THE WORK AVENUE FOUNDATION

First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom
StatusACTIVE
Company No.09595853
Category
Incorporated18 May 2015
Age9 years, 18 days
JurisdictionEngland Wales

SUMMARY

THE WORK AVENUE FOUNDATION is an active with number 09595853. It was incorporated 9 years, 18 days ago, on 18 May 2015. The company address is First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-08

Officer name: Mr Shraga Shalom Zaltman

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-08

Officer name: Mr Alexander Bard

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-02

Officer name: Mrs Nina Sandler

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Sara Jacobs

Termination date: 2023-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-05

Officer name: Mrs Philippa Mintz

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bruce Mintz

Termination date: 2020-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susannah Kintish

Appointment date: 2020-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-17

Officer name: Lisa Debra Ronson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Howard John Pack

Appointment date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-22

Officer name: Lisa Ronson

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

Old address: Melinek Fine Llp Chartered Accountants Foframe House 35-37 Brent Street London NW4 2EF

Change date: 2017-05-15

New address: First Floor, Winston House 349 Regents Park Road London N3 1DH

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2017

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Apr 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 07 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-07

Officer name: Peter Sheldon

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-22

Officer name: Mrs Louise Sara Jacobs

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Feb 2017

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-07

Officer name: Mr Richard Bruce Mintz

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Aug 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed work avenue LIMITED\certificate issued on 23/07/15

Documents

View document PDF

Miscellaneous

Date: 23 Jul 2015

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 23 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

New address: Melinek Fine Llp Chartered Accountants Foframe House 35-37 Brent Street London NW4 2EF

Change date: 2015-06-04

Old address: 314 Regents Park Road London N3 2JX

Documents

View document PDF

Incorporation company

Date: 18 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCOMI LIMITED

C/O HJP CHARTERED AUDLEY HOUSE,BERKHAMSTED,HP4 1EH

Number:08726830
Status:ACTIVE
Category:Private Limited Company

BARBAKAN DELICATESSEN LIMITED

67-71 MANCHESTER ROAD,MANCHESTER,M21 9PW

Number:00789549
Status:ACTIVE
Category:Private Limited Company

KIMBELL CONSULTING LIMITED

30 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:09760508
Status:ACTIVE
Category:Private Limited Company

LGP CONSTRUCT LTD

555 BARKING ROAD,LONDON,E6 2LW

Number:09900251
Status:ACTIVE
Category:Private Limited Company

PJC PROPERTY SERVICES LIMITED

64 DERBY LANE,LIVERPOOL,L13 3DN

Number:10078906
Status:ACTIVE
Category:Private Limited Company

THE EAGLE INN LIMITED

11 CHURCHFIELD ROAD,STAFFORD,ST21 6AG

Number:08412508
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source