Woodlands Grove
Isleworth
Middlesex
TW7 6NT
Director Name | Mrs Winifred Violet Garratt |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2004(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kelvin Court Woodlands Grove Isleworth Middlesex TW7 6NT |
Secretary Name | Miss Nicola Valerie Bennett |
---|---|
Status | Current |
Appointed | 13 July 2020(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 4 The Footpath London SW15 5AW |
Director Name | Mrs Elaine De Michelis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kelvin Court Isleworth Middlesex TW7 6NT |
Secretary Name | Mr Christopher Anthony McCarthy Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Woodlands Grove Isleworth Middlesex TW7 6NS |
Secretary Name | Margaret Oglivie Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 43 Woodlands Grove Isleworth Middlesex TW7 6NS |
Director Name | Margaret Ogilvie Edwards |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Woodlands Grove Isleworth Middlesex TW7 6NS |
Secretary Name | Miss Nicola Valerie Bennett |
---|---|
Status | Resigned |
Appointed | 01 April 2016(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 2017) |
Role | Company Director |
Correspondence Address | 4 The Footpath London SW15 5AW |
Secretary Name | Mrs Victoria Jezzard |
---|---|
Status | Resigned |
Appointed | 17 April 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Resident Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2018(14 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2019) |
Correspondence Address | 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU |
Registered Address | 4 The Footpath London SW15 5AW |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Putney |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,452 |
Net Worth | £4,763 |
Cash | £4,981 |
Current Liabilities | £218 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 4 days from now) |
9 October 2023 | Appointment of Miss Natalie Anne-Michelle Gayle as a director on 1 September 2023 (2 pages) |
---|---|
9 October 2023 | Termination of appointment of Winifred Violet Garratt as a director on 1 October 2023 (1 page) |
29 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2023 | Termination of appointment of Kate Louise Collier as a director on 25 July 2023 (1 page) |
26 July 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2023 | Appointment of Mr Venkata Mallikarjuna Rao Desapalli Veera as a director on 20 July 2023 (2 pages) |
18 February 2023 | Micro company accounts made up to 23 June 2022 (3 pages) |
1 June 2022 | Register inspection address has been changed from 9-11 High Street Hampton TW12 2SA England to 4 the Footpath London SW15 5AW (1 page) |
1 June 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
10 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
14 July 2020 | Appointment of Miss Nicola Valerie Bennett as a secretary on 13 July 2020 (2 pages) |
14 July 2020 | Registered office address changed from 367 Hanworth Road Hampton TW12 3EJ England to 4 the Footpath London SW15 5AW on 14 July 2020 (1 page) |
22 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
19 June 2020 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 367 Hanworth Road Hampton TW12 3EJ on 19 June 2020 (1 page) |
19 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
31 July 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 July 2019 | Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 11 July 2019 (1 page) |
10 July 2019 | Termination of appointment of Resident Property Management Ltd as a secretary on 30 June 2019 (1 page) |
29 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
30 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
18 October 2018 | Appointment of Resident Property Management Ltd as a secretary on 1 October 2018 (2 pages) |
18 October 2018 | Registered office address changed from 9 - 11 High Street Hampton TW12 2SA England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 18 October 2018 (1 page) |
18 October 2018 | Termination of appointment of Victoria Jezzard as a secretary on 1 October 2018 (1 page) |
27 July 2018 | Notification of a person with significant control statement (2 pages) |
17 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
30 April 2018 | Appointment of Mrs Victoria Jezzard as a secretary on 17 April 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 February 2018 | Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
23 October 2017 | Termination of appointment of Nicola Valerie Bennett as a secretary on 23 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Nicola Valerie Bennett as a secretary on 23 October 2017 (1 page) |
23 October 2017 | Cessation of Nicola Valerie Bennett as a person with significant control on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 4 the Footpath London SW15 5AW England to 9 - 11 High Street Hampton TW12 2SA on 23 October 2017 (1 page) |
23 October 2017 | Cessation of Nicola Valerie Bennett as a person with significant control on 23 October 2017 (1 page) |
23 October 2017 | Register inspection address has been changed to 9-11 High Street Hampton TW12 2SA (1 page) |
23 October 2017 | Registered office address changed from 4 the Footpath London SW15 5AW England to 9 - 11 High Street Hampton TW12 2SA on 23 October 2017 (1 page) |
