London
WC1B 3SR
Director Name | Mr Olivier Maurice Henri Bonavero |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 20 June 2016(2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Mark Richard Anthony Spiteri |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2016(2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Maurice Ezekiel |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Robert James Eddowes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Matthew Speed |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Registered Address | 8 Bloomsbury Street London WC1B 3SR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (overdue) |
16 March 2018 | Delivered on: 19 March 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
---|
4 January 2024 | Company name changed woodsford trade finance LIMITED\certificate issued on 04/01/24
|
---|---|
2 January 2024 | Termination of appointment of Robert James Eddowes as a director on 22 December 2023 (1 page) |
22 December 2023 | Full accounts made up to 31 March 2023 (15 pages) |
18 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
24 March 2023 | Full accounts made up to 31 March 2022 (16 pages) |
21 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a small company made up to 31 March 2021 (13 pages) |
19 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
22 May 2020 | Confirmation statement made on 18 April 2020 with updates (5 pages) |
3 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
25 September 2019 | Purchase of own shares. Shares purchased into treasury:
|
30 August 2019 | Termination of appointment of Maurice Ezekiel as a director on 17 August 2019 (1 page) |
23 April 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
1 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
31 October 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
27 July 2018 | Termination of appointment of Matthew Speed as a director on 20 July 2018 (1 page) |
19 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
11 April 2018 | Registered office address changed from Monmouth House 87-93 Westbourne Grove London W2 4UL United Kingdom to 8 Bloomsbury Street London WC1B 3SR on 11 April 2018 (1 page) |
19 March 2018 | Registration of charge 101329740001, created on 16 March 2018 (35 pages) |
7 March 2018 | Memorandum and Articles of Association (23 pages) |
7 March 2018 | Resolutions
|
12 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
22 February 2017 | Company name changed woodsford trade and invoice finance LTD\certificate issued on 22/02/17
|
22 February 2017 | Company name changed woodsford trade and invoice finance LTD\certificate issued on 22/02/17
|
25 November 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
5 August 2016 | Appointment of Mr Matthew Speed as a director on 5 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr Matthew Speed as a director on 5 August 2016 (2 pages) |
22 July 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
22 July 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
11 July 2016 | Appointment of Mr Robert James Eddowes as a director on 1 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Maurice Ezekiel as a director on 1 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Maurice Ezekiel as a director on 1 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Robert James Eddowes as a director on 1 July 2016 (2 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
20 June 2016 | Appointment of Mr Olivier Maurice Henri Bonavero as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Olivier Maurice Henri Bonavero as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Mark Richard Anthony Spiteri as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Mark Richard Anthony Spiteri as a director on 20 June 2016 (2 pages) |
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|