Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 45 WOODFIELD LIMITED
Company Information for

45 WOODFIELD LIMITED

PIER HOUSE, 86-93 STRAND ON THE GREEN, LONDON, W4 3NN,
Company Registration Number
04279254
Private Limited Company
Active

Company Overview

About 45 Woodfield Ltd
45 WOODFIELD LIMITED was founded on 2001-08-30 and has its registered office in London. The organisation's status is listed as "Active". 45 Woodfield Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
45 WOODFIELD LIMITED
 
Legal Registered Office
PIER HOUSE
86-93 STRAND ON THE GREEN
LONDON
W4 3NN
Other companies in W4
 
Filing Information
Company Number 04279254
Company ID Number 04279254
Date formed 2001-08-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 01/01/2025
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 01:52:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 45 WOODFIELD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 45 WOODFIELD LIMITED

Current Directors
Officer Role Date Appointed
SEVERINE PASCALE BEQUIN
Company Secretary 2014-07-24
SIMON RAY DODD
Director 2016-08-01
JAMES CHARLES ROBERT DOUGLAS
Director 2008-01-14
SIMON EMENY
Director 2005-09-05
RICHARD HAMILTON FLEETWOOD FULLER
Director 2010-02-03
JONATHON DAVID SWAINE
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID BRAY
Director 2012-01-23 2016-05-31
MICHAEL JOHN TURNER
Director 2005-08-15 2016-03-22
MARIE LOUISE GRACIE
Company Secretary 2005-08-15 2014-07-24
RICHARD JOHN ROBERTS
Director 2005-08-15 2011-03-01
TIMOTHY JAMES MORTIMER TURNER
Director 2005-08-15 2010-03-31
PAUL ANTHONY CLARKE
Director 2005-08-15 2008-04-30
EWAN DIARMID GUINNESS
Company Secretary 2005-07-27 2005-08-15
EWAN GUINESS
Director 2001-11-26 2005-08-15
MATTHEW BARNABAS WAKEFIELD JACOMB
Director 2001-11-26 2005-08-15
CHARLES SENFF MCVEIGH
Company Secretary 2002-10-19 2005-07-27
JAKE ALFRED BULKELEY GAVIN
Director 2001-11-26 2005-07-27
ANTHONY MACKINTOSH
Director 2001-11-26 2005-03-30
CHARLES SENFF MCVEIGH
Director 2001-08-30 2005-03-30
GERARD CHRISTOPHER CALLAGHAN
Company Secretary 2001-08-30 2002-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RAY DODD B & D COUNTRY INNS I LIMITED Director 2018-06-07 CURRENT 2010-06-22 Active
SIMON RAY DODD B & D (WIN) LIMITED Director 2018-06-07 CURRENT 2010-07-20 Active
SIMON RAY DODD B & D (FARNHAM) LIMITED Director 2018-06-07 CURRENT 2013-02-07 Active
SIMON RAY DODD B & D (KINGSCLERE) LIMITED Director 2018-06-07 CURRENT 2014-04-03 Active
SIMON RAY DODD B & D (ODIHAM) LIMITED Director 2018-06-07 CURRENT 2013-01-28 Active
SIMON RAY DODD B & D COUNTRY INNS II LIMITED Director 2018-06-07 CURRENT 2012-04-13 Active
SIMON RAY DODD THE DARK STAR BREWING COMPANY LIMITED Director 2018-02-19 CURRENT 1995-05-03 Active - Proposal to Strike off
SIMON RAY DODD NECTAR IMPORTS LIMITED Director 2016-09-09 CURRENT 1990-06-14 Active
SIMON RAY DODD GRIFFIN INNS LTD. Director 2016-08-01 CURRENT 1951-05-29 Active
SIMON RAY DODD GRAND CANAL TRADING LIMITED Director 2016-08-01 CURRENT 2001-08-16 Active
SIMON RAY DODD F.S.T. TRUSTEE LIMITED Director 2016-08-01 CURRENT 1996-02-23 Active
SIMON RAY DODD RINGWOODS LIMITED Director 2016-08-01 CURRENT 1921-12-20 Active
SIMON RAY DODD GEORGE GALE AND COMPANY LIMITED Director 2016-08-01 CURRENT 1888-04-12 Active
SIMON RAY DODD FULLER SMITH & TURNER PLC Director 2016-08-01 CURRENT 1929-08-22 Active
SIMON RAY DODD GRIFFIN CATERING SERVICES LIMITED Director 2016-08-01 CURRENT 1981-07-31 Active
JAMES CHARLES ROBERT DOUGLAS B & D COUNTRY INNS I LIMITED Director 2018-06-07 CURRENT 2010-06-22 Active
JAMES CHARLES ROBERT DOUGLAS B & D (WIN) LIMITED Director 2018-06-07 CURRENT 2010-07-20 Active
JAMES CHARLES ROBERT DOUGLAS B & D (FARNHAM) LIMITED Director 2018-06-07 CURRENT 2013-02-07 Active
JAMES CHARLES ROBERT DOUGLAS B & D (KINGSCLERE) LIMITED Director 2018-06-07 CURRENT 2014-04-03 Active
