Chelmsford
CM2 0AW
Secretary Name | Mr Bernard Laurent |
---|---|
Nationality | French |
Status | Current |
Appointed | 01 November 1996(8 years, 1 month after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 146 New London Road Chelmsford CM2 0AW |
Director Name | Mr Rene Alexandre Vallet |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 March 2000(11 years, 5 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parkhill Road Belsize Park London NW3 2YN |
Director Name | Mr Jean Marc Palhon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1993(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 September 1993) |
Role | Accountant |
Correspondence Address | 104 Avenue Jb Clement 92100 Bowlogne France |
Secretary Name | Bernard Laurent |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 March 1993(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | 85 Cadogan Place London SW1X 9RP |
Director Name | Paraskevi Bougas |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 September 1993(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 March 1998) |
Role | Engineer |
Correspondence Address | Artemis No 3 Vouliagmeni Athens Greece Foreign |
Secretary Name | Mr Nicholas Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Montpelier Street London SW7 1EX |
Director Name | Dr Yuri Levine |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 June 2003) |
Role | Economist Phd |
Country of Residence | Austria |
Correspondence Address | Turkenstrasse 31/13 Vienna 1090 Austria |
Registered Address | 146 New London Road Chelmsford CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
90k at £1 | Woodgate Investments LTD 98.36% Ordinary |
---|---|
7.5k at £0.1 | Bernard Laurent 0.82% Ordinary A |
7.5k at £0.1 | Woodgate Investments LTD 0.82% Ordinary A |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
8 March 1990 | Delivered on: 15 March 1990 Satisfied on: 29 April 2003 Persons entitled: Credit Lyonnais Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full details refer no doc 395 ref M59). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
6 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
20 March 2023 | Director's details changed for Mr Bernard Laurent on 20 March 2023 (2 pages) |
20 March 2023 | Change of details for Mr Bernard Laurent as a person with significant control on 20 March 2023 (2 pages) |
9 March 2023 | Confirmation statement made on 9 March 2023 with updates (4 pages) |
23 February 2023 | Cessation of Woodgate Investments Ltd as a person with significant control on 15 February 2023 (1 page) |
23 February 2023 | Termination of appointment of Rene Alexandre Vallet as a director on 16 February 2023 (1 page) |
22 February 2023 | Notification of Bernard Laurent as a person with significant control on 15 February 2023 (2 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
7 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
30 October 2018 | Director's details changed for Mr Bernard Laurent on 30 October 2018 (2 pages) |
29 October 2018 | Director's details changed for Mr Bernard Laurent on 29 October 2018 (2 pages) |
29 October 2018 | Secretary's details changed for Mr Bernard Laurent on 29 October 2018 (1 page) |
29 August 2018 | Registered office address changed from Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to 146 New London Road Chelmsford CM2 0AW on 29 August 2018 (1 page) |
11 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 March 2017 | Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 8 March 2017 (1 page) |
17 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
11 May 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
11 May 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
21 May 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
21 May 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
24 June 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
24 June 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
12 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
21 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
21 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
16 April 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
28 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
28 April 2012 | Secretary's details changed for Mr Bernard Laurent on 15 September 2011 (2 pages) |
28 April 2012 | Director's details changed for Mr Bernard Laurent on 15 September 2011 (2 pages) |
28 April 2012 | Secretary's details changed for Mr Bernard Laurent on 15 September 2011 (2 pages) |
28 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
28 April 2012 | Director's details changed for Mr Bernard Laurent on 15 September 2011 (2 pages) |
1 March 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
1 March 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
8 April 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
8 April 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Bernard Laurent on 10 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Rene Alexandre Vallet on 10 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Bernard Laurent on 10 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Rene Alexandre Vallet on 10 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
18 June 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
18 June 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
17 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
29 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
29 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members
|
10 April 2006 | Return made up to 31/03/06; full list of members
|
18 January 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
18 January 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
8 June 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
8 June 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
15 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
15 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members
|
13 April 2004 | Return made up to 31/03/04; full list of members
|
30 September 2003 | Registered office changed on 30/09/03 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
8 September 2003 | Full accounts made up to 30 September 2002 (13 pages) |
8 September 2003 | Full accounts made up to 30 September 2002 (13 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2003 | Return made up to 31/03/03; full list of members
|
23 April 2003 | Return made up to 31/03/03; full list of members
|
9 April 2003 | Director's particulars changed (1 page) |
9 April 2003 | Director's particulars changed (1 page) |
9 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2002 | Full accounts made up to 30 September 2001 (14 pages) |
24 June 2002 | Full accounts made up to 30 September 2001 (14 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
5 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
5 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members
|
13 April 2001 | Return made up to 31/03/01; full list of members
|
17 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
17 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
15 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
15 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
16 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
16 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
23 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
23 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
24 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
24 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
10 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
10 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
18 April 1997 | Director's particulars changed (1 page) |
18 April 1997 | Director's particulars changed (1 page) |
18 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
18 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | New secretary appointed (2 pages) |
11 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
11 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | Secretary resigned (1 page) |
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | New secretary appointed (2 pages) |
15 September 1996 | New secretary appointed (2 pages) |
26 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
26 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
30 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
30 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
9 April 1995 | Return made up to 31/03/95; full list of members
|
9 April 1995 | Return made up to 31/03/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
22 October 1992 | Company name changed\certificate issued on 22/10/92 (2 pages) |
22 October 1992 | Company name changed\certificate issued on 22/10/92 (2 pages) |