Company NameTwenty-Eight Woodford Road Limited
Company StatusActive
Company Number01209586
CategoryPrivate Limited Company
Incorporation Date25 April 1975(49 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 Michael Cornelius Noel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(38 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMiss Prakriti Talwar
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(41 years, 11 months after company formation)
Appointment Duration7 years
RolePharmacist
Country of ResidenceEngland
Correspondence AddressFlat 6 Heath Court 28 Hollybush Hill
Wanstead
London
E11 1SA
Secretary NameMr Peter Gunby
StatusCurrent
Appointed01 April 2017(41 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address118/120 Cranbrook Road
Ilford
Essex
IG1 4LZ
Director NameMs Ruwanthie Gillian Jayakody
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(45 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address118/120 Cranbrook Road
Ilford
Essex
IG1 4LZ
Director NameMiss Marsha Rochelle Mendel
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 July 1992)
RoleBusiness Owner
Correspondence Address10 Heath Court
Wanstead
London
E11 1SA
Director NameMs Helen Susan Lawrence
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1995)
RoleHousewife
Correspondence Address2 Heath Court
Wanstead
London
E11 1SA
Director NameMr Martin Ronald Burke
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 July 1992)
RoleCompany Director
Correspondence Address12 Heath Court
Wanstead
London
E11 1SA
Director NameMr William McKenzie Lamont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 September 1992)
RoleCivil Servant
Correspondence Address9 Heath Court
Wanstead
London
E11 1SA
Secretary NameMrs Rossella Burke
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 July 1992)
RoleCompany Director
Correspondence Address12 Heath Court
Wanstead
London
E11 1SA
Secretary NameRussell Potter
NationalityBritish
StatusResigned
Appointed01 July 1992(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1993)
RoleCompany Director
Correspondence Address6 Heath Court
28 Hollybush Hill Wanstead
London
E11 1SA
Director NameMatthew Hartnell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(18 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 1994)
RoleChartered Surveyor
Correspondence Address7 Heath Court
28 Hollybush Hill Wanstead
London
E11 1SA
Secretary NameMs Helen Susan Lawrence
NationalityBritish
StatusResigned
Appointed16 September 1993(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 1994)
RoleStudent
Correspondence Address2 Heath Court
Wanstead
London
E11 1SA
Director NameSharon Valerie Gentry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(19 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 1998)
RoleDevelopment Officer Early Year
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Heath Court
28 Hollybush Hill
London
E11 1SA
Director NamePatrick Antony Warren
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(19 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 December 1997)
RoleStudent
Correspondence Address6 Heath Court
Hollybush Hill Wanstead
London
E11 1SA
Secretary NameMaureen Dexter
NationalityBritish
StatusResigned
Appointed07 November 1994(19 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 1998)
RoleHousing Office
Correspondence AddressFlat 3 Heath Court
Hollybush Hill
London
E11 1SA
Director NameSharan Hasset
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(23 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 May 1999)
RoleSolicitor
Correspondence Address6 Heath Court Hollybush Hill
Snaresbrook
E11 1SA
Director NameVirginia Mary Wilson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(23 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 August 1999)
RoleClerical Assistant
Correspondence Address2 Heath Court Hollybush Hill
Wanstead
London
E11 1SA
Secretary NameAntoinette Angeline Pereira
NationalitySingaporean
StatusResigned
Appointed20 July 1998(23 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 November 2001)
RoleMentor Officer
Correspondence Address7 Heath Court
28 Hollybush Hill
London
E11 1SA
Director NameMaureen Dexter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(24 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2002)
RoleHousing Officer
Correspondence AddressFlat 3 Heath Court
Hollybush Hill
London
E11 1SA
Director NameAntoinette Angeline Pereira
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed20 November 2001(26 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2005)
RolePersonal Assistant
Correspondence Address7 Heath Court
28 Hollybush Hill
London
E11 1SA
Director NameDanielle Wilkinson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(26 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 August 2013)
RoleCompany Director
Correspondence AddressFlat 10 Heath Court
28 Hollybush Hill
Wanstead
London
E11 1SA
Secretary NameMiss Prakriti Talwar
NationalityBritish
StatusResigned
Appointed20 November 2001(26 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 2003)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressFlat 6 Heath Court
28 Hollybush Hill
London
E11 1SA
Secretary NameSima Pattani
NationalityBritish
StatusResigned
Appointed18 June 2003(28 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 April 2017)
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered Address118/120 Cranbrook Road
Ilford
Essex
IG1 4LZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£11,592
Cash£13,323
Current Liabilities£1,731

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 November 2020Appointment of Ms Ruwanthie Gillian Jayakody as a director on 2 November 2020 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
15 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
14 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 April 2017Termination of appointment of Sima Pattani as a secretary on 1 April 2017 (1 page)
7 April 2017Appointment of Ms Prakriti Talwar as a director on 1 April 2017 (2 pages)
7 April 2017Termination of appointment of Sima Pattani as a secretary on 1 April 2017 (1 page)
7 April 2017Appointment of Ms Prakriti Talwar as a director on 1 April 2017 (2 pages)
7 April 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 118/120 Cranbrook Road Ilford Essex IG1 4LZ on 7 April 2017 (1 page)
7 April 2017Appointment of Mr Peter Gunby as a secretary on 1 April 2017 (2 pages)
7 April 2017Appointment of Mr Peter Gunby as a secretary on 1 April 2017 (2 pages)
7 April 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 118/120 Cranbrook Road Ilford Essex IG1 4LZ on 7 April 2017 (1 page)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Director's details changed (2 pages)
5 January 2017Director's details changed for Mr Michael Cornelius Noel on 15 February 2016 (2 pages)
5 January 2017Director's details changed for Mr Michael Cornelius Noel on 15 February 2016 (2 pages)
