London
EC4V 4BG
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2016(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Kenneth Tagg |
---|---|
Status | Closed |
Appointed | 31 July 2016(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Richard John Walden |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1997) |
Role | Human Resources Executive |
Correspondence Address | Charnwood Ghyll Road Crowborough East Sussex TN6 1ST |
Director Name | Mr James Horsted |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(2 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2005) |
Role | Human Resource Manager |
Country of Residence | England |
Correspondence Address | The Garden House Putteridge Park Luton Hertfordshire LU2 8LD |
Director Name | Neil Edwin Lewis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(2 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2005) |
Role | Human Resource Manager |
Country of Residence | United Kingdom |
Correspondence Address | Post Cottage 8 High Street Weston Northampton Northamptonshire NN12 8PJ |
Secretary Name | James Horsted |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 November 1998) |
Role | Human Resource Manager |
Correspondence Address | Deshure 11a Ryecroft Way Stopsley Luton Bedfordshire LU2 7TU |
Director Name | Mark William Allsup |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 September 2007) |
Role | Company Director |
Correspondence Address | 59 Westwick Gardens London W14 0BS |
Director Name | Clare Hanson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 6 Court Lane Gardens Dulwich Village London SE21 7DZ |
Secretary Name | Clare Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 6 Court Lane Gardens Dulwich Village London SE21 7DZ |
Secretary Name | Alison Michelle Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 2007) |
Role | Company Director |
Correspondence Address | Flat 87 Ormonde Court Upper Richmond Road Putney London SW15 6TR |
Director Name | Mr Jonathan Cohen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dancing Hill High Street East Hendred Wantage Oxfordshire OX12 8JY |
Director Name | Mr Mark Howard Sidlin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Larchwood Close Banstead Surrey SM7 1HE |
Secretary Name | Mr Mark Howard Sidlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Larchwood Close Banstead Surrey SM7 1HE |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Status | Resigned |
Appointed | 28 February 2014(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(23 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Website | www.workingtransitions.com |
---|---|
Email address | [email protected] |
Telephone | 020 76432803 |
Telephone region | London |
Registered Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 June 1996 | Delivered on: 26 June 1996 Satisfied on: 13 November 1998 Persons entitled: Ernest Howard Limited Classification: Rent deposit deed Secured details: All rents due and the performance of the company's covenants to the chargee under the terms of the lease dated 24TH june 1996. Particulars: The deposit balance as defined in the deed of rent deposit dated 24TH june 1996. Fully Satisfied |
---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2017 | Application to strike the company off the register (2 pages) |
4 October 2017 | Application to strike the company off the register (2 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (2 pages) |
7 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
24 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
15 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
15 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
9 August 2016 | Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Registered office address changed from 36-38 Cornhill London EC3V 3PQ on 23 April 2014 (1 page) |
23 April 2014 | Register inspection address has been changed from 36-38 Cornhill London EC3V 3PQ United Kingdom (1 page) |
23 April 2014 | Register inspection address has been changed from 36-38 Cornhill London EC3V 3PQ United Kingdom (1 page) |
23 April 2014 | Registered office address changed from 36-38 Cornhill London EC3V 3PQ on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
13 March 2014 | Appointment of Mr David Samuel Peter Firth as a secretary (2 pages) |
13 March 2014 | Appointment of Mr David Samuel Peter Firth as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Mark Sidlin as a secretary (1 page) |
12 March 2014 | Termination of appointment of Mark Sidlin as a director (1 page) |
12 March 2014 | Termination of appointment of Mark Sidlin as a secretary (1 page) |
12 March 2014 | Termination of appointment of Jonathan Cohen as a director (1 page) |
12 March 2014 | Appointment of Mr David Samuel Peter Firth as a director (2 pages) |
12 March 2014 | Termination of appointment of Jonathan Cohen as a director (1 page) |
12 March 2014 | Appointment of Mr David Samuel Peter Firth as a director (2 pages) |
12 March 2014 | Termination of appointment of Mark Sidlin as a director (1 page) |
11 February 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
11 February 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
10 February 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
10 February 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
21 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
25 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
12 April 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
