You are here: bizstats.co.uk > a-z index > 9 list

9/10 Woodside Grange Limited LONDON


Founded in 1988, 9/10 Woodside Grange, classified under reg no. 02310052 is an active company. Currently registered at 8 Willow Court 9 Woodside Grange Road N12 8TN, London the company has been in the business for thirty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has 2 directors, namely Ali G., Parit V.. Of them, Parit V. has been with the company the longest, being appointed on 29 April 2024 and Ali G. has been with the company for the least time - from 19 July 2024. At the moment 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.

9/10 Woodside Grange Limited Address / Contact

Office Address 8 Willow Court 9 Woodside Grange Road
Town London
Post code N12 8TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02310052
Date of Incorporation Thu, 27th Oct 1988
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Sat, 30th Sep 2023 (652 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Ali G.

Position: Director

Appointed: 19 July 2024

Parit V.

Position: Director

Appointed: 29 April 2024

Donna Investments Limited

Position: Corporate Secretary

Resigned: 24 May 1995

Hassan F.

Position: Director

Appointed: 25 March 2018

Resigned: 28 April 2024

Maryam I.

Position: Director

Appointed: 01 March 2012

Resigned: 23 March 2018

Anita L.

Position: Director

Appointed: 21 May 2008

Resigned: 01 March 2012

Daphne F.

Position: Secretary

Appointed: 15 July 2006

Resigned: 19 July 2024

Solitaire Secretaries Ltd

Position: Corporate Secretary

Appointed: 08 November 2003

Resigned: 11 May 2004

Peter C.

Position: Secretary

Appointed: 30 July 2003

Resigned: 03 January 2006

Peter C.

Position: Director

Appointed: 30 July 2003

Resigned: 03 January 2006

Michael P.

Position: Director

Appointed: 30 July 2003

Resigned: 19 July 2024

Solitaire Property Management Company Limited

Position: Corporate Secretary

Appointed: 24 May 1994

Resigned: 01 January 2004

Leonard L.

Position: Director

Appointed: 21 September 1992

Resigned: 21 April 2008

Donna Investments Limited

Position: Corporate Director

Appointed: 21 September 1992

Resigned: 30 May 2000

Armenak M.

Position: Director

Appointed: 21 September 1992

Resigned: 09 April 2003

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Parit V. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Michael P. This PSC has significiant influence or control over the company,.

Parit V.

Notified on 19 July 2024
Nature of control: significiant influence or control

Michael P.

Notified on 1 January 2017
Ceased on 19 July 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-312024-12-31
Balance Sheet
Current Assets59 90360 91958 649
Net Assets Liabilities59 90359 17156 467
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 232466
Average Number Employees During Period332
Creditors 1 5161 716
Net Current Assets Liabilities59 90359 40356 933
Total Assets Less Current Liabilities59 90359 17156 933

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2023
filed on: 22nd, August 2024
Free Download (3 pages)

Company search

Advertisements