About

Registered Number: 05005271
Date of Incorporation: 05/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Hubworking Centre, 5 Wormwood Street, London, EC2M 1RQ,

 

Having been setup in 2004, Girls Works Co Ltd have registered office in London, it has a status of "Active". The companies directors are listed as Saha, Sanchita, Nandi, Sangita, Seton Rogers, Sean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAHA, Sanchita 05 January 2004 - 1
SETON ROGERS, Sean 22 May 2015 01 February 2019 1
Secretary Name Appointed Resigned Total Appointments
NANDI, Sangita 05 January 2004 01 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 14 May 2019
AD01 - Change of registered office address 13 May 2019
AD01 - Change of registered office address 25 April 2019
TM01 - Termination of appointment of director 01 February 2019
RESOLUTIONS - N/A 10 January 2019
PSC04 - N/A 07 January 2019
CS01 - N/A 07 January 2019
CH01 - Change of particulars for director 07 January 2019
AA - Annual Accounts 16 October 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 05 January 2018
CS01 - N/A 12 January 2017
AA - Annual Accounts 20 June 2016
TM01 - Termination of appointment of director 26 February 2016
AR01 - Annual Return 08 January 2016
CH01 - Change of particulars for director 08 January 2016
AA - Annual Accounts 28 November 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AR01 - Annual Return 22 April 2015
AD01 - Change of registered office address 15 April 2015
CH01 - Change of particulars for director 15 April 2015
SH01 - Return of Allotment of shares 31 August 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 06 February 2014
SH01 - Return of Allotment of shares 03 December 2013
SH01 - Return of Allotment of shares 13 November 2013
SH01 - Return of Allotment of shares 13 November 2013
RESOLUTIONS - N/A 12 November 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 21 February 2013
TM01 - Termination of appointment of director 27 November 2012
AA - Annual Accounts 05 November 2012
SH01 - Return of Allotment of shares 14 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 06 October 2011
SH01 - Return of Allotment of shares 19 April 2011
AR01 - Annual Return 15 February 2011
RESOLUTIONS - N/A 13 December 2010
SH01 - Return of Allotment of shares 13 December 2010
AP01 - Appointment of director 13 December 2010
TM02 - Termination of appointment of secretary 03 November 2010
AA - Annual Accounts 03 November 2010
TM01 - Termination of appointment of director 08 September 2010
AP01 - Appointment of director 01 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
RESOLUTIONS - N/A 11 November 2009
AA - Annual Accounts 31 July 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 March 2009
363a - Annual Return 12 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
AAMD - Amended Accounts 19 February 2009
363a - Annual Return 15 January 2009
395 - Particulars of a mortgage or charge 11 November 2008
AA - Annual Accounts 19 August 2008
RESOLUTIONS - N/A 14 July 2008
363s - Annual Return 04 February 2008
363s - Annual Return 04 February 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
353 - Register of members 28 January 2008
RESOLUTIONS - N/A 14 November 2007
AA - Annual Accounts 13 November 2007
363a - Annual Return 02 February 2007
287 - Change in situation or address of Registered Office 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
CERTNM - Change of name certificate 01 November 2006
AA - Annual Accounts 02 October 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 05 January 2005
225 - Change of Accounting Reference Date 30 October 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.