JAMES CHARLES ROBERT DOUGLAS B & D (ODIHAM) LIMITED Director 2018-06-07 CURRENT 2013-01-28 Active
JAMES CHARLES ROBERT DOUGLAS B & D COUNTRY INNS II LIMITED Director 2018-06-07 CURRENT 2012-04-13 Active
JAMES CHARLES ROBERT DOUGLAS THE DARK STAR BREWING COMPANY LIMITED Director 2018-02-19 CURRENT 1995-05-03 Active - Proposal to Strike off
JAMES CHARLES ROBERT DOUGLAS G & M LEISURE LIMITED Director 2016-03-15 CURRENT 2011-06-14 Dissolved 2018-06-26
JAMES CHARLES ROBERT DOUGLAS NECTAR IMPORTS LIMITED Director 2015-12-31 CURRENT 1990-06-14 Active
JAMES CHARLES ROBERT DOUGLAS BULL & STABLES LIMITED Director 2014-06-09 CURRENT 2011-01-12 Dissolved 2016-06-14
JAMES CHARLES ROBERT DOUGLAS THE STABLE RESTAURANTS LIMITED Director 2014-06-09 CURRENT 2011-07-20 Dissolved 2016-10-18
JAMES CHARLES ROBERT DOUGLAS THE STABLE BAR & RESTAURANTS LIMITED Director 2014-06-09 CURRENT 2012-09-27 Active
JAMES CHARLES ROBERT DOUGLAS THE STABLE PIZZA & CIDER LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
JAMES CHARLES ROBERT DOUGLAS CORNISH ORCHARDS LTD Director 2013-06-04 CURRENT 2003-08-19 Active - Proposal to Strike off
JAMES CHARLES ROBERT DOUGLAS GRIFFIN INNS LTD. Director 2008-01-14 CURRENT 1951-05-29 Active
JAMES CHARLES ROBERT DOUGLAS FULLER SMITH & TURNER ESTATES LIMITED Director 2008-01-14 CURRENT 1984-07-10 Active
JAMES CHARLES ROBERT DOUGLAS GRAND CANAL TRADING LIMITED Director 2008-01-14 CURRENT 2001-08-16 Active
JAMES CHARLES ROBERT DOUGLAS JACOMB GUINNESS LIMITED Director 2008-01-14 CURRENT 1994-06-02 Active
JAMES CHARLES ROBERT DOUGLAS F.S.T. TRUSTEE LIMITED Director 2008-01-14 CURRENT 1996-02-23 Active
JAMES CHARLES ROBERT DOUGLAS RINGWOODS LIMITED Director 2008-01-14 CURRENT 1921-12-20 Active
JAMES CHARLES ROBERT DOUGLAS GEORGE GALE AND COMPANY LIMITED Director 2008-01-14 CURRENT 1888-04-12 Active
JAMES CHARLES ROBERT DOUGLAS GRIFFIN CATERING SERVICES LIMITED Director 2008-01-14 CURRENT 1981-07-31 Active
JAMES CHARLES ROBERT DOUGLAS FULLER SMITH & TURNER PLC Director 2007-09-10 CURRENT 1929-08-22 Active
SIMON EMENY DUNELM GROUP PLC Director 2007-06-25 CURRENT 2003-03-23 Active
SIMON EMENY GEORGE GALE AND COMPANY LIMITED Director 2005-12-05 CURRENT 1888-04-12 Active
SIMON EMENY GRAND CANAL TRADING LIMITED Director 2005-09-05 CURRENT 2001-08-16 Active
SIMON EMENY JACOMB GUINNESS LIMITED Director 2005-09-05 CURRENT 1994-06-02 Active
SIMON EMENY GRIFFIN INNS LTD. Director 2003-09-11 CURRENT 1951-05-29 Active
SIMON EMENY F.S.T. TRUSTEE LIMITED Director 2003-09-11 CURRENT 1996-02-23 Active
SIMON EMENY RINGWOODS LIMITED Director 2003-09-11 CURRENT 1921-12-20 Active
SIMON EMENY GRIFFIN CATERING SERVICES LIMITED Director 2003-09-11 CURRENT 1981-07-31 Active
SIMON EMENY FULLER SMITH & TURNER ESTATES LIMITED Director 2003-03-10 CURRENT 1984-07-10 Active
RICHARD HAMILTON FLEETWOOD FULLER B & D COUNTRY INNS I LIMITED Director 2018-06-07 CURRENT 2010-06-22 Active
RICHARD HAMILTON FLEETWOOD FULLER B & D (WIN) LIMITED Director 2018-06-07 CURRENT 2010-07-20 Active
RICHARD HAMILTON FLEETWOOD FULLER B & D (FARNHAM) LIMITED Director 2018-06-07 CURRENT 2013-02-07 Active
RICHARD HAMILTON FLEETWOOD FULLER B & D (KINGSCLERE) LIMITED Director 2018-06-07 CURRENT 2014-04-03 Active
RICHARD HAMILTON FLEETWOOD FULLER B & D (ODIHAM) LIMITED Director 2018-06-07 CURRENT 2013-01-28 Active
RICHARD HAMILTON FLEETWOOD FULLER B & D COUNTRY INNS II LIMITED Director 2018-06-07 CURRENT 2012-04-13 Active
RICHARD HAMILTON FLEETWOOD FULLER WEST LONDON BUSINESS LTD Director 2016-09-15 CURRENT 1994-05-31 Active
RICHARD HAMILTON FLEETWOOD FULLER G & M LEISURE LIMITED Director 2016-03-15 CURRENT 2011-06-14 Dissolved 2018-06-26
RICHARD HAMILTON FLEETWOOD FULLER CORNISH ORCHARDS LTD Director 2013-06-04 CURRENT 2003-08-19 Active - Proposal to Strike off
