Office 4.30
London
Westminster
W1K 5EH
Director Name | Mr Alan Goldberg |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(2 weeks after company formation) |
Appointment Duration | 22 years, 3 months (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Pilgrims Lane Hampstead London NW3 1SJ |
Director Name | Mr Jonathan David Goldberg |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(2 weeks after company formation) |
Appointment Duration | 22 years, 3 months (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queenwood 29 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Mr Howard Harris |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(2 weeks after company formation) |
Appointment Duration | 22 years, 3 months (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Heaths 61 West Heath Road Hampstead London NW3 7TH |
Secretary Name | Mr Jonathan David Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(2 weeks after company formation) |
Appointment Duration | 22 years, 3 months (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queenwood 29 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 84 Brook Street Office 4.30 London Westminster W1K 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Alan Goldberg 33.33% Ordinary |
---|---|
1 at £1 | Jonathan David Goldberg 33.33% Ordinary |
1 at £1 | Mr Howard Harris 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,821 |
Cash | £5,359 |
Current Liabilities | £179,653 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 1 week from now) |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 May 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
30 August 2018 | Cessation of Howard Harris as a person with significant control on 13 August 2018 (1 page) |
30 August 2018 | Notification of Mada Investment Holding Limited as a person with significant control on 13 August 2018 (2 pages) |
30 August 2018 | Cessation of Alan Goldberg as a person with significant control on 13 August 2018 (1 page) |
30 August 2018 | Cessation of Jonathan David Goldberg as a person with significant control on 13 August 2018 (1 page) |
28 August 2018 | Termination of appointment of Jonathan David Goldberg as a secretary on 13 August 2018 (1 page) |
28 August 2018 | Termination of appointment of Jonathan David Goldberg as a director on 13 August 2018 (1 page) |
28 August 2018 | Termination of appointment of Howard Harris as a director on 13 August 2018 (1 page) |
28 August 2018 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 54 Conduit Street London W1S 2YY on 28 August 2018 (1 page) |
28 August 2018 | Appointment of Mr Mehmet Ali Yalcindag as a director on 13 August 2018 (2 pages) |
28 August 2018 | Termination of appointment of Alan Goldberg as a director on 13 August 2018 (1 page) |
24 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 May 2017 | Confirmation statement made on 10 April 2017 with updates (8 pages) |
8 May 2017 | Confirmation statement made on 10 April 2017 with updates (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 August 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 11 August 2015 (1 page) |
24 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 June 2010 | Registered office address changed from 239 Regents Park Road Finchley London N3 3LF on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 239 Regents Park Road Finchley London N3 3LF on 15 June 2010 (1 page) |
14 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
20 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
27 May 2005 | Return made up to 10/04/05; full list of members (3 pages) |
27 May 2005 | Return made up to 10/04/05; full list of members (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
6 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
7 November 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
7 November 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
20 June 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
20 June 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
24 May 2001 | Director's particulars changed (1 page) |
24 May 2001 | Director's particulars changed (1 page) |
17 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
17 May 2001 | Location of register of members (1 page) |
17 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
17 May 2001 | Location of register of members (1 page) |
8 June 2000 | Return made up to 10/04/00; full list of members
|
8 June 2000 | Return made up to 10/04/00; full list of members
|
2 June 2000 | Full accounts made up to 30 April 1999 (11 pages) |
2 June 2000 | Full accounts made up to 30 April 1999 (11 pages) |
26 May 1999 | Return made up to 10/04/99; no change of members (7 pages) |
26 May 1999 | Return made up to 10/04/99; no change of members (7 pages) |
22 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
22 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
8 July 1998 | Return made up to 10/04/98; full list of members (9 pages) |
8 July 1998 | Return made up to 10/04/98; full list of members (9 pages) |
28 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
24 September 1997 | Return made up to 10/04/97; full list of members (8 pages) |
24 September 1997 | Return made up to 10/04/97; full list of members (8 pages) |
23 July 1997 | Ad 09/07/97--------- £ si 1@1=1 £ ic 2/3 (1 page) |
23 July 1997 | Ad 09/07/97--------- £ si 1@1=1 £ ic 2/3 (1 page) |
22 August 1996 | Company name changed workcompac LIMITED\certificate issued on 23/08/96 (2 pages) |
22 August 1996 | Company name changed workcompac LIMITED\certificate issued on 23/08/96 (2 pages) |
15 May 1996 | Secretary resigned (2 pages) |
15 May 1996 | Secretary resigned (2 pages) |
15 May 1996 | Director resigned (2 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | Director resigned (2 pages) |
15 May 1996 | New secretary appointed;new director appointed (2 pages) |
15 May 1996 | New secretary appointed;new director appointed (2 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | New director appointed (1 page) |
10 April 1996 | Incorporation (9 pages) |
10 April 1996 | Incorporation (9 pages) |