About

Registered Number: 00999913
Date of Incorporation: 18/01/1971 (53 years and 5 months ago)
Company Status: Active
Registered Address: Eighth Floor, 6 New Street Square, London, EC4A 3AQ

 

Woodbourne Nominees Ltd was registered on 18 January 1971, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASINI, Charles Alfred N/A 27 March 1997 1
Secretary Name Appointed Resigned Total Appointments
GILES, Colin Andrew N/A 25 January 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 26 June 2020
AP01 - Appointment of director 26 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 November 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 12 April 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 02 November 2016
TM01 - Termination of appointment of director 11 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2015
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 05 November 2014
CH01 - Change of particulars for director 07 February 2014
CH01 - Change of particulars for director 23 January 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 08 November 2012
AP01 - Appointment of director 27 January 2012
AP01 - Appointment of director 27 January 2012
AP01 - Appointment of director 27 January 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 08 April 2011
TM01 - Termination of appointment of director 15 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 05 November 2010
TM01 - Termination of appointment of director 08 April 2010
AA - Annual Accounts 20 January 2010
CH04 - Change of particulars for corporate secretary 03 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AR01 - Annual Return 10 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
287 - Change in situation or address of Registered Office 30 January 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 12 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 02 November 2006
AA - Annual Accounts 28 November 2005
363a - Annual Return 27 October 2005
395 - Particulars of a mortgage or charge 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 14 July 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 22 October 2003
288c - Notice of change of directors or secretaries or in their particulars 27 May 2003
288c - Notice of change of directors or secretaries or in their particulars 22 April 2003
288c - Notice of change of directors or secretaries or in their particulars 10 April 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 30 October 2002
225 - Change of Accounting Reference Date 09 August 2002
395 - Particulars of a mortgage or charge 19 April 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 03 November 2001
288c - Notice of change of directors or secretaries or in their particulars 08 October 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
363s - Annual Return 12 December 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
AA - Annual Accounts 22 September 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 17 November 1999
288c - Notice of change of directors or secretaries or in their particulars 13 August 1999
AA - Annual Accounts 12 May 1999
363a - Annual Return 16 December 1998
288c - Notice of change of directors or secretaries or in their particulars 11 December 1998
AA - Annual Accounts 05 May 1998
363a - Annual Return 26 November 1997
288c - Notice of change of directors or secretaries or in their particulars 20 August 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
AA - Annual Accounts 10 April 1997
287 - Change in situation or address of Registered Office 17 December 1996
363a - Annual Return 25 November 1996
AA - Annual Accounts 21 April 1996
363x - Annual Return 19 October 1995
RESOLUTIONS - N/A 01 June 1995
MEM/ARTS - N/A 01 June 1995
AA - Annual Accounts 27 April 1995
288 - N/A 06 April 1995
288 - N/A 06 April 1995
363x - Annual Return 30 November 1994
288 - N/A 19 October 1994
288 - N/A 23 March 1994
363x - Annual Return 16 November 1993
AA - Annual Accounts 07 November 1993
288 - N/A 29 August 1993
RESOLUTIONS - N/A 09 July 1993
RESOLUTIONS - N/A 09 July 1993
RESOLUTIONS - N/A 09 July 1993
AA - Annual Accounts 25 March 1993
287 - Change in situation or address of Registered Office 12 November 1992
363x - Annual Return 01 November 1992
288 - N/A 14 September 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
AA - Annual Accounts 10 April 1992
363b - Annual Return 12 November 1991
288 - N/A 17 June 1991
AA - Annual Accounts 25 April 1991
363 - Annual Return 08 November 1990
AA - Annual Accounts 17 October 1990
363 - Annual Return 21 March 1990
288 - N/A 29 October 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 29 March 1989
AA - Annual Accounts 24 June 1988
363 - Annual Return 13 April 1988
AA - Annual Accounts 05 May 1987
363 - Annual Return 04 April 1987
287 - Change in situation or address of Registered Office 21 January 1987
AA - Annual Accounts 22 July 1986
363 - Annual Return 21 May 1986
MISC - Miscellaneous document 18 January 1971
NEWINC - New incorporation documents 18 January 1971

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 September 2005 Fully Satisfied

N/A

Rent deposit deed 09 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.