Company NameWoodsford Consulting Limited
Company StatusActive
Company Number03150729
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yves Jean Marc Bonavero
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusCurrent
Appointed24 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
Middlesex
WC1B 3SR
Director NameMr Jonathan Mark Barnes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2006(10 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Secretary NameMr Jonathan Mark Barnes
NationalityBritish
StatusCurrent
Appointed13 July 2009(13 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Olivier Maurice Henri Bonavero
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,French
StatusCurrent
Appointed04 August 2009(13 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bloomsbury Street
London
Middlesex
WC1B 3SR
Director NameMr Philippe Bonavero
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish,French
StatusCurrent
Appointed06 October 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address8 Bloomsbury Street
London
Middlesex
WC1B 3SR
Director NameMr Thomas Rodney Porter
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(20 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMs Sophie Marie-Christine Bonavero
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed07 June 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Richard Reginald Lewis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleCompany Dir
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodsford Square
London
W14 8DP
Secretary NameMr Richard Reginald Lewis
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleCompany Dir
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodsford Square
London
W14 8DP
Secretary NameTimothy Maurice Denham
NationalityBritish
StatusResigned
Appointed01 February 1997(1 year after company formation)
Appointment Duration10 years, 9 months (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressFlat 12
31 Inverness Terrace
London
W2 3JR
Director NameTimothy Maurice Denham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(3 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2007)
RoleChartered Accountant
Correspondence AddressFlat 12
31 Inverness Terrace
London
W2 3JR
Director NameMr Mark Richard Anthony Spiteri
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(10 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Secretary NameMr Christopher Simon Lewis
NationalityBritish
StatusResigned
Appointed31 October 2007(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Bewley Street
London
SW19 1XF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewoodsfordconsulting.com
Telephone020 73138070
Telephone regionLondon

Location

Registered Address8 Bloomsbury Street
London
WC1B 3SR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.1k at £1Westmont Holding (Iom) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,486,973
Net Worth£1,248,469
Cash£996,255
Current Liabilities£148,952

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

4 August 2008Delivered on: 7 August 2008
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit as detailed in the rent deposit deed.
Outstanding

