Active - Proposal to Strike off
Company Information for WORKING FAMILIES TRADING LIMITED
C/O BUZZACOTT LLP, 130 WOOD STREET, LONDON, EC2V 6DL,
|
Company Registration Number
02590219
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WORKING FAMILIES TRADING LIMITED | ||
Legal Registered Office | ||
C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL Other companies in SE5 | ||
Previous Names | ||
|
Company Number | 02590219 | |
---|---|---|
Company ID Number | 02590219 | |
Date formed | 1991-03-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2021-01-05 12:04:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICOLA MARIANNE WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH JACKSON |
Company Secretary | ||
SARAH CATRIONA PILKINGTON JACKSON |
Director | ||
PATRICIA EVELYN LEIGHTON |
Director | ||
JASMIN BUKIC |
Company Secretary | ||
DAVID STUART PARLBY |
Director | ||
ALEXANDER LYNDON NOALL |
Company Secretary | ||
ALEXANDER LYNDON NOALL |
Director | ||
JUDITH LINDSEY GOWER |
Company Secretary | ||
MICHAEL GEORGE EDWARDS |
Director | ||
JUDITH LINDSEY GOWER |
Director | ||
LUCIA ROSE DANIELS |
Director | ||
SUSAN ELIZABETH STEPHEN |
Director | ||
LAURA MARTINE MC ROBERTS |
Company Secretary | ||
LAURA MARTINE MC ROBERTS |
Director | ||
NICOLA WISE |
Director | ||
ANNETTE FAITH MOOR |
Director | ||
DIANA CATHERINE SHILLING |
Director | ||
CCS SECRETARIES LIMITED |
Nominated Secretary | ||
CCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORE2GAIN LTD | Director | 2013-03-13 | CURRENT | 2013-03-13 | Liquidation | |
WORKING FAMILIES | Director | 2012-06-26 | CURRENT | 2003-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA SCOTT STARK | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/20 FROM Spaces, Citypoint 1 Ropemaker Street London EC2Y 9AW England | |
AP01 | DIRECTOR APPOINTED MR ERIC STEVEN TOFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA MARIANNE WALKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY GERALD OLIVER | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS JANE CATHERINE VAN ZYL on 2018-10-31 | |
AP03 | Appointment of Ms Jane Catherine Van Zyl as company secretary on 2018-10-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/18 FROM Cambridge House 1 Addington Square Camberwell Road London SE5 0HF | |
AP01 | DIRECTOR APPOINTED MS NICOLA MARIANNE WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEIGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH JACKSON | |
TM02 | Termination of appointment of Sarah Jackson on 2018-06-27 | |
AA01 | Previous accounting period extended from 30/09/17 TO 31/03/18 | |
LATEST SOC | 15/09/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Jasmin Bukic on 2016-11-14 | |
AP03 | Appointment of Mrs Sarah Jackson as company secretary on 2016-11-14 | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Jasmin Bukic as company secretary on 2016-02-19 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 1-3 BERRY STREET LONDON EC1V 0AA | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
AR01 | 08/03/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 08/03/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 08/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA EVELYN LEIGHTON / 08/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MS PATRICIA EVELYN LEIGHTON | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID PARLBY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04 | |
363s | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WMA CHILDCARE CONSULTANCY LIMITE D CERTIFICATE ISSUED ON 18/06/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 5TH FLOOR 45 BEECH STREET BARBICAN LONDON EC2Y 8AD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
287 | REGISTERED OFFICE CHANGED ON 27/11/95 FROM: WORKING MOTHERS ASSOCIATION 77 HOLLOWAY ROAD LONDON | |
363s | RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WORKING FAMILIES TRADING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |