Lloyds Wharf, 2 Mill Street
London
SE1 2BD
Secretary Name | Ms Tracy Irene Coleman |
---|---|
Status | Current |
Appointed | 23 November 2018(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Mill Street London SE1 2BD |
Secretary Name | Mark Ronald Woodgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Mays Hill Lodge 6 Mays Hill Road Shortlands BR2 0HN |
Secretary Name | Mr Edward George Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 November 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Cutters Wharf Trinity Way Minehead Somerset TA24 6GG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | pilates-works.co.uk |
---|
Registered Address | C/O Cholij Accounting Limited 12 Deer Park Road London SW19 3TL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
2 at £1 | Tracy Coleman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,156 |
Cash | £1,848 |
Current Liabilities | £1,200 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 23 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 8 March 2024 (overdue) |
19 December 2002 | Delivered 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 |
---|
29 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
22 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
10 February 2020 | Registered 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 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
2 April 2019 | Termination of appointment of Edward George Coleman as a secretary on 23 November 2018 (1 page) |
2 April 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
2 April 2019 | Notification of Tracy Irene Coleman as a person with significant control on 23 November 2018 (2 pages) |
2 April 2019 | Appointment of Ms Tracy Irene Coleman as a secretary on 23 November 2018 (2 pages) |
2 April 2019 | Cessation of Edward George Coleman as a person with significant control on 23 November 2018 (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
23 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
10 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
16 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
15 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Tracy Coleman on 23 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Tracy Coleman on 23 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
3 January 2010 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
3 January 2010 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
19 May 2009 | Return made up to 23/02/09; full list of members (3 pages) |
19 May 2009 | Return made up to 23/02/09; full list of members (3 pages) |
5 December 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
5 December 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
6 October 2008 | Return made up to 23/02/08; no change of members (6 pages) |
6 October 2008 | Return made up to 23/02/08; no change of members (6 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
26 March 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
26 March 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
27 April 2006 | Return made up to 23/02/06; full list of members (6 pages) |
27 April 2006 | Return made up to 23/02/06; full list of members (6 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2004 (6 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2004 (6 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
4 July 2005 | Return made up to 23/02/05; full list of members (6 pages) |
4 July 2005 | Return made up to 23/02/05; full list of members (6 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 160 padnall road chadwell heath romford essex RM6 5ER (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 160 padnall road chadwell heath romford essex RM6 5ER (1 page) |
15 May 2004 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
15 May 2004 | Return made up to 23/02/04; full list of members (6 pages) |
15 May 2004 | Return made up to 23/02/04; full list of members (6 pages) |
15 May 2004 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
15 July 2003 | Return made up to 23/02/03; full list of members
|
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Return made up to 23/02/03; full list of members
|
15 July 2003 | Secretary resigned (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: flat 5 6 mays hill lodge mays hill road bromley kent BR2 0HN (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: flat 5 6 mays hill lodge mays hill road bromley kent BR2 0HN (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
8 January 2003 | Particulars of mortgage/charge (4 pages) |
8 January 2003 | Particulars of mortgage/charge (4 pages) |
24 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
24 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
15 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
15 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 20 old park road palmers green london N13 4RE (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 20 old park road palmers green london N13 4RE (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
23 February 2001 | Incorporation (17 pages) |
23 February 2001 | Incorporation (17 pages) |