WOODFIELD BUILDING SERVICES LTD
LONDON

Hellopages » Greater London » Westminster » W9 3QA

Company number 01699295
Status Active
Incorporation Date 14 February 1983
Company Type Private Limited Company
Address GROUND FLOOR, 492 HARROW ROAD, LONDON, W9 3QA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 800 . The most likely internet sites of WOODFIELD BUILDING SERVICES LTD are www.woodfieldbuildingservices.co.uk, and www.woodfield-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Battersea Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.2 miles; to Barbican Rail Station is 4.5 miles; to Brentford Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodfield Building Services Ltd is a Private Limited Company. The company registration number is 01699295. Woodfield Building Services Ltd has been working since 14 February 1983. The present status of the company is Active. The registered address of Woodfield Building Services Ltd is Ground Floor 492 Harrow Road London W9 3qa. . LUKASIK, Adam is a Secretary of the company. BHAVAN, Nadarajah is a Director of the company. BHAVAN, Sasha Sakunthala is a Director of the company. BHAVAN, Ursula is a Director of the company. Secretary CHAPPEL, Nicholas George Brian has been resigned. Director BHAVAN, Maeve Fraser has been resigned. Director CHAPPEL, Imogen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LUKASIK, Adam
Appointed Date: 01 August 2001

Director
BHAVAN, Nadarajah
Appointed Date: 09 September 2011
94 years old

Director
BHAVAN, Sasha Sakunthala
Appointed Date: 14 August 1992
66 years old

Director
BHAVAN, Ursula
Appointed Date: 03 October 2005
61 years old

Resigned Directors

Secretary
CHAPPEL, Nicholas George Brian
Resigned: 01 July 2001

Director
BHAVAN, Maeve Fraser
Resigned: 08 September 2011
91 years old

Director
CHAPPEL, Imogen
Resigned: 01 December 2006
64 years old

Persons With Significant Control

Mr Nadarajah Bhavan
Notified on: 6 April 2016
94 years old
Nature of control: Has significant influence or control

WOODFIELD BUILDING SERVICES LTD Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Sep 2016
Total exemption full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 800

25 Sep 2015
Total exemption full accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 800

...
... and 121 more events
13 Oct 1987
Full accounts made up to 31 December 1986