Filing History

17 October 2023Director's details changed for Sophie Marie-Christine Bonavero on 16 October 2023 (2 pages)
17 October 2023Change of details for Mr Thomas Rodney Porter as a person with significant control on 17 October 2023 (2 pages)
17 July 2023Accounts for a small company made up to 31 December 2022 (10 pages)
26 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
26 January 2023Director's details changed for Mr Thomas Rodney Porter on 1 November 2019 (2 pages)
3 October 2022Notification of Sophie Marie-Christine Bonavero as a person with significant control on 7 June 2021 (2 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
26 September 2022Change of details for Mr Thomas Rodney Porter as a person with significant control on 26 September 2022 (2 pages)
26 September 2022Change of details for Mr Olivier Maurice Henri Bonavero as a person with significant control on 26 September 2022 (2 pages)
7 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
2 October 2021Accounts for a small company made up to 31 December 2020 (15 pages)
5 August 2021Appointment of Sophie Marie-Christine Bonavero as a director on 7 June 2021 (2 pages)
25 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
5 October 2020Accounts for a small company made up to 31 December 2019 (15 pages)
7 May 2020Cessation of Mark Richard Anthony Spiteri as a person with significant control on 12 March 2020 (1 page)
7 May 2020Termination of appointment of Mark Richard Anthony Spiteri as a director on 12 March 2020 (1 page)
3 February 2020Notification of Philippe Bonavero as a person with significant control on 20 August 2019 (2 pages)
3 February 2020Notification of Mark Richard Anthony Spiteri as a person with significant control on 20 August 2019 (2 pages)
3 February 2020Notification of Yves Jean Marc Bonavero as a person with significant control on 20 August 2019 (2 pages)
3 February 2020Notification of Thomas Rodney Porter as a person with significant control on 20 August 2019 (2 pages)
3 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
24 January 2020Notification of Jonathan Mark Barnes as a person with significant control on 20 August 2019 (2 pages)
24 January 2020Cessation of Markus Stutz as a person with significant control on 20 August 2019 (1 page)
24 January 2020Cessation of Lars Alexander Haussmann as a person with significant control on 20 August 2019 (1 page)
24 January 2020Notification of Olivier Maurice Henri Bonavero as a person with significant control on 20 August 2019 (2 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
23 October 2018Secretary's details changed for Mr Jonathan Mark Barnes on 23 October 2018 (1 page)
23 October 2018Director's details changed for Mr Jonathan Mark Barnes on 23 October 2018 (2 pages)
23 October 2018Director's details changed for Mr Jonathan Mark Barnes on 23 October 2018 (2 pages)
23 October 2018Director's details changed for Mr Philippe Bonavero on 23 October 2018 (2 pages)
23 October 2018Director's details changed for Mr Olivier Maurice Henri Bonavero on 23 October 2018 (2 pages)
23 October 2018Director's details changed for Mr Yves Jean Marc Bonavero on 23 October 2018 (2 pages)
23 October 2018Director's details changed for Mr Mark Richard Anthony Spiteri on 23 October 2018 (2 pages)
23 October 2018Director's details changed for Mr Yves Jean Marc Bonavero on 23 October 2018 (2 pages)
29 June 2018Accounts for a small company made up to 31 December 2017 (17 pages)
11 April 2018Registered office address changed from 136 Kensington Church Street London W8 4BH to 8 Bloomsbury Street London WC1B 3SR on 11 April 2018 (1 page)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
7 June 2017Full accounts made up to 31 December 2016 (13 pages)
7 June 2017Full accounts made up to 31 December 2016 (13 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
9 August 2016Full accounts made up to 31 December 2015 (16 pages)
9 August 2016Full accounts made up to 31 December 2015 (16 pages)
26 May 2016Appointment of Mr Thomas Rodney Porter as a director on 18 May 2016 (2 pages)
26 May 2016Appointment of Mr Thomas Rodney Porter as a director on 18 May 2016 (2 pages)
11 March 2016Appointment of Mr Philippe Bonavero as a director on 6 October 2015 (2 pages)
11 March 2016Appointment of Mr Philippe Bonavero as a director on 6 October 2015 (2 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,110
(7 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,110
(7 pages)
13 July 2015Full accounts made up to 31 December 2014 (14 pages)
13 July 2015Full accounts made up to 31 December 2014 (14 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,110
(7 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,110
(7 pages)
9 June 2014Full accounts made up to 31 December 2013 (14 pages)
9 June 2014Full accounts made up to 31 December 2013 (14 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,110
(7 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,110
(7 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
6 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
5 February 2013Director's details changed for Mr Mark Richard Anthony Spiteri on 24 January 2013 (2 pages)
5 February 2013Director's details changed for Mr Olivier Maurice Henri Bonavero on 24 January 2013 (2 pages)
5 February 2013Director's details changed for Mr Olivier Maurice Henri Bonavero on 24 January 2013 (2 pages)
5 February 2013Director's details changed for Mr Mark Richard Anthony Spiteri on 24 January 2013 (2 pages)
19 July 2012Full accounts made up to 31 December 2011 (13 pages)
19 July 2012Full accounts made up to 31 December 2011 (13 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
7 February 2012Director's details changed for Mr Yves Jean Marc Bonavero on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Yves Jean Marc Bonavero on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Yves Jean Marc Bonavero on 7 February 2012 (2 pages)
15 August 2011Full accounts made up to 31 December 2010 (14 pages)
15 August 2011Full accounts made up to 31 December 2010 (14 pages)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
19 May 2010Full accounts made up to 31 December 2009 (13 pages)
19 May 2010Full accounts made up to 31 December 2009 (13 pages)
