WOODHOUSE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

WOODHOUSE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02133343

Incorporation date

19/05/1987

Size

Dormant

Contacts

Registered address

Registered address

The Battleship Building, 179 Harrow Road, London W2 6NBCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1987)
dot icon21/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/01/2016
First Gazette notice for voluntary strike-off
dot icon22/12/2015
Application to strike the company off the register
dot icon23/09/2015
Appointment of Mr Barry Alexander Ralph Gerrard as a director on 2015-09-23
dot icon22/09/2015
Termination of appointment of Stephen David Mitchell as a director on 2015-09-23
dot icon22/09/2015
Termination of appointment of Jonathan David Robert Brown as a director on 2015-09-23
dot icon22/09/2015
Appointment of Mr Robert George Mccormack as a director on 2015-09-23
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon08/12/2014
Statement by Directors
dot icon08/12/2014
Statement of capital on 2014-12-09
dot icon08/12/2014
Solvency Statement dated 08/12/14
dot icon08/12/2014
Resolutions
dot icon13/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon15/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/07/2013
Termination of appointment of Eleena Broadfoot as a director
dot icon09/07/2013
Appointment of Mr Stephen David Mitchell as a director
dot icon02/04/2013
Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2013-04-02
dot icon02/04/2013
Registered office address changed from the School House 50 Brook Green London W6 7RR on 2013-04-03
dot icon25/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon18/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon11/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/05/2010
Director's details changed for Jonathan David Robert Brown on 2010-05-22
dot icon25/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon14/02/2010
Director's details changed for Jonathan David Robert Brown on 2010-01-30
dot icon14/02/2010
Director's details changed for Eleena Joy Broadfoot on 2010-01-30
dot icon02/12/2009
Accounts made up to 2009-03-31
dot icon12/10/2009
Resolutions
dot icon10/06/2009
Return made up to 01/06/09; full list of members
dot icon03/02/2009
Accounts made up to 2008-03-31
dot icon22/10/2008
Secretary's change of particulars / barry gerrard / 18/08/2008
dot icon17/08/2008
Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
dot icon25/06/2008
Return made up to 01/06/08; full list of members
dot icon23/06/2008
Secretary's change of particulars / barry gerrard / 04/06/2008
dot icon06/05/2008
Appointment terminated director stephen clift
dot icon15/01/2008
Accounts made up to 2007-03-31
dot icon29/07/2007
Director resigned
dot icon03/06/2007
Return made up to 01/06/07; full list of members
dot icon09/04/2007
New director appointed
dot icon13/03/2007
New secretary appointed
dot icon13/03/2007
Secretary resigned
dot icon10/12/2006
Accounts made up to 2006-03-31
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon03/07/2006
New director appointed
dot icon03/07/2006
Director resigned
dot icon12/06/2006
Return made up to 01/06/06; full list of members
dot icon03/02/2006
Accounts made up to 2005-03-31
dot icon20/09/2005
Director's particulars changed
dot icon09/08/2005
Return made up to 01/08/05; full list of members
dot icon07/04/2005
Statement of affairs
dot icon07/04/2005
Ad 20/01/05--------- £ si 1000@1=1000 £ ic 14180170/14181170
dot icon27/09/2004
Accounts made up to 2004-03-31
dot icon12/08/2004
Return made up to 01/08/04; full list of members
dot icon08/08/2004
Director's particulars changed
dot icon11/05/2004
Resolutions
dot icon14/04/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon08/02/2004
Accounts made up to 2003-01-31
