Company NameThe Pilates Room Ltd
DirectorMario Perez
Company StatusActive
Company Number06323726
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Mario Perez
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address14 Crestway
Putney
London
SW15 5BY
Secretary NameMr Mario Perez
StatusCurrent
Appointed01 August 2012(5 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address226 Upper Richmond Road
Putney
SW15 6TG
Director NameMrs Deborah Henley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Crestway
London
SW15 5BY
Secretary NameHogbens Dunphy Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence AddressFirst Floor 45 Monmouth Street
London
WC2H 9DG

Contact

Websitethepilatesroom.org.uk

Location

Registered Address226 Upper Richmond Road
Putney
SW15 6TG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Deborah Hemley
50.00%
Ordinary
50 at £1Mario Perez
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 4 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Charges

1 March 2013Delivered on: 8 March 2013
Persons entitled: Milton (Bvi) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £5,000.00 held by the landlord as security for the due performance of the covenants and the conditions contained in the lease.
Outstanding
8 August 2008Delivered on: 16 August 2008
Persons entitled: Milton Property Holdings Limited

Classification: Cash deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £5,000 held by the landlord as security see image for full details.
Outstanding

Filing History

18 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
18 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
15 July 2019Termination of appointment of Deborah Henley as a director on 15 July 2019 (1 page)
22 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
21 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (4 pages)
27 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (4 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
3 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 October 2012Director's details changed for Ms Deborah Henley on 17 October 2012 (2 pages)
17 October 2012Director's details changed for Ms Deborah Henley on 17 October 2012 (2 pages)
21 August 2012Termination of appointment of Hogbens Dunphy Secretaries Ltd as a secretary (1 page)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
21 August 2012Appointment of Mr Mario Perez as a secretary (1 page)
21 August 2012Termination of appointment of Hogbens Dunphy Secretaries Ltd as a secretary (1 page)
21 August 2012Appointment of Mr Mario Perez as a secretary (1 page)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
12 August 2011Director's details changed for Ms Deborah Henley on 1 February 2011 (2 pages)
12 August 2011Director's details changed for Ms Deborah Henley on 1 February 2011 (2 pages)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
12 August 2011Director's details changed for Ms Deborah Henley on 1 February 2011 (2 pages)
29 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
28 July 2010Secretary's details changed for Hogbens Dunphy Secretaries Ltd on 25 July 2010 (2 pages)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
28 July 2010Secretary's details changed for Hogbens Dunphy Secretaries Ltd on 25 July 2010 (2 pages)
28 July 2010Director's details changed for Deborah Hemley on 25 July 2010 (3 pages)
28 July 2010Director's details changed for Deborah Hemley on 25 July 2010 (3 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 September 2009Return made up to 25/07/09; full list of members (4 pages)
10 September 2009Return made up to 25/07/09; full list of members (4 pages)
21 August 2009Director's change of particulars / mario perez / 25/07/2009 (1 page)
21 August 2009Secretary's change of particulars / hogbens dunphy secretaries LTD / 27/07/2009 (1 page)
21 August 2009Director's change of particulars / mario perez / 25/07/2009 (1 page)
21 August 2009Secretary's change of particulars / hogbens dunphy secretaries LTD / 27/07/2009 (1 page)
21 August 2009Director's change of particulars / deborah hemley / 25/07/2009 (1 page)
21 August 2009Director's change of particulars / deborah hemley / 25/07/2009 (1 page)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 August 2008Capitals not rolled up (2 pages)
11 August 2008Return made up to 25/07/08; full list of members (4 pages)
11 August 2008Capitals not rolled up (2 pages)
11 August 2008Return made up to 25/07/08; full list of members (4 pages)
25 July 2007Incorporation (20 pages)
25 July 2007Incorporation (20 pages)