The Woodborough Corporation Ltd HARROW


The Woodborough Corporation Ltd is a private limited company situated at Shah & Co, 295 Christchurch Avenue, Harrow HA3 5BB. Incorporated on 2017-12-27, this 6-year-old company is run by 1 director and 1 secretary.
Director Joe D., appointed on 18 August 2020.
As far as secretaries are concerned, we can name: Alexander P., appointed on 16 April 2020.
The company is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209), "buying and selling of own real estate" (SIC: 68100). According to official records there was a change of name on 2020-04-23 and their previous name was Jdh Resources Ltd.
The latest confirmation statement was filed on 2020-03-20 and the deadline for the subsequent filing is 2021-05-01. Additionally, the statutory accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

The Woodborough Corporation Ltd Address / Contact

Office Address Shah & Co
Office Address2 295 Christchurch Avenue
Town Harrow
Post code HA3 5BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11124694
Date of Incorporation Wed, 27th Dec 2017
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (68 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 1st May 2021 (2021-05-01)
Last confirmation statement dated Fri, 20th Mar 2020

Company staff

Joe D.

Position: Director

Appointed: 18 August 2020

Alexander P.

Position: Secretary

Appointed: 16 April 2020

Global S.

Position: Director

Appointed: 27 June 2020

Resigned: 14 May 2021

Julian H.

Position: Director

Appointed: 17 March 2020

Resigned: 18 August 2020

Hemmel A.

Position: Director

Appointed: 27 February 2019

Resigned: 17 March 2020

Julian H.

Position: Director

Appointed: 27 February 2019

Resigned: 27 February 2019

Alastair C.

Position: Director

Appointed: 24 January 2019

Resigned: 27 February 2019

Julian H.

Position: Director

Appointed: 27 December 2017

Resigned: 26 January 2019

Julian H.

Position: Director

Appointed: 27 December 2017

Resigned: 27 December 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 7 names. As we discovered, there is Julian H. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Lsf Group International that entered London, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Hemmel A., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Julian H.

Notified on 17 March 2020
Ceased on 5 June 2023
Nature of control: 75,01-100% shares

Lsf Group International

7 7 Bell Yard, London, WC2A 2JR, United Kingdom

Legal authority Singapore Companies Act
Legal form Limited Company
Country registered Singapore
Place registered Singapore
Registration number Uen
Notified on 4 June 2021
Ceased on 5 November 2022
Nature of control: 75,01-100% shares

Hemmel A.

Notified on 27 February 2019
Ceased on 17 March 2020
Nature of control: 75,01-100% shares

Julian H.

Notified on 3 January 2019
Ceased on 27 February 2019
Nature of control: 75,01-100% shares

Alastair C.

Notified on 25 January 2019
Ceased on 27 February 2019
Nature of control: 75,01-100% shares

Julian H.

Notified on 27 December 2017
Ceased on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julian H.

Notified on 27 December 2017
Ceased on 27 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jdh Resources April 23, 2020
Trading Finance Group December 20, 2018
London Square Funding Str April 9, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand10 00010 00010 00010 000
Net Assets Liabilities10 00010 00010 00010 000
Other
Number Shares Allotted10 00010 000 10 000
Par Value Share11 1

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
Free Download (1 page)

Company search