Company NameWoodblox Limited
DirectorCristina Idalina Ferreira
Company StatusActive
Company Number01947473
CategoryPrivate Limited Company
Incorporation Date16 September 1985(38 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Cristina Idalina Ferreira
Date of BirthJuly 1969 (Born 54 years ago)
NationalityLuxembourger
StatusCurrent
Appointed17 November 2023(38 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleBank Employee
Country of ResidenceLuxembourg
Correspondence Address5 Heathfield Gardens Heathfield Gardens 5
London
NW11 9HY
Director NameMr Gurpal Singh
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(5 years, 10 months after company formation)
Appointment Duration25 years, 5 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Irving Street
London
WC2H 7AU
Secretary NameMr Charanjit Singh
NationalityBritish
StatusResigned
Appointed18 July 1991(5 years, 10 months after company formation)
Appointment Duration25 years, 5 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Heathfield Gardens
London
NW11 9HY
Director NameMr Charanjit Singh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(11 years after company formation)
Appointment Duration27 years, 1 month (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Heathfield Gardens
London
NW11 9HY

Location

Registered Address16 Irving Street
Leicester Square
London
WC2H 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Gurpal Singh
100.00%
Ordinary
1 at £1Charanjit Singh
0.00%
Ordinary

Financials

Year2014
Net Worth£2,370,849
Cash£13,909
Current Liabilities£80,502

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 week, 5 days ago)
Next Return Due30 March 2025 (1 year from now)

Charges

7 November 1989Delivered on: 14 November 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 November 1989Delivered on: 14 November 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 irving street l/borough of city of westminster t/n ln 64258.
Outstanding
18 August 1988Delivered on: 1 September 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 irving street london WC2 t/n ln 64258 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 November 1985Delivered on: 11 February 1986
Persons entitled:
Bank of Credit and Comemrce International Societe
Anonyme Licensed Eposit Taker

Classification: Registered pursuant to an order of court legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 irving street london WC2 t/n ln 64258.
Outstanding
8 November 1985Delivered on: 22 November 1985
Persons entitled:
Bank of Credit and Comemrce International Societe
Anonyme Licensed Eposit Taker
Bank of Credit and Commerce International Societe
Anonyme Licensed Deposit Taker

Classification: Assignment form 502 (5.7.8) UK.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing to the assignor under or by virtue of the contracts (for full details see doc M9).
Outstanding

