Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WE HUB BUILDING
Company Information for

WE HUB BUILDING

FIRST FLOOR, WINSTON HOUSE, 349 REGENTS PARK ROAD, LONDON, N3 1DH,
Company Registration Number
05793761
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About We Hub Building
WE HUB BUILDING was founded on 2006-04-25 and has its registered office in London. The organisation's status is listed as "Active". We Hub Building is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WE HUB BUILDING
 
Legal Registered Office
FIRST FLOOR, WINSTON HOUSE
349 REGENTS PARK ROAD
LONDON
N3 1DH
Other companies in NW11
 
Previous Names
TRAIN FOR EMPLOYMENT16/03/2016
TRAINING IN EMPLOYMENT LIMITED12/03/2007
Charity Registration
Charity Number 1118690
Charity Address LOWER GROUND FLOOR, 314 REGENTS PARK ROAD, LONDON, N3 2JX
Charter TO ADDRESS THE FINANCIAL DIFFICULTIES OF INDIVIDUALS IN THE JEWISH COMMUNITY BY EMPOWERING THEM TO BECOME FINANCIALLY SELF-SUFFICIENT THROUGH A PERSONALISED APPROACH, PROVIDING A RANGE OF BUSINESS, TRAINING AND EMPLOYMENT SERVICES.
Filing Information
Company Number 05793761
Company ID Number 05793761
Date formed 2006-04-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-06 11:05:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WE HUB BUILDING
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID FISHEL ACCOUNTANCY SERVICES LIMITED   NYASA TRADING LIMITED
Is this data useful to you?
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.

