Company NameNo Work All Play Ltd
DirectorMax John Mulley
Company StatusActive - Proposal to Strike off
Company Number05152399
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Previous NamesOs 17 Limited and UK Skunkworks Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Max John Mulley
Date of BirthDecember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed12 October 2004(4 months after company formation)
Appointment Duration19 years, 6 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address30 Harvel Crescent
Abbey Wood
London
SE2 0PW
Secretary NameMr Max John Mulley
StatusCurrent
Appointed13 July 2010(6 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address30 Harvel Crescent
Bostall Heath
London
SE2 0PW
Director NameJohn Bowen
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Bell Lane
Staplehurst
Tonbridge
Kent
TN12 0BB
Secretary NameMr Frank Louis Perry
NationalityBritish
StatusResigned
Appointed12 October 2004(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 July 2010)
RoleCompany Director
Correspondence Address3 Grosvenor Road
Belvedere
Kent
DA17 5JZ
Director NameMr Sammy Shafiq Ben-Rabah
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address13 Glenview
Abbey Wood
London
SE2 0SD
Director NameMr Sammy Shafiq Ben-Rabah
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address13 Glenview
Abbey Wood
London
SE2 0SD
Director NameMr Max Mulley
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(7 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlberminster House 38-40 Sydenham Road
Croydon
Surrey
CR0 2EF
Secretary NameEquitchoice Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address33 London Road
Southborough
Tunbridge Wells
Kent
TN4 0PB

Contact

Websitenoworkallplay.co.uk
Email address[email protected]
Telephone01322 427674
Telephone regionDartford

Location

Registered AddressAlberminster House
38-40 Sydenham Road
Croydon
Surrey
CR0 2EF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Max John Mulley
50.00%
Ordinary
50 at £1Ben Bryant
25.00%
Ordinary B
50 at £1Max John Mulley
25.00%
Ordinary B

Financials

Year2014
Net Worth-£25,147
Current Liabilities£153,865

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due3 December 2016 (overdue)

Charges

18 October 2012Delivered on: 2 November 2012
Persons entitled: David Feldmand & Deborah Golda Horne

Classification: Rent deposit deed
Secured details: £2,737.50 due or to become due from the company to the chargee.
Particulars: Rent deposit of £2,737.50 as set out in rent deposit deed of the 18TH october 2012.
Outstanding

