20 Birchin Lane
London
EC3V 9DU
Director Name | Mr Nathaniel Steven Lucas |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 March 2022(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 December 2023) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 101 Crawfords Corner Road Suite 3-100 Holmdel New Jersey United States |
Director Name | Ms Valerie Rainey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 March 2022(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 December 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 101 Crawfords Corner Road Suite 3-100 Holmdel New Jersey United States |
Director Name | Ms Catherine Scavello |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 March 2022(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 December 2023) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 101 Crawfords Corner Road Suite 3-100 Holmdel New Jersey United States |
Director Name | Ms Sue Obrien |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oakhill Road Oakhill Road Ashtead KT21 2JG |
Director Name | Mr Benjamin Thomas Felton |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 St James Square St. James's Square London SW1Y 4LB |
Secretary Name | Mr Richard Robinson |
---|---|
Status | Resigned |
Appointed | 21 November 2012(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 December 2016) |
Role | Company Director |
Correspondence Address | 12 St James Square St. James's Square London SW1Y 4LB |
Director Name | James William John Webber |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | Mr Adam Watson Gordon |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(4 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 December 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Oswald Chambers 5 Oswald Street Glasgow G1 4QR Scotland |
Website | winningwork.com |
---|
Registered Address | 14 Hewett Street London EC2A 3NP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
51 at £1 | Norman Broadbent PLC 51.00% Ordinary |
---|---|
49 at £1 | Adam Watson Gordon 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £550,000 |
Gross Profit | £545,000 |
Net Worth | -£532,000 |
Cash | £10,000 |
Current Liabilities | £710,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
1 March 2021 | Registered office address changed from 107-111 Fleet Street London EC4A 2AD England to C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU on 1 March 2021 (1 page) |
---|---|
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
11 December 2018 | Cessation of Norman Broadbent Plc as a person with significant control on 31 December 2016 (1 page) |
11 December 2018 | Notification of Adam Gordon Limited as a person with significant control on 31 December 2016 (2 pages) |
11 December 2018 | Notification of Candidate Id Ltd as a person with significant control on 31 March 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 21 August 2018 with updates (5 pages) |
11 December 2018 | Cessation of Adam Watson Gordon as a person with significant control on 31 March 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 January 2018 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 August 2017 | Registered office address changed from 107-111 107-111 Fleet Street London EC4A 2AD England to 107-111 Fleet Street London EC4A 2AD on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 12 st James Square St. James's Square London SW1Y 4LB to 107-111 107-111 Fleet Street London EC4A 2AD on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 12 st James Square St. James's Square London SW1Y 4LB to 107-111 107-111 Fleet Street London EC4A 2AD on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 107-111 107-111 Fleet Street London EC4A 2AD England to 107-111 Fleet Street London EC4A 2AD on 17 August 2017 (1 page) |
12 January 2017 | Appointment of Mr Adam Watson Gordon as a director on 30 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr Adam Watson Gordon as a director on 30 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of James William John Webber as a director on 30 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Richard Robinson as a secretary on 30 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Adam Watson Gordon as a director on 30 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Richard Robinson as a secretary on 30 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of James William John Webber as a director on 30 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Adam Watson Gordon as a director on 30 December 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
27 June 2016 | Change of name notice (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
27 June 2016 | Change of name notice (2 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
3 July 2015 | Termination of appointment of Sue Obrien as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Sue Obrien as a director on 30 June 2015 (1 page) |
26 November 2014 | Appointment of James William John Webber as a director on 30 September 2014 (2 pages) |
26 November 2014 | Appointment of James William John Webber as a director on 30 September 2014 (2 pages) |
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (5 pages) |
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (5 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 April 2014 | Termination of appointment of Benjamin Felton as a director (1 page) |
3 April 2014 | Termination of appointment of Benjamin Felton as a director (1 page) |
3 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
19 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
23 November 2012 | Appointment of Mr Richard Robinson as a secretary (1 page) |
23 November 2012 | Appointment of Mr Richard Robinson as a secretary (1 page) |
23 November 2012 | Appointment of Mr Adam Watson Gordon as a director (2 pages) |
23 November 2012 | Appointment of Mr Adam Watson Gordon as a director (2 pages) |
21 November 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
21 November 2012 | Appointment of Mr Benjamin Thomas Felton as a director (2 pages) |
21 November 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
21 November 2012 | Appointment of Mr Benjamin Thomas Felton as a director (2 pages) |
21 August 2012 | Incorporation (20 pages) |
21 August 2012 | Incorporation (20 pages) |