Company NameWork`N`Style Ltd.
DirectorFrank Nuttebaum
Company StatusActive
Company Number06270391
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFrank Nuttebaum
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed25 March 2011(3 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleBusiness Manager
Country of ResidenceGreece
Correspondence AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
Director NameSonja Nuttebaum
Date of BirthOctober 1929 (Born 94 years ago)
NationalityGerman
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLochbachweg 3
Aschau
83229
Secretary NameSteinberg & Partners Business Consulting Corp (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence AddressSuite 3
95 Wilton Road
London
SW1V 1BZ

Location

Registered AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Frank Nuttebaum
50.00%
Ordinary
1 at £1Sonja Nuttebaum
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,607
Cash£1,578
Current Liabilities£151,228

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

8 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
12 May 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
6 June 2019Termination of appointment of Sonja Nuttebaum as a director on 5 June 2019 (1 page)
25 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
24 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 June 2014Registered office address changed from C/O Bramil Associates Chartered Accountants Rex House 354 Ballards Lane North Finchley London N12 0DD on 19 June 2014 (1 page)
19 June 2014Registered office address changed from C/O Bramil Associates Chartered Accountants Rex House 354 Ballards Lane North Finchley London N12 0DD on 19 June 2014 (1 page)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
25 March 2011Registered office address changed from 95 Wilton Road Suite 3 London SW1V 1BZ on 25 March 2011 (1 page)
25 March 2011Appointment of Frank Nuttebaum as a director (2 pages)
25 March 2011Registered office address changed from 95 Wilton Road Suite 3 London SW1V 1BZ on 25 March 2011 (1 page)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 March 2011Termination of appointment of Steinberg & Partners Business Consulting Corp as a secretary (1 page)
25 March 2011Appointment of Frank Nuttebaum as a director (2 pages)
25 March 2011Termination of appointment of Steinberg & Partners Business Consulting Corp as a secretary (1 page)
25 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 2
(3 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 2
(3 pages)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010Director's details changed for Sonja Nuttebaum on 6 June 2010 (2 pages)
31 August 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
31 August 2010Director's details changed for Sonja Nuttebaum on 6 June 2010 (2 pages)
31 August 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
31 August 2010Secretary's details changed for Steinberg & Partners Business Consulting Corp on 6 June 2010 (1 page)
31 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Steinberg & Partners Business Consulting Corp on 6 June 2010 (1 page)
31 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Sonja Nuttebaum on 6 June 2010 (2 pages)
31 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Steinberg & Partners Business Consulting Corp on 6 June 2010 (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
14 September 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
12 August 2009Compulsory strike-off action has been discontinued (1 page)
12 August 2009Compulsory strike-off action has been discontinued (1 page)
11 August 2009Return made up to 06/06/09; full list of members (3 pages)
11 August 2009Return made up to 06/06/09; full list of members (3 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
4 September 2008Return made up to 06/06/08; full list of members (3 pages)
4 September 2008Return made up to 06/06/08; full list of members (3 pages)
6 June 2007Incorporation (14 pages)
6 June 2007Incorporation (14 pages)