15 WOODFIELD AVENUE STREATHAM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

15 WOODFIELD AVENUE STREATHAM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01653582

Incorporation date

23/07/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Websters 12 Melcombe Place, Marylebone, London NW1 6JJCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1982)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/08/2025
Confirmation statement made on 2025-06-26 with updates
dot icon07/05/2025
Termination of appointment of David John Bridge-Collyns as a director on 2025-03-28
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2021
Compulsory strike-off action has been discontinued
dot icon09/11/2021
Confirmation statement made on 2021-06-26 with updates
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon27/11/2020
Compulsory strike-off action has been discontinued
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-06-26 with updates
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon31/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/11/2019
Compulsory strike-off action has been discontinued
dot icon01/11/2019
Confirmation statement made on 2019-06-26 with updates
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon22/09/2018
Compulsory strike-off action has been discontinued
dot icon21/09/2018
Confirmation statement made on 2018-06-26 with updates
dot icon18/09/2018
First Gazette notice for compulsory strike-off
dot icon27/03/2018
Compulsory strike-off action has been discontinued
dot icon26/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon13/09/2017
Compulsory strike-off action has been discontinued
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon08/09/2017
Confirmation statement made on 2017-06-26 with updates
dot icon08/09/2017
Notification of a person with significant control statement
dot icon30/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/11/2016
Compulsory strike-off action has been discontinued
dot icon15/11/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon04/04/2016
Annual return made up to 2015-06-26 with full list of shareholders
dot icon22/12/2015
Compulsory strike-off action has been discontinued
dot icon21/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/10/2015
First Gazette notice for compulsory strike-off
dot icon21/07/2015
Termination of appointment of Thomas Hickey as a director on 2015-07-10
dot icon21/07/2015
Termination of appointment of Jennifer Craig as a director on 2015-07-10
dot icon27/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon25/09/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon25/09/2014
Appointment of Jennifer Craig as a director on 2014-03-26
dot icon25/09/2014
Termination of appointment of Paul Gaurd as a director on 2014-03-26
dot icon25/09/2014
Appointment of Mr Thomas Hickey as a director on 2014-03-26
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/10/2013
Appointment of David Bridge-Collyns as a director
dot icon08/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon08/08/2013
Director's details changed for Justin Marcus Lucas Sacha Armstrong on 2013-08-08
dot icon08/08/2013
Secretary's details changed for Renaud Gasc on 2012-04-02
dot icon25/02/2013
Appointment of Mr Paul Gaurd as a director
dot icon25/02/2013
Termination of appointment of Matthew Bolton as a director
dot icon29/01/2013
Annual return made up to 2012-06-26 with full list of shareholders
dot icon29/01/2013
Registered office address changed from 136 Baker Street London W1U 6DU on 2013-01-29
dot icon05/01/2013
Compulsory strike-off action has been discontinued
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon23/10/2012
First Gazette notice for compulsory strike-off
dot icon16/08/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon04/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-06-26
dot icon05/08/2010
Appointment of Renaud Gasc as a secretary
dot icon03/06/2010
Termination of appointment of Anthony Butler as a secretary
dot icon19/03/2010
Termination of appointment of Anthony Butler as a director
dot icon17/02/2010
Termination of appointment of Ann-Kathrin Kruse as a director
dot icon08/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/08/2009
Return made up to 26/06/09; no change of members
dot icon27/08/2009
Director and secretary's change of particulars / anthony butler / 17/08/2009
dot icon22/07/2008
Return made up to 26/06/08; full list of members
dot icon30/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/11/2007
New director appointed
dot icon14/11/2007
Director's particulars changed
dot icon27/10/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/10/2007
New director appointed
dot icon18/10/2007
Secretary resigned;director resigned
dot icon31/08/2007
Director resigned
dot icon28/07/2007
Return made up to 26/06/07; no change of members
dot icon27/03/2007
Registered office changed on 27/03/07 from: flat 3 15 woodfield avenue streatham london SW16 1LL
dot icon19/03/2007
New secretary appointed;new director appointed
dot icon19/03/2007
New director appointed
dot icon12/01/2007
Secretary resigned;director resigned
dot icon19/09/2006
Return made up to 26/06/06; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/07/2005
Amended accounts made up to 2004-03-31
dot icon04/07/2005
Return made up to 26/06/05; full list of members
dot icon03/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/08/2004
Return made up to 26/06/04; full list of members
dot icon25/07/2003
Return made up to 26/06/03; full list of members
dot icon06/07/2003
Accounts made up to 2003-03-31
dot icon26/06/2003
Accounts made up to 2002-03-31
dot icon29/07/2002
Return made up to 26/06/02; full list of members
dot icon21/09/2001
Accounts made up to 2001-03-31
dot icon13/09/2001
Return made up to 26/06/01; full list of members
dot icon13/03/2001
Accounts made up to 2000-03-31
dot icon13/03/2001
Return made up to 26/06/00; full list of members
dot icon31/05/2000
Director resigned
dot icon31/05/2000
New director appointed
dot icon14/01/2000
Director resigned
dot icon06/01/2000
Accounts made up to 1999-03-31
dot icon28/10/1999
New director appointed
dot icon22/09/1999
Director resigned
dot icon22/09/1999
New director appointed
dot icon26/07/1999
Return made up to 26/06/99; full list of members
dot icon03/02/1999
Accounts made up to 1998-03-31
dot icon27/07/1998
Return made up to 26/06/98; change of members
dot icon02/02/1998
Accounts made up to 1997-03-31
dot icon24/07/1997
Return made up to 26/06/97; no change of members
dot icon01/02/1997
Accounts made up to 1996-03-31
dot icon29/07/1996
Return made up to 26/06/96; full list of members
dot icon05/02/1996
Accounts made up to 1995-03-31
dot icon24/07/1995
Return made up to 26/06/95; no change of members
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Return made up to 26/06/94; no change of members
dot icon09/02/1994
Accounts made up to 1993-03-31
dot icon12/10/1993
Return made up to 26/06/93; full list of members
dot icon13/02/1993
Accounts made up to 1992-03-31
dot icon11/02/1993
Return made up to 26/06/92; no change of members
dot icon08/07/1992
Accounts made up to 1991-03-31
dot icon27/09/1991
Return made up to 26/06/91; change of members
dot icon12/07/1991
Accounts made up to 1990-03-31
dot icon07/04/1991
Return made up to 15/06/90; full list of members
dot icon02/04/1990
Return made up to 26/06/89; no change of members
dot icon07/07/1989
Accounts made up to 1988-03-31
dot icon07/07/1989
Accounts made up to 1989-03-31
dot icon07/07/1989
Return made up to 31/12/88; full list of members
dot icon27/01/1989
Secretary resigned;new secretary appointed
dot icon18/10/1988
Accounts made up to 1987-03-31
dot icon05/07/1988
Return made up to 26/06/87; full list of members
dot icon05/07/1988
Return made up to 26/06/88; no change of members
dot icon17/01/1987
Accounts made up to 1986-03-31
dot icon17/01/1987
Accounts made up to 1984-03-31
dot icon17/01/1987
Accounts made up to 1985-03-31
dot icon17/01/1987
Accounts made up to 1983-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
New secretary appointed;new director appointed
dot icon04/08/1986
Return made up to 02/08/85; full list of members
dot icon04/08/1986
Return made up to 25/07/86; full list of members
dot icon04/08/1986
Return made up to 14/08/83; full list of members
dot icon04/08/1986
Return made up to 19/08/84; full list of members
dot icon04/08/1986
Secretary resigned;new secretary appointed
dot icon04/08/1986
Registered office changed on 04/08/86 from: 9 leigham hall parade streatham high road london SW16
dot icon23/07/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£10,020.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
10.24K
-
2023
0
6.00
-
11.50K
10.02K
-
2023
0
6.00
-
11.50K
10.02K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

