About

Registered Number: 01244609
Date of Incorporation: 16/02/1976 (49 years and 2 months ago)
Company Status: Active
Registered Address: 5th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ,

 

Established in 1976, Woodley Hotels (Dorset) Ltd has its registered office in London, it has a status of "Active". Somaiya, Naresh Kumar Harjivan, Somaiya, Kamalkant Harjivan, Somaiya, Naresh Kumar Harjivan, Dhrona, Girishkumar Devchand, Dhrona, Kishor Devchand, Dhrona, Vasantlal Devchand Jhina, Madan, Ramesh Kumar are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOMAIYA, Kamalkant Harjivan N/A - 1
SOMAIYA, Naresh Kumar Harjivan N/A - 1
DHRONA, Girishkumar Devchand N/A 04 July 2014 1
DHRONA, Kishor Devchand N/A 15 April 2014 1
DHRONA, Vasantlal Devchand Jhina N/A 04 July 2014 1
MADAN, Ramesh Kumar N/A 15 April 2014 1
Secretary Name Appointed Resigned Total Appointments
SOMAIYA, Naresh Kumar Harjivan 04 July 2014 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 August 2020
CH03 - Change of particulars for secretary 05 August 2020
CH01 - Change of particulars for director 05 August 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 24 May 2019
PSC08 - N/A 24 May 2019
PSC07 - N/A 21 May 2019
AAMD - Amended Accounts 29 January 2019
AAMD - Amended Accounts 31 December 2018
AD01 - Change of registered office address 13 December 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 24 May 2016
CH03 - Change of particulars for secretary 25 April 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 26 May 2015
AD01 - Change of registered office address 23 March 2015
AA - Annual Accounts 28 October 2014
TM01 - Termination of appointment of director 21 July 2014
AP03 - Appointment of secretary 21 July 2014
TM02 - Termination of appointment of secretary 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AR01 - Annual Return 16 May 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 08 January 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 14 July 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 14 July 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 13 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 25 June 2008
287 - Change in situation or address of Registered Office 25 June 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 18 May 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 21 May 1997
AA - Annual Accounts 04 February 1997
287 - Change in situation or address of Registered Office 10 September 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 10 May 1995
AA - Annual Accounts 25 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 June 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 12 May 1993
AA - Annual Accounts 04 February 1993
AA - Annual Accounts 12 May 1992
363a - Annual Return 06 May 1992
395 - Particulars of a mortgage or charge 02 December 1991
363a - Annual Return 09 April 1991
AA - Annual Accounts 20 December 1990
363 - Annual Return 18 July 1990
CERTNM - Change of name certificate 23 May 1990
AA - Annual Accounts 10 May 1990
RESOLUTIONS - N/A 04 May 1989
RESOLUTIONS - N/A 04 May 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 May 1989
395 - Particulars of a mortgage or charge 27 April 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1989
288 - N/A 19 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1988
363 - Annual Return 09 March 1988
AA - Annual Accounts 03 December 1987
AA - Annual Accounts 25 February 1987
363 - Annual Return 25 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1986
47 - N/A 15 July 1986
AA - Annual Accounts 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 27 November 1991 Outstanding

N/A

Legal charge 17 April 1989 Outstanding

N/A

Debenture 11 July 1986 Fully Satisfied

N/A

Legal charge 26 November 1985 Outstanding

N/A

Debenture 24 May 1985 Fully Satisfied

N/A

Legal charge 10 July 1981 Fully Satisfied

N/A

Mortgage 05 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.