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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD | Corporate Secretary | 10 December 2020 | Active |
Ground Floor, 13, Charles Ii Street, London, England, SW1Y 4QU | Director | 10 December 2020 | Active |
Ground Floor, 13, Charles Ii Street, London, England, SW1Y 4QU | Director | 10 December 2020 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Nominee Secretary | 06 October 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 June 1997 | Active |
11 Sunbury Avenue, Mill Hill, London, NW7 3SL | Director | 07 May 2003 | Active |
Sixth Floor, 94 Wigmore Street, London, W1U 3RF | Director | 01 May 2012 | Active |
9 Waldeck Road, Strand On The Green, London, W4 3NL | Director | 06 October 1997 | Active |
Suite 105, Viglen House, Alperton Lane, Wembley, London, England, HA0 1HD | Director | 14 October 2013 | Active |
Suite 105, Viglen House, Alperton Lane, Wembley, London, England, HA0 1HD | Director | 14 October 2013 | Active |
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS | Director | 06 October 1997 | Active |
124 Barrowgate Road, London, W4 4QP | Director | 20 October 2003 | Active |
Ground Floor, 13, Charles Ii Street, London, England, SW1Y 4QU | Director | 01 April 2018 | Active |
51 Dunbar Wharf, 108-124 Narrow Street, London, E14 8BB | Director | 01 November 2004 | Active |
Sixth Floor, 94 Wigmore Street, London, W1U 3RF | Director | 31 January 2006 | Active |
Flat 2, 8 Christian Road, Douglas, IM1 2QN | Director | 06 October 1997 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 01 June 1998 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 01 June 1998 | Active |
31 Glebe Avenue, Enfield, EN2 8NZ | Director | 01 November 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 June 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Termination secretary company with name termination date. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-02-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.