London
WC2N 6JU
Director Name | Lisa Michaelson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Buckingham House 45 Vivian Avenue London NW4 3XA |
Director Name | Mrs Janette Morag Faherty |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2017) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Buckingham House 45 Vivian Avenue London NW4 3XA |
Director Name | Mr Chaim David Baigel |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(9 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 March 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Buckingham House 45 Vivian Avenue London NW4 3XA |
Secretary Name | Proposal Masters Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Correspondence Address | 32 Crespigny Road London NW4 3DR |
Website | www.workingcapitalpartners.co.uk |
---|---|
Telephone | 020 82036500 |
Telephone region | London |
Registered Address | C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £86,856 |
Cash | £167,198 |
Current Liabilities | £2,016,522 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
27 June 2018 | Delivered on: 29 June 2018 Persons entitled: Conister Bank Limited Classification: A registered charge Outstanding |
---|---|
6 August 2014 | Delivered on: 11 August 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
6 August 2014 | Delivered on: 8 August 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
6 August 2014 | Delivered on: 8 August 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
22 December 2006 | Delivered on: 6 January 2007 Satisfied on: 15 December 2010 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 December 2020 | Administrator's progress report (19 pages) |
---|---|
24 June 2020 | Administrator's progress report (26 pages) |
27 May 2020 | Notice of extension of period of Administration (3 pages) |
6 May 2020 | Notice of extension of period of Administration (3 pages) |
18 December 2019 | Administrator's progress report (31 pages) |
2 August 2019 | Notice of deemed approval of proposals (3 pages) |
18 July 2019 | Statement of administrator's proposal (35 pages) |
3 June 2019 | Appointment of an administrator (3 pages) |
3 June 2019 | Registered office address changed from Buckingham House 45 Vivian Avenue London NW4 3XA to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 3 June 2019 (2 pages) |
11 April 2019 | Termination of appointment of Chaim David Baigel as a director on 29 March 2019 (1 page) |
11 April 2019 | Resolutions
|
8 February 2019 | Satisfaction of charge 055375220004 in full (1 page) |
8 February 2019 | Satisfaction of charge 055375220002 in full (1 page) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
6 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (13 pages) |
16 July 2018 | Satisfaction of charge 055375220003 in full (1 page) |
29 June 2018 | Registration of charge 055375220005, created on 27 June 2018 (71 pages) |
19 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
19 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
27 April 2017 | Termination of appointment of Janette Morag Faherty as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Janette Morag Faherty as a director on 27 April 2017 (1 page) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
28 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
7 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2014 (16 pages) |
7 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2014 (16 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Appointment of Mrs Janette Morag Faherty as a director on 9 September 2014 (2 pages) |
9 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
Statement of capital on 2014-09-09
|
9 September 2014 | Appointment of Mr Chaim David Baigel as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Chaim David Baigel as a director on 9 September 2014 (2 pages) |
9 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
Statement of capital on 2014-09-09
|
9 September 2014 | Appointment of Mrs Janette Morag Faherty as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Chaim David Baigel as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Janette Morag Faherty as a director on 9 September 2014 (2 pages) |
11 August 2014 | Registration of charge 055375220004, created on 6 August 2014 (23 pages) |
11 August 2014 | Registration of charge 055375220004, created on 6 August 2014 (23 pages) |
11 August 2014 | Registration of charge 055375220004, created on 6 August 2014 (23 pages) |
8 August 2014 | Registration of charge 055375220003, created on 6 August 2014 (34 pages) |
8 August 2014 | Registration of charge 055375220002, created on 6 August 2014 (22 pages) |
8 August 2014 | Registration of charge 055375220003, created on 6 August 2014 (34 pages) |
8 August 2014 | Registration of charge 055375220002, created on 6 August 2014 (22 pages) |
8 August 2014 | Registration of charge 055375220002, created on 6 August 2014 (22 pages) |
8 August 2014 | Registration of charge 055375220003, created on 6 August 2014 (34 pages) |
27 August 2013 | Registered office address changed from Buckingham House 45 Vivian Avenue London NW4 3XA England on 27 August 2013 (1 page) |
27 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Registered office address changed from Buckingham House 45 Vivian Avenue London NW4 3XA England on 27 August 2013 (1 page) |
21 June 2013 | Termination of appointment of Lisa Michaelson as a director (1 page) |
21 June 2013 | Termination of appointment of Lisa Michaelson as a director (1 page) |
14 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Director's details changed for Mr Perry Austin Burns on 12 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Director's details changed for Mr Perry Austin Burns on 12 September 2012 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 February 2012 | Registered office address changed from 32 Crespigny Road London NW4 3DR on 29 February 2012 (1 page) |
29 February 2012 | Appointment of Lisa Michaelson as a director (2 pages) |
29 February 2012 | Registered office address changed from 32 Crespigny Road London NW4 3DR on 29 February 2012 (1 page) |
29 February 2012 | Appointment of Lisa Michaelson as a director (2 pages) |
28 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 January 2011 | Amended accounts made up to 31 December 2009 (6 pages) |
14 January 2011 | Amended accounts made up to 31 December 2009 (6 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2010 | Company name changed sales 101 LIMITED\certificate issued on 07/12/10
|
7 December 2010 | Change of name notice (2 pages) |
7 December 2010 | Company name changed sales 101 LIMITED\certificate issued on 07/12/10
|
7 December 2010 | Change of name notice (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
8 April 2010 | Termination of appointment of Proposal Masters Ltd as a secretary (1 page) |
8 April 2010 | Termination of appointment of Proposal Masters Ltd as a secretary (1 page) |
15 January 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
15 January 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
25 June 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
25 June 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 7, accommodation road london NW11 8ED (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 7, accommodation road london NW11 8ED (1 page) |
1 October 2007 | Return made up to 16/08/07; full list of members (2 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
1 October 2007 | Return made up to 16/08/07; full list of members (2 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
16 August 2005 | Incorporation (8 pages) |
16 August 2005 | Incorporation (8 pages) |