London
W1G 0DD
Director Name | Mr Jide Akinyemi |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 17 November 2016(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 - 19 Cavendish Place London W1G 0DD |
Director Name | Mr Benedict Gautrey |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St. Agnes Close London E9 7HS |
Secretary Name | Mr Benedict Gautrey |
---|---|
Status | Current |
Appointed | 09 June 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 15 St. Agnes Close London E9 7HS |
Director Name | Carol Behan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Bayside Sq Sth Sutton Dublin 13 Irish |
Director Name | Robert Lee |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 235 Charlemont Griffith Ave Drumcondra Dublin 9 Irish |
Director Name | Conor Morris |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Castle Avenue Cloutarf Dublin 3 Irish |
Secretary Name | Robert Lee |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 235 Charlemont Griffith Ave Drumcondra Dublin 9 Irish |
Secretary Name | Conor Morris |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Castle Avenue Cloutarf Dublin 3 Irish |
Director Name | Mr Williams Johnson Mota |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 18 September 2009(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 November 2016) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 94 St Georges Square London SW1V 3QY |
Director Name | Tom O'Byrne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2009(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 June 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Drummin Rise Delgany Wood Delgany Co Wicklow Ireland |
Secretary Name | Tom O'Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 June 2017) |
Role | Company Director |
Correspondence Address | 3 Drummin Rise Delgany Wood, Delgany Co Wicklow Ireland |
Director Name | Mr John Ryan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2013(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 August 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Davenport House 16 Pepper Street London E14 9RP |
Director Name | Mr Cathal Divilly |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2015(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2016) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 7 Brian Road Dublin Dublin 3 Ireland |
Director Name | Mr Mazhar Shabeeh |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Loom Unit G.2 14 Gower's Walk London E1 8PY |
Secretary Name | ICC Trust & Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Correspondence Address | First Floor 17 Dame Street Dublin 2 Irish Ireland |
Website | www.greatplacetowork.co.uk |
---|---|
Telephone | 08706088780 |
Telephone region | Unknown |
Registered Address | 15 - 19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
34 at £1 | Tom O'byrne 33.33% Ordinary |
---|---|
34 at £1 | Williams Johnson Mota 33.33% Ordinary |
12 at £1 | John Ryan 11.76% Ordinary |
11 at £1 | Cathal Divilly 10.78% Ordinary |
11 at £1 | Jim Flynn 10.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£75,762 |
Cash | £241,190 |
Current Liabilities | £912,935 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
1 May 2009 | Delivered on: 13 May 2009 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 January 2021 | Cessation of Akintoye Adeoye Akindele as a person with significant control on 14 January 2021 (1 page) |
---|---|
14 January 2021 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
10 January 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
31 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
21 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
21 November 2018 | Cessation of People Productivity Solutions Mauritius as a person with significant control on 22 October 2017 (1 page) |
21 November 2018 | Notification of Ayodele Olubunmi Arogbo as a person with significant control on 2 November 2016 (2 pages) |
21 November 2018 | Notification of Akintoye Adeoye Akindele as a person with significant control on 2 November 2016 (2 pages) |
21 November 2018 | Director's details changed for Mr Kunle Malomo on 23 October 2017 (2 pages) |
21 November 2018 | Notification of Olukunle Malomo as a person with significant control on 2 November 2016 (2 pages) |
10 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
29 November 2017 | Notification of People Productivity Solutions Mauritius as a person with significant control on 22 October 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
29 November 2017 | Notification of People Productivity Solutions Mauritius as a person with significant control on 22 October 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
23 November 2017 | Cessation of Tom O'byrne as a person with significant control on 2 November 2016 (1 page) |
23 November 2017 | Cessation of Williams Johnson Mota as a person with significant control on 2 November 2016 (1 page) |
23 November 2017 | Cessation of Williams Johnson Mota as a person with significant control on 2 November 2016 (1 page) |
23 November 2017 | Cessation of Tom O'byrne as a person with significant control on 2 November 2016 (1 page) |
16 November 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
16 November 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
9 November 2017 | Termination of appointment of Tom O'byrne as a director on 9 June 2017 (1 page) |
9 November 2017 | Appointment of Mr Benedict Gautrey as a secretary on 9 June 2017 (2 pages) |
9 November 2017 | Appointment of Mr Benedict Gautrey as a secretary on 9 June 2017 (2 pages) |
9 November 2017 | Termination of appointment of Tom O'byrne as a secretary on 9 June 2017 (1 page) |
9 November 2017 | Termination of appointment of Tom O'byrne as a director on 9 June 2017 (1 page) |
9 November 2017 | Termination of appointment of Tom O'byrne as a secretary on 9 June 2017 (1 page) |
9 November 2017 | Appointment of Mr Benedict Gautrey as a director on 9 June 2017 (2 pages) |
9 November 2017 | Appointment of Mr Benedict Gautrey as a director on 9 June 2017 (2 pages) |
31 May 2017 | Termination of appointment of Mazhar Shabeeh as a director on 28 April 2017 (1 page) |
31 May 2017 | Termination of appointment of Mazhar Shabeeh as a director on 28 April 2017 (1 page) |
