Background WavePink WaveYellow Wave

WORKSTONE LIMITED (04358898)

WORKSTONE LIMITED (04358898) is an active UK company. incorporated on 23 January 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WORKSTONE LIMITED has been registered for 24 years. Current directors include GROSSMITH-DWEK, Paul Anthony, RAPERPORT, Hugh Simon Anthony, SLOWE, Richard Malcolm and 3 others.

Company Number
04358898
Status
active
Type
ltd
Incorporated
23 January 2002
Age
24 years
Address
Ground Floor 31 Kentish Town Road, London, NW1 8NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSSMITH-DWEK, Paul Anthony, RAPERPORT, Hugh Simon Anthony, SLOWE, Richard Malcolm, STERNBERG, Daniel Isaiah, STERNBERG, Michael Vivian, TAMIR, Noam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKSTONE LIMITED

WORKSTONE LIMITED is an active company incorporated on 23 January 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WORKSTONE LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04358898

LTD Company

Age

24 Years

Incorporated 23 January 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Ground Floor 31 Kentish Town Road Camden Town London, NW1 8NL,

Previous Addresses

5th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 23 January 2002To: 17 March 2022
Timeline

7 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jun 23
Director Joined
Sept 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

WYMAN, Martin Leigh

Active
Ground Floor, LondonNW1 8NL
Secretary
Appointed 17 Apr 2023

GROSSMITH-DWEK, Paul Anthony

Active
31 Kentish Town Road, LondonNW1 8NL
Born January 1973
Director
Appointed 05 Dec 2006

RAPERPORT, Hugh Simon Anthony

Active
Ground Floor, LondonNW1 8NL
Born October 1949
Director
Appointed 18 Aug 2023

SLOWE, Richard Malcolm

Active
Ground Floor, LondonNW1 8NL
Born October 1946
Director
Appointed 21 Jul 2013

STERNBERG, Daniel Isaiah

Active
31 Kentish Town Road, LondonNW1 8NL
Born September 1982
Director
Appointed 16 Oct 2016

STERNBERG, Michael Vivian

Active
31 Kentish Town Road, LondonNW1 8NL
Born September 1951
Director
Appointed 05 Feb 2002

TAMIR, Noam

Active
31 Kentish Town Road, LondonNW1 8NL
Born June 1954
Director
Appointed 03 Nov 2008

SLOWE, Martin Arthur Malcolm, Mr.

Resigned
31 Kentish Town Road, LondonNW1 8NL
Secretary
Appointed 05 Feb 2002
Resigned 17 Apr 2023

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 23 Jan 2002
Resigned 05 Feb 2002

SLOWE, Martin Arthur Malcolm, Mr.

Resigned
31 Kentish Town Road, LondonNW1 8NL
Born September 1940
Director
Appointed 05 Feb 2002
Resigned 17 Apr 2023

SLOWE, Victoria Jane

Resigned
35 Ornan Road, LondonNW3 4QD
Born May 1947
Director
Appointed 13 Feb 2002
Resigned 03 Jun 2013

STERNBERG, Hazel, Lady

Resigned
Courtenay Avenue, LondonN6 4LP
Born December 1927
Director
Appointed 05 Feb 2002
Resigned 03 Nov 2008

STERNBERG, Sigmund, Sir

Resigned
Courtenay Avenue, LondonN6 4LP
Born June 1921
Director
Appointed 05 Feb 2002
Resigned 18 Oct 2016

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 23 Jan 2002
Resigned 05 Feb 2002

Persons with significant control

1

31 Kentish Town Road, LondonNW1 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2016
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Resolution
29 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
8 February 2007
287Change of Registered Office
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
225Change of Accounting Reference Date
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
287Change of Registered Office
Incorporation Company
23 January 2002
NEWINCIncorporation