Company NameWoodland Lodge Management Company Limited
Company StatusActive
Company Number05908657
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 2006(17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Beryl Lucille Boulderstone
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
London
N12 9DA
Director NameMrs Patricia Cheong-Leen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
London
N12 9DA
Director NameMs Angelina Imperato
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
London
N12 9DA
Director NameDr Khalid Shukri
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
London
N12 9DA
Director NameMs Jessica Patel
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleReal Estate Advisor
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
London
N12 9DA
Secretary NameCotleigh Engineering Co Ltd (Corporation)
StatusCurrent
Appointed07 April 2022(15 years, 7 months after company formation)
Appointment Duration2 years
Correspondence Address23-24 The Green
London
N14 6EN
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameGrant Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleSurveyor
Correspondence Address9 York House
16 York Road
Sutton
Surrey
SM2 6HG
Secretary NameMr Stephen Michael McKeever
NationalityIrish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameMr Harold Rosenthal
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Swift Court The Grove
London
N3 1QL
Director NameNigel Sparling
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 July 2015)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressFlat 7 Swift Court The Grove
London
N3 1QL
Director NameMr Raziel Davidoff
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(8 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameABC Block Management Limited (Corporation)
StatusResigned
Appointed01 September 2015(9 years after company formation)
Appointment Duration6 years, 7 months (resigned 07 April 2022)
Correspondence Address179 Station Road
Edgware
HA8 7JX

Location

Registered AddressBuilding 2 30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£30,498
Cash£12,458
Current Liabilities£10,483

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (4 months from now)

