London
NW1 6BB
Director Name | Matthew Titcombe |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2001(11 months, 1 week after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Farmhouse Bampton Road Clanfield Bampton Oxfordshire OX18 2RG |
Secretary Name | Matthew Saunders |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Peter William Everden |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camomile House Common Road Ightham Sevenoaks Kent TN15 9DY |
Director Name | Mr Jonathan Hampton |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kinnaird Avenue Chiswick London W4 3SH |
Secretary Name | Mr William Albert Arthur Everden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Upper Avenue Northfleet Gravesend Kent DA13 9DA |
Secretary Name | Barrie Beaumont Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 12 March 2002) |
Role | Secretary |
Correspondence Address | 16 The Fairway Sittingbourne Kent ME10 4RA |
Director Name | Mr Steven Christopher Dummett |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2017) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 58-59 Great Marlborough Street London W1F 7JY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | workplace-uk.co.uk |
---|
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
6 at £1 | Matthew Saunders 50.00% Ordinary |
---|---|
6 at £1 | Matthew Titcombe 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,374,398 |
Gross Profit | £1,929,800 |
Net Worth | £614,323 |
Cash | £1,794,054 |
Current Liabilities | £4,500,426 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 24 March 2017 (7 years ago) |
---|---|
Next Return Due | 7 April 2018 (overdue) |
10 December 2012 | Delivered on: 13 December 2012 Satisfied on: 1 July 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 64494233-600220 with the bank. Fully Satisfied |
---|---|
29 March 2005 | Delivered on: 2 April 2005 Satisfied on: 22 November 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 63551012 with the bank and any deposit or account of any other currency description or designation which derives in part from such deposit or account. Fully Satisfied |
30 April 2004 | Delivered on: 15 May 2004 Satisfied on: 1 July 2014 Persons entitled: Stow (34 Brook Street) No 3 Limited and Stow (34 Brook Street) No 4 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest in the account and the deposit balance- £26,055. see the mortgage charge document for full details. Fully Satisfied |
28 June 2023 | Liquidators' statement of receipts and payments to 5 June 2023 (24 pages) |
---|---|
10 August 2022 | Liquidators' statement of receipts and payments to 5 June 2022 (27 pages) |
3 August 2021 | Liquidators' statement of receipts and payments to 5 June 2021 (25 pages) |
27 July 2020 | Liquidators' statement of receipts and payments to 5 June 2020 (32 pages) |
14 August 2019 | Liquidators' statement of receipts and payments to 5 June 2019 (22 pages) |
10 July 2018 | Appointment of a voluntary liquidator (2 pages) |
6 June 2018 | Administrator's progress report (28 pages) |
6 June 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (37 pages) |
19 April 2018 | Statement of affairs with form AM02SOA (11 pages) |
23 January 2018 | Administrator's progress report (26 pages) |
23 January 2018 | Administrator's progress report (26 pages) |
16 September 2017 | Result of meeting of creditors (6 pages) |
16 September 2017 | Result of meeting of creditors (6 pages) |
25 August 2017 | Statement of administrator's proposal (45 pages) |
25 August 2017 | Statement of administrator's proposal (45 pages) |
1 August 2017 | Registered office address changed from 58-59 Great Marlborough Street London W1F 7JY to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 1 August 2017 (2 pages) |
1 August 2017 | Registered office address changed from 58-59 Great Marlborough Street London W1F 7JY to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 1 August 2017 (2 pages) |
26 July 2017 | Appointment of an administrator (3 pages) |
26 July 2017 | Appointment of an administrator (3 pages) |
2 June 2017 | Termination of appointment of Steven Christopher Dummett as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Steven Christopher Dummett as a director on 31 May 2017 (1 page) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
6 October 2016 | Full accounts made up to 30 November 2015 (15 pages) |
6 October 2016 | Full accounts made up to 30 November 2015 (15 pages) |
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 September 2015 | Full accounts made up to 30 November 2014 (16 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (16 pages) |
28 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
17 November 2014 | Appointment of Mr Steven Christopher Dummett as a director on 16 September 2014 (2 pages) |
17 November 2014 | Appointment of Mr Steven Christopher Dummett as a director on 16 September 2014 (2 pages) |
5 September 2014 | Accounts for a small company made up to 30 November 2013 (5 pages) |
5 September 2014 | Accounts for a small company made up to 30 November 2013 (5 pages) |
1 July 2014 | Satisfaction of charge 1 in full (1 page) |
1 July 2014 | Satisfaction of charge 3 in full (1 page) |
1 July 2014 | Satisfaction of charge 3 in full (1 page) |
1 July 2014 | Satisfaction of charge 1 in full (1 page) |
12 June 2014 | Director's details changed for Matthew Titcombe on 25 April 2014 (2 pages) |
