Woodstock Grove
London
W12 8LE
Director Name | Ms Claudia Turriziani Colonna |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 April 2021(31 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Cluster Revenue Manager |
Country of Residence | England |
Correspondence Address | Basement 32 Woodstock Grove London W12 8LE |
Secretary Name | David Adams Surveyors Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2021(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 32 Basement 32 Woodstock Grove London W12 8LE |
Director Name | Mr Dudley Robin Ellis |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 1999) |
Role | Local Government Officer |
Correspondence Address | 5 Winston Court Harrow Weald Harrow Middlesex HA3 6PF |
Director Name | Mr Joseph Albert Hodson |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 May 2003) |
Role | Retired |
Correspondence Address | 10 Winston Court Harrow Middlesex HA3 6PF |
Director Name | Doris May Lacey |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 July 2000) |
Role | Retired |
Correspondence Address | 4 Winston Court Harrow Middlesex HA3 6PF |
Director Name | Miss Edna Mary Reed |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 07 November 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Winston Court Harrow Middlesex HA3 6PF |
Secretary Name | Mrs Caroline Catherine Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | 2 Winston Court Harrow Middlesex HA3 6PF |
Secretary Name | Robert John Stanislawski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 9 Winston Court Headstone Lane Harrow Middlesex HA3 6PF |
Secretary Name | John David Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 October 2005) |
Role | Company Director |
Correspondence Address | 1 Winston Court Harrow Middlesex HA3 6PF |
Director Name | Donald Grant Murray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 August 2008) |
Role | Civil Servant |
Correspondence Address | 3 Winston Court Harrow Middlesex HA3 6PF |
Director Name | Pauline Sylvia Stanislawski |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 November 2010) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 9 Winston Court Harrow Middlesex HA3 6PF |
Director Name | Simon Russell Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 November 2012) |
Role | Fire Protection Engineer |
Country of Residence | England |
Correspondence Address | 5 Winston Court Headstone Lane Harrow Middlesex HA3 6PF |
Secretary Name | Cheryl Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 5 Winston Court Headstone Lane Harrow Middlesex HA3 6PF |
Secretary Name | Ms Danishmand Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basement 32 Woodstock Grove London W12 8LE |
Director Name | Irangika Fernando |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 17 December 2012(22 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 08 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Winston Court Harrow Middlesex HA3 6PF |
Director Name | Mrs Batool Reza |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(26 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 March 2021) |
Role | Planning & Professional |
Country of Residence | England |
Correspondence Address | 32 Basement Woodstock Grove London W12 8LE |
Director Name | Mr Leon Batchelor |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2021(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 32 Woodstock Grove London W12 8LE |
Registered Address | 32 Woodstock Grove London W12 8LE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £10 | A. Peiris 10.00% Ordinary |
---|---|
1 at £10 | Caroline Catherine Walsh 10.00% Ordinary |
1 at £10 | Colin Short 10.00% Ordinary |
1 at £10 | Duncan Ford & Batool Reza 10.00% Ordinary |
1 at £10 | Hussain Atif Mahmoud 10.00% Ordinary |
1 at £10 | Ian Andre 10.00% Ordinary |
1 at £10 | L. Batchelor 10.00% Ordinary |
1 at £10 | M. Atkinson 10.00% Ordinary |
1 at £10 | Mei Wah Kam 10.00% Ordinary |
1 at £10 | Mr Shiran Lasantha Ratnayake & Mrs Dirina Sajojini Ratnayake 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265 |
Cash | £720 |
Current Liabilities | £15,679 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
1 November 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
29 September 2022 | Termination of appointment of Leon Batchelor as a director on 29 September 2022 (1 page) |
19 January 2022 | Confirmation statement made on 25 December 2021 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
9 April 2021 | Appointment of Ms Claudia Turriziani Colonna as a director on 8 April 2021 (2 pages) |
8 April 2021 | Appointment of Mr Leon Batchelor as a director on 8 April 2021 (2 pages) |
20 March 2021 | Confirmation statement made on 25 December 2020 with updates (4 pages) |
8 March 2021 | Termination of appointment of Batool Reza as a director on 8 March 2021 (1 page) |
8 March 2021 | Appointment of David Adams Surveyors Ltd as a secretary on 8 March 2021 (2 pages) |
8 March 2021 | Termination of appointment of Danish Ahmad as a secretary on 8 March 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 January 2020 | Confirmation statement made on 25 December 2019 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 January 2019 | Confirmation statement made on 25 December 2018 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 November 2018 | Director's details changed for Mrs Eisma Husasin on 13 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Ms Baton Reza on 13 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Mrs Baton Reza on 13 November 2018 (2 pages) |
21 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 February 2017 | Confirmation statement made on 25 December 2016 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 25 December 2016 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
2 February 2016 | Appointment of David Adams Surveyors Ltd Danish Ahmad as a secretary on 1 October 2012 (2 pages) |
2 February 2016 | Appointment of David Adams Surveyors Ltd Danish Ahmad as a secretary on 1 October 2012 (2 pages) |
2 February 2016 | Appointment of Ms Baton Reza as a director on 20 January 2016 (2 pages) |
2 February 2016 | Appointment of Ms Baton Reza as a director on 20 January 2016 (2 pages) |
30 January 2016 | Termination of appointment of Irangika Fernando as a director on 8 January 2016 (1 page) |
30 January 2016 | Appointment of Mrs Eisma Husasin as a director on 8 January 2016 (2 pages) |
30 January 2016 | Appointment of Mrs Eisma Husasin as a director on 8 January 2016 (2 pages) |
30 January 2016 | Termination of appointment of Irangika Fernando as a director on 8 January 2016 (1 page) |
25 December 2015 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2015-12-25
|
25 December 2015 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2015-12-25
|
15 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
29 December 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
