General information

Name:

Woodies (sevan) Ltd

Office Address:

C/o Woodies Thetford Road KT3 5DX New Malden

Number: 03365395

Incorporation date: 1997-05-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in C/o Woodies, New Malden KT3 5DX Woodies (sevan) Limited is categorised as a Private Limited Company registered under the 03365395 Companies House Reg No. This company was set up 27 years ago. This company's registered with SIC code 56302 - Public houses and bars. The latest filed accounts documents were submitted for the period up to 2022/06/30 and the most recent annual confirmation statement was filed on 2023/05/06.

There seems to be 1 managing director this particular moment managing this company, namely Rezvan H. who has been executing the director's assignments for 27 years. Since 1997 Tina B., had been managing the company up to the moment of the resignation six years ago. Additionally a different director, including Huseyin S. gave up the position in November 2003.

Financial data based on annual reports

Company staff

Rezvan H.

Role: Director

Appointed: 06 May 1997

Latest update: 15 February 2024

People with significant control

The companies with significant control over this firm include: Sevan Leisure Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in New Malden at Thetford Road, KT3 5DX, Surrey and was registered as a PSC under the reg no 03364956.

Sevan Leisure Holdings Limited
Address: C/O Woodies Thetford Road, New Malden, Surrey, KT3 5DX
Legal authority England And Wales
Legal form Sevan Leisure Holdings Ltd
Country registered England And Wales
Place registered England
Registration number 03364956
Notified on 6 April 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 20 May 2024
Confirmation statement last made up date 06 May 2023
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 November 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Annual return with complete list of members, drawn up to 6th May 2016 (AR01)
filed on: 6th, May 2016
annual return
Free Download Download filing (5 pages)
Statement of Capital on 6th May 2016: 99.00 GBP (SH01)
capital

Additional Information

HQ address,
2012

Address:

Market Towers 1 Nine Elms Lane Vauxhall

Post code:

SW8 5NQ

City / Town:

London

HQ address,
2014

Address:

Crystals Night Club 122 Whitehorse Lane South Norwood

Post code:

SE25 6XB

City / Town:

London

HQ address,
2015

Address:

Crystals Night Club 122 Whitehorse Lane South Norwood

Post code:

SE25 6XB

City / Town:

London

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
26
Company Age

Similar companies nearby

Closest companies