12 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Matthew Titcombe on 25 April 2014 (2 pages) |
14 January 2014 | Previous accounting period extended from 30 June 2013 to 30 November 2013 (3 pages) |
14 January 2014 | Previous accounting period extended from 30 June 2013 to 30 November 2013 (3 pages) |
20 November 2013 | Auditor's resignation (1 page) |
20 November 2013 | Auditor's resignation (1 page) |
30 October 2013 | Registered office address changed from 22 Conduit Street London W1S 2XR United Kingdom on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from 22 Conduit Street London W1S 2XR United Kingdom on 30 October 2013 (1 page) |
6 June 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
6 June 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
4 April 2013 | Director's details changed for Matthew Saunders on 25 March 2013 (2 pages) |
4 April 2013 | Secretary's details changed for Matthew Saunders on 25 March 2013 (1 page) |
4 April 2013 | Director's details changed for Matthew Saunders on 25 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Secretary's details changed for Matthew Saunders on 25 March 2013 (1 page) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
3 May 2011 | Director's details changed for Matthew Saunders on 25 March 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Matthew Saunders on 25 March 2011 (2 pages) |
3 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Secretary's details changed for Matthew Saunders on 25 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Matthew Saunders on 25 March 2011 (2 pages) |
3 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Director's details changed for Matthew Titcombe on 25 March 2011 (2 pages) |
28 April 2011 | Director's details changed for Matthew Titcombe on 25 March 2011 (2 pages) |
20 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
20 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
1 July 2010 | Registered office address changed from 34 Brook Street London W1K 5DN on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 34 Brook Street London W1K 5DN on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 34 Brook Street London W1K 5DN on 1 July 2010 (1 page) |
10 May 2010 | Director's details changed for Matthew Saunders on 24 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Matthew Titcombe on 24 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Matthew Saunders on 24 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Matthew Titcombe on 24 March 2010 (2 pages) |
21 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
21 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
17 April 2009 | Director's change of particulars / matthew titcombe / 24/03/2009 (1 page) |
17 April 2009 | Director's change of particulars / matthew titcombe / 24/03/2009 (1 page) |
17 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
9 September 2008 | Full accounts made up to 30 June 2007 (16 pages) |
9 September 2008 | Full accounts made up to 30 June 2007 (16 pages) |
7 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
27 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
21 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
21 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 July 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 July 2005 | Return made up to 24/03/05; full list of members
|
4 July 2005 | Return made up to 24/03/05; full list of members
|
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: 12 old burlington street london W1S 3AH (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 12 old burlington street london W1S 3AH (1 page) |
5 August 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 August 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 May 2004 | Return made up to 24/03/04; full list of members
|
27 May 2004 | Return made up to 24/03/04; full list of members
|
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
18 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
17 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
17 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: 1 lower grosvenor place london SW1W 0EJ (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 1 lower grosvenor place london SW1W 0EJ (1 page) |
21 May 2002 | Return made up to 24/03/02; full list of members
|
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Return made up to 24/03/02; full list of members
|
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
11 February 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
11 February 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
2 April 2001 | Return made up to 24/03/01; full list of members
|
2 April 2001 | Return made up to 24/03/01; full list of members
|
21 March 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
21 March 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Ad 28/02/01--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Ad 28/02/01--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
20 March 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
9 March 2001 | Company name changed zone.com LIMITED\certificate issued on 09/03/01 (2 pages) |
9 March 2001 | Company name changed zone.com LIMITED\certificate issued on 09/03/01 (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
24 March 2000 | Incorporation (18 pages) |
24 March 2000 | Incorporation (18 pages) |