Company NameEffective Exercise Limited
Company StatusDissolved
Company Number04556264
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 7 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameJames Mihill
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleFitness Instructor
Country of ResidenceUnited Kingdom
Correspondence Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
Secretary NameKaren Louise Elizabeth Mihill
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Blackwood Chine
South Woodham Ferrers
Chelmsford
CM3 5FZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiteeffective-exercise.co.uk

Location

Registered Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1James Mihill
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,527
Current Liabilities£9,475

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

16 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 October 2014Director's details changed for James Mihill on 24 October 2014 (2 pages)
20 October 2014Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
14 October 2014Termination of appointment of Karen Louise Elizabeth Mihill as a secretary on 26 June 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
23 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
19 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for James Mihill on 11 October 2009 (2 pages)
12 October 2009Secretary's details changed for Karen Louise Elizabeth Mihill on 11 October 2009 (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register inspection address has been changed (1 page)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 October 2008Return made up to 08/10/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 October 2007Return made up to 08/10/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 November 2006Director's particulars changed (1 page)
16 October 2006Return made up to 08/10/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 January 2006Return made up to 08/10/05; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 May 2005Return made up to 08/10/04; full list of members (2 pages)
7 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 October 2003Return made up to 08/10/03; full list of members (6 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (16 pages)