Company NameThe Worx (UK) Limited
DirectorsJacqueline Anne Mallory and Jonathan Mallory
Company StatusLiquidation
Company Number03045001
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMrs Jacqueline Anne Mallory
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O R2 Advisory Limited St Clement's House
Clements Lane
London
EC4N 7AE
Director NameMr Jonathan Mallory
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O R2 Advisory Limited St Clement's House
Clements Lane
London
EC4N 7AE
Secretary NameMrs Jacqueline Anne Mallory
NationalityBritish
StatusCurrent
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O R2 Advisory Limited St Clement's House
Clements Lane
London
EC4N 7AE
Director NameLynne Chalmers
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 121 Essex Road
London
N1 2SN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.theworx.co.uk
Email address[email protected]
Telephone020 73719777
Telephone regionLondon

Location

Registered AddressC/O R2 Advisory Limited St Clement's House
Clements Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Financials

Year2013
Net Worth£365,126
Cash£410,506
Current Liabilities£318,098

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 April 2021 (3 years ago)
Next Return Due25 April 2022 (overdue)

Charges

25 June 1996Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

26 October 2020Registered 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 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
29 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
13 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
6 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Director's details changed for Jacqueline Anne Mallory on 1 April 2016 (2 pages)
26 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Director's details changed for Jonathan Paul Mallory on 1 April 2016 (2 pages)
26 April 2016Secretary's details changed for Jacqueline Anne Mallory on 1 April 2016 (1 page)
26 April 2016Secretary's details changed for Jacqueline Anne Mallory on 1 April 2016 (1 page)
26 April 2016Director's details changed for Jacqueline Anne Mallory on 1 April 2016 (2 pages)
26 April 2016Director's details changed for Jonathan Paul Mallory on 1 April 2016 (2 pages)
3 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
8 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 8 February 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 April 2009Return made up to 11/04/09; full list of members (3 pages)
14 April 2009Return made up to 11/04/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 June 2008Return made up to 11/04/08; full list of members (3 pages)
24 June 2008Return made up to 11/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 May 2007Return made up to 11/04/07; full list of members (2 pages)
18 May 2007Return made up to 11/04/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 July 2006Return made up to 11/04/06; full list of members (2 pages)
7 July 2006Return made up to 11/04/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 April 2005Return made up to 11/04/05; full list of members (2 pages)
21 April 2005Return made up to 11/04/05; full list of members (2 pages)
28 May 2004Return made up to 11/04/04; full list of members (5 pages)
28 May 2004Return made up to 11/04/04; full list of members (5 pages)
3 December 2003Accounts for a small company made up to 30 April 2003 (5 pages)
3 December 2003Accounts for a small company made up to 30 April 2003 (5 pages)
9 July 2003Return made up to 11/04/03; full list of members (5 pages)
9 July 2003Return made up to 11/04/03; full list of members (5 pages)
4 May 2003Registered office changed on 04/05/03 from: 12 new fetter lane london EC4A 1AG (1 page)
4 May 2003Registered office changed on 04/05/03 from: 12 new fetter lane london EC4A 1AG (1 page)
23 December 2002Accounts for a small company made up to 30 April 2002 (9 pages)
23 December 2002Accounts for a small company made up to 30 April 2002 (9 pages)
18 April 2002Return made up to 11/04/02; full list of members (6 pages)
18 April 2002Return made up to 11/04/02; full list of members (6 pages)
15 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
15 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
13 April 2001Return made up to 11/04/01; full list of members (6 pages)
13 April 2001Return made up to 11/04/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
21 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
17 May 2000Return made up to 11/04/00; full list of members (6 pages)
17 May 2000Return made up to 11/04/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
4 May 1999Return made up to 11/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(6 pages)
4 May 1999Return made up to 11/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
17 June 1998Accounts for a small company made up to 30 April 1997 (7 pages)
17 June 1998Accounts for a small company made up to 30 April 1997 (7 pages)
21 April 1998Return made up to 11/04/98; full list of members (6 pages)
21 April 1998Return made up to 11/04/98; full list of members (6 pages)
3 March 1998Delivery ext'd 3 mth 30/04/97 (2 pages)
3 March 1998Delivery ext'd 3 mth 30/04/97 (2 pages)
23 May 1997Return made up to 11/04/97; full list of members (6 pages)
23 May 1997Return made up to 11/04/97; full list of members (6 pages)
3 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
3 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
12 July 1996Particulars of mortgage/charge (4 pages)
12 July 1996Particulars of mortgage/charge (4 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1996Ad 31/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Ad 31/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Registered office changed on 27/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Registered office changed on 27/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 April 1995Incorporation (13 pages)