Filing History

14 February 2024Termination of appointment of Charanjit Singh as a director on 17 November 2023 (1 page)
14 February 2024Appointment of Mrs Cristina Idalina Ferreira as a director on 17 November 2023 (2 pages)
14 February 2024Cessation of Charanjit Singh as a person with significant control on 17 November 2023 (1 page)
22 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
14 November 2018Satisfaction of charge 3 in full (1 page)
14 November 2018Satisfaction of charge 2 in full (1 page)
14 November 2018Satisfaction of charge 5 in full (1 page)
14 November 2018Satisfaction of charge 1 in full (1 page)
14 November 2018All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
14 November 2018All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
14 November 2018All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
14 November 2018All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
14 November 2018Satisfaction of charge 4 in full (1 page)
14 November 2018All of the property or undertaking has been released and no longer forms part of charge 2 (1 page)
29 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
20 September 2017Notification of Charanjit Singh as a person with significant control on 15 December 2016 (2 pages)
20 September 2017Notification of Charanjit Singh as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Notification of Charanjit Singh as a person with significant control on 15 December 2016 (2 pages)
20 September 2017Cessation of Gurpal Singh as a person with significant control on 14 December 2016 (1 page)
20 September 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
20 September 2017Cessation of Gurpal Singh as a person with significant control on 20 September 2017 (1 page)
20 September 2017Cessation of Gurpal Singh as a person with significant control on 14 December 2016 (1 page)
20 September 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 June 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 June 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 June 2017Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 June 2017Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 May 2017Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2017-05-31
  • GBP 150,000
(6 pages)
31 May 2017Termination of appointment of Charanjit Singh as a secretary on 14 December 2016 (1 page)
31 May 2017Confirmation statement made on 18 July 2016 with updates (5 pages)
31 May 2017Termination of appointment of Charanjit Singh as a secretary on 14 December 2016 (1 page)
31 May 2017Termination of appointment of Gurpal Singh as a director on 14 December 2016 (1 page)
31 May 2017Termination of appointment of Gurpal Singh as a director on 14 December 2016 (1 page)
31 May 2017Confirmation statement made on 18 July 2016 with updates (5 pages)
31 May 2017Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2017-05-31
  • GBP 150,000
(6 pages)
26 April 2017Compulsory strike-off action has been suspended (1 page)
26 April 2017Compulsory strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 150,000
(5 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 150,000
(5 pages)
14 November 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
14 November 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
15 November 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
15 November 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
7 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
15 February 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2010Director's details changed for Charanjit Singh on 18 July 2010 (2 pages)
20 September 2010Director's details changed for Charanjit Singh on 18 July 2010 (2 pages)
20 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
2 September 2009Return made up to 18/07/09; full list of members (4 pages)
2 September 2009Return made up to 18/07/09; full list of members (4 pages)
26 January 2009Total exemption full accounts made up to 31 December 2007 (16 pages)
26 January 2009Total exemption full accounts made up to 31 December 2007 (16 pages)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
16 August 2007Return made up to 18/07/07; full list of members (7 pages)
16 August 2007Return made up to 18/07/07; full list of members (7 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
15 September 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
16 December 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
5 August 2005Return made up to 18/07/05; no change of members (7 pages)
5 August 2005Return made up to 18/07/05; no change of members (7 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
10 August 2004Return made up to 18/07/04; no change of members (7 pages)
10 August 2004Return made up to 18/07/04; no change of members (7 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
11 September 2003Return made up to 18/07/03; full list of members (5 pages)
11 September 2003Return made up to 18/07/03; full list of members (5 pages)
5 December 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
5 December 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
29 July 2002Return made up to 18/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 July 2002Return made up to 18/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
23 October 2001Return made up to 18/07/01; full list of members (6 pages)
23 October 2001Return made up to 18/07/01; full list of members (6 pages)
7 March 2001Re-registration of Memorandum and Articles (14 pages)
7 March 2001Application for reregistration from PLC to private (1 page)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 March 2001Re-registration of Memorandum and Articles (14 pages)
7 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
7 March 2001Application for reregistration from PLC to private (1 page)
4 September 2000Full accounts made up to 31 December 1999 (16 pages)
4 September 2000Full accounts made up to 31 December 1999 (16 pages)
18 July 2000Return made up to 18/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 July 2000Return made up to 18/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 May 2000Return made up to 18/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 2000Return made up to 18/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1999Full accounts made up to 31 December 1998 (15 pages)
28 July 1999Full accounts made up to 31 December 1998 (15 pages)
25 August 1998Return made up to 18/07/98; full list of members (6 pages)
25 August 1998Return made up to 18/07/98; full list of members (6 pages)
30 June 1998Full accounts made up to 31 December 1997 (15 pages)
30 June 1998Full accounts made up to 31 December 1997 (15 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
8 November 1996Return made up to 18/07/96; no change of members (4 pages)
8 November 1996Return made up to 18/07/96; no change of members (4 pages)
4 November 1996Full accounts made up to 31 December 1995 (13 pages)
4 November 1996Full accounts made up to 31 December 1995 (13 pages)
17 July 1995Return made up to 18/07/95; full list of members
  • 363(287) ‐ Registered office changed on 17/07/95
(6 pages)
17 July 1995Return made up to 18/07/95; full list of members
  • 363(287) ‐ Registered office changed on 17/07/95
(6 pages)
30 March 1995Re-registration of Memorandum and Articles (10 pages)
30 March 1995Declaration on reregistration from private to PLC (1 page)
30 March 1995Re-registration of Memorandum and Articles (10 pages)
30 March 1995Auditor's report (2 pages)
30 March 1995Balance Sheet (2 pages)
30 March 1995Balance Sheet (2 pages)
30 March 1995Certificate of re-registration from Private to Public Limited Company (1 page)
30 March 1995Application for reregistration from private to PLC (1 page)
30 March 1995Auditor's statement (2 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 March 1995Auditor's report (2 pages)
30 March 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
30 March 1995Application for reregistration from private to PLC (1 page)
30 March 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
30 March 1995Declaration on reregistration from private to PLC (1 page)
30 March 1995Certificate of re-registration from Private to Public Limited Company (1 page)
30 March 1995Auditor's statement (2 pages)
14 March 1995£ nc 100/1000000 31/12/94 (1 page)
14 March 1995£ nc 100/1000000 31/12/94 (1 page)
14 March 1995Full accounts made up to 31 December 1994 (11 pages)
14 March 1995Full accounts made up to 31 December 1994 (11 pages)
14 March 1995Ad 31/12/94--------- £ si 149902@1=149902 £ ic 98/150000 (2 pages)
14 March 1995Ad 31/12/94--------- £ si 149902@1=149902 £ ic 98/150000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 September 1985Incorporation (15 pages)
16 September 1985Certificate of incorporation (1 page)
16 September 1985Certificate of incorporation (1 page)
16 September 1985Incorporation (15 pages)