WORKPAD MARYLEBONE 2 LIMITED - LONDON
Company Profile | Company Filings |
Overview
WORKPAD MARYLEBONE 2 LIMITED is a Private Limited Company from LONDON and has the status: Active.
WORKPAD MARYLEBONE 2 LIMITED was incorporated 17 years ago on 29/03/2007 and has the registered number: 06191662. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WORKPAD MARYLEBONE 2 LIMITED was incorporated 17 years ago on 29/03/2007 and has the registered number: 06191662. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WORKPAD MARYLEBONE 2 LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LYNTON HOUSE 7-12
LONDON
WC1H 9BQ
This Company Originates in : United Kingdom
Previous trading names include:
WORKPAD DORSET STREET LIMITED (until 07/06/2022)
WORKPAD DORSET STREET LIMITED (until 07/06/2022)
6 DORSET STREET LIMITED (until 05/09/2017)
LONDON RESIDENTIAL CONSTRUCTION LIMITED (until 19/03/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2023 | 15/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN EZRA MASRI | Feb 1985 | British | Director | 2014-03-19 | CURRENT |
MR JAMES ALEXANDER BARNETT | Apr 1985 | British | Director | 2014-03-19 | CURRENT |
VANTIS NOMINEES LIMITED | Corporate Director | 2007-03-29 UNTIL 2007-03-29 | RESIGNED | ||
VANTIS SECRETARIES LIMITED | Corporate Secretary | 2007-03-29 UNTIL 2007-03-29 | RESIGNED | ||
MR JACK LEO JACOBS | Feb 1936 | British | Director | 2007-03-29 UNTIL 2014-12-11 | RESIGNED |
MS ZOE MILNE | Secretary | 2011-12-01 UNTIL 2014-03-06 | RESIGNED | ||
WANDA SPENCE HEALY | British | Secretary | 2007-03-29 UNTIL 2011-12-01 | RESIGNED | |
MRS JODY HAMMOND | Secretary | 2014-03-06 UNTIL 2017-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Workpad London Limited | 2022-09-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Workpad Group Limited | 2016-04-06 - 2022-09-29 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Workpad Marylebone 2 Limited Filleted accounts for Companies House (small and micro) | 2023-08-12 | 31-12-2022 | £6,552 Cash £294,515 equity |
Workpad Marylebone 2 Limited Filleted accounts for Companies House (small and micro) | 2022-06-30 | 30-06-2021 | £17,789 Cash £246,633 equity |
Workpad Dorset Street Limited Filleted accounts for Companies House (small and micro) | 2021-06-30 | 30-06-2020 | £223,567 equity |
Workpad Dorset Street Limited Filleted accounts for Companies House (small and micro) | 2020-02-07 | 30-06-2019 | £183,705 equity |
Workpad Dorset Street Limited Filleted accounts for Companies House (small and micro) | 2018-11-23 | 30-06-2018 | £152,020 equity |
Accounts filed on 30-06-2016 | 2016-11-04 | 30-06-2016 | £84,177 equity |
Accounts filed on 30-06-2015 | 2016-02-23 | 30-06-2015 | £49,835 equity |
Abbreviated Company Accounts - 6 DORSET STREET LIMITED | 2015-03-26 | 30-06-2014 | £-11,410 equity |