About

Registered Number: 03664489
Date of Incorporation: 09/11/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 1 New Burlington Place, London, W1S 2HR,

 

Based in London, Woodside Gp Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". This organisation has only one director listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER-PARRY, Peter Roger 26 May 1999 20 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 19 June 2020
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 31 January 2020
AP01 - Appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
AD01 - Change of registered office address 13 November 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 12 August 2016
CH01 - Change of particulars for director 22 July 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 19 June 2014
CH01 - Change of particulars for director 02 December 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 07 June 2013
CH01 - Change of particulars for director 11 February 2013
TM01 - Termination of appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 14 June 2012
TM01 - Termination of appointment of director 28 March 2012
AP01 - Appointment of director 24 March 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 18 November 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 04 August 2011
AR01 - Annual Return 16 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
CH01 - Change of particulars for director 06 November 2010
TM01 - Termination of appointment of director 29 October 2010
AA - Annual Accounts 03 October 2010
AD01 - Change of registered office address 17 September 2010
CH03 - Change of particulars for secretary 29 July 2010
AR01 - Annual Return 30 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 27 May 2010
CH03 - Change of particulars for secretary 17 November 2009
AUD - Auditor's letter of resignation 13 November 2009
AUD - Auditor's letter of resignation 02 November 2009
TM01 - Termination of appointment of director 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
287 - Change in situation or address of Registered Office 28 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 26 June 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 30 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 21 June 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 11 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 13 June 2005
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
AA - Annual Accounts 19 October 2003
363a - Annual Return 05 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
AA - Annual Accounts 29 August 2002
288c - Notice of change of directors or secretaries or in their particulars 11 June 2002
363a - Annual Return 10 June 2002
287 - Change in situation or address of Registered Office 02 October 2001
363a - Annual Return 13 June 2001
AA - Annual Accounts 04 May 2001
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
363a - Annual Return 20 June 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 29 November 1999
288c - Notice of change of directors or secretaries or in their particulars 17 September 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288c - Notice of change of directors or secretaries or in their particulars 18 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
395 - Particulars of a mortgage or charge 08 June 1999
395 - Particulars of a mortgage or charge 08 June 1999
RESOLUTIONS - N/A 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
RESOLUTIONS - N/A 16 May 1999
123 - Notice of increase in nominal capital 16 May 1999
CERTNM - Change of name certificate 05 May 1999
RESOLUTIONS - N/A 24 February 1999
RESOLUTIONS - N/A 24 February 1999
RESOLUTIONS - N/A 24 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
287 - Change in situation or address of Registered Office 19 February 1999
CERTNM - Change of name certificate 18 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
225 - Change of Accounting Reference Date 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
NEWINC - New incorporation documents 09 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 1999 Fully Satisfied

N/A

Debenture (the chargor as general partner of the woodside limited partnership,LP2285) 28 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.