Company Name70 Woodstock Road Limited
Company StatusActive
Company Number03917737
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameProf Kaushik Mitra
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(8 years after company formation)
Appointment Duration16 years, 3 months
RoleUniversity
Country of ResidenceEngland
Correspondence Address3 Anchorage Road
Sutton Coldfield
West Midlands
B74 2PJ
Director NameTik Wai Yim
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(8 years, 2 months after company formation)
Appointment Duration16 years
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 70 Woodstock Road
London
NW11 8QJ
Secretary NameProf Kaushik Mitra
NationalityIndian
StatusCurrent
Appointed21 April 2008(8 years, 2 months after company formation)
Appointment Duration16 years
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address3 Anchorage Road
Sutton Coldfield
West Midlands
B74 2PJ
Director NameDr Mai Tran
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(14 years after company formation)
Appointment Duration10 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address70 Woodstock Road
London
NW11 8QJ
Director NameDavid Mordecai Cohen
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Dorset Square
London
NW1 6QB
Director NameChristian Nicholas Alan Duggan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address42 Tunis Road
London
W12 7EZ
Director NameAndrina Sammy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleAdministrator
Correspondence Address70 Woodstock Road
London
NW11 8QJ
Secretary NameChristian Nicholas Alan Duggan
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address42 Tunis Road
London
W12 7EZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address70 Woodstock Road
London
NW11 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Anasuya Mitra Dasgupta & Kaushik Mitra
33.33%
Ordinary
1 at £1Mai Tran
33.33%
Ordinary
1 at £1Tik Wai Yim
33.33%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
28 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
7 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
26 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
2 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
3 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
27 October 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
10 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
13 April 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
14 February 2016Secretary's details changed for Professor Kaushik Mitra on 1 July 2015 (1 page)
14 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 3
(7 pages)
14 February 2016Director's details changed for Professor Kaushik Mitra on 1 July 2015 (2 pages)
14 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 3
(7 pages)
14 February 2016Director's details changed for Professor Kaushik Mitra on 1 July 2015 (2 pages)
14 February 2016Secretary's details changed for Professor Kaushik Mitra on 1 July 2015 (1 page)
16 March 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 March 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(7 pages)
3 February 2015Director's details changed for Professor Kaushik Mitra on 26 October 2012 (2 pages)
3 February 2015Director's details changed for Professor Kaushik Mitra on 26 October 2012 (2 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(7 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(7 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 February 2014Appointment of Dr Mai Tran as a director (2 pages)
20 February 2014Appointment of Dr Mai Tran as a director (2 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(6 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(6 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(6 pages)
16 April 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 April 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
13 February 2013Director's details changed for Professor Kaushik Mitra on 13 February 2013 (2 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
13 February 2013Secretary's details changed for Professor Kaushik Mitra on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Professor Kaushik Mitra on 13 February 2013 (2 pages)
13 February 2013Secretary's details changed for Professor Kaushik Mitra on 13 February 2013 (2 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
12 March 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 March 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
5 February 2012Secretary's details changed for Professor Kaushik Mitra on 5 February 2012 (2 pages)
5 February 2012Director's details changed for Professor Kaushik Mitra on 5 February 2012 (2 pages)
5 February 2012Director's details changed for Professor Kaushik Mitra on 5 February 2012 (2 pages)
5 February 2012Secretary's details changed for Professor Kaushik Mitra on 5 February 2012 (2 pages)
5 February 2012Secretary's details changed for Professor Kaushik Mitra on 5 February 2012 (2 pages)
5 February 2012Director's details changed for Professor Kaushik Mitra on 5 February 2012 (2 pages)
10 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
25 January 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
25 January 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
20 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
20 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
20 February 2010Director's details changed for Tik Wai Yim on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Professor Kaushik Mitra on 20 February 2010 (2 pages)
20 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
20 February 2010Director's details changed for Tik Wai Yim on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Professor Kaushik Mitra on 20 February 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (2 pages)
24 April 2009Return made up to 02/02/09; full list of members (4 pages)
24 April 2009Return made up to 02/02/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (2 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (2 pages)
9 May 2008Director appointed tik wai yim (2 pages)
9 May 2008Director appointed tik wai yim (2 pages)
25 April 2008Secretary appointed professor kaushik mitra (2 pages)
25 April 2008Appointment terminated director and secretary christian duggan (1 page)
25 April 2008Appointment terminated director and secretary christian duggan (1 page)
25 April 2008Secretary appointed professor kaushik mitra (2 pages)
27 February 2008Return made up to 02/02/08; full list of members (4 pages)
27 February 2008Return made up to 02/02/08; full list of members (4 pages)
25 February 2008Appointment terminated director andrina sammy (1 page)
25 February 2008Appointment terminated director andrina sammy (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
26 February 2007Location of register of members (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Location of register of members (1 page)
26 February 2007Return made up to 02/02/07; full list of members (3 pages)
26 February 2007Return made up to 02/02/07; full list of members (3 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
13 February 2006Return made up to 02/02/06; full list of members (3 pages)
13 February 2006Return made up to 02/02/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
8 December 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
18 February 2005Return made up to 02/02/05; full list of members (7 pages)
18 February 2005Return made up to 02/02/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 28 February 2004 (2 pages)
16 December 2004Total exemption small company accounts made up to 28 February 2004 (2 pages)
6 April 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
25 February 2003Return made up to 02/02/03; full list of members (7 pages)
25 February 2003Return made up to 02/02/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 28 February 2002 (2 pages)
22 January 2003Total exemption small company accounts made up to 28 February 2002 (2 pages)
25 February 2002Return made up to 02/02/02; full list of members (6 pages)
25 February 2002Return made up to 02/02/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
29 November 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
1 March 2001Return made up to 02/02/01; full list of members (7 pages)
1 March 2001Return made up to 02/02/01; full list of members (7 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Registered office changed on 28/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned;director resigned (1 page)
28 February 2000Ad 02/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned;director resigned (1 page)
28 February 2000Ad 02/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 February 2000Registered office changed on 28/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 February 2000Incorporation (14 pages)
2 February 2000Incorporation (14 pages)