27 February 2017 | Registered office address changed from Davenport House 16 Pepper Street London E14 9RP to The Loom Unit G.2 14 Gower's Walk London E1 8PY on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Davenport House 16 Pepper Street London E14 9RP to The Loom Unit G.2 14 Gower's Walk London E1 8PY on 27 February 2017 (1 page) |
18 November 2016 | Appointment of Mr Kunle Malomo as a director on 15 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Jide Akinyemi as a director on 17 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Kunle Malomo as a director on 15 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Mazhar Shabeeh as a director on 15 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Jide Akinyemi as a director on 17 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Mazhar Shabeeh as a director on 15 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Williams Johnson Mota as a director on 15 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Cathal Divilly as a director on 15 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Cathal Divilly as a director on 15 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Williams Johnson Mota as a director on 15 November 2016 (1 page) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
9 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Appointment of Mr Cathal Divilly as a director on 21 August 2015 (2 pages) |
9 December 2015 | Termination of appointment of John Ryan as a director on 21 August 2015 (1 page) |
9 December 2015 | Termination of appointment of John Ryan as a director on 21 August 2015 (1 page) |
9 December 2015 | Appointment of Mr Cathal Divilly as a director on 21 August 2015 (2 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 May 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-05-18
|
8 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 April 2013 | Registered office address changed from Angel House Suite 2 225 Marsh Wall London E14 9FW England on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from Angel House Suite 2 225 Marsh Wall London E14 9FW England on 12 April 2013 (1 page) |
25 January 2013 | Appointment of Mr John Ryan as a director (2 pages) |
25 January 2013 | Appointment of Mr John Ryan as a director (2 pages) |
23 October 2012 | Director's details changed for Tom O'byrne on 23 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Secretary's details changed for Tom O'bryne on 22 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from Angel House Suite 2 225 Marsh Wall London E14 9FW England on 23 October 2012 (1 page) |
23 October 2012 | Secretary's details changed for Tom O'bryne on 22 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Tom O'byrne on 23 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from Angel House Suite 2 225 Marsh Wall London E14 9FW England on 23 October 2012 (1 page) |
12 October 2012 | Annual return made up to 28 February 2012 with a full list of shareholders
|
12 October 2012 | Annual return made up to 28 February 2012 with a full list of shareholders
|
21 September 2012 | Second filing of SH01 previously delivered to Companies House
|
21 September 2012 | Second filing of SH01 previously delivered to Companies House
|
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders
|
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders
|
19 March 2012 | Registered office address changed from , Malvern House, 199 Marsh Wall, London, E14 9YT on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from , Malvern House, 199 Marsh Wall, London, E14 9YT on 19 March 2012 (1 page) |
18 January 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
18 January 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
18 January 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
31 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
31 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Termination of appointment of Conor Morris as a secretary (1 page) |
1 March 2011 | Termination of appointment of Conor Morris as a secretary (1 page) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Termination of appointment of Robert Lee as a director (1 page) |
28 January 2011 | Termination of appointment of Robert Lee as a director (1 page) |
28 January 2011 | Termination of appointment of Robert Lee as a secretary (1 page) |
28 January 2011 | Termination of appointment of Robert Lee as a secretary (1 page) |
20 January 2011 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Appointment of Tom O'bryne as a secretary (1 page) |
20 January 2011 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Appointment of Tom O'bryne as a secretary (1 page) |
20 January 2011 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Appointment of Tom O'bryne as a secretary (1 page) |
20 January 2011 | Appointment of Tom O'bryne as a secretary (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Robert Lee on 28 February 2010 (2 pages) |
30 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Robert Lee on 28 February 2010 (2 pages) |
24 February 2010 | Appointment of Mr Williams Johnson Mota as a director (2 pages) |
24 February 2010 | Appointment of Mr Williams Johnson Mota as a director (2 pages) |
11 February 2010 | Appointment of Tom O'byrne as a director (2 pages) |
11 February 2010 | Appointment of Tom O'byrne as a director (2 pages) |
8 January 2010 | Termination of appointment of Conor Morris as a director (1 page) |
8 January 2010 | Termination of appointment of Conor Morris as a director (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (11 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (11 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 June 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
10 June 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
19 February 2008 | Return made up to 28/02/08; full list of members (7 pages) |
19 February 2008 | Return made up to 28/02/08; full list of members (7 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: 150 minories suite G06, london, EC3N 1LS (2 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: 150 minories suite G06, london, EC3N 1LS (2 pages) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: crwys house, 33 crwys road, cardiff, CF24 Y4F (1 page) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: crwys house, 33 crwys road, cardiff, CF24 Y4F (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
9 August 2006 | Incorporation (17 pages) |
9 August 2006 | Incorporation (17 pages) |