Company NameWoodmond Securities Limited
Company StatusActive
Company Number00638700
CategoryPrivate Limited Company
Incorporation Date2 October 1959(64 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Cynthia Geller
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(35 years, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr David Ian De Groot
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(40 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address16 London House
Avenue Road
London
NW8 7PX
Director NameMr Frank Hirshfield
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(55 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameDr David Reiss
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(63 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleConsultant Psychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address9 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameMr Ralph Gabriel De Groot
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(32 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 27 January 2000)
RoleChartered Surveyor
Correspondence Address16 London House Avenue Road
London
NW8 7PX
Director NameThe Rt Hon Lord Desmond Barel Hirshfield
Date of BirthMay 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(32 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 1993)
RoleCharles Accountnt
Correspondence AddressImperial Court Prince Albert Road
London
NW8 7PT
Director NameMr Abraham Reiss
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(32 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 21 February 1995)
RoleCompany Director
Correspondence Address1 Hall Gate
London
NW8 9PG
Director NameMr Martin Reiss
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(32 years, 1 month after company formation)
Appointment Duration29 years, 12 months (resigned 18 October 2021)
RoleChartered Accountnt
Country of ResidenceEngland
Correspondence Address9 Denning Close
Hall Road
London
NW8 9PJ
Secretary NameMr Martin Reiss
NationalityBritish
StatusResigned
Appointed29 October 1991(32 years, 1 month after company formation)
Appointment Duration30 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Denning Close
Hall Road
London
NW8 9PJ
Director NameLady Bronia Hirshfield
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(34 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 12 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Imperial Court
Prince Albert Road
London
NW8 7PT
Director NameMrs Scarlett Yvette Reiss
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 December 2021(62 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 De Walden Court 85 New Cavendish Street
London
W1W 6XD

Location

Registered Address9 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£27,000
Gross Profit£24,797
Net Worth£134,458
Cash£110,446
Current Liabilities£35,050

