THE WOODLANDS TENANTS ASSOCIATION LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 8AB

Company number 03390212
Status Active
Incorporation Date 23 June 1997
Company Type Private Limited Company
Address 3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 91 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE WOODLANDS TENANTS ASSOCIATION LIMITED are www.thewoodlandstenantsassociation.co.uk, and www.the-woodlands-tenants-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Woodlands Tenants Association Limited is a Private Limited Company. The company registration number is 03390212. The Woodlands Tenants Association Limited has been working since 23 June 1997. The present status of the company is Active. The registered address of The Woodlands Tenants Association Limited is 3rd Floor Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. . SAMAVATI, Sayed Hamid is a Director of the company. SHAH, Naresh Devchand is a Director of the company. SHAH, Parit is a Director of the company. Secretary HOODLESS, Yvonne has been resigned. Secretary STONE, Ralph Morris has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director COHEN, Myra has been resigned. Director GOLD, Remy Gabrielle has been resigned. Director HOODLESS, Yvonne has been resigned. Director LAWTON-GOODMAN, Elsie has been resigned. Director LIBAN, Marsha has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director SAMAVATI, Seyed has been resigned. Director STONE, Ralph Morris has been resigned. Director WOLFSON, Janet Anita has been resigned. The company operates in "Residents property management".


Current Directors

Director
SAMAVATI, Sayed Hamid
Appointed Date: 01 January 2010
66 years old

Director
SHAH, Naresh Devchand
Appointed Date: 02 December 2010
71 years old

Director
SHAH, Parit
Appointed Date: 24 June 2011
37 years old

Resigned Directors

Secretary
HOODLESS, Yvonne
Resigned: 30 September 2009
Appointed Date: 01 May 2005

Secretary
STONE, Ralph Morris
Resigned: 01 May 2005
Appointed Date: 23 June 1997

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 23 June 1997
Appointed Date: 23 June 1997

Director
COHEN, Myra
Resigned: 03 October 2005
Appointed Date: 02 November 1997
102 years old

Director
GOLD, Remy Gabrielle
Resigned: 21 August 2009
Appointed Date: 03 August 2009
42 years old

Director
HOODLESS, Yvonne
Resigned: 01 May 2005
Appointed Date: 12 May 2002
102 years old

Director
LAWTON-GOODMAN, Elsie
Resigned: 12 May 2002
Appointed Date: 23 June 1997
103 years old

Director
LIBAN, Marsha
Resigned: 30 April 2010
Appointed Date: 03 August 2009
106 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 23 June 1997
Appointed Date: 23 June 1997

Director
SAMAVATI, Seyed
Resigned: 01 January 2010
Appointed Date: 03 August 2009
66 years old

Director
STONE, Ralph Morris
Resigned: 04 January 2012
Appointed Date: 01 May 2005
107 years old

Director
WOLFSON, Janet Anita
Resigned: 20 May 2010
Appointed Date: 11 July 2009
97 years old

THE WOODLANDS TENANTS ASSOCIATION LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 91

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 91

08 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 64 more events
06 Jul 1997
Secretary resigned
06 Jul 1997
Director resigned
06 Jul 1997
New director appointed
06 Jul 1997
New secretary appointed
23 Jun 1997
Incorporation