Sydenham
London
SE26 5DT
Secretary Name | Mrs Ann Susan Fried |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2005(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cator Road London SE26 5DT |
Director Name | Mr Alexander Louis Ernst Fried |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(23 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street London SE19 3RW |
Director Name | Mrs Ann Susan Fried |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(23 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mr Benjamin Michael Ernst Fried |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(23 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Westow Street London SE19 3RW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Gordon William Ilett |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Optometrist |
Correspondence Address | 26 Yardley Park Road Tonbridge Kent TN9 1NF |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Gordon William Ilett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Yardley Park Road Tonbridge Kent TN9 1NF |
Director Name | Mr Paul Robert Obszanski |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 2005) |
Role | Opthalmic Optician |
Country of Residence | United Kingdom |
Correspondence Address | 13 Carlisle Road Hampton Middlesex TW12 2UL |
Director Name | Andrew Mark Tremain |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 2005) |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | Fforest Fach Gorsewood Road Dartford Kent DA3 7DE |
Director Name | Andrew Mark Tremain |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 2005) |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | Fforest Fach Gorsewood Road Dartford Kent DA3 7DE |
Secretary Name | Mr Joram Jacques Fried |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cator Road Sydenham London SE26 5DT |
Website | woodfallssydenham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87784557 |
Telephone region | London |
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.2m at £1 | Joram Jacques Fried 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,393 |
Current Liabilities | £8,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
15 December 2017 | Delivered 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 2016 | Delivered 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 2015 | Delivered on: 22 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 November 2023 | Change of details for a person with significant control (2 pages) |
---|---|
16 August 2023 | Confirmation statement made on 11 August 2023 with updates (4 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
16 August 2022 | Confirmation statement made on 11 August 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
1 September 2021 | Confirmation statement made on 11 August 2021 with updates (4 pages) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
26 May 2020 | Registered 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 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
13 September 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
10 July 2019 | Registered 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 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
17 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
18 December 2017 | Registration of charge 040515300003, created on 15 December 2017 (6 pages) |
18 December 2017 | Registration of charge 040515300003, created on 15 December 2017 (6 pages) |
16 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
16 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
18 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
10 August 2016 | Registration of charge 040515300002, created on 9 August 2016 (7 pages) |
10 August 2016 | Registration of charge 040515300002, created on 9 August 2016 (7 pages) |
16 October 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
16 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 April 2015 | Registration of charge 040515300001, created on 14 April 2015 (5 pages) |
22 April 2015 | Registration of charge 040515300001, created on 14 April 2015 (5 pages) |
2 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mr Joram Jacques Fried on 11 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mr Joram Jacques Fried on 11 August 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 6 sydenham road london SE26 5QW (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 6 sydenham road london SE26 5QW (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from pippins swissland hill, dormans park east grinstead west sussex RH19 2NH (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from pippins swissland hill, dormans park east grinstead west sussex RH19 2NH (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 October 2007 | Return made up to 11/08/07; full list of members (2 pages) |
11 October 2007 | Return made up to 11/08/07; full list of members (2 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
4 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
9 November 2005 | Return made up to 11/08/05; full list of members (7 pages) |
9 November 2005 | Return made up to 11/08/05; full list of members (7 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
31 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
18 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
18 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
13 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 August 2002 | Return made up to 11/08/02; full list of members
|
20 August 2002 | Return made up to 11/08/02; full list of members
|
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
22 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
4 June 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
4 June 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
11 August 2000 | Incorporation (18 pages) |
11 August 2000 | Incorporation (18 pages) |