Company Name31 Wood Vale Management Limited
DirectorsAlex Abelman and Vivia Pinnock
Company StatusActive
Company Number01744899
CategoryPrivate Limited Company
Incorporation Date9 August 1983(40 years, 9 months 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 Alex Abelman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican,British
StatusCurrent
Appointed19 October 1998(15 years, 2 months after company formation)
Appointment Duration25 years, 6 months
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressFlat 2 31 Wood Vale
London
SE23 3DS
Director NameMrs Vivia Pinnock
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(33 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4, 31 Wood Vale
London
SE23 3DS
Secretary NameKDG Legal Services Ltd (Corporation)
StatusCurrent
Appointed15 August 2019(36 years after company formation)
Appointment Duration4 years, 8 months
Correspondence AddressKdg House 85 Stafford Road
Wallington
SM6 9AP
Director NameMr Jonathon Frost
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(8 years, 10 months after company formation)
Appointment Duration1 day (resigned 01 July 1992)
RoleAccountant
Correspondence Address31 Wood Vale
London
SE23 3DS
Director NameMr John Peter Riches
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(8 years, 10 months after company formation)
Appointment Duration24 years, 5 months (resigned 30 November 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 1
31 Wood Vale
London
SE23 3DS
Secretary NameMr John Peter Riches
NationalityBritish
StatusResigned
Appointed30 June 1992(8 years, 10 months after company formation)
Appointment Duration24 years, 5 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
31 Wood Vale
London
SE23 3DS
Director NameJacqueline Anne Cecilia Gajewska
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 1998)
RoleRGN
Correspondence AddressFlat 4
31 Wood Vale
Forest Hill
London
SE23 3DS

Contact

Telephone020 76068080
Telephone regionLondon

Location

Registered AddressKdg House
85 Stafford Road
Wallington
SM6 9AP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alex Abelman
25.00%
Ordinary
1 at £1Miss M. O'donoghue
25.00%
Ordinary
1 at £1Miss V. Pinnock
25.00%
Ordinary
1 at £1Mr J.p. Riches
25.00%
Ordinary

