Company NameR Woodfall (Sydenham) Limited
Company StatusActive
Company Number04051530
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joram Jacques Fried
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2000(same day as company formation)
RoleDispensing Optician
Country of ResidenceUnited Kingdom
Correspondence Address23 Cator Road
Sydenham
London
SE26 5DT
Secretary NameMrs Ann Susan Fried
NationalityBritish
StatusCurrent
Appointed01 August 2005(4 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cator Road
London
SE26 5DT
Director NameMr Alexander Louis Ernst Fried
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(23 years, 3 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameMrs Ann Susan Fried
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(23 years, 3 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street Upper Norwood
London
SE19 3RW
Director NameMr Benjamin Michael Ernst Fried
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(23 years, 3 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameGordon William Ilett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleOptometrist
Correspondence Address26 Yardley Park Road
Tonbridge
Kent
TN9 1NF
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameGordon William Ilett
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Yardley Park Road
Tonbridge
Kent
TN9 1NF
Director NameMr Paul Robert Obszanski
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(11 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2005)
RoleOpthalmic Optician
Country of ResidenceUnited Kingdom
Correspondence Address13 Carlisle Road
Hampton
Middlesex
TW12 2UL
Director NameAndrew Mark Tremain
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2005)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence AddressFforest Fach Gorsewood Road
Dartford
Kent
DA3 7DE
Director NameAndrew Mark Tremain
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2005)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence AddressFforest Fach Gorsewood Road
Dartford
Kent
DA3 7DE
Secretary NameMr Joram Jacques Fried
NationalityBritish
StatusResigned
Appointed31 March 2005(4 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cator Road
Sydenham
London
SE26 5DT

Contact

Websitewoodfallssydenham.co.uk
Email address[email protected]
Telephone020 87784557
Telephone regionLondon

Location

Registered Address67 Westow Street Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.2m at £1Joram Jacques Fried
100.00%
Ordinary

Financials

Year2014
Net Worth£37,393
Current Liabilities£8,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

15 December 2017Delivered on: 18 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 10 headley court and car parking space e, 78 lawrie park road, london SE26 6EU.
Outstanding
9 August 2016Delivered on: 10 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all interest in ground floor lock up shop 286 norwood road london SE27 9AF land registry title number to be allocated on registration at land registry.
Outstanding
14 April 2015Delivered on: 22 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 November 2023Change of details for a person with significant control (2 pages)
16 August 2023Confirmation statement made on 11 August 2023 with updates (4 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
16 August 2022Confirmation statement made on 11 August 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
1 September 2021Confirmation statement made on 11 August 2021 with updates (4 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
19 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
26 May 2020Registered office address changed from 11 King Street King's Lynn PE30 1ET England to 67 Westow Street Upper Norwood London SE19 3RW on 26 May 2020 (1 page)
2 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
13 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
10 July 2019Registered office address changed from Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH to 11 King Street King's Lynn PE30 1ET on 10 July 2019 (1 page)
23 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
17 August 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
18 December 2017Registration of charge 040515300003, created on 15 December 2017 (6 pages)
18 December 2017Registration of charge 040515300003, created on 15 December 2017 (6 pages)
16 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
16 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
10 August 2016Registration of charge 040515300002, created on 9 August 2016 (7 pages)
10 August 2016Registration of charge 040515300002, created on 9 August 2016 (7 pages)
16 October 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,171,895
(3 pages)
16 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,171,895
(4 pages)
16 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,171,895
(4 pages)
16 October 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,171,895
(3 pages)
16 October 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,171,895
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 April 2015Registration of charge 040515300001, created on 14 April 2015 (5 pages)
22 April 2015Registration of charge 040515300001, created on 14 April 2015 (5 pages)
2 April 2015Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH on 2 April 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
19 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
18 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Joram Jacques Fried on 11 August 2010 (2 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Joram Jacques Fried on 11 August 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Return made up to 11/08/09; full list of members (3 pages)
23 September 2009Return made up to 11/08/09; full list of members (3 pages)
22 September 2009Registered office changed on 22/09/2009 from 6 sydenham road london SE26 5QW (1 page)
22 September 2009Registered office changed on 22/09/2009 from 6 sydenham road london SE26 5QW (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 August 2008Return made up to 11/08/08; full list of members (3 pages)
14 August 2008Return made up to 11/08/08; full list of members (3 pages)
8 August 2008Registered office changed on 08/08/2008 from pippins swissland hill, dormans park east grinstead west sussex RH19 2NH (1 page)
8 August 2008Registered office changed on 08/08/2008 from pippins swissland hill, dormans park east grinstead west sussex RH19 2NH (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
11 October 2007Return made up to 11/08/07; full list of members (2 pages)
11 October 2007Return made up to 11/08/07; full list of members (2 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
4 September 2006Return made up to 11/08/06; full list of members (2 pages)
4 September 2006Return made up to 11/08/06; full list of members (2 pages)
9 November 2005Return made up to 11/08/05; full list of members (7 pages)
9 November 2005Return made up to 11/08/05; full list of members (7 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned;director resigned (1 page)
18 August 2004Return made up to 11/08/04; full list of members (8 pages)
18 August 2004Return made up to 11/08/04; full list of members (8 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 August 2003Return made up to 11/08/03; full list of members (8 pages)
13 August 2003Return made up to 11/08/03; full list of members (8 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
20 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
22 August 2001Return made up to 11/08/01; full list of members (6 pages)
22 August 2001Return made up to 11/08/01; full list of members (6 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
4 June 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
4 June 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
11 August 2000Incorporation (18 pages)
11 August 2000Incorporation (18 pages)