Company NameWorks Associates Limited
DirectorsMartin Paul Denman and Veronica Mary Denman
Company StatusActive
Company Number05758007
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Paul Denman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence Address101 Ingrave Road
Brentwood
Essex
CM15 8BA
Director NameVeronica Mary Denman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleTeaching
Country of ResidenceUnited Kingdom
Correspondence Address101 Ingrave Road
Brentwood
Essex
CM15 8BA
Secretary NameVeronica Mary Denman
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleTeaching
Country of ResidenceUnited Kingdom
Correspondence Address101 Ingrave Road
Brentwood
Essex
CM15 8BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.globalworksassociates.co.uk

Location

Registered Address101 Ingrave Road
Brentwood
Essex
CM15 8BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Martin Paul Denman
50.00%
Ordinary
10 at £1Veronica Mary Denman
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Charges

27 October 2006Delivered on: 7 November 2006
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 October 2006Delivered on: 7 November 2006
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 42 wharf road stanford le hope essex all the goodwill uncalled capital intellectual property rights floating charge. See the mortgage charge document for full details.
Outstanding
29 September 2006Delivered on: 11 October 2006
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 September 2006Delivered on: 3 October 2006
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 42A wharf road stanford le hope essex and the proceeds of sale thereof all estates or interests in any f/h and l/h property belonging to or charged to the company and/or the proceeds of sale thereof all book and other debts the goodwill and the benefit of licences floating security its undertaking and all its property assets an rights whatsoever and wheresoever present and /or future.
Outstanding

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (1 page)
13 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (1 page)
18 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
3 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 20
(5 pages)
3 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 20
(5 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
5 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 20
(5 pages)
5 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 20
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20
(5 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20
(5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Martin Paul Denman on 27 March 2010 (2 pages)
23 April 2010Director's details changed for Veronica Mary Denman on 27 March 2010 (2 pages)
23 April 2010Director's details changed for Martin Paul Denman on 27 March 2010 (2 pages)
23 April 2010Director's details changed for Veronica Mary Denman on 27 March 2010 (2 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 April 2009Return made up to 27/03/09; full list of members (4 pages)
27 April 2009Return made up to 27/03/09; full list of members (4 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
31 March 2008Director's change of particulars / martin denman / 28/06/2007 (1 page)
31 March 2008Return made up to 27/03/08; full list of members (4 pages)
31 March 2008Return made up to 27/03/08; full list of members (4 pages)
31 March 2008Director and secretary's change of particulars / veronica denman / 28/06/2007 (1 page)
31 March 2008Director's change of particulars / martin denman / 28/06/2007 (1 page)
31 March 2008Director and secretary's change of particulars / veronica denman / 28/06/2007 (1 page)
27 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 July 2007Registered office changed on 04/07/07 from: 23 hartswood road brentwood essex CM14 5AA (1 page)
4 July 2007Registered office changed on 04/07/07 from: 23 hartswood road brentwood essex CM14 5AA (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Secretary's particulars changed;director's particulars changed (1 page)
12 April 2007Secretary's particulars changed;director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
11 April 2007Return made up to 27/03/07; full list of members (2 pages)
11 April 2007Return made up to 27/03/07; full list of members (2 pages)
15 November 2006Registered office changed on 15/11/06 from: 14 osborne heights, warley brentwood essex CM14 5UZ (1 page)
15 November 2006Registered office changed on 15/11/06 from: 14 osborne heights, warley brentwood essex CM14 5UZ (1 page)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (7 pages)
7 November 2006Particulars of mortgage/charge (7 pages)
11 October 2006Particulars of mortgage/charge (7 pages)
11 October 2006Particulars of mortgage/charge (7 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
8 June 2006Registered office changed on 08/06/06 from: 14 osborne heights, warley brentford essex CM14 5UZ (1 page)
8 June 2006Registered office changed on 08/06/06 from: 14 osborne heights, warley brentford essex CM14 5UZ (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
27 March 2006Incorporation (16 pages)
27 March 2006Incorporation (16 pages)