London
EC1V 2NX
Director Name | Phillip Adrian Thomas |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 City Road London EC1V 2NX |
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 |
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1 at £1 | Woodberry Secretarial LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 4 weeks from now) |
2 June 2023 | Delivered on: 22 June 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Flat B009. Block B. alexandra park. Willow road. Leeds. Outstanding |
---|---|
2 June 2023 | Delivered on: 22 June 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 11 school street howden le wear title no DU264412. Outstanding |
31 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
20 December 2023 | Registration of charge 083279690004, created on 12 December 2023 (10 pages) |
15 December 2023 | Registration of charge 083279690003, created on 12 December 2023 (10 pages) |
9 November 2023 | Director's details changed for Phillip Adrian Thomas on 2 November 2023 (2 pages) |
9 November 2023 | Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 9 November 2023 (1 page) |
9 November 2023 | Director's details changed for Salomon Achankeng Acha Morfaw on 2 November 2023 (2 pages) |
28 October 2023 | Registered office address changed from 10 Angora Close Shenley Brook End Milton Keynes MK5 7GJ England to 128 City Road London EC1V 2NX on 28 October 2023 (1 page) |
25 October 2023 | Registered office address changed from 24a Sydenham Road London SE26 5QW England to 10 Angora Close Shenley Brook End Milton Keynes MK5 7GJ on 25 October 2023 (1 page) |
22 June 2023 | Registration of charge 083279690001, created on 2 June 2023 (14 pages) |
22 June 2023 | Registration of charge 083279690002, created on 2 June 2023 (14 pages) |
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
22 April 2022 | Director's details changed for Phillip Adrian Thomas on 22 April 2022 (2 pages) |
22 April 2022 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 24a Sydenham Road London SE26 5QW on 22 April 2022 (1 page) |
22 April 2022 | Change of details for Salomon Achankeng Acha Morfaw as a person with significant control on 22 April 2022 (2 pages) |
22 April 2022 | Director's details changed for Salomon Achankeng Acha Morfaw on 22 April 2022 (2 pages) |
21 April 2022 | Amended total exemption full accounts made up to 31 December 2020 (4 pages) |
31 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
10 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
29 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2020 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
21 August 2018 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Kemp House 160 City Road London EC1V 2NX on 21 August 2018 (1 page) |
30 May 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
30 May 2018 | Notification of Salomon Achankeng Acha Morfaw as a person with significant control on 30 April 2018 (2 pages) |
30 May 2018 | Notification of Phillip Adrian Thomas as a person with significant control on 30 April 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
30 May 2018 | Cessation of Woodberry Secretarial Limited as a person with significant control on 30 April 2018 (1 page) |
9 May 2018 | Appointment of Phillip Adrian Thomas as a director on 30 April 2018 (2 pages) |
9 May 2018 | Appointment of Salomon Achankeng Acha Morfaw as a director on 30 April 2018 (2 pages) |
9 May 2018 | Termination of appointment of Barbara Kahan as a director on 30 April 2018 (1 page) |
3 May 2018 | Resolutions
|
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) |
19 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
12 December 2012 | Incorporation (36 pages) |
12 December 2012 | Incorporation (36 pages) |