17 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Termination of appointment of Cheryl Smith as a secretary (1 page) |
17 March 2014 | Termination of appointment of Cheryl Smith as a secretary (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
17 December 2013 | Registered office address changed from Po Box Pobx 633 Winston Court Winston Court Dasl Pinner Middlesex HA5 9HU United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from Po Box Pobx 633 Winston Court Winston Court Dasl Pinner Middlesex HA5 9HU United Kingdom on 17 December 2013 (1 page) |
16 October 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
16 October 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 March 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
19 March 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
29 January 2013 | Registered office address changed from 32 Woodstock Grove Shepherds Bush London W12 8LE on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 32 Woodstock Grove Shepherds Bush London W12 8LE on 29 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ on 17 January 2013 (2 pages) |
17 January 2013 | Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ on 17 January 2013 (2 pages) |
14 January 2013 | Appointment of Irangika Fernando as a director (3 pages) |
14 January 2013 | Appointment of Irangika Fernando as a director (3 pages) |
13 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
13 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
22 November 2012 | Termination of appointment of Simon Smith as a director (2 pages) |
22 November 2012 | Termination of appointment of Simon Smith as a director (2 pages) |
22 November 2012 | Termination of appointment of Simon Smith as a director (2 pages) |
22 November 2012 | Termination of appointment of Simon Smith as a director (2 pages) |
6 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Registered office address changed from First Floor 2 Victoria Road Harpenden Herts AL5 4EA on 18 November 2011 (2 pages) |
18 November 2011 | Registered office address changed from First Floor 2 Victoria Road Harpenden Herts AL5 4EA on 18 November 2011 (2 pages) |
6 September 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
28 July 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
11 April 2011 | Termination of appointment of Pauline Stanislawski as a director (2 pages) |
11 April 2011 | Termination of appointment of Pauline Stanislawski as a director (2 pages) |
9 March 2011 | Termination of appointment of Edna Reed as a director (2 pages) |
9 March 2011 | Termination of appointment of Pauline Stanislawski as a director (2 pages) |
9 March 2011 | Termination of appointment of Pauline Stanislawski as a director (2 pages) |
9 March 2011 | Termination of appointment of Edna Reed as a director (2 pages) |
9 April 2010 | Director's details changed for Pauline Sylvia Stanislawski on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Pauline Sylvia Stanislawski on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Miss Edna Mary Reed on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Simon Russell Smith on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Simon Russell Smith on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Miss Edna Mary Reed on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
9 April 2010 | Director's details changed for Pauline Sylvia Stanislawski on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Miss Edna Mary Reed on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
9 April 2010 | Director's details changed for Simon Russell Smith on 8 April 2010 (2 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 January 2010 | Registered office address changed from 2Nd Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 2Nd Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 2Nd Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 6 January 2010 (1 page) |
5 March 2009 | Appointment terminated director donald murray (1 page) |
5 March 2009 | Return made up to 12/01/09; full list of members (7 pages) |
5 March 2009 | Return made up to 12/01/09; full list of members (7 pages) |
5 March 2009 | Appointment terminated director donald murray (1 page) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
24 January 2008 | Return made up to 12/01/08; full list of members (5 pages) |
24 January 2008 | Return made up to 12/01/08; full list of members (5 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 March 2007 | Return made up to 12/01/07; full list of members (12 pages) |
15 March 2007 | Return made up to 12/01/07; full list of members (12 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 March 2006 | Return made up to 12/01/06; full list of members
|
15 March 2006 | Return made up to 12/01/06; full list of members
|
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
28 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Return made up to 12/01/05; full list of members (12 pages) |
1 February 2005 | Return made up to 12/01/05; full list of members (12 pages) |
22 January 2004 | Return made up to 12/01/04; full list of members
|
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Return made up to 12/01/04; full list of members
|
22 January 2004 | New director appointed (2 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
17 January 2003 | Return made up to 12/01/03; full list of members (11 pages) |
17 January 2003 | Return made up to 12/01/03; full list of members (11 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 3 churchgates church lane berkhamstead herts HP4 2UB (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 3 churchgates church lane berkhamstead herts HP4 2UB (1 page) |
16 January 2002 | Return made up to 12/01/02; full list of members (10 pages) |
16 January 2002 | Return made up to 12/01/02; full list of members (10 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 January 2001 | Return made up to 12/01/01; change of members
|
15 January 2001 | Return made up to 12/01/01; change of members
|
29 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
20 January 2000 | Return made up to 12/01/00; full list of members (10 pages) |
20 January 2000 | Return made up to 12/01/00; full list of members (10 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
21 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
21 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
21 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
19 January 1997 | Return made up to 12/01/97; full list of members
|
19 January 1997 | Return made up to 12/01/97; full list of members
|
19 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
1 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
1 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
1 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
12 January 1990 | Incorporation (17 pages) |
12 January 1990 | Incorporation (17 pages) |