RICHARD HAMILTON FLEETWOOD FULLER DAME ALICE OWEN'S SCHOOL Director 2013-04-01 CURRENT 2011-03-10 Active
RICHARD HAMILTON FLEETWOOD FULLER GEORGE GALE AND COMPANY LIMITED Director 2010-03-01 CURRENT 1888-04-12 Active
RICHARD HAMILTON FLEETWOOD FULLER GRIFFIN INNS LTD. Director 2010-02-03 CURRENT 1951-05-29 Active
RICHARD HAMILTON FLEETWOOD FULLER FULLER SMITH & TURNER ESTATES LIMITED Director 2010-02-03 CURRENT 1984-07-10 Active
RICHARD HAMILTON FLEETWOOD FULLER GRAND CANAL TRADING LIMITED Director 2010-02-03 CURRENT 2001-08-16 Active
RICHARD HAMILTON FLEETWOOD FULLER JACOMB GUINNESS LIMITED Director 2010-02-03 CURRENT 1994-06-02 Active
RICHARD HAMILTON FLEETWOOD FULLER F.S.T. TRUSTEE LIMITED Director 2010-02-03 CURRENT 1996-02-23 Active
RICHARD HAMILTON FLEETWOOD FULLER RINGWOODS LIMITED Director 2010-02-03 CURRENT 1921-12-20 Active
RICHARD HAMILTON FLEETWOOD FULLER GRIFFIN CATERING SERVICES LIMITED Director 2010-02-03 CURRENT 1981-07-31 Active
RICHARD HAMILTON FLEETWOOD FULLER FULLER SMITH & TURNER PLC Director 2009-12-08 CURRENT 1929-08-22 Active
RICHARD HAMILTON FLEETWOOD FULLER THE WAVERTREE EDUCATION TRUST LIMITED Director 2005-12-06 CURRENT 2005-02-21 Active
RICHARD HAMILTON FLEETWOOD FULLER SHIRE HORSE SOCIETY.(THE) Director 2002-05-13 CURRENT 1878-07-11 Active
JONATHON DAVID SWAINE B & D COUNTRY INNS I LIMITED Director 2018-06-07 CURRENT 2010-06-22 Active
JONATHON DAVID SWAINE B & D (WIN) LIMITED Director 2018-06-07 CURRENT 2010-07-20 Active
JONATHON DAVID SWAINE B & D (FARNHAM) LIMITED Director 2018-06-07 CURRENT 2013-02-07 Active
JONATHON DAVID SWAINE B & D (KINGSCLERE) LIMITED Director 2018-06-07 CURRENT 2014-04-03 Active
JONATHON DAVID SWAINE B & D (ODIHAM) LIMITED Director 2018-06-07 CURRENT 2013-01-28 Active
JONATHON DAVID SWAINE B & D COUNTRY INNS II LIMITED Director 2018-06-07 CURRENT 2012-04-13 Active
JONATHON DAVID SWAINE G & M LEISURE LIMITED Director 2016-03-15 CURRENT 2011-06-14 Dissolved 2018-06-26
JONATHON DAVID SWAINE BULL & STABLES LIMITED Director 2014-06-09 CURRENT 2011-01-12 Dissolved 2016-06-14
JONATHON DAVID SWAINE THE STABLE RESTAURANTS LIMITED Director 2014-06-09 CURRENT 2011-07-20 Dissolved 2016-10-18
JONATHON DAVID SWAINE THE STABLE BAR & RESTAURANTS LIMITED Director 2014-06-09 CURRENT 2012-09-27 Active
JONATHON DAVID SWAINE THE STABLE PIZZA & CIDER LIMITED Director 2014-06-09 CURRENT 2014-05-19 Active
JONATHON DAVID SWAINE CORNISH ORCHARDS LTD Director 2013-06-04 CURRENT 2003-08-19 Active - Proposal to Strike off
JONATHON DAVID SWAINE GRIFFIN INNS LTD. Director 2012-02-01 CURRENT 1951-05-29 Active
JONATHON DAVID SWAINE FULLER SMITH & TURNER ESTATES LIMITED Director 2012-02-01 CURRENT 1984-07-10 Active
JONATHON DAVID SWAINE GRAND CANAL TRADING LIMITED Director 2012-02-01 CURRENT 2001-08-16 Active
JONATHON DAVID SWAINE JACOMB GUINNESS LIMITED Director 2012-02-01 CURRENT 1994-06-02 Active
JONATHON DAVID SWAINE F.S.T. TRUSTEE LIMITED Director 2012-02-01 CURRENT 1996-02-23 Active
JONATHON DAVID SWAINE RINGWOODS LIMITED Director 2012-02-01 CURRENT 1921-12-20 Active
JONATHON DAVID SWAINE GEORGE GALE AND COMPANY LIMITED Director 2012-02-01 CURRENT 1888-04-12 Active
JONATHON DAVID SWAINE FULLER SMITH & TURNER PLC Director 2012-02-01 CURRENT 1929-08-22 Active
JONATHON DAVID SWAINE GRIFFIN CATERING SERVICES LIMITED Director 2012-02-01 CURRENT 1981-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02Audit exemption statement of guarantee by parent company for period ending 01/04/23
2024-01-02Notice of agreement to exemption from audit of accounts for period ending 01/04/23
2024-01-02Consolidated accounts of parent company for subsidiary company period ending 01/04/23
2024-01-02Audit exemption subsidiary accounts made up to 2023-04-01
2023-09-06CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-01-06Audit exemption subsidiary accounts made up to 2022-03-26
