R Woodfall (sydenham) Limited LONDON


R Woodfall (sydenham) started in year 2000 as Private Limited Company with registration number 04051530. The R Woodfall (sydenham) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 67 Westow Street. Postal code: SE19 3RW.

Currently there are 4 directors in the the firm, namely Alexander F., Benjamin F. and Ann F. and others. In addition one secretary - Ann F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

R Woodfall (sydenham) Limited Address / Contact

Office Address 67 Westow Street
Office Address2 Upper Norwood
Town London
Post code SE19 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04051530
Date of Incorporation Fri, 11th Aug 2000
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Alexander F.

Position: Director

Appointed: 27 November 2023

Benjamin F.

Position: Director

Appointed: 27 November 2023

Ann F.

Position: Director

Appointed: 27 November 2023

Ann F.

Position: Secretary

Appointed: 01 August 2005

Joram F.

Position: Director

Appointed: 11 August 2000

Andrew T.

Position: Director

Appointed: 21 July 2005

Resigned: 23 August 2006

Joram F.

Position: Secretary

Appointed: 31 March 2005

Resigned: 20 July 2005

Andrew T.

Position: Director

Appointed: 14 August 2001

Resigned: 20 July 2005

Paul O.

Position: Director

Appointed: 01 August 2001

Resigned: 20 July 2005

Dorothy G.

Position: Nominee Secretary

Appointed: 11 August 2000

Resigned: 11 August 2000

Gordon I.

Position: Secretary

Appointed: 11 August 2000

Resigned: 31 March 2005

Gordon I.

Position: Director

Appointed: 11 August 2000

Resigned: 31 March 2005

Lesley G.

Position: Nominee Director

Appointed: 11 August 2000

Resigned: 11 August 2000

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Joram F. This PSC has significiant influence or control over the company,.

Joram F.

Notified on 24 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth38 68137 3931 240 773       
Balance Sheet
Cash Bank In Hand538 92 074       
Cash Bank On Hand  92 07437 62266 04456 52657 920344 786319 54437 960
Current Assets45 93145 393542 989536 676513 326553 184540 100836 008948 721560 362
Debtors45 39345 393229 330296 083229 358268 729264 251289 731410 136306 284
Intangible Fixed Assets  1 193 960       
Net Assets Liabilities  1 240 7731 257 9491 295 5041 331 0141 344 6051 470 9771 402 0421 186 801
Net Assets Liabilities Including Pension Asset Liability 37 3931 240 773       
Other Debtors     221 368223 528224 794329 876218 623
Property Plant Equipment  293 840576 502925 324573 282589 627637 206631 391 
Stocks Inventory  221 585       
Tangible Fixed Assets  293 840       
Total Inventories  221 585202 971217 924227 929217 929201 491219 041216 118
Reserves/Capital
Called Up Share Capital221 171 895       
Profit Loss Account Reserve38 67937 39168 878       
Shareholder Funds38 68137 3931 240 773       
Other
Accumulated Amortisation Impairment Intangible Assets  62 840125 680188 520251 360314 200377 040439 880502 720
Accumulated Depreciation Impairment Property Plant Equipment  43 66598 721158 266222 250281 640346 695417 011506 562
Additional Provisions Increase From New Provisions Recognised    14 250 6 36511 505900 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -6 950    
Average Number Employees During Period     3838374037
Bank Borrowings Overdrafts  211 804476 275 574 443569 363556 714751 659656 882
Creditors  279 951516 329695 515612 808595 910616 019784 809724 749
Creditors Due After One Year  279 951       
Creditors Due Within One Year7 2508 000494 065       
Dividends Paid  66 00085 701105 262 90 000120 000120 00090 000
Finance Lease Liabilities Present Value Total  68 14740 054 38 36526 54759 30533 15067 867
Fixed Assets  1 487 8001 707 6221 993 6041 867 5251 821 0301 805 7691 737 1141 930 748
Increase From Amortisation Charge For Year Intangible Assets   62 84062 84062 84062 84062 84062 84062 840
Increase From Depreciation Charge For Year Property Plant Equipment   55 05659 54563 98259 39065 05570 31689 551
Intangible Assets  1 193 9601 131 1201 068 2801 005 440942 600879 760816 920754 080
Intangible Assets Gross Cost  1 256 8001 256 8001 256 8001 256 8001 256 8001 256 8001 256 800 
Intangible Fixed Assets Additions  1 256 800       
Intangible Fixed Assets Aggregate Amortisation Impairment  62 840       
Intangible Fixed Assets Amortisation Charged In Period  62 840       
Intangible Fixed Assets Cost Or Valuation  1 256 800       
Investment Property     288 803288 803288 803288 803288 803
Investment Property Fair Value Model     288 803288 803288 803288 803 
Net Current Assets Liabilities38 68137 39348 92489 75634 765106 697156 250329 497498 90729 972
Number Shares Allotted 22       
Number Shares Issued Fully Paid    22    
Other Creditors     31 46420 63651 18332 78221 165
Other Taxation Social Security Payable     59 56046 23072 62637 00123 500
Par Value Share 11 11    
Profit Loss  97 487102 877142 817 103 591246 37251 065-125 241
Property Plant Equipment Gross Cost  337 505675 2231 083 590795 532871 267983 9011 048 402266 525
Provisions   23 10037 35030 40036 76548 27049 17049 170
Provisions For Liabilities Balance Sheet Subtotal  16 00023 10037 35030 40036 76548 27049 17049 170
Provisions For Liabilities Charges  16 000       
Share Capital Allotted Called Up Paid221 171 895       
Tangible Fixed Assets Additions  337 505       
Tangible Fixed Assets Cost Or Valuation  337 505       
Tangible Fixed Assets Depreciation  43 665       
Tangible Fixed Assets Depreciation Charged In Period  43 665       
Total Additions Including From Business Combinations Property Plant Equipment   337 718408 36774575 735112 63464 501346 025
Total Assets Less Current Liabilities38 68137 3931 536 7241 797 3782 028 3691 974 2221 977 2802 135 2662 236 0211 960 720
Trade Creditors Trade Payables     249 913220 149135 426244 505234 907
Trade Debtors Trade Receivables     47 36140 72364 93780 26087 661

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, December 2023
Free Download (11 pages)

Company search