Filing History

25 October 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
7 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
17 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
17 March 2023Secretary's details changed for Cotleigh Engineering Co Ltd on 14 March 2023 (1 page)
16 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
25 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
26 April 2022Registered office address changed from Building 2 Friern Park London N12 9DA England to Building 2 30 Friern Park London N12 9DA on 26 April 2022 (1 page)
25 April 2022Registered office address changed from 179 Station Road Edgware HA8 7JX England to Building 2 Friern Park London N12 9DA on 25 April 2022 (1 page)
25 April 2022Termination of appointment of Abc Block Management Limited as a secretary on 7 April 2022 (1 page)
25 April 2022Appointment of Cotleigh Engineering Co Ltd as a secretary on 7 April 2022 (2 pages)
9 November 2021Appointment of Ms Jessica Patel as a director on 9 November 2021 (2 pages)
6 October 2021Appointment of Ms Angelina Imperato as a director on 6 October 2021 (2 pages)
6 October 2021Appointment of Dr Khalid Shukri as a director on 6 October 2021 (2 pages)
6 October 2021Appointment of Mrs Beryl Lucille Boulderstone as a director on 6 October 2021 (2 pages)
6 October 2021Appointment of Mrs Patricia Cheong-Leen as a director on 6 October 2021 (2 pages)
5 October 2021Termination of appointment of Raziel Davidoff as a director on 5 October 2021 (1 page)
4 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
6 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
7 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
7 April 2020Director's details changed for Mr Raziel Davidoff on 7 April 2020 (2 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
12 September 2018Secretary's details changed for Abc Block Management Limited on 12 September 2018 (1 page)
3 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
3 April 2018Registered office address changed from C/O Abc Estates 51 Brent Street London NW4 2EA to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page)
5 March 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
5 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
17 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Appointment of Abc Block Management Limited as a secretary on 1 September 2015 (2 pages)
1 September 2015Annual return made up to 17 August 2015 no member list (2 pages)
1 September 2015Annual return made up to 17 August 2015 no member list (2 pages)
1 September 2015Appointment of Abc Block Management Limited as a secretary on 1 September 2015 (2 pages)
1 September 2015Appointment of Abc Block Management Limited as a secretary on 1 September 2015 (2 pages)
17 July 2015Appointment of Mr Raziel Davidoff as a director on 17 July 2015 (2 pages)
17 July 2015Registered office address changed from Flat 14 Swift Court the Grove London N3 1QL to C/O Abc Estates 51 Brent Street London NW4 2EA on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Nigel Sparling as a director on 17 July 2015 (1 page)
17 July 2015Registered office address changed from Flat 14 Swift Court the Grove London N3 1QL to C/O Abc Estates 51 Brent Street London NW4 2EA on 17 July 2015 (1 page)
17 July 2015Appointment of Mr Raziel Davidoff as a director on 17 July 2015 (2 pages)
17 July 2015Termination of appointment of Nigel Sparling as a director on 17 July 2015 (1 page)
8 April 2015Termination of appointment of Harold Rosenthal as a director on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Harold Rosenthal as a director on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Harold Rosenthal as a director on 8 April 2015 (1 page)
24 November 2014Total exemption full accounts made up to 31 August 2014 (11 pages)
24 November 2014Total exemption full accounts made up to 31 August 2014 (11 pages)
18 August 2014Annual return made up to 17 August 2014 no member list (3 pages)
18 August 2014Annual return made up to 17 August 2014 no member list (3 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
19 August 2013Annual return made up to 17 August 2013 no member list (3 pages)
19 August 2013Annual return made up to 17 August 2013 no member list (3 pages)
1 October 2012Total exemption full accounts made up to 31 August 2012 (11 pages)
1 October 2012Total exemption full accounts made up to 31 August 2012 (11 pages)
23 August 2012Annual return made up to 17 August 2012 no member list (3 pages)
23 August 2012Annual return made up to 17 August 2012 no member list (3 pages)
13 October 2011Total exemption full accounts made up to 31 August 2011 (11 pages)
13 October 2011Total exemption full accounts made up to 31 August 2011 (11 pages)
22 August 2011Annual return made up to 17 August 2011 no member list (3 pages)
22 August 2011Annual return made up to 17 August 2011 no member list (3 pages)
23 November 2010Total exemption full accounts made up to 31 August 2010 (11 pages)
23 November 2010Total exemption full accounts made up to 31 August 2010 (11 pages)
20 September 2010Annual return made up to 17 August 2010 no member list (3 pages)
20 September 2010Annual return made up to 17 August 2010 no member list (3 pages)
22 March 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
22 March 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
16 November 2009Termination of appointment of Grant Tewkesbury as a director (1 page)
16 November 2009Termination of appointment of Grant Tewkesbury as a director (1 page)
16 November 2009Appointment of Nigel Sparling as a director (2 pages)
16 November 2009Registered office address changed from 6 New Street Square London EC4A 3LX on 16 November 2009 (1 page)
16 November 2009Termination of appointment of a secretary (1 page)
16 November 2009Termination of appointment of a secretary (1 page)
16 November 2009Appointment of Nigel Sparling as a director (2 pages)
16 November 2009Appointment of Mr Harold Rosenthal as a director (2 pages)
16 November 2009Registered office address changed from 6 New Street Square London EC4A 3LX on 16 November 2009 (1 page)
16 November 2009Appointment of Mr Harold Rosenthal as a director (2 pages)
30 September 2009Annual return made up to 17/08/09 (2 pages)
30 September 2009Annual return made up to 17/08/09 (2 pages)
30 July 2009Registered office changed on 30/07/2009 from 35 old queen street london SW1H 9JD (1 page)
30 July 2009Registered office changed on 30/07/2009 from 35 old queen street london SW1H 9JD (1 page)
25 June 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
25 June 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
27 August 2008Annual return made up to 17/08/08 (2 pages)
27 August 2008Annual return made up to 17/08/08 (2 pages)
12 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
12 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
23 May 2008Appointment terminated director and secretary stephen mckeever (1 page)
23 May 2008Appointment terminated director and secretary stephen mckeever (1 page)
21 August 2007Registered office changed on 21/08/07 from: 30 aylesbury street london EC1R 0ER (1 page)
21 August 2007Registered office changed on 21/08/07 from: 30 aylesbury street london EC1R 0ER (1 page)
21 August 2007Location of debenture register (1 page)
21 August 2007Annual return made up to 17/08/07 (2 pages)
21 August 2007Location of register of members (1 page)
21 August 2007Location of debenture register (1 page)
21 August 2007Location of register of members (1 page)
21 August 2007Annual return made up to 17/08/07 (2 pages)
19 January 2007New secretary appointed;new director appointed (11 pages)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007New secretary appointed;new director appointed (11 pages)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (11 pages)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007New director appointed (11 pages)
31 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2006Incorporation (20 pages)
17 August 2006Incorporation (20 pages)