London
SE9 3TL
Secretary Name | Mrs Linda Ann Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(7 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Balcaskie Road Eltham London SE9 1HQ |
Director Name | Mrs Linda Ann Reynolds |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(16 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | First Floor 234 Green Lane London SE9 3TL |
Director Name | Richard David Reynolds |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 106 Edgehill Road Chislehurst Kent BR7 6LB |
Secretary Name | Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | www.working-miracles.co.uk |
---|
Registered Address | First Floor 234 Green Lane London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 3 weeks from now) |
23 May 2006 | Delivered on: 26 May 2006 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All land now owned by the company including (without limitation) the property k/a (a) the l/h property k/a flat 15 (together with garage numbered 19), the woodlands, beulah hill, upper norwood, london (b) the l/h property k/a flat 38 the woodlands, beulah hill, upper norwood london by way of first floating charge the undertaking and all those assets. See the mortgage charge document for full details. Outstanding |
---|---|
23 May 2006 | Delivered on: 26 May 2006 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 38 the woodlands, beulah hill, upper norwood london. See the mortgage charge document for full details. Outstanding |
23 May 2006 | Delivered on: 26 May 2006 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 15 (together with the garage numbered 19), the woodlands, beulah hill, upper norwood london. See the mortgage charge document for full details. Outstanding |
13 December 2004 | Delivered on: 14 December 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 38 the woodlands SE19 title number SGL296214. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 December 2004 | Delivered on: 14 December 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 15 the woodlands beulah hill & garage 19 t/no SGL178352. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
16 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
5 December 2019 | Registered office address changed from 8a Green Lane Business Park 240 Green Lane New Eltham London to Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL on 5 December 2019 (1 page) |
22 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (5 pages) |
10 July 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 29 April 2018 with updates (5 pages) |
28 February 2018 | Resolutions
|
28 February 2018 | Statement of capital following an allotment of shares on 16 February 2018
|
27 February 2018 | Change of details for Mrs Linda Ann Reynolds as a person with significant control on 16 February 2018 (5 pages) |
27 February 2018 | Change of details for Mr Charles Edward Reynolds as a person with significant control on 16 February 2018 (5 pages) |
9 October 2017 | Satisfaction of charge 2 in full (2 pages) |
9 October 2017 | Satisfaction of charge 2 in full (2 pages) |
5 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 July 2017 | Satisfaction of charge 1 in full (2 pages) |
20 July 2017 | Satisfaction of charge 5 in full (2 pages) |
20 July 2017 | Satisfaction of charge 1 in full (2 pages) |
20 July 2017 | Satisfaction of charge 5 in full (2 pages) |
20 July 2017 | Satisfaction of charge 4 in full (1 page) |
20 July 2017 | Satisfaction of charge 3 in full (1 page) |
20 July 2017 | Satisfaction of charge 3 in full (1 page) |
20 July 2017 | Satisfaction of charge 4 in full (1 page) |
30 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
13 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
13 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
9 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
3 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
3 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
3 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
3 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
3 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
3 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
3 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
3 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
3 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
22 April 2014 | Appointment of Mrs Linda Ann Reynolds as a director (2 pages) |
22 April 2014 | Appointment of Mrs Linda Ann Reynolds as a director (2 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 June 2012 | Director's details changed for Charles Reynolds on 1 June 2011 (2 pages) |
7 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Registered office address changed from , Rear of 81 Avery Hill Road, London, SE9 2BJ, United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Director's details changed for Charles Reynolds on 1 June 2011 (2 pages) |
7 June 2012 | Director's details changed for Charles Reynolds on 1 June 2011 (2 pages) |
7 June 2012 | Registered office address changed from , Rear of 81 Avery Hill Road, London, SE9 2BJ, United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from , Rear of 81 Avery Hill Road, London, SE9 2BJ, United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 May 2011 | Director's details changed for Charles Reynolds on 1 May 2010 (2 pages) |
6 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Director's details changed for Charles Reynolds on 1 May 2010 (2 pages) |
6 May 2011 | Director's details changed for Charles Reynolds on 1 May 2010 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
4 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Charles Reynolds on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Charles Reynolds on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Charles Reynolds on 1 October 2009 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from, 90 edgehill road, chislehurst, kent, BR7 6LB (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from, 90 edgehill road, chislehurst, kent, BR7 6LB (1 page) |
23 July 2009 | Return made up to 29/04/09; full list of members (3 pages) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Return made up to 29/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 January 2009 | Return made up to 29/04/08; full list of members (4 pages) |
30 January 2009 | Return made up to 29/04/08; full list of members (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 September 2007 | Return made up to 29/04/07; no change of members (6 pages) |
3 September 2007 | Return made up to 29/04/07; no change of members (6 pages) |
4 July 2006 | Return made up to 29/04/06; full list of members (8 pages) |
4 July 2006 | Return made up to 29/04/06; full list of members (8 pages) |
26 May 2006 | Particulars of mortgage/charge (7 pages) |
26 May 2006 | Particulars of mortgage/charge (7 pages) |
26 May 2006 | Particulars of mortgage/charge (7 pages) |
26 May 2006 | Particulars of mortgage/charge (7 pages) |
26 May 2006 | Particulars of mortgage/charge (7 pages) |
26 May 2006 | Particulars of mortgage/charge (7 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
8 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
8 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
14 December 2004 | Particulars of mortgage/charge (5 pages) |
14 December 2004 | Particulars of mortgage/charge (5 pages) |
14 December 2004 | Particulars of mortgage/charge (5 pages) |
14 December 2004 | Particulars of mortgage/charge (5 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
3 August 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
3 August 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Return made up to 29/04/04; full list of members (7 pages) |
3 August 2004 | Return made up to 29/04/04; full list of members (7 pages) |
3 August 2004 | New secretary appointed (2 pages) |
11 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
11 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
6 August 2003 | Return made up to 29/04/03; full list of members (7 pages) |
6 August 2003 | Return made up to 29/04/03; full list of members (7 pages) |
11 September 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
11 September 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
31 July 2002 | Return made up to 29/04/02; full list of members (7 pages) |
31 July 2002 | Return made up to 29/04/02; full list of members (7 pages) |
27 January 2002 | Return made up to 29/04/01; full list of members (6 pages) |
27 January 2002 | Return made up to 29/04/01; full list of members (6 pages) |
2 July 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
2 July 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
9 June 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
9 June 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
25 April 2000 | Return made up to 29/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 29/04/00; full list of members (6 pages) |
5 March 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
5 March 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
14 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
14 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
21 April 1999 | Return made up to 29/04/98; full list of members (6 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | Return made up to 29/04/98; full list of members (6 pages) |
21 April 1999 | New director appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 94 edgehill road, chislehurst, kent BR7 6LB (1 page) |
4 March 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 94 edgehill road, chislehurst, kent BR7 6LB (1 page) |
4 March 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
4 March 1999 | Resolutions
|
4 March 1999 | Resolutions
|
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: international house, 31 church road hendon, london, NW4 4EB (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: international house, 31 church road hendon, london, NW4 4EB (1 page) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
29 April 1997 | Incorporation (17 pages) |
29 April 1997 | Incorporation (17 pages) |