About

Registered Number: 00794858
Date of Incorporation: 06/03/1964 (60 years and 2 months ago)
Company Status: Active
Registered Address: C/O Urang Property Management Limited, 196 New Kings Road, London, SW6 4NF,

 

Established in 1964, Woodside House Lessees Ltd are based in London, it has a status of "Active". The companies directors are Foulsham, Paul Anthony, Hampton, Lawrence, Rafi-ush-shan, Syed, Senny, Antony, Mackenzie, Rothesay Lloyd, Barnes, Laura Kate, Bromley, Matthew Timothy, Cathcart, Iain Stuart, Clarke, Eileen Mabel, Clews, Roger David, Dewar, Will, Hoare, Basil George, Hodgson, James, Jennings, David Harry, Kendall, Stephen, Macleod, Kirsty Jean Frances, Martin, Geoffrey Haward, Mcevoy, Anne Marie, Millard, James Edward, Mouton, Sebastien, Myers, Richard John Herbert, Odonovan, Barbara Frances, Osborne, Richard, Ralphs, Margaret Adelaide Lucy, Robertson Jones, Neill Stuart, Santer, Victoria Helen Rofe, Spalding, Sarah Ann, Sturge, Anthony Charles Lloyd, Wood, Michael Stephen, Wrenn, Stuart Adam, Yardley, Jan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOULSHAM, Paul Anthony 01 September 2014 - 1
HAMPTON, Lawrence 07 April 2003 - 1
RAFI-USH-SHAN, Syed 06 October 2003 - 1
SENNY, Antony 22 November 2019 - 1
BARNES, Laura Kate 02 April 2020 06 April 2020 1
BROMLEY, Matthew Timothy 20 July 1992 15 February 1993 1
CATHCART, Iain Stuart 30 September 2005 26 July 2009 1
CLARKE, Eileen Mabel N/A 28 December 1998 1
CLEWS, Roger David N/A 02 June 2008 1
DEWAR, Will 01 September 2014 14 July 2016 1
HOARE, Basil George N/A 08 October 2003 1
HODGSON, James 02 June 2008 01 August 2013 1
JENNINGS, David Harry 02 March 2007 18 August 2010 1
KENDALL, Stephen 24 August 2016 09 October 2018 1
MACLEOD, Kirsty Jean Frances 02 June 2008 04 February 2014 1
MARTIN, Geoffrey Haward 18 July 1994 23 April 2004 1
MCEVOY, Anne Marie 13 June 2001 10 May 2005 1
MILLARD, James Edward 17 February 1998 15 May 2000 1
MOUTON, Sebastien 17 October 2011 01 September 2014 1
MYERS, Richard John Herbert 04 May 2010 01 September 2014 1
ODONOVAN, Barbara Frances N/A 10 December 2001 1
OSBORNE, Richard 10 July 2014 12 November 2016 1
RALPHS, Margaret Adelaide Lucy 22 August 1994 07 April 2003 1
ROBERTSON JONES, Neill Stuart 05 May 2004 30 September 2005 1
SANTER, Victoria Helen Rofe 17 November 2016 22 September 2020 1
SPALDING, Sarah Ann 14 January 2002 02 June 2008 1
STURGE, Anthony Charles Lloyd 04 February 2014 17 July 2018 1
WOOD, Michael Stephen 18 August 2010 04 September 2014 1
WRENN, Stuart Adam 14 June 2000 05 April 2008 1
YARDLEY, Jan 25 July 2007 17 October 2011 1
Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Rothesay Lloyd N/A 11 April 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
AA - Annual Accounts 24 September 2020
CS01 - N/A 03 May 2020
CH01 - Change of particulars for director 28 April 2020
CH01 - Change of particulars for director 28 April 2020
PSC05 - N/A 28 April 2020
TM01 - Termination of appointment of director 06 April 2020
AP01 - Appointment of director 02 April 2020
CH01 - Change of particulars for director 25 November 2019
AP01 - Appointment of director 22 November 2019
AA - Annual Accounts 25 October 2019
CS01 - N/A 03 May 2019
TM01 - Termination of appointment of director 23 April 2019
AP01 - Appointment of director 21 January 2019
TM01 - Termination of appointment of director 22 October 2018
AA - Annual Accounts 17 September 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 03 September 2018
AA01 - Change of accounting reference date 18 July 2018
CH01 - Change of particulars for director 17 July 2018
CH01 - Change of particulars for director 17 July 2018
CS01 - N/A 06 July 2018
AP04 - Appointment of corporate secretary 23 May 2018
AA01 - Change of accounting reference date 23 May 2018
CH01 - Change of particulars for director 11 May 2018
CH01 - Change of particulars for director 11 May 2018
CH01 - Change of particulars for director 11 May 2018
CH01 - Change of particulars for director 11 May 2018
CH01 - Change of particulars for director 11 May 2018
AD01 - Change of registered office address 11 May 2018
TM02 - Termination of appointment of secretary 02 May 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 24 July 2017
