Company Name33 Woodside Park Road (Freehold) Limited
Company StatusActive
Company Number06966605
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 2009(14 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Parul Patel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(5 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address29 Woodside Park Road
London
N12 8RT
Director NameMr Jai Luv Piyush Patel
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Woodside Park Road
London
N12 8RT
Secretary NameMr Jai Luv Piyush Patel
StatusCurrent
Appointed03 January 2023(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address29 Woodside Park Road
London
N12 8RT
Director NameMr Piyush Ramanbhai Patel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(14 years, 7 months after company formation)
Appointment Duration2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Woodside Park Road
London
N12 8RT
Director NameStephanie Pugh
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressBeaumont House 47 Mount Pleasant
London
WC1X 0AE
Director NameMr David Williams
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 A Woodside Park Road
London
N12 8RT
Director NameMr Ahmed Syed
Date of BirthAugust 1970 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed23 July 2009(3 days after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 C Woodside Park Road
London
N12 8RT
Director NameMiss Prava Gurung
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(3 days after company formation)
Appointment Duration8 years, 9 months (resigned 10 May 2018)
RoleInsolvency Administrator
Country of ResidenceUnited Kingdom
Correspondence Address33 B Woodside Park Road
London
N12 8RT
Secretary NameMr David Williams
NationalityBritish
StatusResigned
Appointed23 July 2009(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 A Woodside Park Road
London
N12 8RT
Director NameMrs Sooruchi Mehta
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address33a Woodside Park Road
London
N12 8RT
Secretary NameMiss Prava Gurung
StatusResigned
Appointed28 June 2013(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 May 2018)
RoleCompany Director
Correspondence Address33 Woodside Park Road
Finchley
London
N12 8RT
Secretary NameMr Piyush Ramanbhai Patel
StatusResigned
Appointed10 May 2018(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 2023)
RoleCompany Director
Correspondence Address29 Woodside Park Road
London
N12 8RT
Director NameBb Directorship Services Limited (Corporation)
StatusResigned
Appointed20 July 2009(same day as company formation)
Correspondence AddressBeaumont House
47 Mount Pleasant
London
WC1X 0AE
Secretary NameBb Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 July 2009(same day as company formation)
Correspondence AddressBeaumont House
47 Mount Pleasant
London
WC1X 0AE

Contact

Websitetfl.gov.uk
Telephone0800 1123456
Telephone regionFreephone

Location

Registered Address29 Woodside Park Road
London
N12 8RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

29 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
3 August 2018Registered office address changed from 33 Woodside Park Road Finchley London N12 8RT to 29 Woodside Park Road London N12 8RT on 3 August 2018 (1 page)
12 May 2018Termination of appointment of Prava Gurung as a secretary on 10 May 2018 (1 page)
12 May 2018Termination of appointment of Prava Gurung as a director on 10 May 2018 (1 page)
12 May 2018Appointment of Mr Piyush Ramanbhai Patel as a secretary on 10 May 2018 (2 pages)
21 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
30 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
8 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
17 September 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
17 September 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 January 2016Termination of appointment of Sooruchi Mehta as a director on 14 January 2016 (1 page)
17 January 2016Termination of appointment of Sooruchi Mehta as a director on 14 January 2016 (1 page)
28 July 2015Annual return made up to 20 July 2015 no member list (4 pages)
28 July 2015Annual return made up to 20 July 2015 no member list (4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 April 2015Appointment of Mrs Parul Patel as a director on 5 February 2015 (2 pages)
13 April 2015Appointment of Mrs Parul Patel as a director on 5 February 2015 (2 pages)
13 April 2015Appointment of Mrs Parul Patel as a director on 5 February 2015 (2 pages)
18 March 2015Termination of appointment of Ahmed Syed as a director on 31 January 2015 (1 page)
18 March 2015Termination of appointment of Ahmed Syed as a director on 31 January 2015 (1 page)
7 August 2014Annual return made up to 20 July 2014 no member list (4 pages)
7 August 2014Annual return made up to 20 July 2014 no member list (4 pages)
24 February 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
24 February 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
26 July 2013Annual return made up to 20 July 2013 no member list (4 pages)
26 July 2013Annual return made up to 20 July 2013 no member list (4 pages)
16 July 2013Appointment of Mrs Sooruchi Mehta as a director (2 pages)
16 July 2013Appointment of Mrs Sooruchi Mehta as a director (2 pages)
28 June 2013Termination of appointment of David Williams as a secretary (1 page)
28 June 2013Appointment of Miss Prava Gurung as a secretary (1 page)
28 June 2013Termination of appointment of David Williams as a director (1 page)
28 June 2013Termination of appointment of David Williams as a secretary (1 page)
28 June 2013Appointment of Miss Prava Gurung as a secretary (1 page)
28 June 2013Termination of appointment of David Williams as a director (1 page)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 August 2012Annual return made up to 20 July 2012 no member list (5 pages)
17 August 2012Annual return made up to 20 July 2012 no member list (5 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
26 July 2011Annual return made up to 20 July 2011 no member list (5 pages)
26 July 2011Annual return made up to 20 July 2011 no member list (5 pages)
24 June 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
24 June 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
22 September 2010Director's details changed for Mr David Williams on 20 July 2010 (2 pages)
22 September 2010Director's details changed for Mr Ahmed Syed on 20 July 2010 (2 pages)
22 September 2010Annual return made up to 20 July 2010 no member list (5 pages)
22 September 2010Director's details changed for Mr Ahmed Syed on 20 July 2010 (2 pages)
22 September 2010Director's details changed for Miss Prava Gurung on 20 July 2010 (2 pages)
22 September 2010Director's details changed for Mr David Williams on 20 July 2010 (2 pages)
22 September 2010Annual return made up to 20 July 2010 no member list (5 pages)
22 September 2010Director's details changed for Miss Prava Gurung on 20 July 2010 (2 pages)
24 July 2009Secretary appointed mr david williams (1 page)
24 July 2009Director appointed mr ahmed syed (1 page)
24 July 2009Appointment terminated director stephanie pugh (1 page)
24 July 2009Secretary appointed mr david williams (1 page)
24 July 2009Director appointed miss prava gurung (1 page)
24 July 2009Director appointed mr ahmed syed (1 page)
24 July 2009Appointment terminated director stephanie pugh (1 page)
24 July 2009Director appointed miss prava gurung (1 page)
23 July 2009Appointment terminated director bb directorship services LIMITED (1 page)
23 July 2009Appointment terminated director bb directorship services LIMITED (1 page)
23 July 2009Director appointed mr david williams (1 page)
23 July 2009Director appointed mr david williams (1 page)
23 July 2009Appointment terminated secretary bb secretarial services LIMITED (1 page)
23 July 2009Appointment terminated secretary bb secretarial services LIMITED (1 page)
20 July 2009Incorporation (17 pages)
20 July 2009Incorporation (17 pages)