London
NW11 0DH
Director Name | Mrs Dwora Feldman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(3 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Mrs Sara Friedman |
---|---|
Status | Current |
Appointed | 13 February 2017(3 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(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 | Mr Judah Feldman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(1 year after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Eli Friedman |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(1 year after company formation) |
Appointment Duration | 1 day (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Woodberry Secretarial LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 5 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 6 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
26 May 2017 | Delivered on: 13 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Legal mortgage secured over land and buildings known as 61 woodhouse avenue, perivale, greenford, middlesex, UB8 8LG and comprised within title number MX472768. Outstanding |
---|---|
9 May 2017 | Delivered on: 9 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 September 2016 | Delivered on: 21 September 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
12 September 2016 | Delivered on: 21 September 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 61 woodhouse avenue, perivale, greenford UB6 8LG registered at hm land registry with title absolute under title number MX472768. Outstanding |
2 March 2021 | Previous accounting period shortened from 4 March 2020 to 3 March 2020 (1 page) |
---|---|
23 February 2021 | Change of details for Mrs Sara Friedman as a person with significant control on 12 February 2020 (2 pages) |
23 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
25 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
7 April 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
1 March 2019 | Previous accounting period shortened from 5 March 2018 to 4 March 2018 (1 page) |
21 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
4 December 2018 | Previous accounting period shortened from 6 March 2018 to 5 March 2018 (1 page) |
28 February 2018 | Change of details for Mrs Sara Friedman as a person with significant control on 1 January 2018 (2 pages) |
28 February 2018 | Director's details changed for Mrs Sara Friedman on 1 January 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
13 January 2018 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
5 December 2017 | Previous accounting period shortened from 7 March 2017 to 6 March 2017 (1 page) |
5 December 2017 | Previous accounting period shortened from 7 March 2017 to 6 March 2017 (1 page) |
28 June 2017 | Appointment of Mrs Dwora Feldman as a director on 13 February 2017 (2 pages) |
28 June 2017 | Appointment of Mrs Dwora Feldman as a director on 13 February 2017 (2 pages) |
27 June 2017 | Appointment of Mrs Sara Friedman as a secretary on 13 February 2017 (2 pages) |
27 June 2017 | Appointment of Mrs Sara Friedman as a secretary on 13 February 2017 (2 pages) |
13 June 2017 | Satisfaction of charge 088879530001 in full (1 page) |
13 June 2017 | Satisfaction of charge 088879530002 in full (1 page) |
13 June 2017 | Registration of charge 088879530004, created on 26 May 2017 (38 pages) |
13 June 2017 | Satisfaction of charge 088879530002 in full (1 page) |
13 June 2017 | Satisfaction of charge 088879530001 in full (1 page) |
13 June 2017 | Registration of charge 088879530004, created on 26 May 2017 (38 pages) |
18 May 2017 | Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages) |
18 May 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
18 May 2017 | Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages) |
18 May 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
9 May 2017 | Registration of charge 088879530003, created on 9 May 2017 (42 pages) |
9 May 2017 | Registration of charge 088879530003, created on 9 May 2017 (42 pages) |
16 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
16 November 2016 | Previous accounting period shortened from 8 March 2016 to 7 March 2016 (1 page) |
16 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
16 November 2016 | Previous accounting period shortened from 8 March 2016 to 7 March 2016 (1 page) |
21 September 2016 | Registration of charge 088879530001, created on 12 September 2016 (17 pages) |
21 September 2016 | Registration of charge 088879530002, created on 12 September 2016 (11 pages) |
21 September 2016 | Registration of charge 088879530001, created on 12 September 2016 (17 pages) |
21 September 2016 | Registration of charge 088879530002, created on 12 September 2016 (11 pages) |
5 September 2016 | Termination of appointment of Eli Friedman as a director on 2 March 2015 (1 page) |
5 September 2016 | Termination of appointment of Eli Friedman as a director on 2 March 2015 (1 page) |
12 August 2016 | Appointment of Mr Eli Friedman as a director on 1 March 2015 (2 pages) |
12 August 2016 | Appointment of Mr Eli Friedman as a director on 1 March 2015 (2 pages) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Appointment of Mrs Sara Friedman as a director on 1 March 2015 (2 pages) |
1 June 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Appointment of Mrs Sara Friedman as a director on 1 March 2015 (2 pages) |
1 June 2016 | Termination of appointment of Judah Feldman as a director on 1 March 2015 (1 page) |
1 June 2016 | Termination of appointment of Judah Feldman as a director on 1 March 2015 (1 page) |
1 June 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2015 | Current accounting period extended from 28 February 2016 to 8 March 2016 (1 page) |
11 November 2015 | Current accounting period extended from 28 February 2016 to 8 March 2016 (1 page) |
11 November 2015 | Current accounting period extended from 28 February 2016 to 8 March 2016 (1 page) |
10 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 October 2015 | Appointment of Mr Judah Feldman as a director on 13 February 2015 (2 pages) |
23 October 2015 | Appointment of Mr Judah Feldman as a director on 13 February 2015 (2 pages) |
3 September 2015 | Termination of appointment of Barbara Kahan as a director on 12 February 2014 (2 pages) |
3 September 2015 | Termination of appointment of Barbara Kahan as a director on 12 February 2014 (2 pages) |
21 August 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Hallswelle House 1 Hallswelle Road London NW11 0DH on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Hallswelle House 1 Hallswelle Road London NW11 0DH on 21 August 2015 (1 page) |
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|