Company NameWoodmay Developments Ltd
DirectorMaurice Moishe Frankel
Company StatusActive
Company Number08877418
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Maurice Moishe Frankel
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rodborough Road
London
NW11 8RY
Secretary NameJacob Rosenfield
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address8 Rodborough Road
London
NW11 8RY

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

30 October 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
9 February 2023Confirmation statement made on 5 February 2023 with updates (5 pages)
23 September 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
22 February 2022Current accounting period extended from 28 February 2022 to 31 March 2022 (1 page)
21 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
24 June 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
9 March 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
10 July 2020Accounts for a dormant company made up to 29 February 2020 (5 pages)
20 May 2020Termination of appointment of Jacob Rosenfield as a secretary on 1 April 2020 (1 page)
6 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
26 November 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
6 September 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
7 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
7 June 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
7 June 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 2
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 2
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 2
(4 pages)
12 September 2014Director's details changed for Maurice Moishe Frankel on 20 June 2014 (2 pages)
12 September 2014Director's details changed for Maurice Moishe Frankel on 20 June 2014 (2 pages)
12 September 2014Director's details changed for Maurice Moishe Frankel on 20 June 2014 (2 pages)
12 September 2014Director's details changed for Maurice Moishe Frankel on 20 June 2014 (2 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 2
(37 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 2
(37 pages)