5 January 2017Director's details changed (2 pages)
4 January 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 January 2017 (1 page)
4 January 2017Secretary's details changed for Sima Pattani on 15 February 2016 (1 page)
4 January 2017Secretary's details changed for Sima Pattani on 15 February 2016 (1 page)
4 January 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 January 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 12
(5 pages)
26 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 12
(5 pages)
4 November 2015Termination of appointment of Sharon Valerie Gentry as a director on 28 October 2015 (1 page)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Termination of appointment of Sharon Valerie Gentry as a director on 28 October 2015 (1 page)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Director's details changed for Sharon Valerie Gentry on 31 December 2013 (2 pages)
29 April 2015Director's details changed for Sharon Valerie Gentry on 31 December 2013 (2 pages)
29 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 12
(5 pages)
29 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 12
(5 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
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)
31 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 12
(6 pages)
31 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 12
(6 pages)
27 January 2014Appointment of Mr Michael Cornelius Noel as a director (2 pages)
27 January 2014Appointment of Mr Michael Cornelius Noel as a director (2 pages)
27 January 2014Director's details changed for Mr Michael Cornelius Noel on 31 December 2013 (2 pages)
27 January 2014Director's details changed for Mr Michael Cornelius Noel on 31 December 2013 (2 pages)
7 January 2014Secretary's details changed for Sima Pattani on 31 December 2013 (1 page)
7 January 2014Secretary's details changed for Sima Pattani on 31 December 2013 (1 page)
7 January 2014Director's details changed for Sharon Valerie Gentry on 31 December 2013 (2 pages)
7 January 2014Director's details changed for Sharon Valerie Gentry on 31 December 2013 (2 pages)
7 January 2014Director's details changed (2 pages)
7 January 2014Director's details changed (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 September 2013Termination of appointment of Danielle Wilkinson as a director (2 pages)
2 September 2013Termination of appointment of Danielle Wilkinson as a director (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 March 2009Registered office changed on 05/03/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
5 March 2009Registered office changed on 05/03/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
5 March 2009Registered office changed on 05/03/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
5 March 2009Registered office changed on 05/03/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
12 January 2009Return made up to 31/12/08; full list of members (8 pages)
12 January 2009Return made up to 31/12/08; full list of members (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Return made up to 31/12/07; full list of members (5 pages)
9 January 2008Return made up to 31/12/07; full list of members (5 pages)
14 February 2007Return made up to 31/12/06; full list of members (5 pages)
14 February 2007Return made up to 31/12/06; full list of members (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Return made up to 31/12/05; full list of members (5 pages)
24 January 2006Return made up to 31/12/05; full list of members (5 pages)
23 June 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 June 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 June 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 June 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 February 2005Registered office changed on 10/02/05 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page)
10 February 2005Registered office changed on 10/02/05 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page)
5 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
5 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Return made up to 31/12/03; change of members (7 pages)
26 March 2004Return made up to 31/12/03; change of members (7 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
10 May 2003Return made up to 31/12/02; change of members (7 pages)
10 May 2003Return made up to 31/12/02; change of members (7 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 November 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
14 November 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
23 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
11 April 2001Return made up to 31/12/00; no change of members (6 pages)
11 April 2001Return made up to 31/12/00; no change of members (6 pages)
10 November 2000Full accounts made up to 31 March 2000 (7 pages)
10 November 2000Full accounts made up to 31 March 2000 (7 pages)
22 June 2000Full accounts made up to 31 March 1999 (8 pages)
22 June 2000Full accounts made up to 31 March 1999 (8 pages)
15 May 2000Return made up to 31/12/99; change of members (6 pages)
15 May 2000Return made up to 31/12/99; change of members (6 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
27 August 1999Registered office changed on 27/08/99 from: andrew keen & company solictors 113-115 george lane london E18 1AB (1 page)
27 August 1999Registered office changed on 27/08/99 from: andrew keen & company solictors 113-115 george lane london E18 1AB (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
18 May 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 18/05/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 May 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 18/05/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 December 1998Full accounts made up to 31 March 1998 (7 pages)
17 December 1998Full accounts made up to 31 March 1998 (7 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
25 March 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 25/03/98
  • 363(288) ‐ Director resigned
(6 pages)
25 March 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 25/03/98
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 April 1997Return made up to 31/12/96; full list of members (6 pages)
15 April 1997Return made up to 31/12/96; full list of members (6 pages)
4 April 1997Full accounts made up to 31 March 1996 (7 pages)
4 April 1997Full accounts made up to 31 March 1996 (7 pages)
4 August 1996Registered office changed on 04/08/96 from: 232 high road ilford essex IG1 1QF (1 page)
4 August 1996Registered office changed on 04/08/96 from: 232 high road ilford essex IG1 1QF (1 page)
5 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 November 1995Full accounts made up to 31 March 1995 (9 pages)
29 November 1995Full accounts made up to 31 March 1995 (9 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
12 July 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)