Company NameThe Woodlands Tenants Association Limited
Company StatusActive
Company Number03390212
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 9 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

Directors

Director NameMr Sayed Hamid Samavati
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(12 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Naresh Devchand Shah
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2010(13 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameParit Shah
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityKenyan
StatusCurrent
Appointed24 June 2011(14 years after company formation)
Appointment Duration12 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Naresh Damji Solanki
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMrs Elsie Lawton-Goodman
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleRetired Scientific Editor
Correspondence Address2 The Woodlands
Stanmore
Middlesex
HA7 3DU
Secretary NameRalph Morris Stone
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 The Woodlands
Stanmore Hill
Stanmore
Middlesex
HA7 3DU
Director NameMyra Cohen
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1997(4 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 03 October 2005)
RoleCompany Director
Correspondence Address7 The Woodlands
Stanmore Hill
Stanmore
Middlesex
HA7 3DU
Director NameYvonne Hoodless
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2005)
RoleRetired
Correspondence Address9 The Woodlands
Stanmore Hill
Stanmore
Middlesex
HA7 3DU
Director NameRalph Morris Stone
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(7 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 January 2012)
RoleRetired
Correspondence Address6 The Woodlands
Stanmore Hill
Stanmore
Middlesex
HA7 3DU
Secretary NameYvonne Hoodless
NationalityBritish
StatusResigned
Appointed01 May 2005(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2009)
RoleRetired
Correspondence Address9 The Woodlands
Stanmore Hill
Stanmore
Middlesex
HA7 3DU
Director NameJanet Anita Wolfson
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2009(12 years after company formation)
Appointment Duration10 months, 1 week (resigned 20 May 2010)
RoleHousewife
Correspondence Address12 Stanmore Hill
Stanmore
Middlesex
HA7 3DU
Director NameRemy Gabrielle Gold
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(12 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 21 August 2009)
RoleSurveyor
Correspondence Address8 Stanmore Hill
Stanmore
Middlesex
HA7 3DU
Director NameMarsha Liban
Date of BirthMay 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(12 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 April 2010)
RolePensioner
Correspondence Address14 Stanmore Hill
Stanmore
Middlesex
HA7 3DU
Director NameSeyed Samavati
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(12 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 January 2010)
RoleEngineer
Correspondence Address82 Masons Avenue
Harrow
Middlesex
HA3 5AR
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7 at £1Mr Avrind Bhudia & Mrs Kiran Bhudia
7.69%
Ordinary
7 at £1Mr Kunal Hemant Phanse & Mrs D. Khaire-phanse
7.69%
Ordinary
7 at £1Mr Naresh Damji & Mrs Madhu Solanki
7.69%
Ordinary
7 at £1Mr Rhona Denise Lesner & Alan Lesner
7.69%
Ordinary
7 at £1Mr S.k. Vadher & Dr N. Gandhi
7.69%
Ordinary
7 at £1Mr Sayed Hamid Reza Samavati
7.69%
Ordinary
7 at £1Mrs M.b.r. Shah & D.b.r. Shah & N.b.r. Shah
7.69%
Ordinary
7 at £1Naresh Devchand & Chandrika Shah
7.69%
Ordinary
6 at £1Kultip Singh Gill
6.59%
Ordinary
6 at £1Mr Bhavesh Ashok Davda
6.59%
Ordinary
6 at £1Mr Kevin Hogan
6.59%
Ordinary
6 at £1Mr N.d. Shah & Mrs C.n. Shah
6.59%
Ordinary
6 at £1Shanley Homes LTD
6.59%
Ordinary
5 at £1Collins Group LTD
5.49%
Ordinary