13 Oct 1987
Return made up to 31/12/86; full list of members

01 Jun 1987
Full accounts made up to 31 December 1985

27 Nov 1986
Return made up to 31/12/85; full list of members

14 Feb 1983
Incorporation

WOODFIELD BUILDING SERVICES LTD Charges

29 October 2012
Mortgage
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Reliance Bank Limited
Description: 492 harrow road, london t/no NGL705863.
29 October 2012
Mortgage
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Reliance Bank Limited
Description: 53 lonsdale road, london t/no NGL246547.
29 October 2012
Mortgage
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Reliance Bank Limited
Description: 51 aldridge road villas, london t/no LN59895.
24 May 2012
Legal mortgage
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Aib Bank (Ci) Limited
Description: The f/h property known as 4 lansdowne grove, wilsden…
10 January 2012
Mortgage deed
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Bank of Ceylon (UK) Limited
Description: Property k/a 3 tavistock road london t/no 344671.
2 December 2011
Mortgage
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Bank of Ceylon (UK) Limited
Description: Property k/a 31 and 31A eynham road london t/no BGL54890.
2 December 2011
Mortgage
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Bank of Ceylon (UK) Limited
Description: Property k/a 33 and 33A eynham road london t/no NGL77044.
26 May 2009
Legal charge
Delivered: 29 May 2009
Status: Outstanding
Persons entitled: Aib Bank (Ci) Limited
Description: 22 ponsard road london.
11 May 2009
Legal charge
Delivered: 23 May 2009
Status: Outstanding
Persons entitled: Aib Bank (Ci) Limited
Description: 28 durand way brent.
2 December 2008
Legal charge
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: Aib Bank (Ci) Limited
Description: 477 harrow road, london.
24 October 2007
Legal charge
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: Aib Bank (Ci) Limited
Description: L/H property k/a 77 wilmcote house, warwick estate, london…
17 October 2006
Legal charge
Delivered: 6 November 2006
Status: Outstanding
Persons entitled: Aib Bank (Ci) Limited
Description: Flat 8 block o peabody estate camberwell green london.
16 October 2006
Legal charge
Delivered: 6 November 2006
Status: Outstanding
Persons entitled: Aib Bank (Ci) Limited
Description: The malthouse norton st philip t/n WS7759, bend cottage…
16 October 2006
Legal charge
Delivered: 6 November 2006
Status: Outstanding
Persons entitled: Aib Bank (Ci) Limited
Description: 492 harrow road london t/n NGL705863, 449 harrow road…
5 December 2001
Legal charge
Delivered: 7 December 2001
Status: Satisfied on 18 August 2009
Persons entitled: Singer & Friedlander Limited
Description: The f/h property k/a 10 rainham road willesden london NW10…
10 December 1999
Legal charge
Delivered: 24 December 1999
Status: Satisfied on 18 August 2009
Persons entitled: Singer & Friedlander Limited
Description: 53 lonsdale road kensington and chelsea london W11. T/no…
10 December 1999
Legal charge
Delivered: 24 December 1999
Status: Satisfied on 14 September 2001
Persons entitled: Singer & Friedlander Limited
Description: 449 harrow road westminster london W10. T/no. NGL578249…
10 December 1999
Legal charge
Delivered: 24 December 1999
Status: Satisfied on 18 August 2009
Persons entitled: Singer & Friedlander Limited
Description: F/H 612 harrow road westminster london W10. T/no…
1 December 1992
Third party charge
Delivered: 5 December 1992
Status: Satisfied on 18 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £182,995 due from harrow road occupiers limited…
22 December 1989
Legal charge registered pursuant to an order of court dated 21/9/90
Delivered: 11 October 1990
Status: Satisfied on 18 August 2009
Persons entitled: Confederacion Espanola De Cajas De Ahorros.
Description: 2ND floor flat, 2-6 woodfield place london W9.
22 December 1989
Legal charge registered pursuant to an order of court dated 21/9/90
Delivered: 11 October 1990
Status: Satisfied on 18 August 2009
Persons entitled: Confederacion Espanola De Cajas De Ahorros
Description: Third floor flat, 2-6 woodfield place, london W.9.
22 December 1989
Legal charge registered pursuant to an order of court dated 21/09/90
Delivered: 11 October 1990
Status: Satisfied on 18 August 2009
Persons entitled: Confederacion Espanola De Cajas De Ahorros
Description: 2, 4 & 6 woodfield place, london W.9.
11 December 1989
Legal charge registered pursuant to an order of court dated 21/9/90.
Delivered: 11 October 1990
Status: Satisfied on 18 August 2009
Persons entitled: Confederacion Espanola De Cajas De Ahorros
Description: 23 green hill park london NW10.
11 December 1989
Legal charge registered pursuant to an order of court dated 21/09/90
Delivered: 11 October 1990
Status: Satisfied on 18 August 2009
Persons entitled: Confederacion Espanola De Cajas De Ahorros
Description: 53 lonsdale road london NW11.
28 November 1989
Legal charge registered pursuant to an order of court dated 21.9.90
Delivered: 11 October 1990
Status: Satisfied on 18 August 2009
Persons entitled: Confederacion Espanola De Cajas De Ahorros
Description: 612 harrow road london N.W.10.
28 November 1989
Legal charge registered pursuant to an order of court dated 21-9-90
Delivered: 11 October 1990
Status: Satisfied on 18 August 2009
Persons entitled: Confederacion Espanola De Cajas De Ahorros
Description: 4 bramston road london NW10.
28 November 1989
Legal charge registered pursuant to an order of court dated 21.9.90
Delivered: 11 October 1990
Status: Satisfied on 18 August 2009
Persons entitled: Confederacion Espanola De Cajas De Ahorros
Description: 24 green hill road, london NW10.
6 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 18 August 2009
Persons entitled: Confederacion Espanola De Cajas De Ahorros (Ceca)
Description: F/H 54 napier road willesden london. Floating charge over…
24 March 1986
Mortgage
Delivered: 7 October 1988
Status: Satisfied on 11 August 2009
Persons entitled: Allied Irish Banks PLC
Description: 612 harrow road london W10. Floating charge over all…
15 September 1983
Mortgage registered pursuant to an order of court
Delivered: 29 September 1984
Status: Satisfied on 18 August 2009
Persons entitled: Allied Irish Banks Limited
Description: F/H 1 rainham road london title no mx 328716 please see doc…
15 September 1983
Mortgage registered pursuant to an order of court
Delivered: 29 September 1984
Status: Satisfied on 18 August 2009
Persons entitled: Allied Irish Banks Limited
Description: F/H 4 bramston road london. Title no mx 462122 please see…
15 September 1983
Mortgage registered pursuant to an order of court
Delivered: 29 September 1984
Status: Satisfied on 18 August 2009
Persons entitled: Allied Irish Banks Limited
Description: F/H 24 greenhill road london. Title no ngl 50742 please see…