Company NameWoodrow Court Willoughby Lane (Management) Limited
DirectorsLeon Samuels and Chantelle Blake
Company StatusActive
Company Number00978498
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 1970(54 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Leon Samuels
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2007(37 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address21 Ripon Road
Edmonton
London
N9 7RE
Director NameMiss Chantelle Blake
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2008(38 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address29 Holcombe Road
Tottenham
London
N17 9AE
Director NameMrs Flora Gale
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(21 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 October 1997)
RoleAssistant Matron In A Childrens Home
Correspondence Address18 Woodrow Court
Tottenham
London
N17 0SX
Director NameMr Peter Tonkin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(21 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 August 1996)
RoleTown Planner
Correspondence Address6 Woodrow Court
Tottenham
London
N17 0SX
Director NameMiss Vivienne Chambers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(21 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 October 1997)
RoleBanker
Correspondence Address4 Woodrow Court
Tottenham
London
N17 0SX
Secretary NameAlison Lawrie Scoltock
NationalityBritish
StatusResigned
Appointed27 December 1991(21 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 November 1992)
RoleCompany Director
Correspondence Address7 Woodrow Court
Heybourne Road Tottenham
London
N17 0SX
Secretary NameMonroe Brown
NationalityBritish
StatusResigned
Appointed08 December 1992(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1994)
RoleCompany Director
Correspondence Address2 Woodrow Court
Heybourne Road
Tottenham
London
N17 0SX
Director NamePatrick Kelly
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(23 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 05 September 2011)
RoleArchitect
Correspondence Address1 Woodrow Court
Heybourne Road
London
N17 0SX
Secretary NamePatrick Kelly
NationalityBritish
StatusResigned
Appointed31 January 1994(23 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 1995)
RoleArchitect
Correspondence Address1 Woodrow Court
Heybourne Road
London
N17 0SX
Director NameArleigh Ricardo Hoyte
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBarbadian
StatusResigned
Appointed21 June 1995(25 years, 1 month after company formation)
Appointment Duration6 years (resigned 29 June 2001)
RoleDriver/Gardener
Correspondence Address4 Woodrow Court
Heybourne Road Tottenham
London
N17 0SX
Secretary NameAnna Marilyn Christine Braddick
NationalityBritish
StatusResigned
Appointed21 June 1995(25 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 1997)
RoleCompany Director
Correspondence Address12 Woodrow Court
Heybourne Road
London
N17 0SX
Director NameMr Andre Pierre
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(26 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1998)
RoleDtp Operator
Correspondence Address13 Woodrow Court
Heybourne Road
London
N17 0SX
Director NameAlison Lawrie Scoltock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(27 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2000)
RoleClerical
Correspondence Address7 Woodrow Court
Heybourne Road Tottenham
London
N17 0SX
Secretary NameGillian Yaz
NationalityBritish
StatusResigned
Appointed01 January 1998(27 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 September 2011)
RoleCompany Director
Correspondence Address157 Albany Park Avenue
Enfield
Middlesex
EN3 5NY
Director NameJeffrey George Boff
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(31 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 February 2003)
RolePorter
Correspondence Address8 Woodrow Court
Heybourne Road
Tottenham London
N17 0SX
Director NameGillian Yaz
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(33 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 September 2011)
RoleCharity Worker
Correspondence Address157 Albany Park Avenue
Enfield
Middlesex
EN3 5NY
Director NameMrs Sara Cohen
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(41 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Cranbrook Road
Ilford
Essex
IG1 4NR
Director NameMichael James Cunliffe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed05 September 2011(41 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodrow Court Heybourne Road
Tottenham Road
London
N17 0SX
Director NameMr William Kerr
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(48 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 September 2021)
RolePurchasing Manager
Country of ResidenceEngland
Correspondence Address189 Downhills Way
London
N17 6AH

Location

Registered AddressC/O Lipton, First Floor
20 High Street
London
E15 2PP
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£703
Cash£6,345
Current Liabilities£5,677

