Company NameWorking Title (Developments) Limited
DirectorTimothy John Bevan
Company StatusActive
Company Number02049737
CategoryPrivate Limited Company
Incorporation Date26 August 1986(37 years, 7 months ago)
Previous NameLanesward Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy John Bevan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(5 years, 7 months after company formation)
Appointment Duration32 years
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameGraham Bradstreet
Date of BirthMay 1952 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 March 1992(5 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 May 1992)
RoleChartered Accountant
Correspondence Address25 Aubrey House
7 Maida Avenue
London
W2 1TQ
Director NameNicholas Stuart Jack Frye
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(5 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 May 2001)
RoleCompany Director
Correspondence Address4 Langton Street
London
SW10 0JH
Director NameMs Sarah Radclyffe
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 March 1993)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address15 Shirlock Road
London
NW3 2HR
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed27 March 1992(5 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Secretary NameMr Alan Henry Bowen
NationalityIrish
StatusResigned
Appointed10 May 2004(17 years, 8 months after company formation)
Appointment Duration6 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Vale
The Drive
Virginia Water
Surrey
GU25 4BP
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed08 November 2004(18 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2005)
RoleCompany Director
Correspondence Address6 Delacourt Mansions
31 Rosendale Road West Dulwich
London
SE21 8DU
Secretary NameMr Andrew Nigel Hall
NationalityBritish
StatusResigned
Appointed01 July 2005(18 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Secretary NameAlison Mansfield
NationalityBritish
StatusResigned
Appointed21 March 2006(19 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 November 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameZsuzsa Grundy
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityHungarian
StatusResigned
Appointed11 August 2016(29 years, 11 months after company formation)
Appointment Duration5 months (resigned 13 January 2017)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth-£167,244
Cash£15,435
Current Liabilities£192,679

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

15 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
3 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 30 November 2018 (8 pages)
15 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 30 November 2016 (10 pages)
28 February 2017Accounts for a dormant company made up to 30 November 2016 (10 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 January 2017Termination of appointment of Zsuzsa Grundy as a director on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Zsuzsa Grundy as a director on 13 January 2017 (1 page)
6 September 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
6 September 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
11 August 2016Appointment of Zsuzsa Grundy as a director on 11 August 2016 (2 pages)
11 August 2016Appointment of Zsuzsa Grundy as a director on 11 August 2016 (2 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
4 June 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
4 June 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
17 March 2015Total exemption full accounts made up to 30 November 2013 (10 pages)
17 March 2015Total exemption full accounts made up to 30 November 2013 (10 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
13 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
28 November 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
28 November 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
12 June 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
11 January 2013Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
11 January 2013Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
9 October 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
9 October 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
3 June 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
28 March 2009Accounts for a dormant company made up to 31 May 2008 (10 pages)
28 March 2009Accounts for a dormant company made up to 31 May 2008 (10 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
26 March 2008Accounts for a dormant company made up to 31 May 2007 (10 pages)
26 March 2008Accounts for a dormant company made up to 31 May 2007 (10 pages)
17 January 2008Return made up to 16/01/08; full list of members (3 pages)
17 January 2008Return made up to 16/01/08; full list of members (3 pages)
15 March 2007Accounts for a dormant company made up to 31 May 2006 (10 pages)
15 March 2007Accounts for a dormant company made up to 31 May 2006 (10 pages)
18 January 2007Return made up to 18/01/07; full list of members (3 pages)
18 January 2007Return made up to 18/01/07; full list of members (3 pages)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (10 pages)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (10 pages)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
18 January 2006Return made up to 18/01/06; full list of members (3 pages)
18 January 2006Return made up to 18/01/06; full list of members (3 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
25 April 2005Return made up to 27/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 April 2005Return made up to 27/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 March 2005Accounts for a dormant company made up to 31 May 2004 (10 pages)
18 March 2005Accounts for a dormant company made up to 31 May 2004 (10 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: 1 sussex place london W6 9XS (1 page)
10 May 2004Registered office changed on 10/05/04 from: 1 sussex place london W6 9XS (1 page)
6 May 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
6 May 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
1 April 2004Return made up to 27/03/04; full list of members (3 pages)
1 April 2004Return made up to 27/03/04; full list of members (3 pages)
18 March 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
18 March 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
17 May 2003Accounts for a dormant company made up to 31 May 2002 (10 pages)
17 May 2003Accounts for a dormant company made up to 31 May 2002 (10 pages)
3 April 2003Return made up to 27/03/03; full list of members (3 pages)
3 April 2003Return made up to 27/03/03; full list of members (3 pages)
10 February 2003Director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
18 July 2002Accounts for a dormant company made up to 31 May 2001 (10 pages)
18 July 2002Accounts for a dormant company made up to 31 May 2001 (10 pages)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
3 April 2002Return made up to 27/03/02; full list of members (3 pages)
3 April 2002Return made up to 27/03/02; full list of members (3 pages)
25 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
25 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
17 April 2001Full accounts made up to 31 May 2000 (11 pages)
17 April 2001Full accounts made up to 31 May 2000 (11 pages)
30 March 2001Return made up to 27/03/01; no change of members (2 pages)
30 March 2001Return made up to 27/03/01; no change of members (2 pages)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of members (1 page)
3 April 2000Return made up to 27/03/00; no change of members (3 pages)
3 April 2000Return made up to 27/03/00; no change of members (3 pages)
28 March 2000Full accounts made up to 31 May 1999 (11 pages)
28 March 2000Full accounts made up to 31 May 1999 (11 pages)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
20 April 1999Return made up to 27/03/99; full list of members (7 pages)
20 April 1999Return made up to 27/03/99; full list of members (7 pages)
19 March 1999Full accounts made up to 31 May 1998 (11 pages)
19 March 1999Full accounts made up to 31 May 1998 (11 pages)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
24 March 1998Full accounts made up to 31 May 1997 (11 pages)
24 March 1998Full accounts made up to 31 May 1997 (11 pages)
22 August 1997Full accounts made up to 31 May 1996 (11 pages)
22 August 1997Full accounts made up to 31 May 1996 (11 pages)
21 April 1997Return made up to 27/03/97; full list of members (6 pages)
21 April 1997Return made up to 27/03/97; full list of members (6 pages)
3 April 1996Full accounts made up to 31 May 1995 (12 pages)
3 April 1996Full accounts made up to 31 May 1995 (12 pages)
2 April 1996Return made up to 27/03/96; no change of members (5 pages)
2 April 1996Return made up to 27/03/96; no change of members (5 pages)
2 November 1995Full accounts made up to 31 May 1994 (12 pages)
2 November 1995Full accounts made up to 31 May 1994 (12 pages)
21 April 1995Director's particulars changed (4 pages)
21 April 1995Director's particulars changed (4 pages)
12 April 1995Return made up to 27/03/95; no change of members (12 pages)
12 April 1995Return made up to 27/03/95; no change of members (12 pages)
24 July 1990Full accounts made up to 31 May 1989 (10 pages)
24 July 1990Full accounts made up to 31 May 1989 (10 pages)