Company NameWorking Transitions Limited
Company StatusDissolved
Company Number02807276
CategoryPrivate Limited Company
Incorporation Date6 April 1993(30 years, 12 months ago)
Dissolution Date2 January 2018 (6 years, 2 months ago)
Previous NameHowper 125 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2016(23 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(23 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Richard John Walden
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1997)
RoleHuman Resources Executive
Correspondence AddressCharnwood
Ghyll Road
Crowborough
East Sussex
TN6 1ST
Director NameMr James Horsted
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(2 months after company formation)
Appointment Duration12 years (resigned 30 June 2005)
RoleHuman Resource Manager
Country of ResidenceEngland
Correspondence AddressThe Garden House
Putteridge Park
Luton
Hertfordshire
LU2 8LD
Director NameNeil Edwin Lewis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(2 months after company formation)
Appointment Duration12 years (resigned 30 June 2005)
RoleHuman Resource Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPost Cottage 8 High Street
Weston
Northampton
Northamptonshire
NN12 8PJ
Secretary NameJames Horsted
NationalityBritish
StatusResigned
Appointed07 June 1993(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 November 1998)
RoleHuman Resource Manager
Correspondence AddressDeshure
11a Ryecroft Way Stopsley
Luton
Bedfordshire
LU2 7TU
Director NameMark William Allsup
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(5 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 September 2007)
RoleCompany Director
Correspondence Address59 Westwick Gardens
London
W14 0BS
Director NameClare Hanson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address6 Court Lane Gardens
Dulwich Village
London
SE21 7DZ
Secretary NameClare Hanson
NationalityBritish
StatusResigned
Appointed16 November 1998(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address6 Court Lane Gardens
Dulwich Village
London
SE21 7DZ
Secretary NameAlison Michelle Clifford
NationalityBritish
StatusResigned
Appointed01 July 2006(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2007)
RoleCompany Director
Correspondence AddressFlat 87 Ormonde Court
Upper Richmond Road Putney
London
SW15 6TR
Director NameMr Jonathan Cohen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(14 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDancing Hill
High Street East Hendred
Wantage
Oxfordshire
OX12 8JY
Director NameMr Mark Howard Sidlin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(14 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Larchwood Close
Banstead
Surrey
SM7 1HE
Secretary NameMr Mark Howard Sidlin
NationalityBritish
StatusResigned
Appointed06 December 2007(14 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Larchwood Close
Banstead
Surrey
SM7 1HE
Secretary NameMr David Samuel Peter Firth
StatusResigned
Appointed28 February 2014(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(23 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Contact

Websitewww.workingtransitions.com
Email address[email protected]
Telephone020 76432803
Telephone regionLondon

