London
NW1 5QT
Secretary Name | Mr Paul Murphy |
---|---|
Status | Current |
Appointed | 27 March 2019(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr Colin Clarkson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Financial Services Professional |
Country of Residence | England |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Secretary Name | Mr Andrew Goddard |
---|---|
Status | Current |
Appointed | 20 September 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Secretary Name | Mr Joseph Sheridan |
---|---|
Status | Current |
Appointed | 22 September 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mark Andrew Johnson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(6 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 07 February 2019) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Registered Address | 239 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Woodberry Secretarial LTD 100.00% Ordinary |
---|
Latest Accounts | 23 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 23 March 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 23 June |
Latest Return | 13 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 27 May 2021 (overdue) |
29 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 January 2021 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2019 | Unaudited abridged accounts made up to 22 June 2019 (17 pages) |
23 June 2019 | Previous accounting period shortened from 31 December 2019 to 23 June 2019 (1 page) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (5 pages) |
13 May 2019 | Notification of Paul Murphy as a person with significant control on 12 May 2019 (2 pages) |
13 May 2019 | Appointment of Mr Colin Clarkson as a director on 12 May 2019 (2 pages) |
22 April 2019 | Confirmation statement made on 22 April 2019 with updates (5 pages) |
1 April 2019 | Appointment of Mr Paul Murphy as a secretary on 27 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
18 February 2019 | Notification of Michael Wynne as a person with significant control on 15 February 2019 (2 pages) |
17 February 2019 | Appointment of Mr Michael Wynne as a director on 7 February 2019 (2 pages) |
17 February 2019 | Cessation of Mark Andrew Johnson as a person with significant control on 1 February 2019 (1 page) |
17 February 2019 | Termination of appointment of Mark Andrew Johnson as a director on 7 February 2019 (1 page) |
24 January 2019 | Termination of appointment of Barbara Kahan as a director on 24 January 2019 (1 page) |
24 January 2019 | Cessation of Woodberry Secretarial Limited as a person with significant control on 24 January 2019 (1 page) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
24 January 2019 | Appointment of Mark Andrew Johnson as a director on 24 January 2019 (2 pages) |
24 January 2019 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 239 Old Marylebone Road London NW1 5QT on 24 January 2019 (1 page) |
24 January 2019 | Notification of Mark Andrew Johnson as a person with significant control on 24 January 2019 (2 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
7 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
12 December 2012 | Incorporation (36 pages) |
12 December 2012 | Incorporation (36 pages) |