Company Officers of WE HUB BUILDING

Current Directors
Officer Role Date Appointed
DEBRA SHELDON
Company Secretary 2006-11-06
PAUL JULIAN MANN
Director 2012-02-21
MARK MORRIS
Director 2007-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
LISA DEBRA ALTHASEN
Director 2012-02-21 2017-09-04
MARTIN PHILIP LEUW
Director 2013-01-30 2016-01-01
PETER SHELDON
Director 2012-02-21 2016-01-01
JONATHAN JOSEPH SCHAPIRA
Director 2008-01-21 2014-10-27
LEAH WERJUKA
Director 2006-04-25 2012-02-29
MAURICE GOLKER
Director 2008-01-18 2010-07-26
JUDITH NEMETH
Director 2006-04-25 2008-01-18
LEAH WERJUKA
Company Secretary 2006-04-25 2006-11-05
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-04-25 2006-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK MORRIS THE JEWISH LEADERSHIP COUNCIL Director 2018-05-22 CURRENT 2006-03-14 Active
MARK MORRIS LB (NOMINEES) LIMITED Director 2017-02-09 CURRENT 2017-02-09 Dissolved 2017-08-22
MARK MORRIS LONDON BRIDGE (NOMINEES) LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
MARK MORRIS VANDASHIELD CAPITAL LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
MARK MORRIS F.B.P. MANAGEMENT LIMITED Director 2011-11-01 CURRENT 1985-07-18 Active
MARK MORRIS INVESTREAM CAPITAL LIMITED Director 2011-10-18 CURRENT 2011-10-14 Active
MARK MORRIS VANDASHIELD LIMITED Director 2011-05-10 CURRENT 2004-12-07 Active
MARK MORRIS TORAH & CHESED (BH) LIMITED Director 2009-04-27 CURRENT 1978-05-11 Active
MARK MORRIS INVESTREV LIMITED Director 2007-02-01 CURRENT 2006-11-08 Liquidation
MARK MORRIS PROPSHIELD LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active
MARK MORRIS VANDASHIELD GENERAL PARTNER LIMITED Director 2005-11-24 CURRENT 2005-10-14 Active - Proposal to Strike off
MARK MORRIS SPOTSHIELD LIMITED Director 2004-07-05 CURRENT 2004-06-24 Dissolved 2015-01-14
MARK MORRIS RIVERSHIELD LIMITED Director 2004-07-05 CURRENT 2004-06-22 Active
MARK MORRIS INVESTREAM FINANCE LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
MARK MORRIS INVESTREAM MANAGEMENT LIMITED Director 2002-04-12 CURRENT 2002-04-12 Active
MARK MORRIS INVESTREAM LIMITED Director 2002-04-12 CURRENT 2002-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-05CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-09-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-02-13Termination of appointment of David Arden on 2023-01-23
2023-02-13Appointment of Mrs Debra Lebrett as company secretary on 2023-01-23
2022-10-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03Termination of appointment of Debra Sheldon on 2022-04-25
2022-05-03Appointment of Mr David Arden as company secretary on 2022-04-25
2022-05-03CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-05-03AP03Appointment of Mr David Arden as company secretary on 2022-04-25
2022-05-03TM02Termination of appointment of Debra Sheldon on 2022-04-25
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-10-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA01Previous accounting period shortened from 01/01/19 TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JULIAN MANN
2018-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MORRIS
2018-04-30PSC09Withdrawal of a person with significant control statement on 2018-04-30
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA DEBRA ALTHASEN
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHELDON
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/17 FROM Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
2016-08-09AR0125/04/16 ANNUAL RETURN FULL LIST
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM New Burlington House 1075 Finchley Road London NW11 0PU
2016-05-27AA01Previous accounting period extended from 31/08/15 TO 01/01/16
2016-03-16RES15CHANGE OF NAME 01/02/2016
2016-03-16CERTNMCompany name changed train for employment\certificate issued on 16/03/16
2016-03-16MISCNE01
2016-03-03RES15CHANGE OF COMPANY NAME 09/04/22
2016-03-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-27AR0125/04/15 ANNUAL RETURN FULL LIST
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JOSEPH SCHAPIRA
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-30AR0125/04/14 NO MEMBER LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-25AR0125/04/13 NO MEMBER LIST
2013-02-11AP01DIRECTOR APPOINTED MR MARTIN PHILIP LEUW
2012-06-06AA31/08/11 TOTAL EXEMPTION FULL
2012-05-04AP01DIRECTOR APPOINTED MR PAUL JULIAN MANN
2012-05-04AP01DIRECTOR APPOINTED MRS LISA DEBRA ALTHASEN
2012-05-04AP01DIRECTOR APPOINTED MR. PETER SHELDON
2012-04-25AR0125/04/12 NO MEMBER LIST
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR LEAH WERJUKA
2011-05-03AR0125/04/11 NO MEMBER LIST
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE GOLKER
2010-04-28AR0125/04/10 NO MEMBER LIST
2010-03-05AA31/08/09 TOTAL EXEMPTION FULL
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-29363aANNUAL RETURN MADE UP TO 25/04/09
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 5 NORTH END ROAD LONDON NW11 7RJ
2009-01-26AA30/04/07 TOTAL EXEMPTION FULL
2008-12-03363aANNUAL RETURN MADE UP TO 25/04/08
2008-04-21225CURREXT FROM 30/04/2008 TO 31/08/2008
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 314 REGENTS PARK ROAD LONDON N3 2JX
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: INTERMERCANTILE HOUSE 168 GRANVILLE ROAD LONDON NW2 2LD
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288bDIRECTOR RESIGNED
2008-01-25288bDIRECTOR RESIGNED
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11288aNEW DIRECTOR APPOINTED
2007-04-30363aANNUAL RETURN MADE UP TO 25/04/07
2007-03-12CERTNMCOMPANY NAME CHANGED TRAINING IN EMPLOYMENT LIMITED CERTIFICATE ISSUED ON 12/03/07
2006-12-19288bSECRETARY RESIGNED
2006-12-19288aNEW SECRETARY APPOINTED
2006-05-08288bSECRETARY RESIGNED
2006-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to WE HUB BUILDING or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WE HUB BUILDING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-07-27 Outstanding REAL IDEAS LIMITED
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WE HUB BUILDING

Intangible Assets
Patents
We have not found any records of WE HUB BUILDING registering or being granted any patents
Domain Names
We do not have the domain name information for WE HUB BUILDING
Trademarks
We have not found any records of WE HUB BUILDING registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WE HUB BUILDING. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as WE HUB BUILDING are:

Outgoings
Business Rates/Property Tax
No properties were found where WE HUB BUILDING is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WE HUB BUILDING any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WE HUB BUILDING any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.