Company Name33 Woodstock Avenue Limited
DirectorYvonne Farah Sheldon
Company StatusActive
Company Number01902376
CategoryPrivate Limited Company
Incorporation Date3 April 1985(39 years, 1 month ago)
Previous NameFableplace Limited

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 NameYvonne Farah Sheldon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address109 Woodstock Avenue
London
NW11 9RL
Secretary NameYvonne Farah Sheldon
NationalityBritish
StatusCurrent
Appointed30 April 2001(16 years, 1 month after company formation)
Appointment Duration23 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address109 Woodstock Avenue
London
NW11 9RL
Secretary NameElizabeth Anne Fawcett
NationalityBritish
StatusResigned
Appointed21 November 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 January 1998)
RoleCompany Director
Correspondence Address33 Woodstock Avenue
London
NW11 9RG
Secretary NameGill Deborah Temkin
NationalityBritish
StatusResigned
Appointed18 January 1998(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address33 Woodstock Avenue
London
NW11 9RG
Director NameGenady Kamenezki
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed23 April 2000(15 years after company formation)
Appointment Duration6 years, 10 months (resigned 12 March 2007)
RoleTelesales
Correspondence Address35 St Andrews Road
London
NW11 0PH
Director NameEva Cecilia Dollond
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(16 years after company formation)
Appointment Duration11 years, 9 months (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Woodstock Avenue
London
NW11 9RG
Director NameDeborah Jaffa
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(21 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 November 2020)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAttic Flat 33 Woodstock Avenue
London
NW11 9RG

Contact

Telephone020 84556251
Telephone regionLondon

Location

Registered Address109 Woodstock Avenue
London
NW11 9RL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

1 at £1Deborah Jaffa
33.33%
Ordinary
1 at £1Elisabeth Stekhoven Wirth & Yarden Wirth
33.33%
Ordinary
1 at £1Mrs Y.f. Sheldon
33.33%
Ordinary

Financials

Year2014
Net Worth£2,742
Cash£135

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

3 December 2020Termination of appointment of Deborah Jaffa as a director on 20 November 2020 (1 page)
26 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
3 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3
(5 pages)
26 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3
(5 pages)
15 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3
(6 pages)
17 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3
(6 pages)
30 June 2013Termination of appointment of Eva Dollond as a director (1 page)
30 June 2013Termination of appointment of Eva Dollond as a director (1 page)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
16 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
13 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
13 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
18 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
18 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
10 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
10 January 2010Director's details changed for Eva Cecilia Dollond on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Yvonne Farah Sheldon on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Eva Cecilia Dollond on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Deborah Jaffa on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Yvonne Farah Sheldon on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Deborah Jaffa on 10 January 2010 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 December 2008Return made up to 21/11/08; full list of members (4 pages)
16 December 2008Return made up to 21/11/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 December 2007Return made up to 21/11/07; full list of members (3 pages)
17 December 2007Return made up to 21/11/07; full list of members (3 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
22 December 2006Return made up to 21/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 December 2006Return made up to 21/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
28 November 2006Registered office changed on 28/11/06 from: 33 woodstock avenue london NW11 9RG (1 page)
28 November 2006Registered office changed on 28/11/06 from: 33 woodstock avenue london NW11 9RG (1 page)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
15 December 2005Return made up to 21/11/05; full list of members (8 pages)
15 December 2005Return made up to 21/11/05; full list of members (8 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
22 December 2004Return made up to 21/11/04; full list of members (8 pages)
22 December 2004Return made up to 21/11/04; full list of members (8 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
18 December 2003Return made up to 21/11/03; full list of members (8 pages)
18 December 2003Return made up to 21/11/03; full list of members (8 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
19 December 2002Return made up to 21/11/02; full list of members (8 pages)
19 December 2002Return made up to 21/11/02; full list of members (8 pages)
17 December 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
17 December 2001Return made up to 21/11/01; full list of members (8 pages)
17 December 2001Return made up to 21/11/01; full list of members (8 pages)
17 December 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
19 December 2000Return made up to 21/11/00; full list of members (7 pages)
19 December 2000Accounts for a small company made up to 30 June 2000 (3 pages)
19 December 2000Return made up to 21/11/00; full list of members (7 pages)
19 December 2000Accounts for a small company made up to 30 June 2000 (3 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (3 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (3 pages)
21 December 1999Return made up to 21/11/99; full list of members (7 pages)
21 December 1999Return made up to 21/11/99; full list of members (7 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
4 January 1999Return made up to 21/11/98; full list of members (8 pages)
4 January 1999Return made up to 21/11/98; full list of members (8 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998Accounts for a small company made up to 30 June 1997 (3 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Accounts for a small company made up to 30 June 1997 (3 pages)
8 January 1998Return made up to 21/11/97; full list of members (6 pages)
8 January 1998Return made up to 21/11/97; full list of members (6 pages)
8 January 1997Return made up to 21/11/96; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 30 June 1996 (1 page)
8 January 1997Return made up to 21/11/96; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 30 June 1996 (1 page)
17 January 1996Accounts for a small company made up to 30 June 1995 (3 pages)
17 January 1996Accounts for a small company made up to 30 June 1995 (3 pages)
17 January 1996Return made up to 21/11/95; no change of members (4 pages)
17 January 1996Return made up to 21/11/95; no change of members (4 pages)
7 February 1986Memorandum and Articles of Association (10 pages)
7 February 1986Memorandum and Articles of Association (10 pages)