London
E1 8DE
Secretary Name | Mr Mohammad Samsul Alom |
---|---|
Status | Current |
Appointed | 30 March 2016(2 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 5 Greenwich View Place 3rd Floor, City Reach London E14 9NN |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Christopher Ian Watson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 year, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 February 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Greenwich View Place London E14 9NN |
Director Name | Mr Michael Cooper-Mitchell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 year, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Greenwich View Place London E14 9NN |
Secretary Name | Mr William James Kane |
---|---|
Status | Resigned |
Appointed | 01 June 2015(1 year, 12 months after company formation) |
Appointment Duration | 10 months (resigned 30 March 2016) |
Role | Company Director |
Correspondence Address | 5 Greenwich View Place London E14 9NN |
Director Name | Mr Ian Parkes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(2 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Greenwich View Place 3rd Floor, City Reach London E14 9NN |
Director Name | Mr Arthur William Boler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2016(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 2018) |
Role | Elba Works Managing Director |
Country of Residence | England |
Correspondence Address | 5 Greenwich View Place 3rd Floor, City Reach London E14 9NN |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 5 Greenwich View Place 3rd Floor, City Reach London E14 9NN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
6 November 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
---|---|
20 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
23 August 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
16 May 2018 | Termination of appointment of Arthur William Boler as a director on 13 February 2018 (1 page) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 June 2016 | Appointment of Mr Arthur William Boler as a director on 15 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 no member list (4 pages) |
29 June 2016 | Appointment of Mr Arthur William Boler as a director on 15 June 2016 (2 pages) |
29 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
29 June 2016 | Annual return made up to 29 June 2016 no member list (4 pages) |
29 June 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
28 June 2016 | Termination of appointment of William James Kane as a secretary on 30 March 2016 (1 page) |
28 June 2016 | Appointment of Mr Mohammad Samsul Alom as a secretary on 30 March 2016 (2 pages) |
28 June 2016 | Appointment of Mr Ian Parkes as a director on 1 April 2016 (2 pages) |
28 June 2016 | Termination of appointment of William James Kane as a secretary on 30 March 2016 (1 page) |
28 June 2016 | Termination of appointment of Michael Cooper-Mitchell as a director on 23 September 2015 (1 page) |
28 June 2016 | Termination of appointment of Michael Cooper-Mitchell as a director on 23 September 2015 (1 page) |
28 June 2016 | Appointment of Mr Ian Parkes as a director on 1 April 2016 (2 pages) |
28 June 2016 | Appointment of Mr Mohammad Samsul Alom as a secretary on 30 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Christopher Ian Watson as a director on 11 February 2016 (1 page) |
1 March 2016 | Appointment of Ms Marie Sylvia Gabriel as a director on 11 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Christopher Ian Watson as a director on 11 February 2016 (1 page) |
1 March 2016 | Appointment of Ms Marie Sylvia Gabriel as a director on 11 February 2016 (2 pages) |
16 June 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
16 June 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
16 June 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
3 June 2015 | Appointment of Mr William James Kane as a secretary on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr William James Kane as a secretary on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Christopher Ian Watson as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Christopher Ian Watson as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Christopher Ian Watson as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr William James Kane as a secretary on 1 June 2015 (2 pages) |
2 June 2015 | Registered 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 2015 | Appointment of Mr Michael Cooper-Mitchell as a director on 1 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of William George Henry Yuill as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Mitre Secretaries Limited as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of William George Henry Yuill as a director on 1 June 2015 (1 page) |
2 June 2015 | Company name changed WORKING4LONDON LIMITED\certificate issued on 02/06/15
|
2 June 2015 | Termination of appointment of William George Henry Yuill as a director on 1 June 2015 (1 page) |
2 June 2015 | Registered 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 2015 | Appointment of Mr Michael Cooper-Mitchell as a director on 1 June 2015 (2 pages) |
2 June 2015 | Registered 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 2015 | Termination of appointment of Mitre Secretaries Limited as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Mitre Secretaries Limited as a director on 1 June 2015 (1 page) |
2 June 2015 | Appointment of Mr Michael Cooper-Mitchell as a director on 1 June 2015 (2 pages) |
2 June 2015 | Company name changed WORKING4LONDON LIMITED\certificate issued on 02/06/15
|
28 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
28 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
28 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 July 2014 | Annual return made up to 6 June 2014 no member list (3 pages) |
8 July 2014 | Annual return made up to 6 June 2014 no member list (3 pages) |
8 July 2014 | Annual return made up to 6 June 2014 no member list (3 pages) |
6 June 2013 | Incorporation
|
6 June 2013 | Incorporation
|