Background WavePink WaveYellow Wave

WORPLESDON VIEW 2016 LIMITED (10109920)

WORPLESDON VIEW 2016 LIMITED (10109920) is an active UK company. incorporated on 7 April 2016. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. WORPLESDON VIEW 2016 LIMITED has been registered for 9 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John.

Company Number
10109920
Status
active
Type
ltd
Incorporated
7 April 2016
Age
9 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORPLESDON VIEW 2016 LIMITED

WORPLESDON VIEW 2016 LIMITED is an active company incorporated on 7 April 2016 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. WORPLESDON VIEW 2016 LIMITED was registered 9 years ago.(SIC: 87900)

Status

active

Active since 9 years ago

Company No

10109920

LTD Company

Age

9 Years

Incorporated 7 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

3rd Floor the Aspect Finsbury Square London EC2A 1AS United Kingdom
From: 8 March 2017To: 11 November 2025
Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF England
From: 7 April 2016To: 8 March 2017
Timeline

22 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Oct 16
Director Joined
May 17
Loan Secured
Jun 17
Loan Secured
Aug 17
Loan Cleared
Oct 18
Loan Cleared
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
New Owner
Nov 25
New Owner
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Loan Secured
Feb 26
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 23 Oct 2025

HAYAT, Khalid Ahmed

Active
10th Floor, LondonE14 5HU
Born April 1994
Director
Appointed 23 Oct 2025

MANRIQUE CHARRO, Jorge

Active
10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 23 Oct 2025

PIERPOINT, Michael John

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 23 Oct 2025

O'REILLY, Michael Patrick

Resigned
The Aspect, LondonEC2A 1AS
Secretary
Appointed 03 Apr 2017
Resigned 23 Oct 2025

PORTAL, Ian John

Resigned
Third Floor, Design Centre East, LondonSW10 0XF
Secretary
Appointed 07 Apr 2016
Resigned 05 Oct 2016

CALVELEY, Pete

Resigned
The Aspect, LondonEC2A 1AS
Born November 1960
Director
Appointed 07 Apr 2016
Resigned 23 Oct 2025

GODINEZ, Ruben

Resigned
28th Floor, New York10022
Born January 1994
Director
Appointed 16 Oct 2025
Resigned 23 Oct 2025

HAZLEWOOD, Mark Antony

Resigned
Third Floor, Design Centre East, LondonSW10 0XF
Born March 1966
Director
Appointed 07 Apr 2016
Resigned 23 Oct 2025

LEHRFIELD, Yechiel Aryeh

Resigned
28th Floor, New York10022
Born July 1987
Director
Appointed 16 Oct 2025
Resigned 23 Oct 2025

O'REILLY, Michael Patrick

Resigned
The Aspect, LondonEC2A 1AS
Born May 1960
Director
Appointed 03 Apr 2017
Resigned 23 Oct 2025

PORTAL, Ian John

Resigned
Third Floor, Design Centre East, LondonSW10 0XF
Born August 1959
Director
Appointed 07 Apr 2016
Resigned 05 Oct 2016

Persons with significant control

3

1 Active
2 Ceased
251 Little Falls Drive, New Castle, De19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2025

Mr Chaim Shimon Deutsch

Ceased
Frnt A #1026, New York10022
Born April 1995

Nature of Control

Ownership of shares 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 16 Oct 2025
Ceased 30 Oct 2025

Mr Judah Aryeh Derdyk

Ceased
Frnt A #1026, New York10022
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 16 Oct 2025
Ceased 30 Oct 2025
Fundings
Financials
Latest Activities

Filing History

59

Resolution
12 March 2026
RESOLUTIONSResolutions
Memorandum Articles
12 March 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
11 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 November 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Resolution
14 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Change Person Director Company
13 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 November 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
26 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
8 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Incorporation Company
7 April 2016
NEWINCIncorporation