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

30 August 2023Registered office address changed from 17 the Centre High Street Halstead CO9 2AJ England to C/O Lipton, First Floor 20 High Street London E15 2PP on 30 August 2023 (1 page)
2 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 January 2022Registered office address changed from 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD England to 17 the Centre High Street Halstead CO9 2AJ on 31 January 2022 (1 page)
31 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
31 January 2022Termination of appointment of William Kerr as a director on 17 September 2021 (1 page)
13 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
17 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 August 2019Termination of appointment of Michael James Cunliffe as a director on 19 July 2019 (1 page)
3 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
31 December 2018Appointment of Mr William Kerr as a director on 31 December 2018 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 January 2018Termination of appointment of Sara Cohen as a director on 31 December 2017 (1 page)
10 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 August 2017Registered office address changed from St. Albans House 57/59 Haymarket London SW1Y 4QX England to 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 17 August 2017 (1 page)
17 August 2017Registered office address changed from St. Albans House 57/59 Haymarket London SW1Y 4QX England to 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 17 August 2017 (1 page)
24 February 2017Confirmation statement made on 27 December 2016 with updates (4 pages)
24 February 2017Confirmation statement made on 27 December 2016 with updates (4 pages)
22 December 2016Registered office address changed from Hull & Company 164 Cranbrook Road Ilford Essex IG1 4NR to St. Albans House 57/59 Haymarket London SW1Y 4QX on 22 December 2016 (1 page)
22 December 2016Registered office address changed from Hull & Company 164 Cranbrook Road Ilford Essex IG1 4NR to St. Albans House 57/59 Haymarket London SW1Y 4QX on 22 December 2016 (1 page)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 January 2016Annual return made up to 28 December 2015 (19 pages)
18 January 2016Annual return made up to 28 December 2015 (19 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 January 2015Annual return made up to 28 December 2014 (17 pages)
23 January 2015Annual return made up to 28 December 2014 (17 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 28 December 2013 (16 pages)
7 January 2014Annual return made up to 28 December 2013 (16 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2013Annual return made up to 28 December 2012 (16 pages)
23 January 2013Annual return made up to 28 December 2012 (16 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2012Appointment of Sarah Cohen as a director (3 pages)
18 January 2012Termination of appointment of Gillian Yaz as a secretary (2 pages)
18 January 2012Annual return made up to 28 December 2011 (16 pages)
18 January 2012Appointment of Sarah Cohen as a director (3 pages)
18 January 2012Appointment of Michael James Cunliffe as a director (3 pages)
18 January 2012Termination of appointment of Patrick Kelly as a director (2 pages)
18 January 2012Annual return made up to 28 December 2011 (16 pages)
18 January 2012Termination of appointment of Patrick Kelly as a director (2 pages)
18 January 2012Termination of appointment of Gillian Yaz as a director (2 pages)
18 January 2012Termination of appointment of Gillian Yaz as a secretary (2 pages)
18 January 2012Appointment of Michael James Cunliffe as a director (3 pages)
18 January 2012Termination of appointment of Gillian Yaz as a director (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 February 2011Annual return made up to 28 December 2010 (15 pages)
3 February 2011Annual return made up to 28 December 2010 (15 pages)
19 January 2011Annual return made up to 27 December 2010 (15 pages)
19 January 2011Annual return made up to 27 December 2010 (15 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 February 2010Annual return made up to 27 December 2009 (13 pages)
17 February 2010Annual return made up to 27 December 2009 (13 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2009Annual return made up to 27/12/08 (5 pages)
11 February 2009Annual return made up to 27/12/08 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Director appointed chantelle blake (2 pages)
2 July 2008Director appointed chantelle blake (2 pages)
18 January 2008Annual return made up to 27/12/07 (4 pages)
18 January 2008Annual return made up to 27/12/07 (4 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 January 2007Annual return made up to 27/12/06 (4 pages)
20 January 2007Annual return made up to 27/12/06 (4 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2006Annual return made up to 27/12/05 (4 pages)
16 January 2006Annual return made up to 27/12/05 (4 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 January 2005Annual return made up to 27/12/04 (4 pages)
28 January 2005Annual return made up to 27/12/04 (4 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Annual return made up to 27/12/03
  • 363(288) ‐ Director resigned
(4 pages)
13 January 2004Annual return made up to 27/12/03
  • 363(288) ‐ Director resigned
(4 pages)
16 January 2003Annual return made up to 27/12/02 (4 pages)
16 January 2003Annual return made up to 27/12/02 (4 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
24 January 2002Annual return made up to 27/12/01
  • 363(288) ‐ Director resigned
(3 pages)
24 January 2002Annual return made up to 27/12/01
  • 363(288) ‐ Director resigned
(3 pages)
17 January 2001Annual return made up to 27/12/00
  • 363(288) ‐ Director resigned
(4 pages)
17 January 2001Annual return made up to 27/12/00
  • 363(288) ‐ Director resigned
(4 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 February 2000Annual return made up to 27/12/99
  • 363(287) ‐ Registered office changed on 10/02/00
(4 pages)
10 February 2000Annual return made up to 27/12/99
  • 363(287) ‐ Registered office changed on 10/02/00
(4 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 January 1999Annual return made up to 27/12/98
  • 363(288) ‐ Director resigned
(4 pages)
5 January 1999Annual return made up to 27/12/98
  • 363(288) ‐ Director resigned
(4 pages)
11 March 1998Full accounts made up to 31 March 1997 (8 pages)
11 March 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Annual return made up to 27/12/97 (6 pages)
2 February 1998Annual return made up to 27/12/97 (6 pages)
31 January 1998Secretary resigned (1 page)
31 January 1998New director appointed (2 pages)
31 January 1998Secretary resigned (1 page)
31 January 1998New secretary appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
31 January 1998New secretary appointed (2 pages)
31 January 1998Director resigned (1 page)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
27 January 1997Annual return made up to 27/12/96 (6 pages)
27 January 1997Annual return made up to 27/12/96 (6 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
29 March 1996Full accounts made up to 31 March 1995 (10 pages)
29 March 1996Annual return made up to 27/12/95
  • 363(288) ‐ Secretary resigned
(6 pages)
29 March 1996Full accounts made up to 31 March 1995 (10 pages)
29 March 1996Annual return made up to 27/12/95
  • 363(288) ‐ Secretary resigned
(6 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New secretary appointed (2 pages)
7 August 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)