dot icon08/12/2003
Return made up to 31/10/03; full list of members
dot icon08/12/2003
New director appointed
dot icon11/12/2002
Return made up to 31/10/02; full list of members
dot icon05/10/2002
New director appointed
dot icon05/10/2002
New director appointed
dot icon05/10/2002
Director resigned
dot icon05/10/2002
Accounting reference date extended from 31/10/02 to 31/01/03
dot icon11/09/2002
Accounts made up to 2001-10-31
dot icon14/06/2002
Auditor's resignation
dot icon27/11/2001
Return made up to 31/10/01; full list of members
dot icon09/09/2001
Director resigned
dot icon03/09/2001
Accounts made up to 2000-10-31
dot icon07/11/2000
Return made up to 31/10/00; full list of members
dot icon07/11/2000
Secretary's particulars changed;director's particulars changed
dot icon03/09/2000
Accounts made up to 1999-10-31
dot icon13/06/2000
Director resigned
dot icon23/03/2000
New director appointed
dot icon21/03/2000
Director resigned
dot icon19/03/2000
New secretary appointed
dot icon14/03/2000
Secretary resigned
dot icon04/11/1999
Return made up to 31/10/99; full list of members
dot icon28/07/1999
Particulars of property mortgage/charge
dot icon28/07/1999
Particulars of property mortgage/charge
dot icon24/06/1999
Accounts made up to 1998-10-31
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon10/01/1999
Return made up to 31/12/98; full list of members
dot icon10/01/1999
Location of register of members address changed
dot icon10/01/1999
Location of debenture register address changed
dot icon24/11/1998
New director appointed
dot icon24/11/1998
Director resigned
dot icon31/08/1998
Accounts made up to 1997-10-31
dot icon23/03/1998
Director's particulars changed
dot icon13/01/1998
Return made up to 31/12/97; full list of members
dot icon21/12/1997
Director resigned
dot icon31/08/1997
Accounts made up to 1996-10-31
dot icon20/08/1997
Director's particulars changed
dot icon06/01/1997
Return made up to 31/12/96; full list of members
dot icon21/10/1996
New director appointed
dot icon03/09/1996
Accounts made up to 1995-10-31
dot icon19/06/1996
Particulars of mortgage/charge
dot icon28/03/1996
Particulars of mortgage/charge
dot icon04/01/1996
Return made up to 31/12/95; full list of members
dot icon04/01/1996
Location of register of members address changed
dot icon04/01/1996
Location of debenture register address changed
dot icon31/10/1995
Accounts made up to 1994-10-31
dot icon05/09/1995
Secretary resigned;new secretary appointed
dot icon03/09/1995
Accounting reference date shortened from 31/12 to 31/10
dot icon07/08/1995
Declaration of satisfaction of mortgage/charge
dot icon28/01/1995
Secretary's particulars changed
dot icon08/01/1995
Return made up to 31/12/94; full list of members
dot icon08/01/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon23/11/1994
Declaration of satisfaction of mortgage/charge
dot icon09/11/1994
Declaration of satisfaction of mortgage/charge
dot icon09/11/1994
Declaration of satisfaction of mortgage/charge
dot icon29/10/1994
Full group accounts made up to 1993-12-31
dot icon20/07/1994
Secretary resigned;new secretary appointed
dot icon27/03/1994
Director resigned
dot icon27/03/1994
Director resigned
dot icon27/03/1994
Ad 23/03/94--------- £ si 9580170@1=9580170 £ ic 4600000/14180170
dot icon27/03/1994
Resolutions
dot icon27/03/1994
£ nc 10000000/20000000 23/03/94
dot icon12/01/1994
Return made up to 31/12/93; full list of members
dot icon19/09/1993
Full group accounts made up to 1992-12-31
dot icon20/08/1993
Director resigned
dot icon13/05/1993
Full group accounts made up to 1991-12-31
dot icon16/01/1993
Full group accounts made up to 1990-12-31
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon22/09/1992
Director resigned;new director appointed
dot icon21/09/1992
New director appointed
dot icon06/01/1992
