About

Registered Number: 03012181
Date of Incorporation: 20/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 2 Woodpecker Close, Harrow, Middlesex, HA3 6FD

 

Woodpecker Close (Harrow Weald) Management Ltd was setup in 1995, it has a status of "Active". There are 6 directors listed as Adonis, Desmond St Michael, Cooper, Amanda, Gould, Danielle Jane, Hersheson, Jane Josephine, Lassman, Joanna Lee, Patel, Rena for this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADONIS, Desmond St Michael 01 March 1998 19 March 2001 1
COOPER, Amanda 19 March 2001 21 August 2003 1
GOULD, Danielle Jane 01 March 1997 19 March 2001 1
HERSHESON, Jane Josephine 05 March 2002 10 August 2004 1
LASSMAN, Joanna Lee 01 March 1998 05 March 2002 1
PATEL, Rena 20 February 2008 01 August 2014 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 26 February 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 03 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 29 January 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 07 March 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 21 November 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AD01 - Change of registered office address 11 February 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 07 November 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 23 January 2007
AA - Annual Accounts 15 January 2007
AA - Annual Accounts 14 February 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 24 February 2005
363s - Annual Return 22 February 2005
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 09 February 2004
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 13 February 2003
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 23 April 2001
287 - Change in situation or address of Registered Office 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 12 October 1999
363b - Annual Return 25 April 1999
363b - Annual Return 23 March 1999
363(287) - N/A 23 March 1999
363b - Annual Return 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
AA - Annual Accounts 14 October 1998
AA - Annual Accounts 16 June 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
287 - Change in situation or address of Registered Office 25 April 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 30 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1995
CERTNM - Change of name certificate 14 June 1995
CERTNM - Change of name certificate 03 March 1995
RESOLUTIONS - N/A 16 February 1995
RESOLUTIONS - N/A 16 February 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 February 1995
287 - Change in situation or address of Registered Office 16 February 1995
288 - N/A 16 February 1995
288 - N/A 16 February 1995
NEWINC - New incorporation documents 20 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.