2022-12-19Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2022-12-19Audit exemption statement of guarantee by parent company for period ending 26/03/22
2022-12-19Consolidated accounts of parent company for subsidiary company period ending 26/03/22
2022-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/22
2022-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/03/22
2022-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2022-09-01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2021-12-06AP01DIRECTOR APPOINTED MR NEIL REYNOLDS SMITH
2021-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/03/21
2021-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2021-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/21
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS COUNCELL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-03-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2021-03-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/20
2021-03-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/20
2021-01-04TM02Termination of appointment of Severine Pascale Bequin on 2021-01-01
2021-01-04AP03Appointment of Rachel Louise Spencer as company secretary on 2021-01-01
2020-09-01CH03SECRETARY'S DETAILS CHNAGED FOR MS SEVERINE PASCALE BEQUIN on 2020-05-21
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/20 FROM Griffin Brewery Chiswick Lane South Chiswick London W4 2QB
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAMILTON FLEETWOOD FULLER
2019-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/19
2019-12-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/19
2019-12-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/19
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON DAVID SWAINE
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-08-30AP01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2019-07-03AP01DIRECTOR APPOINTED MR FREDERICK JAMES MORTIMER TURNER
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RAY DODD
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES ROBERT DOUGLAS
2018-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-04-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS SEVERINE PASCALE GARNHAM on 2018-04-19
2017-11-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/04/17
2017-11-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/04/17
2017-11-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/04/17
2017-11-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/04/17
2017-11-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/04/17
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/16
2017-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/03/16
2017-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/03/16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 93606
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-08-02AP01DIRECTOR APPOINTED MR SIMON RAY DODD
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BRAY
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TURNER
2016-03-21AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/03/15
2016-03-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/03/15
2016-03-21AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/03/15
2016-03-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/03/15
2016-02-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/03/15
2016-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/15
2016-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 93606
2015-09-04AR0130/08/15 ANNUAL RETURN FULL LIST
2014-10-21AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/03/14
2014-10-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/03/14
2014-10-21AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/03/14
