About

Registered Number: 02663345
Date of Incorporation: 15/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: 82d Woodside Park Road, London, N12 8RY

 

82, Woodside Park Management Ltd was setup in 1991. Heydari, Haideh, Carey, Edward George, Heydari, Sussan, Kerr, James Gerard, Chadwick, Lourdes, Charutrakulchai, Anond Charles, De Sio, Antonio, Lindley, Robert Morton, Macdonald, Caitriana are listed as directors of 82, Woodside Park Management Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY, Edward George 29 April 2019 - 1
HEYDARI, Sussan 15 November 1991 - 1
KERR, James Gerard 24 October 2011 - 1
LINDLEY, Robert Morton 04 October 2010 25 January 2019 1
MACDONALD, Caitriana 13 March 2000 28 May 2010 1
Secretary Name Appointed Resigned Total Appointments
HEYDARI, Haideh 07 August 2015 - 1
CHADWICK, Lourdes 15 November 1991 16 December 1998 1
CHARUTRAKULCHAI, Anond Charles 16 December 1998 30 March 2004 1
DE SIO, Antonio 30 March 2004 07 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 25 November 2019
AP01 - Appointment of director 30 April 2019
AA - Annual Accounts 10 April 2019
TM01 - Termination of appointment of director 31 January 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 22 November 2015
AD01 - Change of registered office address 07 August 2015
AP03 - Appointment of secretary 07 August 2015
TM02 - Termination of appointment of secretary 07 August 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 08 December 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 22 November 2011
AP01 - Appointment of director 24 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 18 October 2010
AP01 - Appointment of director 17 October 2010
AP01 - Appointment of director 17 October 2010
AA - Annual Accounts 22 September 2010
TM01 - Termination of appointment of director 14 June 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
AA - Annual Accounts 13 September 2006
287 - Change in situation or address of Registered Office 04 September 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 30 August 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 22 October 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
287 - Change in situation or address of Registered Office 27 January 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 29 October 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 02 November 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 22 November 1994
288 - N/A 22 November 1994
AA - Annual Accounts 14 June 1994
363s - Annual Return 10 December 1993
AA - Annual Accounts 13 September 1993
363s - Annual Return 03 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1992
287 - Change in situation or address of Registered Office 27 January 1992
RESOLUTIONS - N/A 12 December 1991
RESOLUTIONS - N/A 12 December 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
NEWINC - New incorporation documents 15 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.