This company is commonly known as Woodside Gp Limited. The company was founded 25 years ago and was given the registration number 03664489. The firm's registered office is in LONDON. You can find them at 1 New Burlington Place, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | WOODSIDE GP LIMITED |
---|---|---|
Company Number | : | 03664489 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 New Burlington Place, London, United Kingdom, W1S 2HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, New Burlington Place, London, United Kingdom, W1S 2HR | Director | 16 March 2020 | Active |
Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 31 December 2019 | Active |
Cunard House, Cunard House, 15 Regent Street, London, SW1Y 4LR | Secretary | 25 August 2009 | Active |
Flat 1 29-31 Dingley Place, London, EC1 8BR | Secretary | 19 May 2003 | Active |
1, New Burlington Place, London, United Kingdom, W1S 2HR | Secretary | 03 November 2021 | Active |
Flat 7 Kilmeny House, 36 Arterberry Road, Wimbledon, London, SW20 8AQ | Secretary | 14 March 2008 | Active |
68 Glenwood Gardens, Ilford, IG2 6XU | Secretary | 17 April 2007 | Active |
32 Springfield Park, North Parade, Horsham, RH12 2BF | Secretary | 11 February 1999 | Active |
12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD | Secretary | 14 August 2007 | Active |
19, Queens Crescent, St. Albans, United Kingdom, AL4 9QG | Secretary | 31 May 2006 | Active |
30 Southway, Totteridge, London, N20 8DB | Secretary | 27 September 2004 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 09 November 1998 | Active |
14, Elm Grove Road, Ealing, London, W5 3JJ | Director | 26 May 1999 | Active |
47 Queensmill Road, London, SW6 6JP | Director | 26 May 1999 | Active |
234, Bath Road, 234 Bath Road, Slough, England, SL1 4EE | Director | 15 April 2010 | Active |
11 Patten Road, London, SW18 3RH | Director | 26 May 1999 | Active |
76 Lambton Road, West Wimbledon, London, SW20 0LP | Director | 26 May 1999 | Active |
9 St James Close, St Johns Wood, London, NW8 7LG | Director | 21 July 1999 | Active |
20 Cottesmore Gardens, Kensington, London, W8 5PR | Director | 09 December 1998 | Active |
1, New Burlington Place, London, United Kingdom, W1S 2HR | Director | 23 March 2012 | Active |
Lydstep 148 Green Dragon Lane, Winchmore Hill, London, N21 1ET | Director | 20 July 1999 | Active |
258, Bath Road, Slough, England, SL1 4DX | Director | 25 August 2009 | Active |
Garth Owen, Gomshall, GU5 9LQ | Director | 09 December 1998 | Active |
Cunard House, 15 Regent Street, London, England, SW1Y 4LR | Director | 25 August 2009 | Active |
Flat 2, 24 Bracknell Gardens, London, NW3 7ED | Nominee Director | 09 November 1998 | Active |
Hillfield, Gorse Hill, Farningham, DA4 0JU | Nominee Director | 09 November 1998 | Active |
17, Hertford Close, Wokingham, GU41 3BH | Director | 15 April 2010 | Active |
17, Hertford Close, Wokingham, GU41 3BH | Director | 15 April 2010 | Active |
Oaktrees Sandpit Hill, Cholesbury, Tring, HP23 6NG | Director | 26 May 1999 | Active |
Oaktrees Sandpit Hill, Cholesbury, Tring, HP23 6NG | Director | 09 December 1998 | Active |
19, Queens Crescent, St. Albans, United Kingdom, AL4 9QG | Director | 31 May 2006 | Active |
Highview Heddon Court Avenue, Cockfosters, London, EN4 9NE | Director | 26 May 1999 | Active |
Brixton Woodside Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cunard House, 15 Regent Street, London, England, SW1Y 4LR |
Nature of control | : |
|
Cb Richard Ellis Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Martin's Court, 10 Paternoster Row, London, England, EC4M 7HP |
Nature of control | : |
|
Lairdsain Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Warwick Street, London, England, W1B 5NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Officers | Termination secretary company with name termination date. | Download |
2022-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Officers | Termination secretary company with name termination date. | Download |
2021-11-04 | Officers | Appoint person secretary company with name date. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.