About

Registered Number: 05067121
Date of Incorporation: 08/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 87 Battersea Place 73 Albert Bridge Road, London, SW11 4DT,

 

Woodlands Business Park (Beech House) Ltd was registered on 08 March 2004 and are based in London, it's status at Companies House is "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Pamela Theresa 08 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
MORLEY, Nicholas Saul 08 June 2009 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 20 March 2019
PSC04 - N/A 20 March 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 17 April 2018
CH01 - Change of particulars for director 17 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 23 March 2017
AD01 - Change of registered office address 23 March 2017
AD01 - Change of registered office address 14 December 2016
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 12 December 2014
AD01 - Change of registered office address 29 April 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 20 March 2014
AD01 - Change of registered office address 20 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 08 April 2011
CH03 - Change of particulars for secretary 08 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 06 August 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 23 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
363a - Annual Return 02 December 2008
363a - Annual Return 02 December 2008
363a - Annual Return 02 December 2008
363a - Annual Return 02 December 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 27 November 2007
395 - Particulars of a mortgage or charge 17 July 2007
395 - Particulars of a mortgage or charge 17 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 20 July 2006
395 - Particulars of a mortgage or charge 11 August 2005
395 - Particulars of a mortgage or charge 11 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
363s - Annual Return 26 May 2005
395 - Particulars of a mortgage or charge 17 December 2004
395 - Particulars of a mortgage or charge 17 December 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2007 Fully Satisfied

N/A

Legal charge 04 July 2007 Fully Satisfied

N/A

Debenture 05 August 2005 Fully Satisfied

N/A

Legal charge 05 August 2005 Fully Satisfied

N/A

Legal charge 09 December 2004 Fully Satisfied

N/A

Debenture (floating charge) 09 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.