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Filing History

8 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
21 February 2023Termination of appointment of Scarlett Yvette Reiss as a director on 20 February 2023 (1 page)
21 February 2023Appointment of Dr David Reiss as a director on 20 February 2023 (2 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
2 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
30 March 2022Full accounts made up to 31 March 2021 (18 pages)
14 January 2022Termination of appointment of Martin Reiss as a director on 18 October 2021 (1 page)
14 January 2022Appointment of Mrs Scarlett Yvette Reiss as a director on 26 December 2021 (2 pages)
14 January 2022Termination of appointment of Martin Reiss as a secretary on 31 December 2021 (1 page)
10 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
20 January 2021Accounts for a small company made up to 31 March 2020 (20 pages)
29 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
21 June 2019Accounts for a small company made up to 31 March 2019 (19 pages)
30 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
27 June 2018Accounts for a small company made up to 31 March 2018 (19 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 September 2017Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 9 De Walden Court 85 New Cavendish Street London W1W 6XD on 7 September 2017 (1 page)
7 September 2017Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 9 De Walden Court 85 New Cavendish Street London W1W 6XD on 7 September 2017 (1 page)
15 June 2017Full accounts made up to 31 March 2017 (18 pages)
15 June 2017Full accounts made up to 31 March 2017 (18 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
6 June 2016Full accounts made up to 31 March 2016 (14 pages)
6 June 2016Full accounts made up to 31 March 2016 (14 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 35,000
(8 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 35,000
(8 pages)
8 July 2015Full accounts made up to 31 March 2015 (15 pages)
8 July 2015Full accounts made up to 31 March 2015 (15 pages)
3 March 2015Appointment of Mr Frank Hirshfield as a director on 27 February 2015 (2 pages)
3 March 2015Appointment of Mr Frank Hirshfield as a director on 27 February 2015 (2 pages)
10 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 35,000
(7 pages)
10 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 35,000
(7 pages)
20 August 2014Full accounts made up to 31 March 2014 (15 pages)
20 August 2014Full accounts made up to 31 March 2014 (15 pages)
5 June 2014Termination of appointment of Bronia Hirshfield as a director (1 page)
5 June 2014Termination of appointment of Bronia Hirshfield as a director (1 page)
13 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 35,000
(8 pages)
13 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 35,000
(8 pages)
17 July 2013Full accounts made up to 31 March 2013 (14 pages)
17 July 2013Full accounts made up to 31 March 2013 (14 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (8 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (8 pages)
21 August 2012Full accounts made up to 31 March 2012 (15 pages)
21 August 2012Full accounts made up to 31 March 2012 (15 pages)
16 December 2011Director's details changed for Lady Bronia Hirshfield on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Lady Bronia Hirshfield on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr David Ian De Groot on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr David Ian De Groot on 16 December 2011 (2 pages)
4 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (8 pages)
4 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (8 pages)
21 October 2011Full accounts made up to 31 March 2011 (15 pages)
21 October 2011Full accounts made up to 31 March 2011 (15 pages)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (8 pages)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (8 pages)
3 September 2010Full accounts made up to 31 March 2010 (15 pages)
3 September 2010Full accounts made up to 31 March 2010 (15 pages)
30 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (8 pages)
30 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (8 pages)
29 October 2009Director's details changed for Lady Bronia Hirshfield on 29 October 2009 (2 pages)
29 October 2009Director's details changed for David Ian De Groot on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Lady Bronia Hirshfield on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Cynthia Geller on 29 October 2009 (2 pages)
29 October 2009Director's details changed for David Ian De Groot on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Martin Reiss on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Martin Reiss on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Cynthia Geller on 29 October 2009 (2 pages)
20 August 2009Full accounts made up to 31 March 2009 (15 pages)
20 August 2009Full accounts made up to 31 March 2009 (15 pages)
3 November 2008Return made up to 29/10/08; full list of members (5 pages)
3 November 2008Return made up to 29/10/08; full list of members (5 pages)
26 September 2008Full accounts made up to 31 March 2008 (15 pages)
26 September 2008Full accounts made up to 31 March 2008 (15 pages)
1 November 2007Return made up to 29/10/07; no change of members (8 pages)
1 November 2007Return made up to 29/10/07; no change of members (8 pages)
1 August 2007Full accounts made up to 31 March 2007 (15 pages)
1 August 2007Full accounts made up to 31 March 2007 (15 pages)
8 November 2006Return made up to 29/10/06; full list of members (9 pages)
8 November 2006Return made up to 29/10/06; full list of members (9 pages)
15 August 2006Full accounts made up to 31 March 2006 (15 pages)
15 August 2006Full accounts made up to 31 March 2006 (15 pages)
8 November 2005Return made up to 29/10/05; full list of members (9 pages)
8 November 2005Return made up to 29/10/05; full list of members (9 pages)
7 July 2005Full accounts made up to 31 March 2005 (14 pages)
7 July 2005Full accounts made up to 31 March 2005 (14 pages)
3 June 2005Return made up to 29/10/04; full list of members (9 pages)
3 June 2005Return made up to 29/10/04; full list of members (9 pages)
19 August 2004Full accounts made up to 31 March 2004 (14 pages)
19 August 2004Full accounts made up to 31 March 2004 (14 pages)
10 November 2003Return made up to 29/10/03; full list of members (10 pages)
10 November 2003Return made up to 29/10/03; full list of members (10 pages)
10 September 2003Full accounts made up to 31 March 2003 (16 pages)
10 September 2003Full accounts made up to 31 March 2003 (16 pages)
8 November 2002Return made up to 29/10/02; full list of members (9 pages)
8 November 2002Return made up to 29/10/02; full list of members (9 pages)
30 October 2002Full accounts made up to 31 March 2002 (14 pages)
30 October 2002Full accounts made up to 31 March 2002 (14 pages)
2 November 2001Return made up to 29/10/01; full list of members (8 pages)
2 November 2001Return made up to 29/10/01; full list of members (8 pages)
23 October 2001Full accounts made up to 31 March 2001 (14 pages)
23 October 2001Full accounts made up to 31 March 2001 (14 pages)
16 May 2001Return made up to 29/10/00; full list of members (8 pages)
16 May 2001Return made up to 29/10/00; full list of members (8 pages)
4 September 2000Full accounts made up to 31 March 2000 (14 pages)
4 September 2000Full accounts made up to 31 March 2000 (14 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (3 pages)
22 February 2000New director appointed (3 pages)
3 November 1999Return made up to 29/10/99; full list of members (11 pages)
3 November 1999Return made up to 29/10/99; full list of members (11 pages)
7 October 1999Full accounts made up to 31 March 1999 (14 pages)
7 October 1999Full accounts made up to 31 March 1999 (14 pages)
2 November 1998Return made up to 29/10/98; full list of members (9 pages)
2 November 1998Return made up to 29/10/98; full list of members (9 pages)
18 September 1998Full accounts made up to 31 March 1998 (14 pages)
18 September 1998Full accounts made up to 31 March 1998 (14 pages)
31 October 1997Return made up to 29/10/97; full list of members (9 pages)
31 October 1997Return made up to 29/10/97; full list of members (9 pages)
18 October 1996Return made up to 29/10/96; full list of members (9 pages)
18 October 1996Return made up to 29/10/96; full list of members (9 pages)
28 August 1996Full accounts made up to 31 March 1996 (13 pages)
28 August 1996Full accounts made up to 31 March 1996 (13 pages)
27 August 1996Return made up to 29/10/95; full list of members (9 pages)
27 August 1996Return made up to 29/10/95; full list of members (9 pages)
9 October 1995Full accounts made up to 31 March 1995 (13 pages)
9 October 1995Full accounts made up to 31 March 1995 (13 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
1 September 1994Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
1 September 1994Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
3 August 1990Memorandum and Articles of Association (9 pages)
3 August 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(10 pages)
3 August 1990Memorandum and Articles of Association (9 pages)
3 August 1990Conve 23/07/90 (1 page)
2 October 1959Incorporation (19 pages)
2 October 1959Incorporation (19 pages)