Company NameWorkpad Marylebone Limited
DirectorsJames Alexander Barnett and Jonathan Ezra Masri
Company StatusActive
Company Number08763393
CategoryPrivate Limited Company
Incorporation Date6 November 2013(10 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Alexander Barnett
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Jonathan Ezra Masri
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Workpad Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,242
Current Liabilities£2,243

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

8 August 2017Delivered on: 11 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
11 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
28 November 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
1 October 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
1 October 2022Notification of Workpad London Limited as a person with significant control on 29 September 2022 (2 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
7 June 2022Company name changed workpad baker street LIMITED\certificate issued on 07/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-06
(3 pages)
9 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
9 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
3 June 2020Satisfaction of charge 087633930001 in full (1 page)
6 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
19 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
21 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
20 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
(3 pages)
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
(3 pages)
11 August 2017Registration of charge 087633930001, created on 8 August 2017 (9 pages)
11 August 2017Registration of charge 087633930001, created on 8 August 2017 (9 pages)
12 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
2 April 2014Company name changed eurowatch LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2014Company name changed eurowatch LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
23 December 2013Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
11 December 2013Appointment of Mr Jonathan Ezra Masri as a director (2 pages)
11 December 2013Appointment of Mr Jonathan Ezra Masri as a director (2 pages)
11 December 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 December 2013 (1 page)
11 December 2013Appointment of Mr James Alexander Barnett as a director (2 pages)
11 December 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 December 2013 (1 page)
11 December 2013Appointment of Mr James Alexander Barnett as a director (2 pages)
11 December 2013Termination of appointment of Graham Cowan as a director (1 page)
11 December 2013Termination of appointment of Graham Cowan as a director (1 page)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)