About

Registered Number: 05420649
Date of Incorporation: 11/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Wool House, 74 Back Church Lane, London, E1 1AB

 

Established in 2005, Engage Works Ltd has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of this business are listed as Binnion, Joe, Hoteit, Ghassan, Wilson, David, Bezzina, Anthony, Bezzina, Anthony, Price, Toby William Watson, Williams, Michelle, Dean, Jason Michael, Dooler, Drew, Hasoon, Andrew Saad Mawfek, Price, Toby William Watson in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINNION, Joe 18 November 2015 - 1
HOTEIT, Ghassan 16 August 2019 - 1
WILSON, David 14 June 2013 - 1
DEAN, Jason Michael 27 January 2015 31 August 2015 1
DOOLER, Drew 14 June 2013 10 April 2015 1
HASOON, Andrew Saad Mawfek 08 July 2013 12 December 2014 1
PRICE, Toby William Watson 26 October 2012 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
BEZZINA, Anthony 31 May 2013 27 July 2016 1
BEZZINA, Anthony 05 October 2010 26 October 2012 1
PRICE, Toby William Watson 26 October 2012 31 May 2013 1
WILLIAMS, Michelle 11 April 2005 11 January 2006 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 28 February 2020
AP01 - Appointment of director 16 August 2019
TM01 - Termination of appointment of director 10 June 2019
MR04 - N/A 21 May 2019
AA - Annual Accounts 17 May 2019
MR01 - N/A 03 May 2019
CS01 - N/A 10 April 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 12 January 2018
CH01 - Change of particulars for director 01 November 2017
AA - Annual Accounts 14 September 2017
CH01 - Change of particulars for director 15 August 2017
PSC04 - N/A 15 August 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 02 September 2016
SH01 - Return of Allotment of shares 15 August 2016
SH08 - Notice of name or other designation of class of shares 10 August 2016
RESOLUTIONS - N/A 08 August 2016
TM02 - Termination of appointment of secretary 28 July 2016
MR01 - N/A 25 May 2016
MR04 - N/A 11 April 2016
MR05 - N/A 23 March 2016
AR01 - Annual Return 11 January 2016
AP01 - Appointment of director 26 November 2015
TM01 - Termination of appointment of director 21 October 2015
RP04 - N/A 14 September 2015
TM01 - Termination of appointment of director 07 September 2015
SH01 - Return of Allotment of shares 28 August 2015
RESOLUTIONS - N/A 26 August 2015
SH08 - Notice of name or other designation of class of shares 24 August 2015
RESOLUTIONS - N/A 03 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 August 2015
SH08 - Notice of name or other designation of class of shares 15 June 2015
SH01 - Return of Allotment of shares 15 June 2015
MR01 - N/A 12 June 2015
AA - Annual Accounts 30 April 2015
CH01 - Change of particulars for director 28 April 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 17 April 2015
CERTNM - Change of name certificate 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AP01 - Appointment of director 30 January 2015
AR01 - Annual Return 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
MR04 - N/A 29 August 2014
MR04 - N/A 29 August 2014
AA - Annual Accounts 17 June 2014
RESOLUTIONS - N/A 11 April 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 12 March 2014
CH01 - Change of particulars for director 12 March 2014
AD01 - Change of registered office address 12 March 2014
AA - Annual Accounts 26 September 2013
CH01 - Change of particulars for director 16 July 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 19 June 2013
AP01 - Appointment of director 19 June 2013
AP03 - Appointment of secretary 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
TM02 - Termination of appointment of secretary 12 June 2013
RESOLUTIONS - N/A 15 May 2013
MR01 - N/A 13 May 2013
AR01 - Annual Return 17 January 2013
TM02 - Termination of appointment of secretary 06 November 2012
AP03 - Appointment of secretary 31 October 2012
AP01 - Appointment of director 31 October 2012
AA - Annual Accounts 28 September 2012
RESOLUTIONS - N/A 11 September 2012
AR01 - Annual Return 13 March 2012
AD01 - Change of registered office address 01 September 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 14 February 2011
MG01 - Particulars of a mortgage or charge 11 December 2010
AP03 - Appointment of secretary 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
TM02 - Termination of appointment of secretary 26 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 27 November 2007
363a - Annual Return 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
287 - Change in situation or address of Registered Office 10 August 2007
AA - Annual Accounts 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
395 - Particulars of a mortgage or charge 06 March 2007
225 - Change of Accounting Reference Date 21 January 2007
AA - Annual Accounts 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
363a - Annual Return 22 September 2006
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
287 - Change in situation or address of Registered Office 14 December 2005
NEWINC - New incorporation documents 11 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2019 Outstanding

N/A

A registered charge 25 May 2016 Fully Satisfied

N/A

A registered charge 11 June 2015 Outstanding

N/A

A registered charge 29 April 2013 Fully Satisfied

N/A

Debenture 09 December 2010 Fully Satisfied

N/A

Debenture 01 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.