About

Registered Number: 02656323
Date of Incorporation: 22/10/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Svs House Oliver Grove, South Norwood, London, SE25 6EJ

 

Established in 1991, Woodvale Court Ltd have registered office in London, it's status at Companies House is "Active". The companies directors are listed as Taeed, Elizabeth Birch, Vernon, Marcia Angela, Ayittey, Ruth Ameley, Resner, John Edward, Amrit, Kaweljit, Brooks, Pamela Betty, Brown, Jocelyn, Daniels, Keith Errol, Freeguard, Gary, Goody, Percy William, Markham, Lois, Wilson, Leon, Yeboah, Charles at Companies House. We don't know the number of employees at Woodvale Court Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERNON, Marcia Angela 05 December 2015 - 1
AMRIT, Kaweljit 25 November 2001 23 August 2004 1
BROOKS, Pamela Betty 02 April 1995 30 June 1996 1
BROWN, Jocelyn 25 November 2001 21 March 2014 1
DANIELS, Keith Errol 06 January 1994 15 December 1994 1
FREEGUARD, Gary 29 June 1997 06 August 1997 1
GOODY, Percy William N/A 30 April 1997 1
MARKHAM, Lois 04 July 1997 09 June 2000 1
WILSON, Leon 07 May 2005 29 May 2014 1
YEBOAH, Charles 20 February 1995 08 August 1997 1
Secretary Name Appointed Resigned Total Appointments
TAEED, Elizabeth Birch 05 December 2015 - 1
AYITTEY, Ruth Ameley 14 February 2005 04 December 2015 1
RESNER, John Edward 02 April 1995 14 May 1997 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 24 October 2019
CH01 - Change of particulars for director 01 April 2019
CH01 - Change of particulars for director 01 April 2019
CH01 - Change of particulars for director 01 April 2019
CH03 - Change of particulars for secretary 01 April 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 04 November 2018
AA - Annual Accounts 14 April 2018
CS01 - N/A 24 October 2017
AAMD - Amended Accounts 11 April 2017
AA - Annual Accounts 07 March 2017
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 16 November 2016
CH03 - Change of particulars for secretary 16 November 2016
CS01 - N/A 04 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2016
CH03 - Change of particulars for secretary 06 July 2016
CH01 - Change of particulars for director 06 July 2016
CH01 - Change of particulars for director 06 July 2016
AA - Annual Accounts 29 April 2016
AP01 - Appointment of director 15 January 2016
AP03 - Appointment of secretary 17 December 2015
TM02 - Termination of appointment of secretary 17 December 2015
AD01 - Change of registered office address 17 December 2015
TM02 - Termination of appointment of secretary 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
AR01 - Annual Return 03 November 2015
AD01 - Change of registered office address 29 September 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
AA - Annual Accounts 12 April 2015
DISS40 - Notice of striking-off action discontinued 10 March 2015
AR01 - Annual Return 08 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
TM01 - Termination of appointment of director 10 June 2014
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 26 March 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 31 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 17 January 2006
288a - Notice of appointment of directors or secretaries 24 August 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 15 September 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 08 July 2002
363a - Annual Return 01 July 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
287 - Change in situation or address of Registered Office 30 November 2001
AA - Annual Accounts 05 September 2001
363s - Annual Return 10 July 2001
287 - Change in situation or address of Registered Office 20 December 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
AA - Annual Accounts 27 March 2000
363a - Annual Return 27 October 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
AA - Annual Accounts 07 April 1999
363a - Annual Return 28 October 1998
AA - Annual Accounts 23 March 1998
363a - Annual Return 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 03 August 1997
288a - Notice of appointment of directors or secretaries 03 August 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
AA - Annual Accounts 10 December 1996
363a - Annual Return 24 October 1996
288 - N/A 25 July 1996
AA - Annual Accounts 12 February 1996
363x - Annual Return 01 November 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
AA - Annual Accounts 16 January 1995
363x - Annual Return 02 November 1994
288 - N/A 19 February 1994
363x - Annual Return 03 November 1993
AA - Annual Accounts 09 September 1993
AA - Annual Accounts 18 May 1993
287 - Change in situation or address of Registered Office 15 January 1993
363x - Annual Return 10 January 1993
288 - N/A 14 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1992
288 - N/A 19 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1991
288 - N/A 30 October 1991
NEWINC - New incorporation documents 22 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.