2014-10-21AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-10-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2014-10-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/03/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 93606
2014-09-02AR0130/08/14 FULL LIST
2014-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SEVERINE PASCALE GARNHAM / 24/07/2014
2014-07-31TM02APPOINTMENT TERMINATED, SECRETARY MARIE GRACIE
2014-07-31AP03SECRETARY APPOINTED MRS SEVERINE PASCALE GARNHAM
2013-12-31AA30/03/13 TOTAL EXEMPTION FULL
2013-12-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-12-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-12-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-09-04AR0130/08/13 FULL LIST
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TURNER / 30/08/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EMENY / 30/08/2013
2013-08-29AUDAUDITOR'S RESIGNATION
2013-08-22AUDAUDITOR'S RESIGNATION
2012-09-27AR0130/08/12 FULL LIST
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-06AP01DIRECTOR APPOINTED MR JONATHON DAVID SWAINE
2012-01-24AP01DIRECTOR APPOINTED MR IAN DAVID BRAY
2011-09-05AR0130/08/11 FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERTS
2010-09-13AR0130/08/10 FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TURNER
2010-02-26AP01DIRECTOR APPOINTED MR RICHARD HAMILTON FLEETWOOD FULLER
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES MORTIMER TURNER / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TURNER / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ROBERTS / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EMENY / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES ROBERT DOUGLAS / 25/02/2010
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MARIE LOUISE GRACIE / 25/02/2010
2009-09-03363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-07-15AAFULL ACCOUNTS MADE UP TO 28/03/09
2008-09-12363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR PAUL CLARKE
2008-02-14288aNEW DIRECTOR APPOINTED
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-21363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-05-14ELRESS386 DISP APP AUDS 27/04/07
2007-05-14ELRESS366A DISP HOLDING AGM 27/04/07
2007-01-31AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-09-21363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2005-11-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-28363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-09-30225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 01/04/06
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-02288aNEW SECRETARY APPOINTED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 45 WOODFIELD ROAD LONDON W9 2BA
2005-09-02288bDIRECTOR RESIGNED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-08-24363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS; AMEND
2005-08-08288bSECRETARY RESIGNED
2005-08-08288bDIRECTOR RESIGNED
2005-08-08288aNEW SECRETARY APPOINTED
2005-04-20288bDIRECTOR RESIGNED
2005-04-12288bDIRECTOR RESIGNED
2004-10-22363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to 45 WOODFIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 45 WOODFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-11-09 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-10-23 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of 45 WOODFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 45 WOODFIELD LIMITED
Trademarks
We have not found any records of 45 WOODFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 45 WOODFIELD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as 45 WOODFIELD LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where 45 WOODFIELD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 45 WOODFIELD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 45 WOODFIELD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.