Woodvale Court Limited LONDON


Founded in 1991, Woodvale Court, classified under reg no. 02656323 is an active company. Currently registered at Svs House Oliver Grove SE25 6EJ, London the company has been in the business for 33 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 3 directors in the the company, namely Marcia V., Elizabeth T. and Vientiene T.. In addition one secretary - Elizabeth T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Woodvale Court Limited Address / Contact

Office Address Svs House Oliver Grove
Office Address2 South Norwood
Town London
Post code SE25 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02656323
Date of Incorporation Tue, 22nd Oct 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Marcia V.

Position: Director

Appointed: 05 December 2015

Elizabeth T.

Position: Secretary

Appointed: 05 December 2015

Elizabeth T.

Position: Director

Appointed: 05 July 2015

Vientiene T.

Position: Director

Appointed: 05 July 2015

Joycelyn B.

Position: Director

Appointed: 21 March 2014

Resigned: 04 December 2015

Leon W.

Position: Director

Appointed: 07 May 2005

Resigned: 29 May 2014

Ruth A.

Position: Secretary

Appointed: 14 February 2005

Resigned: 04 December 2015

Jocelyn B.

Position: Director

Appointed: 25 November 2001

Resigned: 21 March 2014

Kaweljit A.

Position: Secretary

Appointed: 25 November 2001

Resigned: 23 August 2004

Kaweljit A.

Position: Director

Appointed: 25 November 2001

Resigned: 23 August 2004

Keith D.

Position: Director

Appointed: 25 April 1999

Resigned: 30 September 2001

Noel P.

Position: Director

Appointed: 05 October 1997

Resigned: 30 September 2001

Lois M.

Position: Director

Appointed: 04 July 1997

Resigned: 09 June 2000

Gary F.

Position: Director

Appointed: 29 June 1997

Resigned: 06 August 1997

Pamela B.

Position: Director

Appointed: 02 April 1995

Resigned: 30 June 1996

John R.

Position: Secretary

Appointed: 02 April 1995

Resigned: 14 May 1997

Charles Y.

Position: Director

Appointed: 20 February 1995

Resigned: 08 August 1997

Keith D.

Position: Director

Appointed: 06 January 1994

Resigned: 15 December 1994

Michael N.

Position: Director

Appointed: 22 October 1992

Resigned: 10 December 1993

Percy G.

Position: Director

Appointed: 22 October 1992

Resigned: 30 April 1997

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 1992

Resigned: 21 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth5 59111 27010 569     
Balance Sheet
Cash Bank In Hand4 78612 3564 816     
Cash Bank On Hand  4 8163 9042 5933 3546 5249 138
Current Assets9 52816 2405 6773 9048 90210 31217 76221 205
Debtors4 7423 439861 6 3096 95811 23812 067
Net Assets Liabilities Including Pension Asset Liability5 59110 62810 569     
Property Plant Equipment  4 8924 8924 8924 8924 8924 892
Tangible Fixed Assets4 8924 8924 892     
Reserves/Capital
Called Up Share Capital151515     
Profit Loss Account Reserve5 57611 25510 554     
Shareholder Funds5 59111 27010 569     
Other
Accruals Deferred Income 3 036      
Creditors   1 6301  -1
Creditors Due After One Year4 8773 071      
Creditors Due Within One Year3 9523 952      
Net Current Assets Liabilities5 57612 2885 6772 2748 90110 31217 76221 206
Number Shares Allotted 1515     
Other Creditors   1 630    
Par Value Share 11     
Property Plant Equipment Gross Cost  4 8924 8924 8924 8924 892 
Share Capital Allotted Called Up Paid151515     
Tangible Fixed Assets Cost Or Valuation4 8924 892      
Total Assets Less Current Liabilities10 46817 18010 5697 16613 79315 20422 65426 098
Trade Creditors Trade Payables    1  -1
Trade Debtors Trade Receivables  861 6 3096 95811 23812 067

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 2022-06-30
filed on: 28th, March 2023
Free Download (7 pages)

Company search

Advertisements