30 March 2010Director's details changed for Mr Mark Richard Anthony Spiteri on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Mark Richard Anthony Spiteri on 30 March 2010 (2 pages)
28 January 2010Director's details changed for Olivier Maurice Henri Bonavero on 24 January 2010 (2 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Mark Richard Anthony Spiteri on 24 January 2010 (2 pages)
28 January 2010Director's details changed for Mark Richard Anthony Spiteri on 24 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Jonathan Mark Barnes on 24 January 2010 (2 pages)
28 January 2010Director's details changed for Olivier Maurice Henri Bonavero on 24 January 2010 (2 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Mr Jonathan Mark Barnes on 24 January 2010 (2 pages)
12 January 2010Termination of appointment of Richard Lewis as a director (2 pages)
12 January 2010Termination of appointment of Richard Lewis as a director (2 pages)
11 August 2009Director appointed olivier bonavero (2 pages)
11 August 2009Director appointed olivier bonavero (2 pages)
29 July 2009Secretary appointed jonathan mark barnes (2 pages)
29 July 2009Secretary appointed jonathan mark barnes (2 pages)
21 July 2009Appointment terminated secretary christopher lewis (1 page)
21 July 2009Appointment terminated secretary christopher lewis (1 page)
31 March 2009Full accounts made up to 31 December 2008 (14 pages)
31 March 2009Full accounts made up to 31 December 2008 (14 pages)
2 February 2009Return made up to 24/01/09; full list of members (5 pages)
2 February 2009Return made up to 24/01/09; full list of members (5 pages)
4 September 2008Full accounts made up to 31 December 2007 (13 pages)
4 September 2008Full accounts made up to 31 December 2007 (13 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 February 2008Return made up to 24/01/08; full list of members (3 pages)
12 February 2008Return made up to 24/01/08; full list of members (3 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
5 November 2007Secretary resigned;director resigned (1 page)
5 November 2007Secretary resigned;director resigned (1 page)
18 July 2007Ad 22/05/07--------- £ si 110@1=110 £ ic 1000/1110 (2 pages)
18 July 2007Ad 22/05/07--------- £ si 110@1=110 £ ic 1000/1110 (2 pages)
21 March 2007Full accounts made up to 31 December 2006 (13 pages)
21 March 2007Full accounts made up to 31 December 2006 (13 pages)
16 February 2007Return made up to 24/01/07; full list of members (8 pages)
16 February 2007Return made up to 24/01/07; full list of members (8 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
26 June 2006Registered office changed on 26/06/06 from: 12 addison avenue london W11 4QR (1 page)
26 June 2006Registered office changed on 26/06/06 from: 12 addison avenue london W11 4QR (1 page)
20 April 2006Full accounts made up to 31 December 2005 (13 pages)
20 April 2006Full accounts made up to 31 December 2005 (13 pages)
22 February 2006Return made up to 24/01/06; full list of members (7 pages)
22 February 2006Return made up to 24/01/06; full list of members (7 pages)
10 March 2005Full accounts made up to 31 December 2004 (13 pages)
10 March 2005Full accounts made up to 31 December 2004 (13 pages)
9 February 2005Return made up to 24/01/05; full list of members (7 pages)
9 February 2005Return made up to 24/01/05; full list of members (7 pages)
12 March 2004Full accounts made up to 31 December 2003 (13 pages)
12 March 2004Full accounts made up to 31 December 2003 (13 pages)
9 February 2004Return made up to 24/01/04; full list of members (7 pages)
9 February 2004Return made up to 24/01/04; full list of members (7 pages)
9 July 2003Full accounts made up to 31 December 2002 (13 pages)
9 July 2003Full accounts made up to 31 December 2002 (13 pages)
21 February 2003Return made up to 24/01/03; full list of members (7 pages)
21 February 2003Return made up to 24/01/03; full list of members (7 pages)
22 April 2002Full accounts made up to 31 December 2001 (12 pages)
22 April 2002Full accounts made up to 31 December 2001 (12 pages)
1 February 2002Return made up to 24/01/02; full list of members (7 pages)
1 February 2002Return made up to 24/01/02; full list of members (7 pages)
24 October 2001Full accounts made up to 31 December 2000 (11 pages)
24 October 2001Full accounts made up to 31 December 2000 (11 pages)
29 January 2001Return made up to 24/01/01; full list of members (7 pages)
29 January 2001Return made up to 24/01/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
8 February 1999Return made up to 24/01/99; no change of members (7 pages)
8 February 1999Return made up to 24/01/99; no change of members (7 pages)
5 January 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
5 January 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
19 February 1998Return made up to 24/01/98; no change of members (7 pages)
19 February 1998Return made up to 24/01/98; no change of members (7 pages)
25 November 1997Accounts for a small company made up to 31 May 1997 (9 pages)
25 November 1997Accounts for a small company made up to 31 May 1997 (9 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
4 February 1997Return made up to 24/01/97; full list of members (9 pages)
4 February 1997Return made up to 24/01/97; full list of members (9 pages)
13 September 1996Ad 10/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 September 1996Ad 10/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 February 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/02/96
(2 pages)
25 February 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/02/96
(2 pages)
22 February 1996Accounting reference date notified as 31/05 (1 page)
22 February 1996Accounting reference date notified as 31/05 (1 page)
30 January 1996Director resigned (2 pages)
30 January 1996Registered office changed on 30/01/96 from: 33 crwys road cardiff CF2 4YF (1 page)
30 January 1996Secretary resigned;director resigned (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Secretary resigned;director resigned (2 pages)
30 January 1996New director appointed (4 pages)
30 January 1996New secretary appointed;new director appointed (4 pages)
30 January 1996New director appointed (4 pages)
30 January 1996New secretary appointed;new director appointed (4 pages)
30 January 1996Registered office changed on 30/01/96 from: 33 crwys road cardiff CF2 4YF (1 page)
24 January 1996Incorporation (19 pages)
24 January 1996Incorporation (19 pages)