Company NameThe Woodley Coles Llp
Company StatusActive
Company NumberOC304717
CategoryLimited Liability Partnership
Incorporation Date22 May 2003(20 years, 11 months ago)

Directors

LLP Designated Member NameMr Steven Peter Coles
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
LLP Designated Member NameMr Chris Norris
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(14 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
LLP Designated Member NameMr Nigel Woodley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage
North Elham
Canterbury
CT4 6UY
LLP Designated Member NameNigel Woodley Limited (Corporation)
StatusResigned
Appointed09 June 2010(7 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2017)
Correspondence Address73 Cornhill
London
EC3V 3QQ
LLP Designated Member NameSteve Coles Limited (Corporation)
StatusResigned
Appointed09 June 2010(7 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2017)
Correspondence Address73 Cornhill
London
EC3V 3QQ

Contact

Websitewoodleycoles.com
Email address[email protected]
Telephone020 72930868
Telephone regionLondon

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£315,046
Cash£21,935
Current Liabilities£189,151

Accounts

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

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

28 November 2008Delivered on: 5 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the premier trust re steve coles and/or the trustees from time to time of the premier trust re nigel woodley (the 'trust') and/or the limited liability partnership to the chargee on any account whatsoever.
Particulars: 190 eureka park upper pemberton kennington ashford kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 July 2007Delivered on: 7 August 2007
Satisfied on: 10 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the premier trust re steve coles and/or the woodley coles limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a building vii northdown, eureka park, ashford, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
30 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
21 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
5 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
11 June 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 11 June 2021 (1 page)
11 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
5 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
29 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
29 May 2018Member's details changed for Steven Peter Coles on 23 May 2018 (2 pages)
29 May 2018Change of details for Mr Steven Peter Coles as a person with significant control on 23 May 2018 (2 pages)
23 May 2018Cessation of Nigel Woodley as a person with significant control on 31 March 2018 (1 page)
23 May 2018Notification of Chris Norris as a person with significant control on 1 April 2018 (2 pages)
5 April 2018Appointment of Mr Chris Norris as a member on 1 April 2018 (2 pages)
5 April 2018Termination of appointment of Nigel Woodley as a member on 31 March 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
31 March 2017Termination of appointment of Steve Coles Limited as a member on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Nigel Woodley Limited as a member on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Steve Coles Limited as a member on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Nigel Woodley Limited as a member on 31 March 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Registered office address changed from Innovation House Discovery Park Sandwich Kent CT13 9FF to Third Floor 24 Chiswell Street London EC1Y 4YX on 9 August 2016 (1 page)
9 August 2016Registered office address changed from Innovation House Discovery Park Sandwich Kent CT13 9FF to Third Floor 24 Chiswell Street London EC1Y 4YX on 9 August 2016 (1 page)
31 May 2016Annual return made up to 22 May 2016 (5 pages)
31 May 2016Annual return made up to 22 May 2016 (5 pages)
12 April 2016Satisfaction of charge 2 in full (2 pages)
12 April 2016Satisfaction of charge 2 in full (2 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 June 2015Annual return made up to 22 May 2015 (5 pages)
9 June 2015Annual return made up to 22 May 2015 (5 pages)
1 April 2015Registered office address changed from 73 Cornhill London EC3V 7QQ England to Innovation House Discovery Park Sandwich Kent CT13 9FF on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 73 Cornhill London EC3V 7QQ England to Innovation House Discovery Park Sandwich Kent CT13 9FF on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 73 Cornhill London EC3V 7QQ England to Innovation House Discovery Park Sandwich Kent CT13 9FF on 1 April 2015 (1 page)
18 March 2015Registered office address changed from Prestige House Landews Meadow Green Lane Challock Kent TN25 4BL to 73 Cornhill London EC3V 7QQ on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Prestige House Landews Meadow Green Lane Challock Kent TN25 4BL to 73 Cornhill London EC3V 7QQ on 18 March 2015 (1 page)
11 February 2015Member's details changed for Steve Coles Limited on 11 February 2015 (1 page)
11 February 2015Member's details changed for Nigel Woodley Limited on 11 February 2015 (1 page)
11 February 2015Member's details changed for Nigel Woodley Limited on 11 February 2015 (1 page)
11 February 2015Member's details changed for Steve Coles Limited on 11 February 2015 (1 page)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 June 2014Annual return made up to 22 May 2014 (5 pages)
6 June 2014Annual return made up to 22 May 2014 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Member's details changed for Steven Peter Coles on 20 May 2013 (2 pages)
12 June 2013Member's details changed for Steven Peter Coles on 20 May 2013 (2 pages)
12 June 2013Annual return made up to 22 May 2013 (5 pages)
12 June 2013Member's details changed for Steven Peter Coles on 20 May 2013 (2 pages)
12 June 2013Annual return made up to 22 May 2013 (5 pages)
12 June 2013Member's details changed for Steven Peter Coles on 20 May 2013 (2 pages)
23 May 2013Registered office address changed from Prestige House Landews Meadow Green Lane Challock Kent United Kingdom on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Prestige House Landews Meadow Green Lane Challock Kent United Kingdom on 23 May 2013 (1 page)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 May 2012Registered office address changed from Prestige House Landew Meadow Green Lane Challock Kent TN25 4BL on 31 May 2012 (1 page)
31 May 2012Registered office address changed from Prestige House Landew Meadow Green Lane Challock Kent TN25 4BL on 31 May 2012 (1 page)
30 May 2012Annual return made up to 22 May 2012 (5 pages)
30 May 2012Annual return made up to 22 May 2012 (5 pages)
17 May 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
17 May 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 June 2011Annual return made up to 22 May 2011 (5 pages)
15 June 2011Annual return made up to 22 May 2011 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 September 2010Change of status notice (2 pages)
10 September 2010Change of status notice (2 pages)
10 September 2010Appointment of Nigel Woodley Limited as a member (3 pages)
10 September 2010Appointment of Nigel Woodley Limited as a member (3 pages)
10 September 2010Appointment of Steve Coles Limited as a member (3 pages)
10 September 2010Appointment of Steve Coles Limited as a member (3 pages)
24 June 2010Annual return made up to 22 May 2010 (8 pages)
24 June 2010Annual return made up to 22 May 2010 (8 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Member's particulars steven coles (1 page)
13 July 2009Member's particulars steven coles (1 page)
13 July 2009Annual return made up to 22/05/09 (2 pages)
13 July 2009Annual return made up to 22/05/09 (2 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 June 2008Annual return made up to 22/05/08 (2 pages)
19 June 2008Annual return made up to 22/05/08 (2 pages)
19 June 2008Annual return made up to 22/05/07 (2 pages)
19 June 2008Annual return made up to 22/05/07 (2 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 May 2006Annual return made up to 22/05/06 (2 pages)
24 May 2006Annual return made up to 22/05/06 (2 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
6 June 2005Annual return made up to 22/05/05 (2 pages)
6 June 2005Annual return made up to 22/05/05 (2 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
24 May 2004Annual return made up to 22/05/04 (2 pages)
24 May 2004Annual return made up to 22/05/04 (2 pages)
5 December 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
5 December 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
22 May 2003Incorporation (3 pages)
22 May 2003Incorporation (3 pages)