Company NamePilates Limited
DirectorKatheryn Hammersley
Company StatusActive
Company Number03319676
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Trevor Blount
NationalityBritish
StatusCurrent
Appointed14 August 2008(11 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RolePilates Teacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Hotham Hall
1 Hotham Road
London
SW15 1QS
Director NameMs Katheryn Hammersley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(21 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RolePilates
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Harrington Road
London
SW7 3ES
Director NameMr Trevor Blount
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RolePilates Teacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Hotham Hall
1 Hotham Road
London
SW15 1QS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameKay Georgiou
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 15
16 Guilford Street
London
WC1N 1DY
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameFrancesca Saidman
NationalityBritish
StatusResigned
Appointed02 July 1998(1 year, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 August 2008)
RoleCompany Director
Correspondence Address8 Pellant Road
London
SW6 7LX
Director NameMr Nathan Alex Rose
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(11 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 November 2018)
RolePilates Teacher
Country of ResidenceUnited Kingdom
Correspondence Address18 Albany Road
London
E17 8DA
Director NameDr Catrin Bevan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(21 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 January 2019)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address5 Lawn Crescent
Kew
London
TW9 3NR

Contact

Websitepilates.co.uk

Location

Registered AddressFirst Floor
5 Harrington Road
London
SW7 3ES
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Nathan Ross
50.00%
Ordinary
1 at £1Trevor Blount
50.00%
Ordinary

Financials

Year2014
Net Worth£18,437
Cash£12,233
Current Liabilities£8,217

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

21 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 March 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 May 2019Director's details changed for Ms Katheryn Hammersley on 9 May 2019 (2 pages)
28 February 2019Confirmation statement made on 17 February 2019 with updates (5 pages)
21 January 2019Termination of appointment of Catrin Bevan as a director on 1 January 2019 (1 page)
21 January 2019Appointment of Ms Katheryn Hammersley as a director on 1 January 2019 (2 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 December 2018Termination of appointment of Nathan Alex Rose as a director on 28 November 2018 (1 page)
3 December 2018Appointment of Dr Catrin Bevan as a director on 28 November 2018 (2 pages)
1 March 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
16 January 2013Amended accounts made up to 31 March 2012 (4 pages)
16 January 2013Amended accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
26 January 2011Amended accounts made up to 31 March 2009 (4 pages)
26 January 2011Amended accounts made up to 31 March 2009 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Director's details changed for Mr Nathan Alex Rose on 17 February 2010 (2 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Nathan Alex Rose on 17 February 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 April 2009Return made up to 17/02/09; full list of members (3 pages)
22 April 2009Return made up to 17/02/09; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 August 2008Appointment terminated secretary francesca saidman (1 page)
14 August 2008Secretary appointed mr trevor blount (1 page)
14 August 2008Appointment terminated secretary francesca saidman (1 page)
14 August 2008Appointment terminated director trevor blount (1 page)
14 August 2008Director appointed mr nathan alex rose (1 page)
14 August 2008Director appointed mr nathan alex rose (1 page)
14 August 2008Secretary appointed mr trevor blount (1 page)
14 August 2008Appointment terminated director trevor blount (1 page)
27 February 2008Return made up to 17/02/08; full list of members (3 pages)
27 February 2008Return made up to 17/02/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 March 2007Return made up to 17/02/07; full list of members (6 pages)
1 March 2007Return made up to 17/02/07; full list of members (6 pages)
23 February 2006Return made up to 17/02/06; full list of members (6 pages)
23 February 2006Return made up to 17/02/06; full list of members (6 pages)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 February 2005Return made up to 17/02/05; full list of members (6 pages)
17 February 2005Return made up to 17/02/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 February 2004Return made up to 17/02/04; full list of members (6 pages)
20 February 2004Return made up to 17/02/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 February 2003Return made up to 17/02/03; full list of members (6 pages)
11 February 2003Return made up to 17/02/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 October 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
8 October 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 February 2002Return made up to 17/02/02; full list of members (6 pages)
11 February 2002Return made up to 17/02/02; full list of members (6 pages)
13 February 2001Return made up to 17/02/01; full list of members (6 pages)
13 February 2001Return made up to 17/02/01; full list of members (6 pages)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
22 February 2000Return made up to 17/02/00; full list of members (6 pages)
22 February 2000Return made up to 17/02/00; full list of members (6 pages)
27 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
27 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
15 February 1999Return made up to 17/02/99; full list of members (6 pages)
15 February 1999Return made up to 17/02/99; full list of members (6 pages)
10 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
10 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Secretary resigned (1 page)
6 March 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
5 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997Registered office changed on 13/03/97 from: 16 st john street london EC1M 4AY (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997Registered office changed on 13/03/97 from: 16 st john street london EC1M 4AY (1 page)
17 February 1997Incorporation (15 pages)
17 February 1997Incorporation (15 pages)