London
WC1H 9BQ
Director Name | Mr Jonathan Ezra Masri |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2013(1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Workpad Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,242 |
Current Liabilities | £2,243 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
8 August 2017 | Delivered on: 11 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
11 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
28 November 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
1 October 2022 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
1 October 2022 | Notification of Workpad London Limited as a person with significant control on 29 September 2022 (2 pages) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
7 June 2022 | Company name changed workpad baker street LIMITED\certificate issued on 07/06/22
|
9 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
9 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
3 June 2020 | Satisfaction of charge 087633930001 in full (1 page) |
6 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
19 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
21 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
11 August 2017 | Registration of charge 087633930001, created on 8 August 2017 (9 pages) |
11 August 2017 | Registration of charge 087633930001, created on 8 August 2017 (9 pages) |
12 December 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
2 April 2014 | Company name changed eurowatch LIMITED\certificate issued on 02/04/14
|
2 April 2014 | Company name changed eurowatch LIMITED\certificate issued on 02/04/14
|
23 December 2013 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
23 December 2013 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
11 December 2013 | Appointment of Mr Jonathan Ezra Masri as a director (2 pages) |
11 December 2013 | Appointment of Mr Jonathan Ezra Masri as a director (2 pages) |
11 December 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Appointment of Mr James Alexander Barnett as a director (2 pages) |
11 December 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Appointment of Mr James Alexander Barnett as a director (2 pages) |
11 December 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
11 December 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
6 November 2013 | Incorporation Statement of capital on 2013-11-06
|
6 November 2013 | Incorporation Statement of capital on 2013-11-06
|
6 November 2013 | Incorporation Statement of capital on 2013-11-06
|