WOODROSE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU
Company number 04482906
Status Active
Incorporation Date 11 July 2002
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Current accounting period shortened from 1 April 2016 to 31 December 2015; Previous accounting period shortened from 2 April 2016 to 1 April 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WOODROSE PROPERTIES LIMITED are www.woodroseproperties.co.uk, and www.woodrose-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodrose Properties Limited is a Private Limited Company. The company registration number is 04482906. Woodrose Properties Limited has been working since 11 July 2002. The present status of the company is Active. The registered address of Woodrose Properties Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . GLUCK, Joseph is a Secretary of the company. GLUCK, Abraham is a Director of the company. Secretary DAVIS, Paul Malcolm has been resigned. Secretary GLUCK, Jonathan has been resigned. Secretary GREEN, Rachel has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director GLUCK, Jonathan has been resigned. Director GLUCK, Joseph has been resigned. Director GREEN, Simcha Asher has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LIPMAN, Larry Glenn has been resigned. Director LIPMAN, Raymond has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GLUCK, Joseph
Appointed Date: 01 July 2015

Director
GLUCK, Abraham
Appointed Date: 01 May 2008
82 years old

Resigned Directors

Secretary
DAVIS, Paul Malcolm
Resigned: 21 November 2002
Appointed Date: 19 July 2002

Secretary
GLUCK, Jonathan
Resigned: 01 July 2015
Appointed Date: 20 June 2005

Secretary
GREEN, Rachel
Resigned: 20 June 2005
Appointed Date: 19 November 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 19 July 2002
Appointed Date: 11 July 2002

Director
GLUCK, Jonathan
Resigned: 01 May 2008
Appointed Date: 20 June 2005
52 years old

Director
GLUCK, Joseph
Resigned: 01 May 2008
Appointed Date: 20 June 2005
58 years old

Director
GREEN, Simcha Asher
Resigned: 20 June 2005
Appointed Date: 19 November 2002
60 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 19 July 2002
Appointed Date: 11 July 2002

Director
LIPMAN, Larry Glenn
Resigned: 21 November 2002
Appointed Date: 19 July 2002
69 years old

Director
LIPMAN, Raymond
Resigned: 21 November 2002
Appointed Date: 19 July 2002
92 years old

WOODROSE PROPERTIES LIMITED Events

14 Mar 2017
Current accounting period shortened from 1 April 2016 to 31 December 2015
19 Dec 2016
Previous accounting period shortened from 2 April 2016 to 1 April 2016
18 Jul 2016
Total exemption small company accounts made up to 31 March 2015
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

14 Mar 2016
Previous accounting period shortened from 3 April 2015 to 2 April 2015
...
... and 72 more events
09 Aug 2002
Registered office changed on 09/08/02 from: 76 whitchurch road cardiff CF14 3LX
09 Aug 2002
New director appointed
09 Aug 2002
New director appointed
09 Aug 2002
New secretary appointed
11 Jul 2002
Incorporation

WOODROSE PROPERTIES LIMITED Charges

24 June 2005
Mortgage
Delivered: 1 July 2005
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 23-32 (all) whistler street…
24 June 2005
Debenture
Delivered: 1 July 2005
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2002
Third party legal charge
Delivered: 27 November 2002
Status: Satisfied on 1 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that l/h property k/a 23-32 whistler street london t/n…
9 August 2002
Legal charge
Delivered: 16 August 2002
Status: Satisfied on 1 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 23 to 32 (all)…