WOODMERE ASSETS LTD
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9UD

Company number 07458157
Status Active
Incorporation Date 2 December 2010
Company Type Private Limited Company
Address 6 COCHRANE HOUSE, ADMIRALS WAY CANARY WHARF, LONDON, E14 9UD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registration of charge 074581570013, created on 30 November 2016; Confirmation statement made on 20 September 2016 with updates; Registration of charge 074581570012, created on 22 March 2016. The most likely internet sites of WOODMERE ASSETS LTD are www.woodmereassets.co.uk, and www.woodmere-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Woodmere Assets Ltd is a Private Limited Company. The company registration number is 07458157. Woodmere Assets Ltd has been working since 02 December 2010. The present status of the company is Active. The registered address of Woodmere Assets Ltd is 6 Cochrane House Admirals Way Canary Wharf London E14 9ud. . SPITZER, Lionel is a Director of the company. SPITZER, Nathan is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
SPITZER, Lionel
Appointed Date: 02 December 2010
56 years old

Director
SPITZER, Nathan
Appointed Date: 02 December 2010
52 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 02 December 2010
Appointed Date: 02 December 2010
54 years old

Persons With Significant Control

Mr Lionel Spitzer
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nathan Spitzer
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODMERE ASSETS LTD Events

01 Dec 2016
Registration of charge 074581570013, created on 30 November 2016
26 Oct 2016
Confirmation statement made on 20 September 2016 with updates
23 Mar 2016
Registration of charge 074581570012, created on 22 March 2016
18 Feb 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

...
... and 21 more events
03 Feb 2011
Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG United Kingdom on 3 February 2011
03 Feb 2011
Appointment of Mr Lionel Spitzer as a director
03 Feb 2011
Appointment of Mr Nathan Spitzer as a director
02 Dec 2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
02 Dec 2010
Incorporation

WOODMERE ASSETS LTD Charges

30 November 2016
Charge code 0745 8157 0013
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold 51 alston gardens throckley newcastle upon tyne…
22 March 2016
Charge code 0745 8157 0012
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 14 south close south shields t/no TY123127. F/h 29…
20 March 2015
Charge code 0745 8157 0011
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 6 alliance place sunderland tyne & wear t/no TY175420. 74…
27 May 2014
Charge code 0745 8157 0010
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 40 redberry way south shields t/no TY312507 f/h 76…
23 December 2013
Charge code 0745 8157 0009
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H k/a 10 turner street salford (plot 57 kings square…
16 September 2013
Charge code 0745 8157 0008
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as 30 gower walk gateshead tyne &…
22 May 2013
Charge code 0745 8157 0007
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
28 December 2012
Mortgage deed
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 9 saltwell street, gateshead, tyne and wear t/nos TY417091-…
10 December 2012
Mortgage deed of a life policy
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Life is assured lionel spitzer and nathan spitzer date of…
27 June 2012
Mortgage
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 117 eastbourne avenue, gateshead t/no: TY238843;. L/h…
6 October 2011
Mortgage deed
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 12 coldwell terrace, gateshead t/no TY184135, f/h 62…
26 September 2011
Debenture
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 February 2011
Legal charge
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: Primuso Investment Limited
Description: F/H land k/a 69 kings road prestwich manchester t/no…