Company NameWoodgrange Technical Services Limited
Company StatusActive
Company Number00685886
CategoryPrivate Limited Company
Incorporation Date9 March 1961(63 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Farr
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameBarrie Alfred Kendall
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Daniel Max Bloom
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1997(35 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameMr Daniel Max Bloom
NationalityBritish
StatusCurrent
Appointed24 April 2008(47 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Stanley Simon Bloom
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 06 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Spectrum Studios
2 Manor Gardens
London
N7 6ER
Director NameMr Ralph Joseph
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 7 months after company formation)
Appointment Duration10 years (resigned 27 October 2001)
RoleCompany Director
Correspondence Address2 Sunningdale Lodge
Edgware
Middlesex
HA8 7SY
Director NameFrank Nockall
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address22 St Marys Lodge
London
E11 2NS
Secretary NameSalome Bloom
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 03 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat S 5th Floor
82 Portland Place
London
W1N 3HD
Secretary NameMr Ralph Joseph
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 7 months after company formation)
Appointment Duration10 years (resigned 27 October 2001)
RoleCompany Director
Correspondence Address2 Sunningdale Lodge
Edgware
Middlesex
HA8 7SY

Contact

Telephone020 72815151
Telephone regionLondon

Location

Registered Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

450 at £1Frank Nockall
45.00%
Ordinary
350 at £1Executors Of Stanley Simon Bloom
35.00%
Ordinary
25 at £1Barrie Alfred Kendall
2.50%
Ordinary
25 at £1David Farr
2.50%
Ordinary
150 at £1Daniel Max Bloom
15.00%
Ordinary

Financials

Year2014
Net Worth£33,109

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

6 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
10 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
28 February 2022Director's details changed for Mr Daniel Max Bloom on 14 February 2022 (2 pages)
28 February 2022Secretary's details changed for Mr Daniel Max Bloom on 14 February 2022 (1 page)
28 February 2022Registered office address changed from C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 28 February 2022 (1 page)
17 January 2022Micro company accounts made up to 31 March 2021 (2 pages)
4 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
14 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
8 October 2020Withdrawal of a person with significant control statement on 8 October 2020 (2 pages)
8 October 2020Notification of Daniel Max Bloom as a person with significant control on 30 June 2016 (2 pages)
8 October 2020Notification of Frank Nockall as a person with significant control on 30 June 2016 (2 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(5 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(5 pages)
8 September 2015Registered office address changed from Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 8 September 2015 (1 page)
4 February 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
4 February 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
4 February 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(5 pages)
12 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(5 pages)
12 December 2013Director's details changed for David Farr on 12 December 2013 (2 pages)
12 December 2013Director's details changed for Barrie Alfred Kendall on 12 December 2013 (2 pages)
12 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(5 pages)
12 December 2013Director's details changed for David Farr on 12 December 2013 (2 pages)
12 December 2013Director's details changed for Barrie Alfred Kendall on 12 December 2013 (2 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Termination of appointment of Stanley Bloom as a director (1 page)
17 July 2013Termination of appointment of Stanley Bloom as a director (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 October 2010Secretary's details changed for Mr Daniel Max Bloom on 2 October 2010 (1 page)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Mr Daniel Max Bloom on 2 October 2010 (2 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Mr Stanley Simon Bloom on 2 October 2010 (2 pages)
15 October 2010Director's details changed for Mr Daniel Max Bloom on 2 October 2010 (2 pages)
15 October 2010Director's details changed for Mr Daniel Max Bloom on 2 October 2010 (2 pages)
15 October 2010Secretary's details changed for Mr Daniel Max Bloom on 2 October 2010 (1 page)
15 October 2010Director's details changed for Mr Stanley Simon Bloom on 2 October 2010 (2 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
15 October 2010Secretary's details changed for Mr Daniel Max Bloom on 2 October 2010 (1 page)
15 October 2010Director's details changed for Mr Stanley Simon Bloom on 2 October 2010 (2 pages)
4 February 2010Termination of appointment of Salome Bloom as a secretary (1 page)
4 February 2010Termination of appointment of Salome Bloom as a secretary (1 page)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
16 November 2009Director's details changed for Mr Stanley Simon Bloom on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Barrie Alfred Kendall on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Stanley Simon Bloom on 2 October 2009 (2 pages)
16 November 2009Director's details changed for David Farr on 2 October 2009 (2 pages)
16 November 2009Director's details changed for David Farr on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Daniel Max Bloom on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Daniel Max Bloom on 2 October 2009 (2 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
16 November 2009Director's details changed for David Farr on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Daniel Max Bloom on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Barrie Alfred Kendall on 2 October 2009 (2 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
16 November 2009Director's details changed for Barrie Alfred Kendall on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Stanley Simon Bloom on 2 October 2009 (2 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
12 November 2008Return made up to 02/10/08; full list of members (5 pages)
12 November 2008Return made up to 02/10/08; full list of members (5 pages)
25 April 2008Secretary appointed mr daniel max bloom (1 page)
25 April 2008Secretary appointed mr daniel max bloom (1 page)
30 November 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
19 October 2007Return made up to 02/10/07; full list of members (3 pages)
19 October 2007Return made up to 02/10/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
18 October 2006Return made up to 02/10/06; full list of members (3 pages)
18 October 2006Return made up to 02/10/06; full list of members (3 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
6 October 2005Return made up to 02/10/05; full list of members (4 pages)
6 October 2005Return made up to 02/10/05; full list of members (4 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
10 November 2004Return made up to 02/10/04; full list of members (9 pages)
10 November 2004Return made up to 02/10/04; full list of members (9 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
25 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
8 January 2003Registered office changed on 08/01/03 from: 266/8 holloway road london N7 6NE (1 page)
8 January 2003Registered office changed on 08/01/03 from: 266/8 holloway road london N7 6NE (1 page)
4 December 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 December 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
19 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
3 November 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
3 November 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
31 October 2000Return made up to 02/10/00; full list of members (9 pages)
31 October 2000Return made up to 02/10/00; full list of members (9 pages)
8 February 2000Full accounts made up to 31 March 1999 (6 pages)
8 February 2000Full accounts made up to 31 March 1999 (6 pages)
29 October 1999Registered office changed on 29/10/99 from: 4 sebert road london E7 0NQ (1 page)
29 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 1999Registered office changed on 29/10/99 from: 4 sebert road london E7 0NQ (1 page)
29 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 November 1998Return made up to 02/10/98; change of members (9 pages)
3 November 1998Return made up to 02/10/98; change of members (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
6 November 1997Return made up to 02/10/97; full list of members (9 pages)
6 November 1997Return made up to 02/10/97; full list of members (9 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
29 October 1996Return made up to 02/10/96; no change of members (7 pages)
29 October 1996Return made up to 02/10/96; no change of members (7 pages)
31 January 1996Full accounts made up to 31 March 1995 (7 pages)
31 January 1996Full accounts made up to 31 March 1995 (7 pages)
13 November 1995Return made up to 02/10/95; no change of members (8 pages)
13 November 1995Return made up to 02/10/95; no change of members (8 pages)