20288bSECRETARY RESIGNED
2006-07-20288bDIRECTOR RESIGNED
2006-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-07-12123NC INC ALREADY ADJUSTED 11/06/06
2006-07-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-1288(2)RAD 11/06/06--------- £ SI 999999@1=999999 £ IC 1/1000000
2006-07-11288aNEW DIRECTOR APPOINTED
2006-06-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WORKSPACE GLEBE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WORKSPACE GLEBE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-14 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE SECURED PARTIES)
DEBENTURE 2009-12-11 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE FINANCE PARTIES)
SUPPLEMENTAL DEBENTURE 2007-12-12 Satisfied BANK OF SCOTLAND PLC (FOR ITSELF AND AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE COMPOSITEFINANCE PARTIES, THE SECURITY TRUSTEE)
DEBENTURE 2006-06-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of WORKSPACE GLEBE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORKSPACE GLEBE LIMITED
Trademarks
We have not found any records of WORKSPACE GLEBE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORKSPACE GLEBE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WORKSPACE GLEBE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WORKSPACE GLEBE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORKSPACE GLEBE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORKSPACE GLEBE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.