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

24 June 1996Delivered 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

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (2 pages)
4 October 2017Application to strike the company off the register (2 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (2 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (2 pages)
7 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
7 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
9 August 2016Registered 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 2016Registered 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 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 6,840
(3 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 6,840
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 6,840
(4 pages)
15 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 6,840
(4 pages)
15 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 6,840
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Registered office address changed from 36-38 Cornhill London EC3V 3PQ on 23 April 2014 (1 page)
23 April 2014Register inspection address has been changed from 36-38 Cornhill London EC3V 3PQ United Kingdom (1 page)
23 April 2014Register inspection address has been changed from 36-38 Cornhill London EC3V 3PQ United Kingdom (1 page)
23 April 2014Registered office address changed from 36-38 Cornhill London EC3V 3PQ on 23 April 2014 (1 page)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6,840
(4 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6,840
(4 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6,840
(4 pages)
13 March 2014Appointment of Mr David Samuel Peter Firth as a secretary (2 pages)
13 March 2014Appointment of Mr David Samuel Peter Firth as a secretary (2 pages)
12 March 2014Termination of appointment of Mark Sidlin as a secretary (1 page)
12 March 2014Termination of appointment of Mark Sidlin as a director (1 page)
12 March 2014Termination of appointment of Mark Sidlin as a secretary (1 page)
12 March 2014Termination of appointment of Jonathan Cohen as a director (1 page)
12 March 2014Appointment of Mr David Samuel Peter Firth as a director (2 pages)
12 March 2014Termination of appointment of Jonathan Cohen as a director (1 page)
12 March 2014Appointment of Mr David Samuel Peter Firth as a director (2 pages)
12 March 2014Termination of appointment of Mark Sidlin as a director (1 page)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
10 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
10 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
21 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
25 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
12 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
12 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
29 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
30 December 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
14 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
14 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
22 June 2009Return made up to 06/04/09; full list of members (3 pages)
22 June 2009Return made up to 06/04/09; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
20 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 August 2008Return made up to 06/04/08; full list of members (3 pages)
13 August 2008Return made up to 06/04/08; full list of members (3 pages)
11 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New director appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
4 September 2007Return made up to 06/04/07; full list of members (2 pages)
4 September 2007Return made up to 06/04/07; full list of members (2 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Secretary's particulars changed (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Secretary resigned;director resigned (1 page)
4 October 2006Secretary resigned;director resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Director's particulars changed (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
18 April 2006Return made up to 06/04/06; full list of members (2 pages)
18 April 2006Return made up to 06/04/06; full list of members (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
13 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
20 April 2005Return made up to 06/04/05; full list of members (3 pages)
20 April 2005Return made up to 06/04/05; full list of members (3 pages)
11 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
28 April 2003Full accounts made up to 30 June 2002 (14 pages)
28 April 2003Full accounts made up to 30 June 2002 (14 pages)
22 April 2003Return made up to 06/04/03; full list of members (9 pages)
22 April 2003Return made up to 06/04/03; full list of members (9 pages)
26 February 2003Secretary's particulars changed;director's particulars changed (1 page)
26 February 2003Secretary's particulars changed;director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
5 December 2002Secretary's particulars changed;director's particulars changed (1 page)
5 December 2002Secretary's particulars changed;director's particulars changed (1 page)
8 May 2002Return made up to 06/04/02; full list of members (7 pages)
8 May 2002Return made up to 06/04/02; full list of members (7 pages)
26 January 2002Full accounts made up to 30 June 2001 (11 pages)
26 January 2002Full accounts made up to 30 June 2001 (11 pages)
11 May 2001Full accounts made up to 30 June 2000 (12 pages)
11 May 2001Full accounts made up to 30 June 2000 (12 pages)
24 April 2001Return made up to 06/04/01; full list of members (7 pages)
24 April 2001Return made up to 06/04/01; full list of members (7 pages)
5 May 2000Return made up to 06/04/00; full list of members (7 pages)
5 May 2000Return made up to 06/04/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
9 February 2000Full accounts made up to 31 July 1998 (12 pages)
9 February 2000Full accounts made up to 31 July 1998 (12 pages)
4 June 1999Return made up to 06/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1999Return made up to 06/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 1998Ad 07/11/98--------- £ si 3870@1=3870 £ ic 3000/6870 (2 pages)
24 November 1998Ad 07/11/98--------- £ si 3870@1=3870 £ ic 3000/6870 (2 pages)
19 November 1998New secretary appointed;new director appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Secretary resigned (1 page)
19 November 1998New secretary appointed;new director appointed (2 pages)
18 November 1998Memorandum and Articles of Association (41 pages)
18 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 November 1998Memorandum and Articles of Association (41 pages)
17 November 1998New director appointed (3 pages)
17 November 1998New director appointed (3 pages)
17 November 1998Registered office changed on 17/11/98 from: 11 scirocco close moulton park northampton northamptonshire NN3 6AP (1 page)
17 November 1998Registered office changed on 17/11/98 from: 11 scirocco close moulton park northampton northamptonshire NN3 6AP (1 page)
17 November 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
17 November 1998Auditor's resignation (1 page)
17 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
17 November 1998Auditor's resignation (1 page)
17 November 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
17 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
4 June 1998Registered office changed on 04/06/98 from: john clare house the avenue cliftonville northampton NN1 5BT (1 page)
4 June 1998Registered office changed on 04/06/98 from: john clare house the avenue cliftonville northampton NN1 5BT (1 page)
4 June 1998Registered office changed on 04/06/98 from: 11 scirocco close moulton park northampton northamptonshire NN3 6AP (1 page)
4 June 1998Registered office changed on 04/06/98 from: 11 scirocco close moulton park northampton northamptonshire NN3 6AP (1 page)
13 May 1998Return made up to 06/04/98; no change of members (4 pages)
13 May 1998Return made up to 06/04/98; no change of members (4 pages)
31 March 1998Full accounts made up to 31 July 1997 (12 pages)
31 March 1998Full accounts made up to 31 July 1997 (12 pages)
2 June 1997Full accounts made up to 31 July 1996 (12 pages)
2 June 1997Full accounts made up to 31 July 1996 (12 pages)
30 April 1997Return made up to 06/04/97; full list of members (6 pages)
30 April 1997Return made up to 06/04/97; full list of members (6 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
23 July 1996Registered office changed on 23/07/96 from: oxford house cliftonville northampton NN1 5PN (1 page)
23 July 1996Registered office changed on 23/07/96 from: oxford house cliftonville northampton NN1 5PN (1 page)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
25 April 1996Full accounts made up to 31 July 1995 (11 pages)
25 April 1996Full accounts made up to 31 July 1995 (11 pages)
18 April 1996Return made up to 06/04/96; no change of members (4 pages)
18 April 1996Return made up to 06/04/96; no change of members (4 pages)
16 May 1995Return made up to 06/04/95; full list of members (8 pages)
16 May 1995Return made up to 06/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)