Company NamePilates Works Limited
DirectorTracy Irene Coleman
Company StatusActive
Company Number04167468
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Tracy Irene Coleman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B6
Lloyds Wharf, 2 Mill Street
London
SE1 2BD
Secretary NameMs Tracy Irene Coleman
StatusCurrent
Appointed23 November 2018(17 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address2 Mill Street
London
SE1 2BD
Secretary NameMark Ronald Woodgate
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Mays Hill Lodge
6 Mays Hill Road
Shortlands
BR2 0HN
Secretary NameMr Edward George Coleman
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 23 November 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Cutters Wharf
Trinity Way
Minehead
Somerset
TA24 6GG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepilates-works.co.uk

Location

Registered AddressC/O Cholij Accounting Limited
12 Deer Park Road
London
SW19 3TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

2 at £1Tracy Coleman
100.00%
Ordinary

Financials

Year2014
Net Worth£98,156
Cash£1,848
Current Liabilities£1,200

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return23 February 2023 (1 year, 2 months ago)
Next Return Due8 March 2024 (overdue)

Charges

19 December 2002Delivered on: 8 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
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 suite 4 jamaica wharf 2 shad thames london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

29 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
22 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
10 February 2020Registered office address changed from 5 Cutters Wharf Trinity Way Minehead Somerset TA24 6GG to C/O Cholij Accounting Limited 12 Deer Park Road London SW19 3TL on 10 February 2020 (2 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
2 April 2019Termination of appointment of Edward George Coleman as a secretary on 23 November 2018 (1 page)
2 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
2 April 2019Notification of Tracy Irene Coleman as a person with significant control on 23 November 2018 (2 pages)
2 April 2019Appointment of Ms Tracy Irene Coleman as a secretary on 23 November 2018 (2 pages)
2 April 2019Cessation of Edward George Coleman as a person with significant control on 23 November 2018 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
22 May 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 May 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
10 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
16 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
15 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Tracy Coleman on 23 February 2010 (2 pages)
15 April 2010Director's details changed for Tracy Coleman on 23 February 2010 (2 pages)
15 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
3 January 2010Total exemption full accounts made up to 28 February 2009 (5 pages)
3 January 2010Total exemption full accounts made up to 28 February 2009 (5 pages)
19 May 2009Return made up to 23/02/09; full list of members (3 pages)
19 May 2009Return made up to 23/02/09; full list of members (3 pages)
5 December 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
5 December 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
6 October 2008Return made up to 23/02/08; no change of members (6 pages)
6 October 2008Return made up to 23/02/08; no change of members (6 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Return made up to 23/02/07; full list of members (2 pages)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Return made up to 23/02/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (6 pages)
27 April 2006Return made up to 23/02/06; full list of members (6 pages)
27 April 2006Return made up to 23/02/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption full accounts made up to 28 February 2004 (6 pages)
4 January 2006Total exemption full accounts made up to 28 February 2004 (6 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
4 July 2005Return made up to 23/02/05; full list of members (6 pages)
4 July 2005Return made up to 23/02/05; full list of members (6 pages)
1 June 2005Registered office changed on 01/06/05 from: 160 padnall road chadwell heath romford essex RM6 5ER (1 page)
1 June 2005Registered office changed on 01/06/05 from: 160 padnall road chadwell heath romford essex RM6 5ER (1 page)
15 May 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
15 May 2004Return made up to 23/02/04; full list of members (6 pages)
15 May 2004Return made up to 23/02/04; full list of members (6 pages)
15 May 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
15 July 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2003Secretary resigned (1 page)
13 June 2003Registered office changed on 13/06/03 from: flat 5 6 mays hill lodge mays hill road bromley kent BR2 0HN (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003Registered office changed on 13/06/03 from: flat 5 6 mays hill lodge mays hill road bromley kent BR2 0HN (1 page)
13 June 2003New secretary appointed (2 pages)
8 January 2003Particulars of mortgage/charge (4 pages)
8 January 2003Particulars of mortgage/charge (4 pages)
24 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
24 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
15 April 2002Return made up to 23/02/02; full list of members (6 pages)
15 April 2002Return made up to 23/02/02; full list of members (6 pages)
17 July 2001Registered office changed on 17/07/01 from: 20 old park road palmers green london N13 4RE (1 page)
17 July 2001Registered office changed on 17/07/01 from: 20 old park road palmers green london N13 4RE (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001New director appointed (2 pages)
23 February 2001Incorporation (17 pages)
23 February 2001Incorporation (17 pages)