Company Name7 Woodville Gardens Limited
Company StatusActive
Company Number03011587
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 3 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
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameMr Dominic Guy Pulver
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2004(9 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
7 Woodville Gardens
London
W5 2LG
Director NameMr Jason Nathan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(18 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Woodville Gardens Flat 1
Flat 1 7 Woodville Gardens
Ealing
London
W5 2LG
Director NameMr Belle Ajit Achar
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2015(20 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 7 Woodville Gardens
London
W5 2LG
Secretary NameMr Jason Amnon Nathan
StatusCurrent
Appointed18 January 2015(20 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressFlat 1, 7 Woodville Gardens
London
W5 2LG
Director NamePaul Phillip Dudfield
Date of BirthMarch 1969 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 July 1995(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressFlat 3 7 Woodville Gardens
Ealing
London
W5 2LG
Director NameSanjay Gupta
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1996)
RoleMarketing Manager
Correspondence Address7 Woodville Gardens
Ealing
London
W5 2LG
Director NameJean Rosetta Wilkinson
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(5 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 22 October 2008)
RoleRetired
Correspondence AddressFlat 1
7 Woodville Gardens
Ealing
London
W5 2LG
Director NameDavid Edward Wilkinson
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(5 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 20 January 2001)
RoleRetired
Correspondence Address7 Woodville Gardens
Ealing
London
W5 2LG
Secretary NameSanjay Gupta
NationalityBritish
StatusResigned
Appointed13 July 1995(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1996)
RoleMarketing Manager
Correspondence Address7 Woodville Gardens
Ealing
London
W5 2LG
Director NameKate Doherty
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressFlat 2 7 Woodville Gardens
Ealing
London
W5 2LG
Director NameKatrina Maree Keech
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 1998)
RoleEurobonds Settlements Asst
Correspondence AddressFlat 3 7 Woodville Gardens
Ealing
London
W5 2LG
Director NamePeter John Cunard
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(1 year, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 18 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 7 Woodville Gardens
Ealing
London
W5 2LG
Director NameSusan Margaret Ethel Cunard
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(1 year, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 18 January 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 7 Woodville Gardens
Ealing
London
W5 2LG
Secretary NameJean Rosetta Wilkinson
NationalityBritish
StatusResigned
Appointed13 November 1996(1 year, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressFlat 1
7 Woodville Gardens
Ealing
London
W5 2LG
Director NameJonathan Charles George Hill
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 2000)
RoleManagement Consultant
Correspondence AddressFlat 3 7 Woodville Gardens
Ealing
London
W5 2LG
Director NameDr Frances Katherine Hill
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 2000)
RoleSales Representative
Correspondence AddressFlat 3 7 Woodville Gardens
Ealing
London
W5 2LG
Director NameCatherine Jane Osborne
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 2004)
RoleMarketing Manager
Correspondence AddressFlat 3 7 Woodville Gardens
Ealing
London
W5 2LG
Secretary NameSusan Margaret Ethel Cunard
NationalityBritish
StatusResigned
Appointed01 November 2002(7 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 7 Woodville Gardens
Ealing
London
W5 2LG
Director NameMs Ruth Wembridge
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(18 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Woodville Gardens
Flat 1
Ealing
London
W5 2LG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressFlat 1, 7 Woodville Gardens
London
W5 2LG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

1 at £1Belle Ajit Achar
33.33%
Ordinary
1 at £1Dominic Pulver
33.33%
Ordinary
1 at £1Jason Nathan
33.33%
Ordinary

