About

Registered Number: 06379009
Date of Incorporation: 24/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Based in London, Block 6 Woodland Village Ltd was established in 2007, it's status is listed as "Active". Block 6 Woodland Village Ltd has no directors listed in the Companies House registry. We don't know the number of employees at Block 6 Woodland Village Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 11 October 2019
TM01 - Termination of appointment of director 08 August 2019
AA - Annual Accounts 26 June 2019
AD01 - Change of registered office address 25 February 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 10 October 2017
PSC02 - N/A 10 August 2017
PSC07 - N/A 10 August 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 06 October 2016
CH01 - Change of particulars for director 16 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 August 2016
CH01 - Change of particulars for director 16 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 11 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2015
AA - Annual Accounts 03 July 2015
AD01 - Change of registered office address 05 November 2014
AR01 - Annual Return 31 October 2014
MR04 - N/A 28 October 2014
AA01 - Change of accounting reference date 24 September 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 14 January 2014
TM02 - Termination of appointment of secretary 12 December 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 13 February 2013
AP01 - Appointment of director 17 December 2012
AA - Annual Accounts 03 April 2012
DISS40 - Notice of striking-off action discontinued 25 February 2012
AR01 - Annual Return 24 February 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
AA - Annual Accounts 04 October 2011
DISS40 - Notice of striking-off action discontinued 12 July 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 22 November 2010
AR01 - Annual Return 12 January 2010
AA01 - Change of accounting reference date 13 November 2009
AA - Annual Accounts 16 September 2009
395 - Particulars of a mortgage or charge 20 November 2008
363a - Annual Return 10 November 2008
395 - Particulars of a mortgage or charge 02 October 2008
395 - Particulars of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 27 February 2008
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
NEWINC - New incorporation documents 24 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 2008 Outstanding

N/A

Debenture 19 September 2008 Fully Satisfied

N/A

Deed of rental income 25 February 2008 Outstanding

N/A

Legal and general charge 25 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.