Company NameWoodford Construction Services Ltd
DirectorJagdeep Bahra
Company StatusActive
Company Number04344771
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Jagdeep Bahra
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ashbourne Avenue
South Woodford
London
E18 1PQ
Secretary NameGreeta Bahra
NationalityBritish
StatusCurrent
Appointed06 February 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address12 Ashbourne Avenue
London
E18 1PQ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address2 Rixsen Road
London
E12 6RN
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£45,030
Cash£9,811
Current Liabilities£63,797

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

12 March 2024First Gazette notice for compulsory strike-off (1 page)
12 March 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
9 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
9 January 2023Secretary's details changed for Greeta Bahra on 1 April 2022 (1 page)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
7 March 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
4 March 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
24 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
14 February 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
23 November 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
15 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
20 September 2017Registered office address changed from 2 Martin House 179/181 North End Road London W14 9NL to 2 Rixsen Road London E12 6RN on 20 September 2017 (1 page)
20 September 2017Registered office address changed from 2 Martin House 179/181 North End Road London W14 9NL to 2 Rixsen Road London E12 6RN on 20 September 2017 (1 page)
5 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Previous accounting period shortened from 2 January 2016 to 31 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 2 January 2016 to 31 December 2015 (1 page)
26 September 2016Previous accounting period extended from 29 December 2015 to 2 January 2016 (1 page)
26 September 2016Previous accounting period extended from 29 December 2015 to 2 January 2016 (1 page)
2 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10
(4 pages)
2 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10
(4 pages)
30 September 2015Total exemption small company accounts made up to 29 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 29 December 2014 (3 pages)
17 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(4 pages)
17 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(4 pages)
29 September 2014Total exemption small company accounts made up to 29 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 29 December 2013 (4 pages)
7 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(4 pages)
7 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
27 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
18 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
20 December 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
9 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 February 2010Director's details changed for Mr Jagdeep Bahra on 7 December 2009 (2 pages)
4 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Jagdeep Bahra on 7 December 2009 (2 pages)
4 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Jagdeep Bahra on 7 December 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 February 2009Return made up to 21/12/08; full list of members (3 pages)
9 February 2009Return made up to 21/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 July 2008Return made up to 21/12/07; full list of members (3 pages)
28 July 2008Return made up to 21/12/07; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 12 ashbourne avenue london E18 1PQ (1 page)
5 March 2008Registered office changed on 05/03/2008 from 12 ashbourne avenue london E18 1PQ (1 page)
4 March 2008Secretary's change of particulars / greeta bahra / 03/03/2008 (1 page)
4 March 2008Director's change of particulars / jagdeep bahra / 03/03/2008 (1 page)
4 March 2008Secretary's change of particulars / greeta bahra / 03/03/2008 (1 page)
4 March 2008Director's change of particulars / jagdeep bahra / 03/03/2008 (1 page)
1 March 2008Registered office changed on 01/03/2008 from 2 martin house 179-181 north end road london W14 9NL (1 page)
1 March 2008Registered office changed on 01/03/2008 from 2 martin house 179-181 north end road london W14 9NL (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Ad 26/10/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Ad 26/10/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 February 2007Return made up to 21/12/06; full list of members (2 pages)
12 February 2007Return made up to 21/12/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 April 2006Return made up to 21/12/05; full list of members (2 pages)
28 April 2006Return made up to 21/12/05; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 January 2005Return made up to 21/12/04; full list of members (6 pages)
11 January 2005Return made up to 21/12/04; full list of members (6 pages)
23 November 2004Return made up to 21/12/03; full list of members (6 pages)
23 November 2004Return made up to 21/12/03; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 April 2004Registered office changed on 02/04/04 from: 11 ashbourne avenue south woodford london E18 1PQ (1 page)
2 April 2004Registered office changed on 02/04/04 from: 11 ashbourne avenue south woodford london E18 1PQ (1 page)
7 November 2003Ad 31/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 November 2003Ad 31/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2003Return made up to 21/12/02; full list of members (6 pages)
10 March 2003Return made up to 21/12/02; full list of members (6 pages)
27 February 2002Registered office changed on 27/02/02 from: 11 ashbourne avenue south woodford london E18 1PQ (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: 11 ashbourne avenue south woodford london E18 1PQ (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
26 February 2002Company name changed blackstone construction LIMITED\certificate issued on 26/02/02 (2 pages)
26 February 2002Company name changed blackstone construction LIMITED\certificate issued on 26/02/02 (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
12 February 2002Registered office changed on 12/02/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
21 December 2001Incorporation (12 pages)
21 December 2001Incorporation (12 pages)