London
N16 6BB
Director Name | Mr Moishe Berger |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brantwood Road Salford M7 4FL |
Secretary Name | Mrs Pessy Berger |
---|---|
Status | Current |
Appointed | 06 August 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Flat 6,77 Cazenove Road London N16 6BB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 8 Brantwood Road Salford M7 4FL |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Woodberry Secretarial LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
10 February 2017 | Delivered on: 13 February 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 5, park lea court, 36 upper park road, salford, M7 4JG &. 11, park lea court, 36 upper park road, salford, M7 4JG &. 35 wellington street west, salford, M7 2EJ &. 39 gainsborough street, salford, M7 4AL &. 9 douglas street, salford, M7 2EE &. 1001, city view, highclere avenue, salford, M7 4ZU. Outstanding |
---|---|
10 February 2017 | Delivered on: 13 February 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
26 March 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
26 December 2023 | Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page) |
25 July 2023 | Registration of charge 088909230003, created on 24 July 2023 (42 pages) |
30 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 June 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
18 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
24 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
28 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
28 May 2019 | Registered office address changed from 1st Floor Unit 1 Grosvenor Way London E5 9nd England to 8 Brantwood Road Salford M7 4FL on 28 May 2019 (1 page) |
31 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
26 July 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
26 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
13 February 2018 | Confirmation statement made on 12 February 2018 with updates (5 pages) |
8 February 2018 | Change of share class name or designation (2 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 February 2017 | Registration of charge 088909230002, created on 10 February 2017 (3 pages) |
13 February 2017 | Registration of charge 088909230001, created on 10 February 2017 (16 pages) |
13 February 2017 | Registration of charge 088909230002, created on 10 February 2017 (3 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Registered office address changed from Ockway House, 2nd Floor 41 Stamford Hill London N16 5SR United Kingdom to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from Ockway House, 2nd Floor 41 Stamford Hill London N16 5SR United Kingdom to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
6 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
24 March 2015 | Termination of appointment of Barbara Kahan as a director on 4 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Barbara Kahan as a director on 4 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Barbara Kahan as a director on 4 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Moishe Berger as a director on 6 August 2014 (2 pages) |
18 March 2015 | Appointment of Mr Moishe Berger as a director on 6 August 2014 (2 pages) |
18 March 2015 | Appointment of Mrs Pessy Berger as a secretary on 6 August 2014 (2 pages) |
18 March 2015 | Termination of appointment of Barbara Kahan as a director on 4 March 2015 (1 page) |
18 March 2015 | Appointment of Mr Getzel Berger as a director on 6 August 2014 (2 pages) |
18 March 2015 | Appointment of Mr Moishe Berger as a director on 6 August 2014 (2 pages) |
18 March 2015 | Appointment of Mrs Pessy Berger as a secretary on 6 August 2014 (2 pages) |
18 March 2015 | Appointment of Mrs Pessy Berger as a secretary on 6 August 2014 (2 pages) |
18 March 2015 | Appointment of Mr Getzel Berger as a director on 6 August 2014 (2 pages) |
18 March 2015 | Termination of appointment of Barbara Kahan as a director on 4 March 2015 (1 page) |
18 March 2015 | Appointment of Mr Getzel Berger as a director on 6 August 2014 (2 pages) |
18 March 2015 | Termination of appointment of Barbara Kahan as a director on 4 March 2015 (1 page) |
17 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
17 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Ockway House, 2Nd Floor 41 Stamford Hill London N16 5SR on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Ockway House, 2Nd Floor 41 Stamford Hill London N16 5SR on 10 March 2015 (1 page) |
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|