WOODHAM MORTIMER, LTD.

5th Floor, Grove House 5th Floor, Grove House, London, NW1 6BB
StatusADMINISTRATION
Company No.11561556
CategoryPrivate Limited Company
Incorporated10 Sep 2018
Age5 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

WOODHAM MORTIMER, LTD. is an administration private limited company with number 11561556. It was incorporated 5 years, 9 months, 28 days ago, on 10 September 2018. The company address is 5th Floor, Grove House 5th Floor, Grove House, London, NW1 6BB.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-04

Old address: Unit 1 Clock Tower Industrial Park Westway Chelmsford Essex CM1 3FJ England

New address: 5th Floor, Grove House 248a Marylebone Road London NW1 6BB

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 04 Jun 2024

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Resolution

Date: 20 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2024

Action Date: 24 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mo Nicoconsari

Appointment date: 2024-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moosa Zaroovabeli

Termination date: 2024-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AAMD

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-31

Officer name: Mr Moosa Zaroovabeli

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahid Rafique Malik

Termination date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-28

Old address: 4 Quex Road London NW6 4PJ England

New address: Unit 1 Clock Tower Industrial Park Westway Chelmsford Essex CM1 3FJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Khansari

Appointment date: 2023-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Irene Garner

Termination date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2023

Action Date: 04 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Moosa Zaroovabeli

Appointment date: 2023-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Ali Khansari

Notification date: 2023-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Steven John Vidler

Termination date: 2022-12-16

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Change date: 2022-12-12

Psc name: J D Classics Automotive Ltd

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2022

Action Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Moosa Zaroovabeli

Cessation date: 2022-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: J D Classics Automotive Ltd

Notification date: 2022-12-07

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AAMD

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Moosa Zaroovabeli

Appointment date: 2022-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moosa Zaroovabeli

Termination date: 2022-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Irene Garner

Appointment date: 2022-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Leese

Termination date: 2022-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shahid Rafique Malik

Appointment date: 2022-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2022

Action Date: 12 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Steven Vidler

Appointment date: 2022-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Moosa Zaroovabeli

Notification date: 2022-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Leese

Appointment date: 2022-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cyrus Bassiri

Termination date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 23 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Cyrus Bassiri

Appointment date: 2022-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2022

Action Date: 16 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edward Fox

Termination date: 2022-01-16

Documents

View document PDF

Notice of removal of a director

Date: 16 Jan 2022

Action Date: 16 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Grout

Appointment date: 2022-01-16

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-07

Old address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom

New address: 4 Quex Road London NW6 4PJ

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Edward Fox

Appointment date: 2021-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Moosa Zaroovabeli

Appointment date: 2021-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stempler

Termination date: 2021-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Morris

Termination date: 2021-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Fitts

Termination date: 2021-11-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vistra Cosec Limited

Termination date: 2021-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2021

Action Date: 28 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-28

Capital : 4,151 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Marc Pierre Gales

Termination date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2020

Action Date: 09 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115615560001

Charge creation date: 2020-07-09

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2020

Action Date: 27 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-27

Capital : 4,001 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-24

Officer name: Mr Jean-Marc Pierre Gales

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-05

Officer name: Jordan Cosec Limited

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2019

Action Date: 14 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-14

Capital : 3,501 GBP

Documents

View document PDF

Resolution

Date: 30 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMIGHTY SPORTS LIMITED

1 SEAMER ROAD CORNER,SCARBOROUGH,YO12 5BB

Number:10133365
Status:ACTIVE
Category:Private Limited Company

DOCUMENT 59 LIMITED

INVISION HOUSE,HITCHIN,SG4 0TW

Number:07666159
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GADJET FIXER LTD

2 ASTON GREEN,HOUNSLOW,TW9 7QG

Number:11779916
Status:ACTIVE
Category:Private Limited Company

GAINSBOROUGH ELECTRONIC CONTROLS LIMITED

189 LONG LANE,UXBRIDGE,UB10 9JW

Number:01701041
Status:ACTIVE
Category:Private Limited Company
Number:LP015793
Status:ACTIVE
Category:Limited Partnership

SPSP CONSTRUCTION LTD

251 LABURNUM GROVE,PORTSMOUTH,PO2 0HE

Number:11843468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source