About

Registered Number: 03626366
Date of Incorporation: 03/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX,

 

Based in Uxbridge, Woodvalley Estates Ltd was founded on 03 September 1998. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Gill, Jaswinder Kaur, Gill, Nachter Singh, Gill, Partap Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Jaswinder Kaur 10 March 2003 - 1
GILL, Partap Singh 03 September 1998 10 March 2003 1
Secretary Name Appointed Resigned Total Appointments
GILL, Nachter Singh 03 September 1998 01 October 2003 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 15 November 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 28 September 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 28 September 2017
AD01 - Change of registered office address 02 August 2017
AA - Annual Accounts 24 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 06 April 2016
DISS40 - Notice of striking-off action discontinued 26 March 2016
DISS16(SOAS) - N/A 25 February 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 11 September 2015
AAMD - Amended Accounts 03 March 2015
AA - Annual Accounts 17 February 2015
AA - Annual Accounts 30 September 2014
DISS40 - Notice of striking-off action discontinued 09 September 2014
AR01 - Annual Return 08 September 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA01 - Change of accounting reference date 30 December 2013
AR01 - Annual Return 20 September 2013
AD01 - Change of registered office address 20 September 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 19 September 2012
AD01 - Change of registered office address 05 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 03 March 2009
395 - Particulars of a mortgage or charge 28 February 2009
287 - Change in situation or address of Registered Office 25 February 2009
AA - Annual Accounts 06 November 2008
395 - Particulars of a mortgage or charge 22 October 2008
363a - Annual Return 06 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 26 November 2007
363s - Annual Return 17 October 2006
395 - Particulars of a mortgage or charge 02 August 2006
395 - Particulars of a mortgage or charge 18 July 2006
395 - Particulars of a mortgage or charge 18 July 2006
395 - Particulars of a mortgage or charge 18 July 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 04 February 2006
225 - Change of Accounting Reference Date 01 August 2005
395 - Particulars of a mortgage or charge 05 May 2005
395 - Particulars of a mortgage or charge 05 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 14 October 2004
287 - Change in situation or address of Registered Office 04 March 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 30 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 27 September 2002
395 - Particulars of a mortgage or charge 02 April 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 11 September 2001
395 - Particulars of a mortgage or charge 21 February 2001
395 - Particulars of a mortgage or charge 09 February 2001
395 - Particulars of a mortgage or charge 09 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 20 December 2000
363s - Annual Return 26 September 2000
RESOLUTIONS - N/A 14 January 2000
AA - Annual Accounts 14 January 2000
287 - Change in situation or address of Registered Office 06 January 2000
363s - Annual Return 05 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1998
225 - Change of Accounting Reference Date 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
NEWINC - New incorporation documents 03 September 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 July 2006 Outstanding

N/A

Legal charge 30 June 2006 Outstanding

N/A

Legal charge 28 June 2006 Outstanding

N/A

Legal charge 28 June 2006 Outstanding

N/A

Legal charge 22 April 2005 Outstanding

N/A

Legal charge 22 April 2005 Outstanding

N/A

Legal charge 22 March 2002 Outstanding

N/A

Legal charge 16 February 2001 Outstanding

N/A

Legal charge 06 February 2001 Outstanding

N/A

Legal charge 31 January 2001 Outstanding

N/A

Charge 26 May 2000 Outstanding

N/A

Deed of charge 25 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.