Company NameWoodbar Properties Limited
DirectorJeffrey Carl Cohen
Company StatusActive
Company Number07126689
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jeffrey Carl Cohen
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address111 Merrion Avenue
Stanmore
Middlesex
HA7 4RZ
Director NameMr Sidney Lerner
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address3 Galley House
Moon Lane
Barnet
Herts.
EN5 5YL
Director NameMr Gary Paul Morrissey
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 December 2014)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressParke House 77 Edgwarebury Lane
Edgware
Middlesex
HA8 8NJ
Director NameMrs Karen Yvonne Tomlinson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 March 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressParke House 77 Edgwarebury Lane
Edgware
Middlesex
HA8 8NJ
Director NameMs Julie Donna Wiliams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressParke House 77 Edgwarebury Lane
Edgware
Middlesex
HA8 8NJ
Director NameMr Simon David Winterman
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 March 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressParke House 77 Edgwarebury Lane
Edgware
Middlesex
HA8 8NJ

Location

Registered Address56 Shenley Road
London
WD6 1DS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

115 at £1Jeffrey Carl Cohen
57.50%
Ordinary
85 at £1Cap-it-all Policies LTD
42.50%
Ordinary

Financials

Year2014
Net Worth£75,355
Cash£102,856
Current Liabilities£134,324

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

25 January 2024Director's details changed for Mr Jeffrey Carl Cohen on 25 January 2024 (2 pages)
25 January 2024Change of details for Mr Jeffrey Carl Cohen as a person with significant control on 25 January 2024 (2 pages)
25 January 2024Director's details changed for Mr Jeffrey Carl Cohen on 25 January 2024 (2 pages)
25 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
12 December 2023Director's details changed for Mr Jeffrey Carl Cohen on 12 December 2023 (2 pages)
11 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
1 June 2023Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to 56 Shenley Road London WD6 1DS on 1 June 2023 (1 page)
20 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
16 January 2023Registered office address changed from Sydney Parker & Co-77 Harrowes Meade Edgware Middlesex HA8 8RS England to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 16 January 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 February 2022Confirmation statement made on 15 January 2022 with updates (4 pages)
3 September 2021Registered office address changed from C/O Sydney Parker & Co Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ to Sydney Parker & Co-77 Harrowes Meade Edgware Middlesex HA8 8RS on 3 September 2021 (1 page)
3 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
3 September 2021Registered office address changed from Sydney Parker & Co-77 Harrowes Meade Edgware Middlesex HA8 8RS England to Sydney Parker & Co-77 Harrowes Meade Edgware Middlesex HA8 8RS on 3 September 2021 (1 page)
1 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 April 2020Termination of appointment of Julie Donna Wiliams as a director on 24 April 2020 (1 page)
26 March 2020Termination of appointment of Simon David Winterman as a director on 26 March 2020 (1 page)
26 March 2020Termination of appointment of Karen Yvonne Tomlinson as a director on 26 March 2020 (1 page)
17 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
10 October 2017Appointment of Mrs Karen Yvonne Tomlinson as a director on 10 August 2017 (2 pages)
10 October 2017Appointment of Mrs Karen Yvonne Tomlinson as a director on 10 August 2017 (2 pages)
9 October 2017Appointment of Mr Simon David Winterman as a director on 10 August 2017 (2 pages)
9 October 2017Appointment of Mr Simon David Winterman as a director on 10 August 2017 (2 pages)
9 October 2017Appointment of Ms Julie Donna Wiliams as a director on 10 August 2017 (2 pages)
9 October 2017Appointment of Ms Julie Donna Wiliams as a director on 10 August 2017 (2 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
(3 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
(3 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 January 2015Termination of appointment of Gary Paul Morrissey as a director on 19 December 2014 (1 page)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(3 pages)
19 January 2015Termination of appointment of Gary Paul Morrissey as a director on 19 December 2014 (1 page)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 June 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 200
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 200
(4 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(4 pages)
3 June 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(4 pages)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Appointment of Mr Gary Paul Morrissey as a director (2 pages)
17 December 2013Appointment of Mr Gary Paul Morrissey as a director (2 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
24 February 2012Registered office address changed from 56 Shenley Road Borehamwood Hertfordshire WD6 1DS United Kingdom on 24 February 2012 (1 page)
24 February 2012Registered office address changed from 56 Shenley Road Borehamwood Hertfordshire WD6 1DS United Kingdom on 24 February 2012 (1 page)
20 September 2011Registered office address changed from Brentmead House Britannia Road London N12 9RU on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Brentmead House Britannia Road London N12 9RU on 20 September 2011 (1 page)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 June 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
9 June 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
5 May 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
5 May 2011Director's details changed for Mr Jeffrey Carl Cohen on 15 January 2011 (2 pages)
5 May 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
5 May 2011Director's details changed for Mr Jeffrey Carl Cohen on 15 January 2011 (2 pages)
11 January 2011Registered office address changed from 3 Galley House Moon Lane Barnet Herts. EN5 5YL United Kingdom on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 3 Galley House Moon Lane Barnet Herts. EN5 5YL United Kingdom on 11 January 2011 (2 pages)
18 May 2010Termination of appointment of Sidney Lerner as a director (1 page)
18 May 2010Termination of appointment of Sidney Lerner as a director (1 page)
19 February 2010Current accounting period extended from 31 January 2011 to 28 February 2011 (3 pages)
19 February 2010Current accounting period extended from 31 January 2011 to 28 February 2011 (3 pages)
15 January 2010Incorporation (32 pages)
15 January 2010Incorporation (32 pages)