23 October 2017 | Register inspection address has been changed to 9-11 High Street Hampton TW12 2SA (1 page) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 June 2016 | Annual return made up to 26 May 2016 no member list (4 pages) |
18 June 2016 | Termination of appointment of Margaret Ogilvie Edwards as a director on 1 April 2015 (1 page) |
18 June 2016 | Termination of appointment of Margaret Ogilvie Edwards as a director on 1 April 2015 (1 page) |
18 June 2016 | Annual return made up to 26 May 2016 no member list (4 pages) |
1 April 2016 | Registered office address changed from 43 Woodlands Grove Isleworth Middlesex TW7 6NS to 4 the Footpath London SW15 5AW on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 43 Woodlands Grove Isleworth Middlesex TW7 6NS to 4 the Footpath London SW15 5AW on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Miss Nicola Valerie Bennett as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Miss Nicola Valerie Bennett as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Margaret Oglivie Edwards as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Margaret Oglivie Edwards as a secretary on 1 April 2016 (1 page) |
15 November 2015 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
15 November 2015 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
11 June 2015 | Annual return made up to 26 May 2015 no member list (5 pages) |
11 June 2015 | Annual return made up to 26 May 2015 no member list (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 July 2014 | Termination of appointment of Elaine De Michelis as a director on 10 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Elaine De Michelis as a director on 10 July 2014 (1 page) |
3 June 2014 | Annual return made up to 26 May 2014 no member list (6 pages) |
3 June 2014 | Annual return made up to 26 May 2014 no member list (6 pages) |
31 December 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
31 December 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
12 June 2013 | Annual return made up to 26 May 2013 no member list (6 pages) |
12 June 2013 | Annual return made up to 26 May 2013 no member list (6 pages) |
21 December 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
21 December 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
19 June 2012 | Annual return made up to 26 May 2012 no member list (6 pages) |
19 June 2012 | Annual return made up to 26 May 2012 no member list (6 pages) |
8 December 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
8 December 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
12 June 2011 | Annual return made up to 26 May 2011 no member list (6 pages) |
12 June 2011 | Annual return made up to 26 May 2011 no member list (6 pages) |
7 January 2011 | Appointment of Margaret Ogilvie Edwards as a director (3 pages) |
7 January 2011 | Appointment of Margaret Ogilvie Edwards as a director (3 pages) |
18 August 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
18 August 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
8 July 2010 | Appointment of Margaret Oglivie Edwards as a secretary (3 pages) |
8 July 2010 | Termination of appointment of Christopher Edwards as a secretary (2 pages) |
8 July 2010 | Termination of appointment of Christopher Edwards as a secretary (2 pages) |
8 July 2010 | Appointment of Margaret Oglivie Edwards as a secretary (3 pages) |
18 June 2010 | Director's details changed for Winifred Violet Garratt on 26 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 26 May 2010 no member list (4 pages) |
18 June 2010 | Director's details changed for Mrs Elaine De Michelis on 26 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Kate Louise Collier on 26 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Winifred Violet Garratt on 26 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mrs Elaine De Michelis on 26 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 26 May 2010 no member list (4 pages) |
18 June 2010 | Director's details changed for Kate Louise Collier on 26 May 2010 (2 pages) |
28 July 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
28 July 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
17 June 2009 | Annual return made up to 26/05/09 (3 pages) |
17 June 2009 | Annual return made up to 26/05/09 (3 pages) |
28 October 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
28 October 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
11 June 2008 | Annual return made up to 26/05/08 (3 pages) |
11 June 2008 | Annual return made up to 26/05/08 (3 pages) |
27 July 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
27 July 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
19 June 2007 | Annual return made up to 26/05/07 (4 pages) |
19 June 2007 | Annual return made up to 26/05/07 (4 pages) |
17 August 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
17 August 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
7 June 2006 | Annual return made up to 26/05/06 (4 pages) |
7 June 2006 | Annual return made up to 26/05/06 (4 pages) |
1 December 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
1 December 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
14 June 2005 | Annual return made up to 26/05/05 (4 pages) |
14 June 2005 | Annual return made up to 26/05/05 (4 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
26 May 2004 | Incorporation (21 pages) |
26 May 2004 | Incorporation (21 pages) |