Financials

Year2014
Net Worth£91

Accounts

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

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

4 July 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
27 June 2023Confirmation statement made on 23 June 2023 with updates (5 pages)
24 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
24 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
5 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
10 August 2021Appointment of Mr Naresh Damji Solanki as a director on 4 August 2021 (2 pages)
1 July 2021Confirmation statement made on 23 June 2021 with updates (5 pages)
21 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 July 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
3 July 2020Director's details changed for Mr Sayed Hamid Samavati on 22 June 2020 (2 pages)
3 July 2020Director's details changed for Mr Naresh Devchand Shah on 22 June 2020 (2 pages)
12 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
28 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 91
(7 pages)
25 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 91
(7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 91
(5 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 91
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 91
(5 pages)
6 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 91
(5 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Director's details changed for Mr Sayed Hamid Samavati on 1 December 2011 (2 pages)
8 August 2012Termination of appointment of Seyed Samavati as a director (1 page)
8 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
8 August 2012Termination of appointment of Marsha Liban as a director (1 page)
8 August 2012Director's details changed for Parit Shah on 1 December 2011 (2 pages)
8 August 2012Director's details changed for Mr Sayed Hamid Samavati on 1 December 2011 (2 pages)
8 August 2012Termination of appointment of Marsha Liban as a director (1 page)
8 August 2012Director's details changed for Mr Sayed Hamid Samavati on 1 December 2011 (2 pages)
8 August 2012Director's details changed for Parit Shah on 1 December 2011 (2 pages)
8 August 2012Director's details changed for Parit Shah on 1 December 2011 (2 pages)
8 August 2012Termination of appointment of Seyed Samavati as a director (1 page)
10 April 2012Termination of appointment of Ralph Stone as a director (2 pages)
10 April 2012Registered office address changed from 129 High Street Teddington Middlesex TW11 8HJ on 10 April 2012 (2 pages)
10 April 2012Termination of appointment of Ralph Stone as a director (2 pages)
10 April 2012Registered office address changed from 129 High Street Teddington Middlesex TW11 8HJ on 10 April 2012 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Appointment of Parit Shah as a director (3 pages)
8 July 2011Appointment of Parit Shah as a director (3 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
31 January 2011Appointment of Mr Naresh Devchand Shah as a director (3 pages)
31 January 2011Appointment of Mr Naresh Devchand Shah as a director (3 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 September 2010Termination of appointment of Janet Wolfson as a director (2 pages)
16 September 2010Termination of appointment of Janet Wolfson as a director (2 pages)
13 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
12 August 2010Termination of appointment of Yvonne Hoodless as a secretary (1 page)
12 August 2010Appointment of Mr Sayed Hamid Samavati as a director (2 pages)
12 August 2010Termination of appointment of Yvonne Hoodless as a secretary (1 page)
12 August 2010Appointment of Mr Sayed Hamid Samavati as a director (2 pages)
22 April 2010Termination of appointment of Remy Gold as a director (1 page)
22 April 2010Termination of appointment of Remy Gold as a director (1 page)
6 August 2009Director appointed janet anita wolfson (2 pages)
6 August 2009Director appointed marsha liban (3 pages)
6 August 2009Director appointed janet anita wolfson (2 pages)
6 August 2009Director appointed seyed samavati (2 pages)
6 August 2009Director appointed marsha liban (3 pages)
6 August 2009Director appointed seyed samavati (2 pages)
6 August 2009Director appointed remy gabrielle gold (2 pages)
6 August 2009Director appointed remy gabrielle gold (2 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 July 2009Return made up to 23/06/09; full list of members (7 pages)
7 July 2009Return made up to 23/06/09; full list of members (7 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2008Return made up to 23/06/08; full list of members (7 pages)
9 July 2008Return made up to 23/06/08; full list of members (7 pages)
13 August 2007Registered office changed on 13/08/07 from: 8A kilburn bridge kilburn high road london NW6 6HT (1 page)
13 August 2007Registered office changed on 13/08/07 from: 8A kilburn bridge kilburn high road london NW6 6HT (1 page)
24 July 2007Return made up to 23/06/07; full list of members (7 pages)
24 July 2007Return made up to 23/06/07; full list of members (7 pages)
27 March 2007Registered office changed on 27/03/07 from: 1346 high road whetstone london N20 9HJ (1 page)
27 March 2007Registered office changed on 27/03/07 from: 1346 high road whetstone london N20 9HJ (1 page)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 July 2006Return made up to 23/06/06; full list of members (12 pages)
28 July 2006Return made up to 23/06/06; full list of members (12 pages)
28 April 2006Accounting reference date extended from 22/12/06 to 31/12/06 (1 page)
28 April 2006Accounting reference date extended from 22/12/06 to 31/12/06 (1 page)
21 April 2006Total exemption small company accounts made up to 22 December 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 22 December 2005 (5 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
6 July 2005Return made up to 23/06/05; full list of members (13 pages)
6 July 2005Return made up to 23/06/05; full list of members (13 pages)
21 June 2005New secretary appointed (1 page)
21 June 2005New secretary appointed (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005New director appointed (2 pages)
14 April 2005Total exemption small company accounts made up to 22 December 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 22 December 2004 (5 pages)
21 July 2004Return made up to 23/06/04; full list of members (13 pages)
21 July 2004Return made up to 23/06/04; full list of members (13 pages)
5 April 2004Total exemption small company accounts made up to 22 December 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 22 December 2003 (5 pages)
29 July 2003Return made up to 23/06/03; full list of members (13 pages)
29 July 2003Return made up to 23/06/03; full list of members (13 pages)
31 March 2003Total exemption small company accounts made up to 22 December 2002 (5 pages)
31 March 2003Total exemption small company accounts made up to 22 December 2002 (5 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 April 2002Total exemption small company accounts made up to 22 December 2001 (5 pages)
19 April 2002Total exemption small company accounts made up to 22 December 2001 (5 pages)
17 July 2001Return made up to 23/06/01; no change of members (6 pages)
17 July 2001Return made up to 23/06/01; no change of members (6 pages)
26 April 2001Accounts for a small company made up to 22 December 2000 (5 pages)
26 April 2001Accounts for a small company made up to 22 December 2000 (5 pages)
12 July 2000Return made up to 23/06/00; full list of members (12 pages)
12 July 2000Return made up to 23/06/00; full list of members (12 pages)
23 May 2000Accounts for a small company made up to 22 December 1999 (5 pages)
23 May 2000Accounts for a small company made up to 22 December 1999 (5 pages)
10 November 1999Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
10 November 1999Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
13 July 1999Return made up to 23/06/99; full list of members (5 pages)
13 July 1999Return made up to 23/06/99; full list of members (5 pages)
6 July 1999Amended accounts made up to 22 December 1998 (5 pages)
6 July 1999Amended accounts made up to 22 December 1998 (5 pages)
8 April 1999Accounts for a small company made up to 22 December 1998 (2 pages)
8 April 1999Accounts for a small company made up to 22 December 1998 (2 pages)
4 July 1998Return made up to 23/06/98; full list of members (6 pages)
4 July 1998Return made up to 23/06/98; full list of members (6 pages)
5 May 1998Accounting reference date extended from 30/06/98 to 22/12/98 (1 page)
5 May 1998Accounting reference date extended from 30/06/98 to 22/12/98 (1 page)
17 December 1997New director appointed (1 page)
17 December 1997New director appointed (1 page)
22 October 1997Ad 09/10/97--------- £ si 91@1=91 £ ic 2/93 (5 pages)
22 October 1997Ad 09/10/97--------- £ si 91@1=91 £ ic 2/93 (5 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997New secretary appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Secretary resigned (1 page)
23 June 1997Incorporation (17 pages)
23 June 1997Incorporation (17 pages)