Financials

Year2014
Turnover£6,030
Net Worth£4
Cash£911

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 24 June 2019 (2 pages)
10 February 2020Register inspection address has been changed to Kdg House 85 Stafford Road Wallington SM6 9AP (1 page)
7 February 2020Appointment of Kdg Legal Services Ltd as a secretary on 15 August 2019 (2 pages)
7 February 2020Registered office address changed from 308 High Street Croydon Surrey CR0 1NG England to Kdg House 85 Stafford Road Wallington SM6 9AP on 7 February 2020 (1 page)
8 August 2019Previous accounting period extended from 31 March 2019 to 24 June 2019 (1 page)
1 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
12 February 2019Amended micro company accounts made up to 31 March 2018 (8 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 October 2018Amended micro company accounts made up to 31 March 2017 (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 September 2017Registered office address changed from 18 Stoneleigh Broadway Epsom Surrey KT17 2HU England to 308 High Street Croydon Surrey CR0 1NG on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 18 Stoneleigh Broadway Epsom Surrey KT17 2HU England to 308 High Street Croydon Surrey CR0 1NG on 28 September 2017 (1 page)
20 September 2017Change of details for Mr Alex Abelman as a person with significant control on 19 September 2017 (2 pages)
20 September 2017Change of details for Mr Alex Abelman as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Alex Abelman on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Alex Abelman on 19 September 2017 (2 pages)
15 August 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
15 August 2017Notification of Alex Abelman as a person with significant control on 1 June 2017 (2 pages)
15 August 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
15 August 2017Notification of Alex Abelman as a person with significant control on 1 June 2017 (2 pages)
8 March 2017Appointment of Mrs Vivia Pinnock as a director on 1 November 2016 (2 pages)
8 March 2017Appointment of Mrs Vivia Pinnock as a director on 1 November 2016 (2 pages)
23 February 2017Micro company accounts made up to 31 March 2016 (3 pages)
23 February 2017Micro company accounts made up to 31 March 2016 (3 pages)
8 February 2017Director's details changed for Alex Abelman on 8 February 2017 (2 pages)
8 February 2017Registered office address changed from Flat 1 31 Wood Vale London SE23 3DS to 18 Stoneleigh Broadway Epsom Surrey KT17 2HU on 8 February 2017 (1 page)
8 February 2017Director's details changed for Alex Abelman on 8 February 2017 (2 pages)
8 February 2017Registered office address changed from Flat 1 31 Wood Vale London SE23 3DS to 18 Stoneleigh Broadway Epsom Surrey KT17 2HU on 8 February 2017 (1 page)
23 January 2017Termination of appointment of John Peter Riches as a secretary on 30 November 2016 (1 page)
23 January 2017Termination of appointment of John Peter Riches as a director on 30 November 2016 (1 page)
23 January 2017Termination of appointment of John Peter Riches as a director on 30 November 2016 (1 page)
23 January 2017Termination of appointment of John Peter Riches as a secretary on 30 November 2016 (1 page)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(5 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(5 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(5 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(5 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(5 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
8 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 4
(5 pages)
8 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 4
(5 pages)
8 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 4
(5 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 June 2010Director's details changed for Mr John Peter Riches on 1 June 2010 (2 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Alex Abelman on 1 June 2010 (2 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Alex Abelman on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Mr John Peter Riches on 1 June 2010 (2 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Alex Abelman on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Mr John Peter Riches on 1 June 2010 (2 pages)
25 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
29 June 2009Return made up to 01/06/09; full list of members (4 pages)
29 June 2009Return made up to 01/06/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
13 June 2008Return made up to 01/06/08; full list of members (4 pages)
13 June 2008Return made up to 01/06/08; full list of members (4 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
6 June 2007Return made up to 01/06/07; full list of members (3 pages)
6 June 2007Return made up to 01/06/07; full list of members (3 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 June 2006Return made up to 01/06/06; full list of members (3 pages)
5 June 2006Return made up to 01/06/06; full list of members (3 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 June 2005Return made up to 01/06/05; full list of members (3 pages)
22 June 2005Return made up to 01/06/05; full list of members (3 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
30 June 2004Return made up to 01/06/04; full list of members (8 pages)
30 June 2004Return made up to 01/06/04; full list of members (8 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 June 2003Return made up to 01/06/03; full list of members (8 pages)
19 June 2003Return made up to 01/06/03; full list of members (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
20 June 2002Return made up to 01/06/02; full list of members (8 pages)
20 June 2002Return made up to 01/06/02; full list of members (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
7 June 2001Return made up to 01/06/01; full list of members (7 pages)
7 June 2001Return made up to 01/06/01; full list of members (7 pages)
8 February 2001Full accounts made up to 31 March 2000 (7 pages)
8 February 2001Full accounts made up to 31 March 2000 (7 pages)
14 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2000Full accounts made up to 31 March 1999 (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (7 pages)
10 June 1999Return made up to 01/06/99; full list of members (6 pages)
10 June 1999Return made up to 01/06/99; full list of members (6 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
22 July 1998Return made up to 01/06/98; no change of members (4 pages)
22 July 1998Return made up to 01/06/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
20 June 1997Return made up to 01/06/97; no change of members (4 pages)
20 June 1997Return made up to 01/06/97; no change of members (4 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
8 April 1997Full accounts made up to 31 March 1996 (6 pages)
8 April 1997Full accounts made up to 31 March 1996 (6 pages)
12 August 1996Return made up to 01/06/96; full list of members (6 pages)
12 August 1996Return made up to 01/06/96; full list of members (6 pages)
22 January 1996Full accounts made up to 31 March 1995 (6 pages)
22 January 1996Full accounts made up to 31 March 1995 (6 pages)
6 June 1995Return made up to 01/06/95; no change of members (4 pages)
6 June 1995Return made up to 01/06/95; no change of members (4 pages)
9 August 1983Incorporation (12 pages)
9 August 1983Incorporation (12 pages)