Company NameWorking Miracles Limited
DirectorsCharles Edward Reynolds and Linda Ann Reynolds
Company StatusActive
Company Number03361582
CategoryPrivate Limited Company
Incorporation Date29 April 1997(26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Edward Reynolds
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFirst Floor 234 Green Lane
London
SE9 3TL
Secretary NameMrs Linda Ann Reynolds
NationalityBritish
StatusCurrent
Appointed01 June 2004(7 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Balcaskie Road
Eltham
London
SE9 1HQ
Director NameMrs Linda Ann Reynolds
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(16 years, 11 months after company formation)
Appointment Duration10 years
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 234 Green Lane
London
SE9 3TL
Director NameRichard David Reynolds
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address106 Edgehill Road
Chislehurst
Kent
BR7 6LB
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.working-miracles.co.uk

Location

Registered AddressFirst Floor 234 Green Lane
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Charges

23 May 2006Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

16 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 30 April 2020 (2 pages)
16 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
5 December 2019Registered 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 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
10 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
25 June 2018Confirmation statement made on 29 April 2018 with updates (5 pages)
28 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to allot 16/02/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
28 February 2018Statement of capital following an allotment of shares on 16 February 2018
  • GBP 250.00
(4 pages)
27 February 2018Change of details for Mrs Linda Ann Reynolds as a person with significant control on 16 February 2018 (5 pages)
27 February 2018Change of details for Mr Charles Edward Reynolds as a person with significant control on 16 February 2018 (5 pages)
9 October 2017Satisfaction of charge 2 in full (2 pages)
9 October 2017Satisfaction of charge 2 in full (2 pages)
5 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
5 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 July 2017Satisfaction of charge 1 in full (2 pages)
20 July 2017Satisfaction of charge 5 in full (2 pages)
20 July 2017Satisfaction of charge 1 in full (2 pages)
20 July 2017Satisfaction of charge 5 in full (2 pages)
20 July 2017Satisfaction of charge 4 in full (1 page)
20 July 2017Satisfaction of charge 3 in full (1 page)
20 July 2017Satisfaction of charge 3 in full (1 page)
20 July 2017Satisfaction of charge 4 in full (1 page)
30 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
13 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
13 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 June 2014All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
3 June 2014All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
3 June 2014All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
3 June 2014All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
3 June 2014All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
3 June 2014All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
3 June 2014All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
3 June 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
3 June 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
3 June 2014All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
22 April 2014Appointment of Mrs Linda Ann Reynolds as a director (2 pages)
22 April 2014Appointment of Mrs Linda Ann Reynolds as a director (2 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 June 2012Director's details changed for Charles Reynolds on 1 June 2011 (2 pages)
7 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
7 June 2012Registered office address changed from , Rear of 81 Avery Hill Road, London, SE9 2BJ, United Kingdom on 7 June 2012 (1 page)
7 June 2012Director's details changed for Charles Reynolds on 1 June 2011 (2 pages)
7 June 2012Director's details changed for Charles Reynolds on 1 June 2011 (2 pages)
7 June 2012Registered office address changed from , Rear of 81 Avery Hill Road, London, SE9 2BJ, United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from , Rear of 81 Avery Hill Road, London, SE9 2BJ, United Kingdom on 7 June 2012 (1 page)
7 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 May 2011Director's details changed for Charles Reynolds on 1 May 2010 (2 pages)
6 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Charles Reynolds on 1 May 2010 (2 pages)
6 May 2011Director's details changed for Charles Reynolds on 1 May 2010 (2 pages)
13 August 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
13 August 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
4 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Charles Reynolds on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Charles Reynolds on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Charles Reynolds on 1 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Location of debenture register (1 page)
23 July 2009Registered office changed on 23/07/2009 from, 90 edgehill road, chislehurst, kent, BR7 6LB (1 page)
23 July 2009Registered office changed on 23/07/2009 from, 90 edgehill road, chislehurst, kent, BR7 6LB (1 page)
23 July 2009Return made up to 29/04/09; full list of members (3 pages)
23 July 2009Location of debenture register (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Return made up to 29/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 January 2009Return made up to 29/04/08; full list of members (4 pages)
30 January 2009Return made up to 29/04/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 September 2007Return made up to 29/04/07; no change of members (6 pages)
3 September 2007Return made up to 29/04/07; no change of members (6 pages)
4 July 2006Return made up to 29/04/06; full list of members (8 pages)
4 July 2006Return made up to 29/04/06; full list of members (8 pages)
26 May 2006Particulars of mortgage/charge (7 pages)
26 May 2006Particulars of mortgage/charge (7 pages)
26 May 2006Particulars of mortgage/charge (7 pages)
26 May 2006Particulars of mortgage/charge (7 pages)
26 May 2006Particulars of mortgage/charge (7 pages)
26 May 2006Particulars of mortgage/charge (7 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
8 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
8 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
14 December 2004Particulars of mortgage/charge (5 pages)
14 December 2004Particulars of mortgage/charge (5 pages)
14 December 2004Particulars of mortgage/charge (5 pages)
14 December 2004Particulars of mortgage/charge (5 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
3 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
3 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004Return made up to 29/04/04; full list of members (7 pages)
3 August 2004Return made up to 29/04/04; full list of members (7 pages)
3 August 2004New secretary appointed (2 pages)
11 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
11 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
6 August 2003Return made up to 29/04/03; full list of members (7 pages)
6 August 2003Return made up to 29/04/03; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
11 September 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
31 July 2002Return made up to 29/04/02; full list of members (7 pages)
31 July 2002Return made up to 29/04/02; full list of members (7 pages)
27 January 2002Return made up to 29/04/01; full list of members (6 pages)
27 January 2002Return made up to 29/04/01; full list of members (6 pages)
2 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
2 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
9 June 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
9 June 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
25 April 2000Return made up to 29/04/00; full list of members (6 pages)
25 April 2000Return made up to 29/04/00; full list of members (6 pages)
5 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
5 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
14 May 1999Return made up to 29/04/99; full list of members (6 pages)
14 May 1999Return made up to 29/04/99; full list of members (6 pages)
21 April 1999Return made up to 29/04/98; full list of members (6 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Return made up to 29/04/98; full list of members (6 pages)
21 April 1999New director appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: 94 edgehill road, chislehurst, kent BR7 6LB (1 page)
4 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
4 March 1999Registered office changed on 04/03/99 from: 94 edgehill road, chislehurst, kent BR7 6LB (1 page)
4 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1998Director resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: international house, 31 church road hendon, london, NW4 4EB (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: international house, 31 church road hendon, london, NW4 4EB (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998Secretary resigned (1 page)
29 April 1997Incorporation (17 pages)
29 April 1997Incorporation (17 pages)