London
WC1N 2PH
Director Name | Anil Kumar Abrol |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Ridgeview Drive Birkby Huddersfield HD2 2EX |
Secretary Name | Mr Nimish Kumbhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Norwood Park Huddersfield West Yorkshire HD2 2DU |
Director Name | Mr Nimish Kumbhani |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Plover Road Huddersfield HD3 3HR |
Secretary Name | Mr Vikash Jalan |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 January 2009(5 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | Bf-8c 3rd Floor In Block A 1/1 Raja Rajendra Lal Mitra Road. Kolkata 700 010 India |
Secretary Name | Mr Vikash Jalan |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 07 January 2009(5 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | Bf-8c 3rd Floor In Block A 1/1 Raja Rajendra Lal Mitra Road. Kolkata 700 010 India |
Secretary Name | Mr Kirankumar Naik |
---|---|
Status | Resigned |
Appointed | 01 December 2009(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 November 2013) |
Role | Company Director |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Secretary Name | Mr Iqbal Sulemon |
---|---|
Status | Resigned |
Appointed | 08 November 2013(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 May 2021) |
Role | Company Director |
Correspondence Address | 16 Brook Avenue Edgware Middlesex HA8 9XF |
Director Name | Mr Naresh Doshi |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2017(13 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 5 Crown Yard Southgate Elland West Yorkshire HX5 0DQ |
Director Name | Mr Sushil Mehra |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2017(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 5 Crown Yard Southgate Elland West Yorkshire HX5 0DQ |
Director Name | Mr Narendra Kumar Malpani |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 March 2018(14 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 5 Crown Yard Southgate Elland West Yorkshire HX5 0DQ |
Director Name | Mr Dinesh Kumar Gupta |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 August 2018(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Mr Zuzer Yusuf Kapadia |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2021(17 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 January 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01484 463600 |
---|---|
Telephone region | Huddersfield |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Woodfield Management Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,583 |
Cash | £18,355 |
Current Liabilities | £732,842 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
27 November 2017 | Delivered on: 29 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
4 September 2017 | Delivered on: 4 September 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
7 July 2004 | Delivered on: 9 July 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
16 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
1 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
22 April 2022 | Cessation of Vikramjit Singh Hora as a person with significant control on 6 January 2022 (1 page) |
22 April 2022 | Termination of appointment of Zuzer Yusuf Kapadia as a director on 6 January 2022 (1 page) |
22 April 2022 | Notification of Megha Lohia as a person with significant control on 6 January 2022 (2 pages) |
23 December 2021 | Termination of appointment of Sushil Mehra as a director on 1 July 2021 (1 page) |
23 December 2021 | Appointment of Mr Zuzer Yusuf Kapadia as a director on 1 July 2021 (2 pages) |
9 December 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
9 December 2021 | Termination of appointment of Iqbal Sulemon as a secretary on 31 May 2021 (1 page) |
8 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
16 April 2021 | Termination of appointment of Dinesh Kumar Gupta as a director on 1 April 2021 (1 page) |
16 April 2021 | Appointment of Ms Megha Lohia as a director on 1 April 2021 (2 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
30 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
25 October 2018 | Director's details changed for Mr Dinesh Kumar Gupta on 24 August 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
19 September 2018 | Termination of appointment of Narendra Kumar Malpani as a director on 24 August 2018 (1 page) |
19 September 2018 | Appointment of Mr Dinesh Kumar Gupta as a director on 24 August 2018 (2 pages) |
1 May 2018 | Termination of appointment of Naresh Doshi as a director on 29 March 2018 (1 page) |
1 May 2018 | Appointment of Mr Narendra Kumar Malpani as a director on 29 March 2018 (2 pages) |
29 November 2017 | Registration of charge 050078000003, created on 27 November 2017 (13 pages) |
29 November 2017 | Registration of charge 050078000003, created on 27 November 2017 (13 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
4 September 2017 | Registration of charge 050078000002, created on 4 September 2017 (27 pages) |
4 September 2017 | Registration of charge 050078000002, created on 4 September 2017 (27 pages) |
16 June 2017 | Appointment of Mr Naresh Doshi as a director on 1 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Sushil Mehra as a director on 1 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Sushil Mehra as a director on 1 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Nimish Kumbhani as a director on 1 June 2017 (1 page) |
16 June 2017 | Appointment of Mr Naresh Doshi as a director on 1 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Nimish Kumbhani as a director on 1 June 2017 (1 page) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
14 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
14 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
18 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
8 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Termination of appointment of Kirankumar Naik as a secretary (1 page) |
8 November 2013 | Appointment of Mr Iqbal Sulemon as a secretary (2 pages) |
8 November 2013 | Appointment of Mr Iqbal Sulemon as a secretary (2 pages) |
8 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Termination of appointment of Kirankumar Naik as a secretary (1 page) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
19 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
25 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Director's details changed for Mr Nimish Kumbhani on 30 June 2010 (2 pages) |
25 November 2010 | Director's details changed for Mr Nimish Kumbhani on 30 June 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 January 2010 | Appointment of Mr Kirankumar Naik as a secretary (1 page) |
25 January 2010 | Appointment of Mr Kirankumar Naik as a secretary (1 page) |
17 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Termination of appointment of Vikash Jalan as a secretary (1 page) |
9 November 2009 | Termination of appointment of Vikash Jalan as a secretary (1 page) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 January 2009 | Secretary appointed mr vikash jalan (1 page) |
7 January 2009 | Secretary appointed mr vikash jalan (1 page) |
19 November 2008 | Return made up to 25/10/08; full list of members (6 pages) |
19 November 2008 | Return made up to 25/10/08; full list of members (6 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
21 April 2008 | Appointment terminated secretary vikash jalan (1 page) |
21 April 2008 | Appointment terminated secretary vikash jalan (1 page) |
9 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
27 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
27 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
27 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
12 January 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
12 January 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 April 2005 | Secretary's particulars changed (1 page) |
1 April 2005 | Secretary's particulars changed (1 page) |
12 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
12 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Ad 06/01/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
28 January 2004 | Ad 06/01/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
28 January 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
28 January 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
6 January 2004 | Incorporation (16 pages) |
6 January 2004 | Incorporation (16 pages) |