Kensal Green
London
NW10 5EL
Secretary Name | Mr Roland Trigon Woodward |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2005(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 75 College Road Kensal Green London NW10 5EL |
Director Name | Samuel Dening Woodward |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Holly Road Birmingham West Midlands B16 9NH |
Director Name | Mr Simon Julian Thomas McCausland |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 April 2016) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 59 Camberwell Grove London SE5 8JA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | woodwardmccausland.com |
---|---|
Email address | [email protected] |
Telephone | 020 73811744 |
Telephone region | London |
Registered Address | Unit 1 Gateway Industrial Estate Hythe Road, Willesden London NW10 6RJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £602,941 |
Gross Profit | £137,632 |
Net Worth | £8,827 |
Cash | £13,290 |
Current Liabilities | £59,369 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 December 2021 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
21 December 2020 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
19 December 2016 | Termination of appointment of Simon Julian Thomas Mccausland as a director on 1 April 2016 (1 page) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
19 December 2016 | Termination of appointment of Simon Julian Thomas Mccausland as a director on 1 April 2016 (1 page) |
17 June 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
17 June 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
5 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
20 January 2016 | Registered office address changed from Zeal House 8 Deer Park Road Unit 9 London SW19 3UU United Kingdom to Unit 1 Gateway Industrial Estate Hythe Road, Willesden London NW10 6RJ on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from Zeal House 8 Deer Park Road Unit 9 London SW19 3UU United Kingdom to Unit 1 Gateway Industrial Estate Hythe Road, Willesden London NW10 6RJ on 20 January 2016 (1 page) |
24 August 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
24 August 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
22 July 2015 | Registered office address changed from 1 Bedford Passage London SW6 7NP to Zeal House 8 Deer Park Road Unit 9 London SW19 3UU on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 1 Bedford Passage London SW6 7NP to Zeal House 8 Deer Park Road Unit 9 London SW19 3UU on 22 July 2015 (1 page) |
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
14 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
14 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Director's details changed for Mr Simon Julian Thomas Mccausland on 10 May 2012 (2 pages) |
10 April 2013 | Director's details changed for Mr Simon Julian Thomas Mccausland on 10 May 2012 (2 pages) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
19 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
22 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mr Roland Trigon Woodward on 7 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Simon Julian Thomas Mccausland on 7 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Simon Julian Thomas Mccausland on 7 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Roland Trigon Woodward on 7 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Roland Trigon Woodward on 7 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Simon Julian Thomas Mccausland on 7 April 2010 (2 pages) |
10 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
10 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
28 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
27 April 2009 | Director and secretary's change of particulars / roland woodward / 27/04/2009 (2 pages) |
27 April 2009 | Director and secretary's change of particulars / roland woodward / 27/04/2009 (2 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 107A keslake road london NW6 6DH (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 107A keslake road london NW6 6DH (1 page) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 July 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
19 July 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
20 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
20 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
2 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
19 June 2006 | Return made up to 07/04/06; full list of members (6 pages) |
19 June 2006 | Return made up to 07/04/06; full list of members (6 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: scimitar house 49 wellington road bilston west midlands B16 9NH (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: scimitar house 49 wellington road bilston west midlands B16 9NH (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
3 May 2006 | Company name changed roland woodward design & constru ction LIMITED\certificate issued on 03/05/06 (3 pages) |
3 May 2006 | Company name changed roland woodward design & constru ction LIMITED\certificate issued on 03/05/06 (3 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: baldwin and co 49 wellington road bilston west midlands WV14 6AH (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New secretary appointed;new director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New secretary appointed;new director appointed (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: baldwin and co 49 wellington road bilston west midlands WV14 6AH (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Incorporation (6 pages) |
7 April 2005 | Incorporation (6 pages) |