UKBizDB.co.uk

WE HUB BUILDING

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as We Hub Building. The company was founded 18 years ago and was given the registration number 05793761. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:WE HUB BUILDING
Company Number:05793761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Secretary23 January 2023Active
33, Fairholme Gardens, Finchley, London, United Kingdom, N3 3ED

Director21 February 2012Active
22 Brampton Grove, London, NW4 4AG

Director15 March 2007Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Secretary25 April 2022Active
27 Woodlands Close, London, NW11 9QR

Secretary06 November 2006Active
22 Green Lane, London, NW4 2NG

Secretary25 April 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 April 2006Active
Erskine House, Spaniards Road, London, United Kingdom, NW3 7JJ

Director21 February 2012Active
20 Raleigh Close, Hendon, London, NW4 2TA

Director18 January 2008Active
Leoniris 6, Holne Chase, London, United Kingdom, N2 0QN

Director30 January 2013Active
54 St Georges Road, London, NW11 0LR

Director25 April 2006Active
23 Shirehall Lane, London, NW4 2PE

Director21 January 2008Active
Flat 8, Denver Court, 132 Hendon Lane, London, United Kingdom, N3 3RH

Director21 February 2012Active
22 Green Lane, London, NW4 2NG

Director25 April 2006Active

People with Significant Control

Mr Paul Julian Mann
Notified on:08 June 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:38 Green Walk, Hendon, London, United Kingdom, NW4 2AJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Morris
Notified on:08 June 2017
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:22 Brampton Grove, London, United Kingdom, NW4 4AG
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Appoint person secretary company with name date.

Download
2023-02-13Officers

Termination secretary company with name termination date.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Appoint person secretary company with name date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Officers

Termination director company with name termination date.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-06-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.