UKBizDB.co.uk

WOOLBRIDGE ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Woolbridge Associates Limited. The company was founded 26 years ago and was given the registration number 03391159. The firm's registered office is in LONDON. You can find them at Suite 105, Viglen House Alperton Lane, Wembley, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WOOLBRIDGE ASSOCIATES LIMITED
Company Number:03391159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 105, Viglen House Alperton Lane, Wembley, London, England, HA0 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD

Corporate Secretary10 December 2020Active
Ground Floor, 13, Charles Ii Street, London, England, SW1Y 4QU

Director10 December 2020Active
Ground Floor, 13, Charles Ii Street, London, England, SW1Y 4QU

Director10 December 2020Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Nominee Secretary06 October 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 June 1997Active
11 Sunbury Avenue, Mill Hill, London, NW7 3SL

Director07 May 2003Active
Sixth Floor, 94 Wigmore Street, London, W1U 3RF

Director01 May 2012Active
9 Waldeck Road, Strand On The Green, London, W4 3NL

Director06 October 1997Active
Suite 105, Viglen House, Alperton Lane, Wembley, London, England, HA0 1HD

Director14 October 2013Active
Suite 105, Viglen House, Alperton Lane, Wembley, London, England, HA0 1HD

Director14 October 2013Active
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS

Director06 October 1997Active
124 Barrowgate Road, London, W4 4QP

Director20 October 2003Active
Ground Floor, 13, Charles Ii Street, London, England, SW1Y 4QU

Director01 April 2018Active
51 Dunbar Wharf, 108-124 Narrow Street, London, E14 8BB

Director01 November 2004Active
Sixth Floor, 94 Wigmore Street, London, W1U 3RF

Director31 January 2006Active
Flat 2, 8 Christian Road, Douglas, IM1 2QN

Director06 October 1997Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 June 1998Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 June 1998Active
31 Glebe Avenue, Enfield, EN2 8NZ

Director01 November 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 June 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Officers

Appoint corporate secretary company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination secretary company with name termination date.

Download
2020-12-23Address

Change registered office address company with date old address new address.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Persons with significant control

Notification of a person with significant control statement.

Download
2017-02-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.