WOOD GREEN ONE LIMITED
Status | ACTIVE |
Company No. | 04269298 |
Category | Private Limited Company |
Incorporated | 13 Aug 2001 |
Age | 22 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
WOOD GREEN ONE LIMITED is an active private limited company with number 04269298. It was incorporated 22 years, 9 months, 23 days ago, on 13 August 2001. The company address is 138-142 Strand Bridge House 138-142 Strand Bridge House, London, WC2R 1HH, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-17
New address: 138-142 Strand Bridge House Strand London WC2R 1HH
Old address: 138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Address
Type: AD01
Old address: 22 Chapter Street London SW1P 4NP England
New address: 138-142 Strand Bridge House Strand London WC2R 1HH
Change date: 2023-07-17
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2023
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert David Hadfield
Termination date: 2022-03-29
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2021
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 07 Jul 2020
Action Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Mall (General Partner) Limited
Change date: 2018-02-05
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Appoint person director company with name date
Date: 17 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert David Hadfield
Appointment date: 2019-07-16
Documents
Termination director company with name termination date
Date: 17 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-15
Officer name: Vasiliki Arvaniti
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Change person director company with change date
Date: 26 Sep 2018
Action Date: 16 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-16
Officer name: Mr Lawrence Francis Hutchings
Documents
Appoint person director company with name date
Date: 21 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vasiliki Arvaniti
Appointment date: 2018-09-14
Documents
Appoint person director company with name date
Date: 21 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-14
Officer name: Mr Stuart Andrew Wetherly
Documents
Termination director company with name termination date
Date: 21 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-14
Officer name: Charles Andrew Rover Staveley
Documents
Change person director company with change date
Date: 21 Sep 2018
Action Date: 16 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-16
Officer name: Mr Lawrence Francis Hutchings
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Address
Type: AD01
New address: 22 Chapter Street London SW1P 4NP
Old address: 52 Grosvenor Gardens London SW1W 0AU
Change date: 2018-02-08
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Termination director company with name termination date
Date: 21 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-20
Officer name: Kenneth Charles Ford
Documents
Appoint person director company with name date
Date: 21 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lawrence Francis Hutchings
Appointment date: 2017-12-20
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-12
Officer name: Mr Charles Andrew Rover Staveley
Documents
Change person director company with change date
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Charles Ford
Change date: 2017-06-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jan 2017
Action Date: 04 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-04
Charge number: 042692980009
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jan 2017
Action Date: 04 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042692980010
Charge creation date: 2017-01-04
Documents
Mortgage satisfy charge full
Date: 04 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042692980007
Documents
Mortgage satisfy charge full
Date: 04 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042692980008
Documents
Termination director company with name termination date
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Richard Bourgeois
Termination date: 2016-12-22
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Appoint person director company with name date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-11
Officer name: Mr James Maltby Ryman
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 13 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Mark Brand
Termination date: 2015-03-03
Documents
Termination director company with name termination date
Date: 13 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-03
Officer name: Andrew Charles Appleyard
Documents
Termination director company with name termination date
Date: 13 Nov 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-15
Officer name: Ian Bryan Womack
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Oct 2014
Action Date: 22 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042692980008
Charge creation date: 2014-09-22
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Mortgage create with deed with charge number
Date: 09 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042692980007
Documents
Mortgage satisfy charge full
Date: 04 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 04 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type total exemption full
Date: 22 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Richard Bourgeois
Documents
Termination director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Xavier Pullen
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type total exemption full
Date: 13 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Falguni Desai
Documents
Appoint person secretary company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stuart Andrew Wetherly
Documents
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Laxton
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Hill
Documents
Appoint person director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Mark Brand
Documents
Termination director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Fox
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Resolution
Date: 17 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Wentworth Laxton
Change date: 2010-09-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barry Steven Hill
Documents
Change registered office address company with date old address
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Address
Type: AD01
Old address: 10 Lower Grosvenor Place London SW1W 0EN
Change date: 2010-03-02
Documents
Appoint person director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Charles Appleyard
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 26 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed charles andrew rover staveley
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william sunnucks
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed karen julia fox
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director philip nell
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anne copeland
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/07; full list of members
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/06; full list of members
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/05; full list of members
Documents
Resolution
Date: 04 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
ABOVE & BEYOND HOUSEKEEPING LTD
103 SOUTH EASTERN ROAD,RAMSGATE,CT11 9QD
Number: | 11794966 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LANDSEER HOUSE,,LONDON,SW1P 4EB
Number: | 11225253 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CRAVEN WALK,LONDON,N16 6BU
Number: | 07347602 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOVER COTTAGE,GOOLE,DN14 5NR
Number: | 00688727 |
Status: | ACTIVE |
Category: | Private Limited Company |
RBC INVESTOR SERVICES BANK S.A., LONDON BRANCH
BRANCH REGISTRATION,REFER TO PARENT REGISTRY,
Number: | FC034245 |
Status: | ACTIVE |
Category: | Other company type |
54 DUNNETTS CLOSE DUNNETTS CLOSE,THETFORD,IP25 7AY
Number: | 06544139 |
Status: | ACTIVE |
Category: | Private Limited Company |