Company NameEast London Business Alliance Works Limited
DirectorMarie Sylvia Gabriel
Company StatusActive
Company Number08559404
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 2013(10 years, 10 months ago)
Previous NameWorking4London Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Marie Sylvia Gabriel
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2016(2 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleChairperson
Country of ResidenceEngland
Correspondence AddressEast London Nhs Foundation Trust 9 Alie Street
London
E1 8DE
Secretary NameMr Mohammad Samsul Alom
StatusCurrent
Appointed30 March 2016(2 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address5 Greenwich View Place
3rd Floor, City Reach
London
E14 9NN
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMr Christopher Ian Watson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 year, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 February 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Greenwich View Place
London
E14 9NN
Director NameMr Michael Cooper-Mitchell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 year, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Greenwich View Place
London
E14 9NN
Secretary NameMr William James Kane
StatusResigned
Appointed01 June 2015(1 year, 12 months after company formation)
Appointment Duration10 months (resigned 30 March 2016)
RoleCompany Director
Correspondence Address5 Greenwich View Place
London
E14 9NN
Director NameMr Ian Parkes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(2 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 March 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Greenwich View Place
3rd Floor, City Reach
London
E14 9NN
Director NameMr Arthur William Boler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2016(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2018)
RoleElba Works Managing Director
Country of ResidenceEngland
Correspondence Address5 Greenwich View Place
3rd Floor, City Reach
London
E14 9NN
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2013(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address5 Greenwich View Place
3rd Floor, City Reach
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

6 November 2020Accounts for a small company made up to 31 March 2020 (10 pages)
20 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
23 August 2019Accounts for a small company made up to 31 March 2019 (10 pages)
19 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
16 May 2018Termination of appointment of Arthur William Boler as a director on 13 February 2018 (1 page)
22 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 June 2016Appointment of Mr Arthur William Boler as a director on 15 June 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 no member list (4 pages)
29 June 2016Appointment of Mr Arthur William Boler as a director on 15 June 2016 (2 pages)
29 June 2016Registered office address changed from 5 Greenwich View Place London E14 9NN to 5 Greenwich View Place 3rd Floor, City Reach London E14 9NN on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 5 Greenwich View Place London E14 9NN to 5 Greenwich View Place 3rd Floor, City Reach London E14 9NN on 29 June 2016 (1 page)
29 June 2016Annual return made up to 31 March 2016 no member list (3 pages)
29 June 2016Annual return made up to 29 June 2016 no member list (4 pages)
29 June 2016Annual return made up to 31 March 2016 no member list (3 pages)
28 June 2016Termination of appointment of William James Kane as a secretary on 30 March 2016 (1 page)
28 June 2016Appointment of Mr Mohammad Samsul Alom as a secretary on 30 March 2016 (2 pages)
28 June 2016Appointment of Mr Ian Parkes as a director on 1 April 2016 (2 pages)
28 June 2016Termination of appointment of William James Kane as a secretary on 30 March 2016 (1 page)
28 June 2016Termination of appointment of Michael Cooper-Mitchell as a director on 23 September 2015 (1 page)
28 June 2016Termination of appointment of Michael Cooper-Mitchell as a director on 23 September 2015 (1 page)
28 June 2016Appointment of Mr Ian Parkes as a director on 1 April 2016 (2 pages)
28 June 2016Appointment of Mr Mohammad Samsul Alom as a secretary on 30 March 2016 (2 pages)
1 March 2016Termination of appointment of Christopher Ian Watson as a director on 11 February 2016 (1 page)
1 March 2016Appointment of Ms Marie Sylvia Gabriel as a director on 11 February 2016 (2 pages)
1 March 2016Termination of appointment of Christopher Ian Watson as a director on 11 February 2016 (1 page)
1 March 2016Appointment of Ms Marie Sylvia Gabriel as a director on 11 February 2016 (2 pages)
16 June 2015Annual return made up to 6 June 2015 no member list (3 pages)
16 June 2015Annual return made up to 6 June 2015 no member list (3 pages)
16 June 2015Annual return made up to 6 June 2015 no member list (3 pages)
3 June 2015Appointment of Mr William James Kane as a secretary on 1 June 2015 (2 pages)
3 June 2015Appointment of Mr William James Kane as a secretary on 1 June 2015 (2 pages)
3 June 2015Appointment of Mr Christopher Ian Watson as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Mr Christopher Ian Watson as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Mr Christopher Ian Watson as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Mr William James Kane as a secretary on 1 June 2015 (2 pages)
2 June 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to 5 Greenwich View Place London E14 9NN on 2 June 2015 (1 page)
2 June 2015Appointment of Mr Michael Cooper-Mitchell as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of William George Henry Yuill as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Mitre Secretaries Limited as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of William George Henry Yuill as a director on 1 June 2015 (1 page)
2 June 2015Company name changed WORKING4LONDON LIMITED\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
2 June 2015Termination of appointment of William George Henry Yuill as a director on 1 June 2015 (1 page)
2 June 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to 5 Greenwich View Place London E14 9NN on 2 June 2015 (1 page)
2 June 2015Appointment of Mr Michael Cooper-Mitchell as a director on 1 June 2015 (2 pages)
2 June 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to 5 Greenwich View Place London E14 9NN on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Mitre Secretaries Limited as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Mitre Secretaries Limited as a director on 1 June 2015 (1 page)
2 June 2015Appointment of Mr Michael Cooper-Mitchell as a director on 1 June 2015 (2 pages)
2 June 2015Company name changed WORKING4LONDON LIMITED\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
28 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
28 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
28 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 July 2014Annual return made up to 6 June 2014 no member list (3 pages)
8 July 2014Annual return made up to 6 June 2014 no member list (3 pages)
8 July 2014Annual return made up to 6 June 2014 no member list (3 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)