Filing History

10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
18 August 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 200
(6 pages)
18 August 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 200
(6 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Compulsory strike-off action has been suspended (1 page)
23 February 2016Compulsory strike-off action has been suspended (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 200
(5 pages)
9 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 200
(5 pages)
2 December 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
2 December 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 200
(5 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 200
(5 pages)
6 November 2013Termination of appointment of Sammy Ben-Rabah as a director (1 page)
6 November 2013Termination of appointment of Sammy Ben-Rabah as a director (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
8 March 2013Appointment of Mr Sammy Shafiq Ben-Rabah as a director (2 pages)
8 March 2013Appointment of Mr Sammy Shafiq Ben-Rabah as a director (2 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2012Total exemption small company accounts made up to 30 December 2011 (5 pages)
11 October 2012Total exemption small company accounts made up to 30 December 2011 (5 pages)
26 September 2012Termination of appointment of Max Mulley as a director (1 page)
26 September 2012Termination of appointment of Max Mulley as a director (1 page)
12 September 2012Current accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
12 September 2012Current accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
18 July 2012Registered office address changed from F16 Northfleet Industrial Estate Lower Road Northfleet Gravesend Kent DA11 9SW United Kingdom on 18 July 2012 (1 page)
18 July 2012Registered office address changed from F16 Northfleet Industrial Estate Lower Road Northfleet Gravesend Kent DA11 9SW United Kingdom on 18 July 2012 (1 page)
18 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
13 April 2012Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2ER United Kingdom on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Unit 16 Northfleet Industrial Estate Lower Road Northfleet Gravesend Kent DA11 9SW United Kingdom on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2ER United Kingdom on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Unit 16 Northfleet Industrial Estate Lower Road Northfleet Gravesend Kent DA11 9SW United Kingdom on 13 April 2012 (1 page)
3 April 2012Appointment of Mr Max Mulley as a director (2 pages)
3 April 2012Appointment of Mr Max Mulley as a director (2 pages)
15 March 2012Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2ER United Kingdom on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 10-11 Danbury Mews Manor Road Wallington Surrey SM6 0BY on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 10-11 Danbury Mews Manor Road Wallington Surrey SM6 0BY on 15 March 2012 (1 page)
15 March 2012Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2ER United Kingdom on 15 March 2012 (1 page)
25 January 2012Termination of appointment of Sammy Ben-Rabah as a director (1 page)
25 January 2012Termination of appointment of Sammy Ben-Rabah as a director (1 page)
16 November 2011Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU United Kingdom on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU United Kingdom on 16 November 2011 (1 page)
15 November 2011Change of name notice (1 page)
15 November 2011Change of name notice (1 page)
15 November 2011Company name changed uk skunkworks LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
(2 pages)
15 November 2011Company name changed uk skunkworks LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
(2 pages)
26 October 2011Registered office address changed from 25a Essex Road Dartford Kent DA1 2AU on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 25a Essex Road Dartford Kent DA1 2AU on 26 October 2011 (1 page)
22 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 30 December 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 December 2010 (6 pages)
5 August 2010Termination of appointment of Frank Perry as a secretary (1 page)
5 August 2010Appointment of Mr Sammy Shafiq Ben-Rabah as a director (2 pages)
5 August 2010Appointment of Mr Sammy Shafiq Ben-Rabah as a director (2 pages)
5 August 2010Appointment of Mr Max John Mulley as a secretary (2 pages)
5 August 2010Appointment of Mr Max John Mulley as a secretary (2 pages)
5 August 2010Termination of appointment of Frank Perry as a secretary (1 page)
30 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
6 May 2010Change of share class name or designation (2 pages)
6 May 2010Statement of capital following an allotment of shares on 20 November 2009
  • GBP 100
(4 pages)
6 May 2010Statement of capital following an allotment of shares on 20 November 2009
  • GBP 100
(4 pages)
6 May 2010Change of share class name or designation (2 pages)
28 April 2010Total exemption small company accounts made up to 30 December 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 30 December 2009 (7 pages)
6 July 2009Return made up to 14/06/09; full list of members (3 pages)
6 July 2009Return made up to 14/06/09; full list of members (3 pages)
3 July 2009Secretary's change of particulars / frank perry / 06/03/2009 (1 page)
3 July 2009Secretary's change of particulars / frank perry / 06/03/2009 (1 page)
12 March 2009Total exemption small company accounts made up to 30 December 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 30 December 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 December 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 December 2007 (6 pages)
20 August 2008Return made up to 14/06/08; full list of members (3 pages)
20 August 2008Return made up to 14/06/08; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 30 December 2006 (6 pages)
4 November 2007Total exemption small company accounts made up to 30 December 2006 (6 pages)
30 October 2007Return made up to 14/06/07; full list of members (2 pages)
30 October 2007Return made up to 14/06/07; full list of members (2 pages)
1 March 2007Registered office changed on 01/03/07 from: 52 avenue road bexleyhaeth kent DA7 4EG (1 page)
1 March 2007Accounting reference date extended from 30/06/06 to 30/12/06 (1 page)
1 March 2007Accounting reference date extended from 30/06/06 to 30/12/06 (1 page)
1 March 2007Registered office changed on 01/03/07 from: 52 avenue road bexleyhaeth kent DA7 4EG (1 page)
16 August 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 August 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 June 2006Return made up to 14/06/06; full list of members
  • 363(287) ‐ Registered office changed on 26/06/06
(6 pages)
26 June 2006Return made up to 14/06/06; full list of members
  • 363(287) ‐ Registered office changed on 26/06/06
(6 pages)
23 June 2005Return made up to 14/06/05; full list of members (6 pages)
23 June 2005Return made up to 14/06/05; full list of members (6 pages)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004Registered office changed on 19/10/04 from: 33 london road southborough tunbridge wells kent TN4 0PB (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Registered office changed on 19/10/04 from: 33 london road southborough tunbridge wells kent TN4 0PB (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Company name changed os 17 LIMITED\certificate issued on 19/10/04 (4 pages)
19 October 2004Company name changed os 17 LIMITED\certificate issued on 19/10/04 (4 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
14 June 2004Incorporation (17 pages)
14 June 2004Incorporation (17 pages)