Return made up to 31/12/91; full list of members
dot icon12/08/1991
Director's particulars changed
dot icon14/07/1991
Full group accounts made up to 1989-12-31
dot icon21/04/1991
Director resigned
dot icon24/03/1991
New director appointed
dot icon30/01/1991
Return made up to 31/12/90; full list of members
dot icon28/08/1990
Secretary's particulars changed
dot icon20/08/1990
Registered office changed on 21/08/90 from: hanover house 14 hanover square london W1R obe
dot icon24/07/1990
Return made up to 15/11/89; full list of members
dot icon21/05/1990
Director resigned
dot icon19/11/1989
Particulars of mortgage/charge
dot icon07/11/1989
Memorandum and Articles of Association
dot icon07/11/1989
Resolutions
dot icon07/11/1989
Resolutions
dot icon07/11/1989
Ad 01/11/89--------- £ si 3600000@1=3600000 £ ic 1000000/4600000
dot icon07/11/1989
Resolutions
dot icon07/11/1989
Resolutions
dot icon07/11/1989
£ nc 2000000/10000000 01/11/89
dot icon07/11/1989
Director resigned;new director appointed
dot icon07/11/1989
Registered office changed on 08/11/89 from: c 0 gershon young finer & green 79 new cavendish street london W1M 8JJ
dot icon17/10/1989
Accounts made up to 1988-07-31
dot icon17/10/1989
Return made up to 31/12/88; full list of members
dot icon20/07/1989
Secretary resigned;new secretary appointed
dot icon30/03/1989
Accounting reference date shortened from 31/07 to 31/12
dot icon08/02/1989
Particulars of mortgage/charge
dot icon08/01/1989
Particulars of mortgage/charge
dot icon03/01/1989
Particulars of mortgage/charge
dot icon29/12/1988
Particulars of mortgage/charge
dot icon29/12/1988
Declaration of satisfaction of mortgage/charge
dot icon06/09/1988
Director resigned;new director appointed
dot icon05/06/1988
Director resigned
dot icon03/05/1988
Accounting reference date shortened from 31/03 to 31/07
dot icon08/03/1988
New director appointed
dot icon02/02/1988
Wd 11/01/88 ad 20/11/87--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon02/02/1988
£ nc 1000/2000000
dot icon11/01/1988
New director appointed
dot icon11/01/1988
Resolutions
dot icon07/01/1988
Particulars of mortgage/charge
dot icon13/12/1987
Particulars of mortgage/charge
dot icon08/12/1987
New director appointed
dot icon24/11/1987
Certificate of change of name
dot icon09/11/1987
Registered office changed on 10/11/87 from: 82 great eastern street london EC2A 3JL
dot icon09/11/1987
Resolutions
dot icon09/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/09/1987
Registered office changed on 10/09/87 from: 2 baches st london N1 6UB
dot icon19/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Stephen David
Director
04/07/2013 - 23/09/2015
34
Brown, Jonathan David Robert
Director
09/09/2002 - 23/09/2015
15
Broadfoot, Eleena Joy
Director
23/06/2006 - 26/07/2013
11
Clift, Stephen Peter Wilton
Director
26/03/2007 - 02/05/2008
10
Murphy, Stephen Thomas Matthew
Director
26/09/1996 - 04/11/1998
150

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WOODHOUSE SECURITIES LIMITED

WOODHOUSE SECURITIES LIMITED is an(a) Dissolved company incorporated on 19/05/1987 with the registered office located at The Battleship Building, 179 Harrow Road, London W2 6NB. There are currently 3 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 WOODHOUSE SECURITIES LIMITED?

toggle

WOODHOUSE SECURITIES LIMITED is currently Dissolved. It was registered on 19/05/1987 and dissolved on 21/03/2016.

Where is WOODHOUSE SECURITIES LIMITED located?

toggle

WOODHOUSE SECURITIES LIMITED is registered at The Battleship Building, 179 Harrow Road, London W2 6NB.

What does WOODHOUSE SECURITIES LIMITED do?

toggle

WOODHOUSE SECURITIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WOODHOUSE SECURITIES LIMITED?

toggle

The latest filing was on 21/03/2016: Final Gazette dissolved via voluntary strike-off.