Financials

Year2014
Net Worth£36
Current Liabilities£3,365

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
14 January 2020Director's details changed for Mr Belle Ajit Achar on 14 January 2020 (2 pages)
12 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
15 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
(5 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 January 2015Termination of appointment of Peter John Cunard as a director on 18 January 2015 (1 page)
31 January 2015Termination of appointment of Peter John Cunard as a director on 18 January 2015 (1 page)
20 January 2015Registered office address changed from Flat 2 7 Woodville Gardens Ealing London W5 2LG to Flat 1, 7 Woodville Gardens London W5 2LG on 20 January 2015 (1 page)
20 January 2015Registered office address changed from Flat 2 7 Woodville Gardens Ealing London W5 2LG to Flat 1, 7 Woodville Gardens London W5 2LG on 20 January 2015 (1 page)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3
(7 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3
(7 pages)
18 January 2015Appointment of Mr Jason Amnon Nathan as a secretary on 18 January 2015 (2 pages)
18 January 2015Termination of appointment of Susan Margaret Ethel Cunard as a secretary on 18 January 2015 (1 page)
18 January 2015Termination of appointment of Susan Margaret Ethel Cunard as a secretary on 18 January 2015 (1 page)
18 January 2015Appointment of Mr Belle Ajit Achar as a director on 18 January 2015 (2 pages)
18 January 2015Appointment of Mr Jason Amnon Nathan as a secretary on 18 January 2015 (2 pages)
18 January 2015Termination of appointment of Susan Margaret Ethel Cunard as a director on 18 January 2015 (1 page)
18 January 2015Appointment of Mr Belle Ajit Achar as a director on 18 January 2015 (2 pages)
18 January 2015Termination of appointment of Susan Margaret Ethel Cunard as a director on 18 January 2015 (1 page)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(8 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(8 pages)
22 January 2014Termination of appointment of Ruth Wembridge as a director (1 page)
22 January 2014Termination of appointment of Ruth Wembridge as a director (1 page)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 September 2013Appointment of Ms Ruth Wembridge as a director (2 pages)
2 September 2013Appointment of Ms Ruth Wembridge as a director (2 pages)
2 September 2013Appointment of Mr Jason Nathan as a director (2 pages)
2 September 2013Appointment of Mr Jason Nathan as a director (2 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2010Director's details changed for Susan Margaret Ethel Cunard on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Susan Margaret Ethel Cunard on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Dominic Pulver on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Susan Margaret Ethel Cunard on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Dominic Pulver on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Dominic Pulver on 1 January 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
14 January 2009Appointment terminated director jean wilkinson (1 page)
14 January 2009Appointment terminated director jean wilkinson (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 January 2008Return made up to 12/01/08; full list of members (3 pages)
16 January 2008Return made up to 12/01/08; full list of members (3 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
5 February 2007Return made up to 12/01/07; full list of members (9 pages)
5 February 2007Return made up to 12/01/07; full list of members (9 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
26 January 2006Return made up to 12/01/06; full list of members (9 pages)
26 January 2006Return made up to 12/01/06; full list of members (9 pages)
13 October 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
13 October 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
8 April 2005Return made up to 12/01/05; change of members (8 pages)
8 April 2005Return made up to 12/01/05; change of members (8 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
25 August 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
25 August 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
1 February 2004Return made up to 12/01/04; no change of members (8 pages)
1 February 2004Return made up to 12/01/04; no change of members (8 pages)
6 November 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
6 November 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
17 October 2003Registered office changed on 17/10/03 from: jubilee house the oaks ruislip middx HA4 7LF (2 pages)
17 October 2003Registered office changed on 17/10/03 from: jubilee house the oaks ruislip middx HA4 7LF (2 pages)
21 January 2003Return made up to 12/01/03; full list of members (9 pages)
21 January 2003Return made up to 12/01/03; full list of members (9 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002New secretary appointed (2 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002New secretary appointed (2 pages)
12 March 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
12 March 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
21 January 2002Return made up to 12/01/02; full list of members (8 pages)
21 January 2002Return made up to 12/01/02; full list of members (8 pages)
8 March 2001Accounts for a small company made up to 31 January 2001 (2 pages)
8 March 2001Accounts for a small company made up to 31 January 2001 (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Return made up to 12/01/01; full list of members (9 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Return made up to 12/01/01; full list of members (9 pages)
11 January 2001Registered office changed on 11/01/01 from: oak house 49A uxbridge road london W5 5SB (1 page)
11 January 2001Registered office changed on 11/01/01 from: oak house 49A uxbridge road london W5 5SB (1 page)
7 March 2000Accounts for a small company made up to 31 January 2000 (3 pages)
7 March 2000Accounts for a small company made up to 31 January 2000 (3 pages)
18 January 2000Return made up to 12/01/00; full list of members (7 pages)
18 January 2000Return made up to 12/01/00; full list of members (7 pages)
15 March 1999Accounts for a small company made up to 31 January 1999 (3 pages)
15 March 1999Accounts for a small company made up to 31 January 1999 (3 pages)
18 January 1999Return made up to 12/01/99; change of members (8 pages)
18 January 1999Return made up to 12/01/99; change of members (8 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
12 March 1998Accounts for a small company made up to 31 January 1998 (3 pages)
12 March 1998Accounts for a small company made up to 31 January 1998 (3 pages)
16 January 1998Return made up to 12/01/98; no change of members (6 pages)
16 January 1998Return made up to 12/01/98; no change of members (6 pages)
23 June 1997Accounts for a small company made up to 31 January 1997 (3 pages)
23 June 1997Accounts for a small company made up to 31 January 1997 (3 pages)
30 January 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
26 November 1996New secretary appointed (2 pages)
26 November 1996Registered office changed on 26/11/96 from: 7 woodville gardens ealing london W5 2LG (1 page)
26 November 1996Secretary resigned;director resigned (1 page)
26 November 1996New secretary appointed (2 pages)
26 November 1996Registered office changed on 26/11/96 from: 7 woodville gardens ealing london W5 2LG (1 page)
26 November 1996Secretary resigned;director resigned (1 page)
7 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
7 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996Return made up to 19/01/96; full list of members (6 pages)
21 June 1996Return made up to 19/01/96; full list of members (6 pages)
21 June 1996Ad 19/06/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 June 1996Ad 19/06/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 June 1996New director appointed (2 pages)
14 September 1995Accounting reference date notified as 31/01 (1 page)
14 September 1995Accounting reference date notified as 31/01 (1 page)
26 July 1995New secretary appointed;new director appointed (2 pages)
26 July 1995Registered office changed on 26/07/95 from: gothic house 3 the green richmond surrey TW9 1PL (1 page)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Registered office changed on 26/07/95 from: gothic house 3 the green richmond surrey TW9 1PL (1 page)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New secretary appointed;new director appointed (2 pages)