Wood Lane
Hemel Hempstead
Hertfordshire
HP2 4TP
Director Name | Mr Rajkishor Krishnamurthy |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2015(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivers Office Park Denham Way Maple Cross Rickmansworth WD3 9YS |
Director Name | Mr Michael Peter Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivers Office Park Denham Way Maple Cross Rickmansworth WD3 9YS |
Director Name | Mr William Andrew Mawson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1b Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP |
Website | www.workplacefabric.com |
---|
Registered Address | Rivers Office Park Denham Way Maple Cross Rickmansworth WD3 9YS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Maple Cross |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Andrew Mawson 50.00% Ordinary X |
---|---|
1 at £1 | Misha Gopaul 50.00% Ordinary Y |
Year | 2014 |
---|---|
Net Worth | £28,290 |
Cash | £27,871 |
Current Liabilities | £6,819 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
20 January 2021 | Purchase of own shares.
|
---|---|
20 January 2021 | Cancellation of shares. Statement of capital on 25 November 2020
|
26 September 2020 | Director's details changed for Mr Andrew Mawson on 25 September 2020 (2 pages) |
3 June 2020 | Director's details changed for Mr Misha Gopaul on 3 June 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
21 February 2020 | Change of details for Mr Rajkishor Krishnamurthy as a person with significant control on 21 February 2020 (2 pages) |
19 February 2020 | Cessation of William Andrew Mawson as a person with significant control on 30 June 2016 (1 page) |
19 February 2020 | Cessation of Misha Gopaul as a person with significant control on 30 June 2016 (1 page) |
10 February 2020 | Appointment of Mr Michael Peter Brown as a director on 1 February 2020 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
28 May 2019 | Registered office address changed from Unit 2C Ground Floor Botley Lane Chesham HP5 1XS United Kingdom to Unit 1B Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 28 May 2019 (1 page) |
3 May 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
24 October 2018 | Resolutions
|
23 October 2018 | Statement of capital following an allotment of shares on 9 October 2018
|
23 October 2018 | Sub-division of shares on 2 October 2018 (4 pages) |
7 June 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
4 June 2018 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to Unit 2C Ground Floor Botley Lane Chesham HP5 1XS on 4 June 2018 (1 page) |
16 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
16 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
26 May 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 December 2016 | Second filing of the annual return made up to 19 April 2016 (23 pages) |
9 December 2016 | Second filing of the annual return made up to 19 April 2016 (23 pages) |
17 June 2016 | Annual return Statement of capital on 2016-06-17
Statement of capital on 2016-12-09
|
17 June 2016 | Director's details changed for Mr Misha Gopaul on 17 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Director's details changed for Mr Andrew Mawson on 17 June 2016 (2 pages) |
17 June 2016 | Annual return Statement of capital on 2016-06-17
Statement of capital on 2016-12-09
|
17 June 2016 | Director's details changed for Mr Andrew Mawson on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Misha Gopaul on 17 June 2016 (2 pages) |
9 March 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
9 March 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
22 February 2016 | Sub-division of shares on 30 December 2015 (5 pages) |
22 February 2016 | Sub-division of shares on 30 December 2015 (5 pages) |
3 February 2016 | Change of share class name or designation (2 pages) |
3 February 2016 | Change of share class name or designation (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 January 2016 | Appointment of Mr Rajkishor Krishnamurthy as a director on 30 December 2015 (2 pages) |
21 January 2016 | Appointment of Mr Rajkishor Krishnamurthy as a director on 30 December 2015 (2 pages) |
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Director's details changed for Mr Andrew Mawson on 19 April 2013 (2 pages) |
20 June 2013 | Registered office address changed from , 167 Turners Hill, Cheshunt, Herts, EN8 9BH, United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from , 167 Turners Hill, Cheshunt, Herts, EN8 9BH, United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Director's details changed for Mr Andrew Mawson on 19 April 2013 (2 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
19 April 2011 | Incorporation (27 pages) |
19 April 2011 | Incorporation (27 pages) |