29 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
30 December 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
14 December 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
22 June 2009 | Return made up to 06/04/09; full list of members (3 pages) |
22 June 2009 | Return made up to 06/04/09; full list of members (3 pages) |
20 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
20 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 August 2008 | Return made up to 06/04/08; full list of members (3 pages) |
13 August 2008 | Return made up to 06/04/08; full list of members (3 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
4 September 2007 | Return made up to 06/04/07; full list of members (2 pages) |
4 September 2007 | Return made up to 06/04/07; full list of members (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 December 2006 | Secretary's particulars changed (1 page) |
28 December 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Director's particulars changed (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
18 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
13 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
11 May 2004 | Return made up to 06/04/04; full list of members
|
11 May 2004 | Return made up to 06/04/04; full list of members
|
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
22 April 2003 | Return made up to 06/04/03; full list of members (9 pages) |
22 April 2003 | Return made up to 06/04/03; full list of members (9 pages) |
26 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2003 | Director's particulars changed (1 page) |
3 January 2003 | Director's particulars changed (1 page) |
3 January 2003 | Director's particulars changed (1 page) |
3 January 2003 | Director's particulars changed (1 page) |
5 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2002 | Return made up to 06/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 06/04/02; full list of members (7 pages) |
26 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
26 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
11 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
11 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
24 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
24 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
5 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
9 February 2000 | Full accounts made up to 31 July 1998 (12 pages) |
9 February 2000 | Full accounts made up to 31 July 1998 (12 pages) |
4 June 1999 | Return made up to 06/04/99; full list of members
|
4 June 1999 | Return made up to 06/04/99; full list of members
|
24 November 1998 | Ad 07/11/98--------- £ si 3870@1=3870 £ ic 3000/6870 (2 pages) |
24 November 1998 | Ad 07/11/98--------- £ si 3870@1=3870 £ ic 3000/6870 (2 pages) |
19 November 1998 | New secretary appointed;new director appointed (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | New secretary appointed;new director appointed (2 pages) |
18 November 1998 | Memorandum and Articles of Association (41 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
18 November 1998 | Memorandum and Articles of Association (41 pages) |
17 November 1998 | New director appointed (3 pages) |
17 November 1998 | New director appointed (3 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 11 scirocco close moulton park northampton northamptonshire NN3 6AP (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 11 scirocco close moulton park northampton northamptonshire NN3 6AP (1 page) |
17 November 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
17 November 1998 | Auditor's resignation (1 page) |
17 November 1998 | Resolutions
|
17 November 1998 | Auditor's resignation (1 page) |
17 November 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
17 November 1998 | Resolutions
|
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: john clare house the avenue cliftonville northampton NN1 5BT (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: john clare house the avenue cliftonville northampton NN1 5BT (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 11 scirocco close moulton park northampton northamptonshire NN3 6AP (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 11 scirocco close moulton park northampton northamptonshire NN3 6AP (1 page) |
13 May 1998 | Return made up to 06/04/98; no change of members (4 pages) |
13 May 1998 | Return made up to 06/04/98; no change of members (4 pages) |
31 March 1998 | Full accounts made up to 31 July 1997 (12 pages) |
31 March 1998 | Full accounts made up to 31 July 1997 (12 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
30 April 1997 | Return made up to 06/04/97; full list of members (6 pages) |
30 April 1997 | Return made up to 06/04/97; full list of members (6 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: oxford house cliftonville northampton NN1 5PN (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: oxford house cliftonville northampton NN1 5PN (1 page) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | Full accounts made up to 31 July 1995 (11 pages) |
25 April 1996 | Full accounts made up to 31 July 1995 (11 pages) |
18 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
18 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
16 May 1995 | Return made up to 06/04/95; full list of members (8 pages) |
16 May 1995 | Return made up to 06/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |