London
SE1 7ND
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 November 2018(same day as company formation) |
Correspondence Address | Churchill House Churchill Way Cardiff CF10 2HH Wales |
Director Name | Mr Abraham Joseph Safdie |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2018(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 115 W. 18th Street New York Ny 10011 |
Director Name | Mr Anthony Yazbeck |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | French,Lebanese |
Status | Resigned |
Appointed | 06 November 2018(same day as company formation) |
Role | Deputy Head Of Region |
Country of Residence | United Kingdom |
Correspondence Address | 184 Shepherd's Bush Road London W6 7NL |
Director Name | Justin Bradley Jones |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2021(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 September 2021) |
Role | Chief Financial Officer, International |
Country of Residence | United States |
Correspondence Address | 515 N State St. 14th Floor Chicago Illinois 60654 |
Registered Address | C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
10 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
29 April 2020 | Change of details for Wework International Limited as a person with significant control on 1 November 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
1 November 2019 | Registered office address changed from C/O Legalinx Limited, One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 1 November 2019 (1 page) |
14 October 2019 | Director's details changed for Mr Abraham Joseph Safdie on 23 August 2019 (2 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
25 July 2019 | Director's details changed for Mr Anthony Yazbeck on 25 July 2019 (2 pages) |
11 July 2019 | Director's details changed for Mr Abraham Joseph Safdie on 6 November 2018 (2 pages) |
8 May 2019 | Secretary's details changed for 7Side Secretarial Limited on 8 May 2019 (1 page) |
9 November 2018 | Current accounting period shortened from 30 November 2019 to 31 December 2018 (1 page) |
6 November 2018 | Incorporation Statement of capital on 2018-11-06
|