Company NameThe Worx Limited
DirectorsJacqueline Anne Mallory and Jonathan Mallory
Company StatusLiquidation
Company Number03438275
CategoryPrivate Limited Company
Incorporation Date23 September 1997(26 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jacqueline Anne Mallory
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry C/O Praxis
London
EC2R 8EJ
Director NameMr Jonathan Mallory
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry C/O Praxis
London
EC2R 8EJ
Secretary NameMs Charlotte Lucy Mallory
StatusCurrent
Appointed20 April 2021(23 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressC/O R2 Advisory Limited St Clement's House
27 Clements Lane
London
EC4N 7AE
Secretary NameMs Georgina Emilia Mallory
StatusCurrent
Appointed20 April 2021(23 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressC/O R2 Advisory Limited St Clement's House
27 Clements Lane
London
EC4N 7AE
Secretary NameMrs Jacqueline Anne Mallory
NationalityBritish
StatusResigned
Appointed23 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theoblads Road
London
WC1X 8TA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

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

Location

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

Financials

Year2013
Net Worth£104
Cash£2

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 September 2021 (2 years, 7 months ago)
Next Return Due7 October 2022 (overdue)

Charges

8 March 2018Delivered on: 13 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the north side of heathman's road, parsons green lane, fulham and land adjoining and forming part of 10 heathman's road, parsons green (SW6 4TJ).
Outstanding

Filing History

15 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
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)
28 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
24 September 2018Confirmation statement made on 23 September 2018 with updates (5 pages)
13 March 2018Statement of capital following an allotment of shares on 8 March 2018
  • GBP 1,000
(3 pages)
13 March 2018Registration of charge 034382750001, created on 8 March 2018 (7 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
26 September 2017Secretary's details changed for Mrs Jacqueline Anne Mallory on 18 November 2016 (1 page)
26 September 2017Secretary's details changed for Mrs Jacqueline Anne Mallory on 18 November 2016 (1 page)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
18 September 2017Director's details changed for Mr Jonathan Mallory on 18 November 2016 (2 pages)
18 September 2017Director's details changed for Mrs Jacqueline Anne Mallory on 18 November 2016 (2 pages)
18 September 2017Director's details changed for Mr Jonathan Mallory on 18 November 2016 (2 pages)
18 September 2017Director's details changed for Mrs Jacqueline Anne Mallory on 18 November 2016 (2 pages)
6 November 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
6 November 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (8 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (8 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 104
(5 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 104
(5 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 104
(5 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 104
(5 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 104
(5 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 104
(5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 23 September 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 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
27 November 2008Return made up to 23/09/08; full list of members (4 pages)
27 November 2008Return made up to 23/09/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 October 2007Return made up to 23/09/07; full list of members (2 pages)
12 October 2007Return made up to 23/09/07; full list of members (2 pages)
5 October 2007Return made up to 23/09/06; full list of members (2 pages)
5 October 2007Return made up to 23/09/06; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 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)
15 November 2005Return made up to 23/09/05; full list of members (2 pages)
15 November 2005Return made up to 23/09/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
5 October 2004Return made up to 23/09/04; full list of members (5 pages)
5 October 2004Return made up to 23/09/04; full list of members (5 pages)
3 December 2003Full accounts made up to 30 April 2003 (8 pages)
3 December 2003Full accounts made up to 30 April 2003 (8 pages)
13 October 2003Return made up to 23/09/03; full list of members (5 pages)
13 October 2003Return made up to 23/09/03; 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)
22 December 2002Full accounts made up to 30 April 2002 (12 pages)
22 December 2002Full accounts made up to 30 April 2002 (12 pages)
26 September 2002Return made up to 23/09/02; full list of members (7 pages)
26 September 2002Return made up to 23/09/02; full list of members (7 pages)
15 January 2002Full accounts made up to 30 April 2001 (11 pages)
15 January 2002Full accounts made up to 30 April 2001 (11 pages)
11 October 2001Return made up to 23/09/01; full list of members (6 pages)
11 October 2001Return made up to 23/09/01; full list of members (6 pages)
21 November 2000Full accounts made up to 30 April 2000 (11 pages)
21 November 2000Full accounts made up to 30 April 2000 (11 pages)
5 October 2000Return made up to 23/09/00; full list of members (6 pages)
5 October 2000Return made up to 23/09/00; full list of members (6 pages)
17 February 2000Full accounts made up to 30 April 1999 (11 pages)
17 February 2000Full accounts made up to 30 April 1999 (11 pages)
21 September 1999Return made up to 23/09/99; full list of members
  • 363(287) ‐ Registered office changed on 21/09/99
(6 pages)
21 September 1999Return made up to 23/09/99; full list of members
  • 363(287) ‐ Registered office changed on 21/09/99
(6 pages)
6 September 1999Ad 06/10/98--------- £ si 102@1=102 £ ic 2/104 (2 pages)
6 September 1999Ad 06/10/98--------- £ si 102@1=102 £ ic 2/104 (2 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
13 October 1998Return made up to 23/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1998Return made up to 23/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1998Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)
13 January 1998Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Registered office changed on 21/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997Registered office changed on 21/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997New director appointed (2 pages)
23 September 1997Incorporation (13 pages)
23 September 1997Incorporation (13 pages)