Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Midlands Workspace (1995) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 12, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number 02985026
Record last updated Wednesday, October 16, 2013 7:47:57 AM UTC
Official Address Chester House Kennington Park 1 Brixton Road Vassall
There are 57 companies registered at this street
Locality Vassalllondon
Region LambethLondon, England
Postal Code SW96DE
Sector Other letting and operating of own or leased real estate

Charts

Visits

MIDLANDS WORKSPACE (1995) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-22024-92025-101234

Directors

Document Type Publication date Download link
Registry Oct 14, 2013 Annual return Annual return
Financials Sep 12, 2013 Annual accounts Annual accounts
Registry Jul 25, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 25, 2013 Statement of satisfaction of a charge / full / charge no 1 2985... Statement of satisfaction of a charge / full / charge no 1 2985...
Registry Jul 25, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 25, 2013 Statement of satisfaction of a charge / full / charge no 1 2985... Statement of satisfaction of a charge / full / charge no 1 2985...
Registry Jul 25, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 25, 2013 Statement of satisfaction of a charge / full / charge no 1 2985... Statement of satisfaction of a charge / full / charge no 1 2985...
Registry Jul 25, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 25, 2013 Statement of satisfaction of a charge / full / charge no 1 2985... Statement of satisfaction of a charge / full / charge no 1 2985...
Registry Oct 9, 2012 Annual return Annual return
Financials Aug 29, 2012 Annual accounts Annual accounts
Registry Apr 10, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Apr 10, 2012 Resignation of one Director Resignation of one Director
Registry Apr 1, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Mar 30, 2012 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Oct 6, 2011 Annual return Annual return
Financials Aug 11, 2011 Annual accounts Annual accounts
Registry Jul 29, 2011 Change of registered office address Change of registered office address
Registry Oct 19, 2010 Change of particulars for director Change of particulars for director
Registry Oct 19, 2010 Change of particulars for director 2985... Change of particulars for director 2985...
Registry Oct 14, 2010 Annual return Annual return
Registry Oct 14, 2010 Change of particulars for director Change of particulars for director
Financials Aug 27, 2010 Annual accounts Annual accounts
Registry Apr 8, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 8, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Mar 22, 2010 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Feb 22, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Dec 16, 2009 Annual accounts Annual accounts
Registry Sep 28, 2009 Annual return Annual return
Registry Jun 29, 2009 Resignation of a director Resignation of a director
Registry May 22, 2009 Resignation of one Chartered Surveyor and one Director (a man) Resignation of one Chartered Surveyor and one Director (a man)
Financials Oct 2, 2008 Annual accounts Annual accounts
Registry Sep 25, 2008 Annual return Annual return
Registry Jan 21, 2008 Resignation of a secretary Resignation of a secretary
Registry Jan 21, 2008 Appointment of a secretary Appointment of a secretary
Registry Jan 9, 2008 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Registry Jan 9, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Dec 30, 2007 Annual accounts Annual accounts
Registry Oct 29, 2007 Resignation of a director Resignation of a director
Registry Oct 25, 2007 Annual return Annual return
Registry Oct 12, 2007 Resignation of a woman Resignation of a woman
Registry Sep 14, 2007 Appointment of a director Appointment of a director
Registry Aug 13, 2007 Resignation of a director Resignation of a director
Registry Jul 31, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Jul 31, 2007 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Financials Jan 9, 2007 Annual accounts Annual accounts
Registry Oct 23, 2006 Annual return Annual return
Registry Sep 22, 2006 Resignation of a secretary Resignation of a secretary
Registry Aug 4, 2006 Appointment of a secretary Appointment of a secretary
Registry Jun 28, 2006 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Registry Jun 28, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jan 25, 2006 Annual accounts Annual accounts
Registry Oct 3, 2005 Register of members Register of members
Registry Oct 3, 2005 Annual return Annual return
Registry Apr 22, 2005 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Financials Dec 29, 2004 Annual accounts Annual accounts
Registry Oct 4, 2004 Annual return Annual return
Financials Dec 12, 2003 Annual accounts Annual accounts
Registry Oct 27, 2003 Annual return Annual return
Registry Apr 22, 2003 Resignation of a secretary Resignation of a secretary
Registry Apr 22, 2003 Appointment of a secretary Appointment of a secretary
Registry Apr 11, 2003 Resignation of one Solicitor and one Secretary (a man) Resignation of one Solicitor and one Secretary (a man)
Registry Apr 11, 2003 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jan 14, 2003 Annual accounts Annual accounts
Registry Nov 5, 2002 Annual return Annual return
Registry Nov 4, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 15, 2002 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Registry Apr 15, 2002 Particulars of a mortgage or charge subject to which property has been acquired 2985... Particulars of a mortgage or charge subject to which property has been acquired 2985...
Registry Jan 17, 2002 Resignation of a secretary Resignation of a secretary
Registry Jan 17, 2002 Appointment of a secretary Appointment of a secretary
Registry Jan 1, 2002 Appointment of a man as Secretary and Solicitor Appointment of a man as Secretary and Solicitor
Registry Jan 1, 2002 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Dec 20, 2001 Annual accounts Annual accounts
Registry Nov 12, 2001 Annual return Annual return
Registry Oct 22, 2001 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Aug 21, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 9, 2001 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jun 29, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 25, 2001 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jan 17, 2001 Declaration that part of the property or undertaking charges 2985... Declaration that part of the property or undertaking charges 2985...
Financials Dec 21, 2000 Annual accounts Annual accounts
Registry Nov 8, 2000 Annual return Annual return
Registry Jul 17, 2000 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jul 17, 2000 Declaration that part of the property or undertaking charges 2985... Declaration that part of the property or undertaking charges 2985...
Registry Jul 17, 2000 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Apr 25, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 4, 2000 Particulars of a mortgage or charge 2985... Particulars of a mortgage or charge 2985...
Registry Dec 10, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 17, 1999 Annual return Annual return
Registry Oct 27, 1999 Company name change Company name change
Registry Oct 26, 1999 Change of name certificate Change of name certificate
Registry Oct 22, 1999 Resignation of a director Resignation of a director
Registry Oct 22, 1999 Appointment of a director Appointment of a director
Financials Oct 19, 1999 Annual accounts Annual accounts
Registry Oct 18, 1999 Appointment of a man as Director and Chartered Surveyor Appointment of a man as Director and Chartered Surveyor
Registry Sep 30, 1999 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 9, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 9, 1998 Annual return Annual return
Financials Oct 28, 1998 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)