Clements Lane
London
EC4N 7AE
Director Name | Mr Jonathan Mallory |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O R2 Advisory Limited St Clement's House Clements Lane London EC4N 7AE |
Secretary Name | Mrs Jacqueline Anne Mallory |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O R2 Advisory Limited St Clement's House Clements Lane London EC4N 7AE |
Director Name | Lynne Chalmers |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 121 Essex Road London N1 2SN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.theworx.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73719777 |
Telephone region | London |
Registered Address | C/O R2 Advisory Limited St Clement's House Clements Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £365,126 |
Cash | £410,506 |
Current Liabilities | £318,098 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 April 2021 (3 years ago) |
---|---|
Next Return Due | 25 April 2022 (overdue) |
25 June 1996 | Delivered on: 12 July 1996 Satisfied on: 16 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 June 1996 | Delivered on: 8 July 1996 Satisfied on: 16 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property known as 8-10 heathmans road fulham london SW6 and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
25 June 1996 | Delivered on: 8 July 1996 Satisfied on: 16 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Fully Satisfied |
26 October 2020 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 1 Poultry C/O Praxis London EC2R 8EJ on 26 October 2020 (1 page) |
---|---|
16 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
6 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
6 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Jacqueline Anne Mallory on 1 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Jonathan Paul Mallory on 1 April 2016 (2 pages) |
26 April 2016 | Secretary's details changed for Jacqueline Anne Mallory on 1 April 2016 (1 page) |
26 April 2016 | Secretary's details changed for Jacqueline Anne Mallory on 1 April 2016 (1 page) |
26 April 2016 | Director's details changed for Jacqueline Anne Mallory on 1 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Jonathan Paul Mallory on 1 April 2016 (2 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 8 February 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
24 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 July 2006 | Return made up to 11/04/06; full list of members (2 pages) |
7 July 2006 | Return made up to 11/04/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 April 2005 | Return made up to 11/04/05; full list of members (2 pages) |
21 April 2005 | Return made up to 11/04/05; full list of members (2 pages) |
28 May 2004 | Return made up to 11/04/04; full list of members (5 pages) |
28 May 2004 | Return made up to 11/04/04; full list of members (5 pages) |
3 December 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
3 December 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
9 July 2003 | Return made up to 11/04/03; full list of members (5 pages) |
9 July 2003 | Return made up to 11/04/03; full list of members (5 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: 12 new fetter lane london EC4A 1AG (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: 12 new fetter lane london EC4A 1AG (1 page) |
23 December 2002 | Accounts for a small company made up to 30 April 2002 (9 pages) |
23 December 2002 | Accounts for a small company made up to 30 April 2002 (9 pages) |
18 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
15 January 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
15 January 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
13 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
13 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
21 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
17 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
4 May 1999 | Return made up to 11/04/99; full list of members
|
4 May 1999 | Return made up to 11/04/99; full list of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
17 June 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 June 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
21 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
3 March 1998 | Delivery ext'd 3 mth 30/04/97 (2 pages) |
3 March 1998 | Delivery ext'd 3 mth 30/04/97 (2 pages) |
23 May 1997 | Return made up to 11/04/97; full list of members (6 pages) |
23 May 1997 | Return made up to 11/04/97; full list of members (6 pages) |
3 February 1997 | Resolutions
|
3 February 1997 | Resolutions
|
3 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
3 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
12 July 1996 | Particulars of mortgage/charge (4 pages) |
12 July 1996 | Particulars of mortgage/charge (4 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Return made up to 11/04/96; full list of members
|
5 July 1996 | Return made up to 11/04/96; full list of members
|
23 April 1996 | Ad 31/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Ad 31/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 April 1995 | Incorporation (13 pages) |