AP01 - Appointment of director 13 March 2017
AP01 - Appointment of director 13 March 2017
TM01 - Termination of appointment of director 15 November 2016
AA - Annual Accounts 02 October 2016
CS01 - N/A 26 July 2016
TM01 - Termination of appointment of director 18 July 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 10 November 2014
TM01 - Termination of appointment of director 11 September 2014
AP01 - Appointment of director 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
TM01 - Termination of appointment of director 05 September 2014
AP01 - Appointment of director 05 September 2014
AP01 - Appointment of director 03 September 2014
CH04 - Change of particulars for corporate secretary 18 August 2014
AR01 - Annual Return 22 July 2014
AP01 - Appointment of director 10 June 2014
AP01 - Appointment of director 10 June 2014
TM01 - Termination of appointment of director 09 June 2014
TM01 - Termination of appointment of director 20 May 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 24 July 2012
TM01 - Termination of appointment of director 03 November 2011
AP01 - Appointment of director 03 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 08 July 2011
AP01 - Appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 22 July 2010
AP01 - Appointment of director 26 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 17 September 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 24 July 2009
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 30 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 07 August 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 07 July 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
287 - Change in situation or address of Registered Office 25 January 2006
363a - Annual Return 18 July 2005
AA - Annual Accounts 28 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
287 - Change in situation or address of Registered Office 16 February 2005
363a - Annual Return 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
AA - Annual Accounts 24 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
363a - Annual Return 22 July 2003
288c - Notice of change of directors or secretaries or in their particulars 22 July 2003
AA - Annual Accounts 07 June 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 14 June 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
363s - Annual Return 22 August 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 12 July 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
AA - Annual Accounts 01 June 2000
287 - Change in situation or address of Registered Office 15 October 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 23 June 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
363s - Annual Return 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
AA - Annual Accounts 16 July 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
363s - Annual Return 30 July 1997
AA - Annual Accounts 06 July 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 30 July 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 03 August 1995
288 - N/A 01 September 1994
288 - N/A 01 August 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 19 July 1994
363s - Annual Return 28 July 1993
AA - Annual Accounts 21 May 1993
288 - N/A 12 March 1993
288 - N/A 30 July 1992
363b - Annual Return 30 July 1992
AA - Annual Accounts 15 July 1992
288 - N/A 07 May 1992
287 - Change in situation or address of Registered Office 05 January 1992
RESOLUTIONS - N/A 19 September 1991
363b - Annual Return 03 September 1991
288 - N/A 22 August 1991
AA - Annual Accounts 11 July 1991
AA - Annual Accounts 04 September 1990
363 - Annual Return 04 September 1990
RESOLUTIONS - N/A 17 August 1990
MEM/ARTS - N/A 17 August 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 09 October 1989
288 - N/A 13 July 1989
288 - N/A 24 February 1989
AA - Annual Accounts 04 January 1989
363 - Annual Return 03 January 1989
288 - N/A 23 November 1988
288 - N/A 05 October 1988
288 - N/A 23 September 1988
AA - Annual Accounts 16 September 1987
363 - Annual Return 16 September 1987
363 - Annual Return 17 September 1986
AA - Annual Accounts 20 August 1986
MISC - Miscellaneous document 06 March 1964

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.