About

Registered Number: 03959210
Date of Incorporation: 24/03/2000 (24 years and 1 month ago)
Company Status: Liquidation
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Workpl@ce Uk Ltd was registered on 24 March 2000 with its registered office in London, it has a status of "Liquidation". This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Matthew 28 February 2001 - 1
TITCOMBE, Matthew 28 February 2001 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2018
AM10 - N/A 06 June 2018
AM22 - N/A 06 June 2018
AM02 - N/A 19 April 2018
AM10 - N/A 23 January 2018
AM07 - N/A 16 September 2017
AM03 - N/A 25 August 2017
AD01 - Change of registered office address 01 August 2017
AM01 - N/A 26 July 2017
TM01 - Termination of appointment of director 02 June 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 28 March 2015
AP01 - Appointment of director 17 November 2014
AA - Annual Accounts 05 September 2014
MR04 - N/A 01 July 2014
MR04 - N/A 01 July 2014
AR01 - Annual Return 12 June 2014
CH01 - Change of particulars for director 12 June 2014
AA01 - Change of accounting reference date 14 January 2014
AUD - Auditor's letter of resignation 20 November 2013
AD01 - Change of registered office address 30 October 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH03 - Change of particulars for secretary 04 April 2013
MG01 - Particulars of a mortgage or charge 13 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
CH01 - Change of particulars for director 28 April 2011
AA - Annual Accounts 20 April 2011
AD01 - Change of registered office address 01 July 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 21 April 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 07 April 2008
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
AA - Annual Accounts 21 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 04 July 2005
395 - Particulars of a mortgage or charge 02 April 2005
287 - Change in situation or address of Registered Office 27 October 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 27 May 2004
395 - Particulars of a mortgage or charge 15 May 2004
363s - Annual Return 18 March 2003
AA - Annual Accounts 17 January 2003
287 - Change in situation or address of Registered Office 28 November 2002
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 02 April 2001
225 - Change of Accounting Reference Date 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
225 - Change of Accounting Reference Date 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
CERTNM - Change of name certificate 09 March 2001
287 - Change in situation or address of Registered Office 26 February 2001
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
287 - Change in situation or address of Registered Office 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
NEWINC - New incorporation documents 24 March 2000

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 10 December 2012 Fully Satisfied

N/A

Charge of deposit 29 March 2005 Fully Satisfied

N/A

Rent deposit deed 30 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.