11.50K £Ascended- *

Cash in Bank(GBP)

10.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kruse, Ann-Kathrin
Director
20/02/2007 - 23/11/2009
1
Leslie, Robert, Dr
Director
17/08/1999 - 23/05/2000
-
Hickey, Thomas
Director
26/03/2014 - 10/07/2015
-
Gaurd, Paul
Director
25/01/2013 - 26/03/2014
-
Craig, Jennifer
Director
26/03/2014 - 10/07/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 WOODFIELD AVENUE STREATHAM MANAGEMENT COMPANY LIMITED

15 WOODFIELD AVENUE STREATHAM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/07/1982 with the registered office located at C/O Websters 12 Melcombe Place, Marylebone, London NW1 6JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 15 WOODFIELD AVENUE STREATHAM MANAGEMENT COMPANY LIMITED?

toggle

15 WOODFIELD AVENUE STREATHAM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/07/1982 .

Where is 15 WOODFIELD AVENUE STREATHAM MANAGEMENT COMPANY LIMITED located?

toggle

15 WOODFIELD AVENUE STREATHAM MANAGEMENT COMPANY LIMITED is registered at C/O Websters 12 Melcombe Place, Marylebone, London NW1 6JJ.

What does 15 WOODFIELD AVENUE STREATHAM MANAGEMENT COMPANY LIMITED do?

toggle

15 WOODFIELD AVENUE STREATHAM MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 WOODFIELD AVENUE STREATHAM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.