9/10 WOODSIDE GRANGE LIMITED

Register to unlock more data on OkredoRegister

9/10 WOODSIDE GRANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02310052

Incorporation date

27/10/1988

Size

Micro Entity

Contacts

Registered address

Registered address

3 Willow Court, 9 Woodside Grange Road, London N12 8TNCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1988)
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon16/06/2025
Micro company accounts made up to 2024-12-31
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon20/07/2024
Termination of appointment of Daphne Beryl Fraser as a secretary on 2024-07-19
dot icon20/07/2024
Termination of appointment of Michael Powell as a director on 2024-07-19
dot icon20/07/2024
Appointment of Mr Ali Akbar Gharooni-Dowrani as a director on 2024-07-19
dot icon20/07/2024
Cessation of Michael Powell as a person with significant control on 2024-07-19
dot icon20/07/2024
Notification of Parit Vibhakar as a person with significant control on 2024-07-19
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon15/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon10/06/2024
Registered office address changed from 8 Willow Court 9 Woodside Grange Road London N12 8TN to 3 Willow Court 9 Woodside Grange Road London N12 8TN on 2024-06-10
dot icon29/04/2024
Appointment of Mr Parit Vibhakar as a director on 2024-04-29
dot icon29/04/2024
Termination of appointment of Hassan Fini as a director on 2024-04-28
dot icon03/04/2024
Confirmation statement made on 2024-03-21 with updates
dot icon07/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/03/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Appointment of Mr Hassan Fini as a director on 2018-03-25
dot icon25/03/2018
Termination of appointment of Maryam Izadi as a director on 2018-03-23
dot icon25/03/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon19/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon20/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon13/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon28/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon10/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon08/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon12/03/2012
Appointment of Dr. Maryam Izadi as a director
dot icon11/03/2012
Termination of appointment of Anita Levinson as a director
dot icon09/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon21/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon20/04/2010
Secretary's details changed for Daphne Fraser on 2010-04-20
dot icon20/04/2010
Director's details changed for Mrs. Anita Shirley Levinson on 2010-04-20
dot icon03/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 29/05/09; full list of members
dot icon02/06/2009
Registered office changed on 02/06/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon11/08/2008
Registered office changed on 11/08/2008 from flat 8 willow court 9 woodside grange road woodside park london N12 8TN
dot icon29/05/2008
Return made up to 29/05/08; full list of members
dot icon29/05/2008
Director appointed mrs. Anita shirley levinson
dot icon27/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/05/2008
Appointment terminated director leonard levinson
dot icon19/06/2007
Return made up to 19/06/07; full list of members
dot icon14/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/08/2006
Return made up to 15/08/06; full list of members
dot icon17/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/08/2006
New secretary appointed
dot icon20/03/2006
Director's particulars changed
dot icon24/01/2006
Return made up to 21/10/05; full list of members
dot icon06/01/2006
Secretary resigned
dot icon06/01/2006
Director resigned
dot icon07/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon09/12/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon29/11/2004
Return made up to 21/10/04; full list of members
dot icon21/06/2004
Registered office changed on 21/06/04 from: c/o solitaire property managemen lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon11/05/2004
Secretary resigned
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New secretary appointed;new director appointed
dot icon05/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon13/11/2003
Return made up to 07/11/03; full list of members
dot icon12/11/2003
New secretary appointed
dot icon12/11/2003
Secretary resigned
dot icon16/04/2003
Director resigned
dot icon14/11/2002
Return made up to 07/11/02; full list of members
dot icon16/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon12/11/2001
Return made up to 17/11/01; full list of members
dot icon14/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon11/12/2000
Return made up to 17/11/00; full list of members
dot icon15/06/2000
Director resigned
dot icon15/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon03/12/1999
Return made up to 17/11/99; full list of members
dot icon24/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon23/11/1998
Return made up to 17/11/98; full list of members
dot icon28/04/1998
Full accounts made up to 1998-03-31
dot icon14/11/1997
Return made up to 17/11/97; no change of members
dot icon25/04/1997
Full accounts made up to 1997-03-31
dot icon13/11/1996
Return made up to 17/11/96; no change of members
dot icon10/07/1996
Accounts for a small company made up to 1996-03-31
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon13/12/1995
Return made up to 17/11/95; full list of members
dot icon18/05/1995
Return made up to 21/09/94; no change of members
dot icon17/05/1995
Return made up to 17/11/93; no change of members
dot icon09/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon07/10/1994
New secretary appointed
dot icon09/09/1994
Registered office changed on 09/09/94 from: 5 willow court 9-10 woodside grange road london N12
dot icon25/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon25/02/1994
Resolutions
dot icon08/12/1993
Return made up to 17/11/91; no change of members
dot icon02/10/1992
Full accounts made up to 1992-03-31
dot icon02/10/1992
Return made up to 21/09/92; full list of members
dot icon26/06/1992
New director appointed
dot icon26/06/1992
New secretary appointed;director resigned;new director appointed
dot icon26/06/1992
Registered office changed on 26/06/92 from: 31 st george street, london W1R 9FA
dot icon03/03/1992
Auditor's resignation
dot icon12/11/1991
Full accounts made up to 1991-03-31
dot icon20/09/1991
Return made up to 05/09/91; full list of members
dot icon22/02/1991
Director resigned
dot icon04/10/1990
Full accounts made up to 1990-03-31
dot icon04/10/1990
Return made up to 05/09/90; full list of members
dot icon29/11/1989
Return made up to 06/10/89; full list of members
dot icon11/07/1989
Registered office changed on 11/07/89 from: 97 mortimer street london W1N 8DP
dot icon08/11/1988
Accounting reference date notified as 31/03
dot icon27/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Parit Vibhakar
Director
29/04/2024 - Present
1
Fraser, Daphne Beryl, Mrs.
Secretary
15/07/2006 - 19/07/2024
-
Powell, Michael
Director
30/07/2003 - 19/07/2024
3
Gharooni-Dowrani, Ali Akbar
Director
19/07/2024 - Present
-
Fini, Hassan
Director
25/03/2018 - 28/04/2024
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9/10 WOODSIDE GRANGE LIMITED

9/10 WOODSIDE GRANGE LIMITED is an(a) Active company incorporated on 27/10/1988 with the registered office located at 3 Willow Court, 9 Woodside Grange Road, London N12 8TN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 9/10 WOODSIDE GRANGE LIMITED?

toggle

9/10 WOODSIDE GRANGE LIMITED is currently Active. It was registered on 27/10/1988 .

Where is 9/10 WOODSIDE GRANGE LIMITED located?

toggle

9/10 WOODSIDE GRANGE LIMITED is registered at 3 Willow Court, 9 Woodside Grange Road, London N12 8TN.

What does 9/10 WOODSIDE GRANGE LIMITED do?

toggle

9/10 WOODSIDE GRANGE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9/10 WOODSIDE GRANGE LIMITED?

toggle

The latest filing was on 16/06/2025: Confirmation statement made on 2025-06-16 with updates.