Background WavePink WaveYellow Wave

S.ABRAHAMS(WOODSTOCK)LIMITED (00295952)

S.ABRAHAMS(WOODSTOCK)LIMITED (00295952) is an active UK company. incorporated on 7 January 1935. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. S.ABRAHAMS(WOODSTOCK)LIMITED has been registered for 91 years. Current directors include GRAHAM, Jody Ann.

Company Number
00295952
Status
active
Type
ltd
Incorporated
7 January 1935
Age
91 years
Address
1 Minster Towers, London, NW2 3RB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRAHAM, Jody Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.ABRAHAMS(WOODSTOCK)LIMITED

S.ABRAHAMS(WOODSTOCK)LIMITED is an active company incorporated on 7 January 1935 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. S.ABRAHAMS(WOODSTOCK)LIMITED was registered 91 years ago.(SIC: 68209)

Status

active

Active since 91 years ago

Company No

00295952

LTD Company

Age

91 Years

Incorporated 7 January 1935

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 29 November 2025 (4 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 24 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

1 Minster Towers 14 Minster Road London, NW2 3RB,

Timeline

3 key events • 1935 - 2017

Funding Officers Ownership
Company Founded
Jan 35
Director Left
Sept 12
Director Left
Mar 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GRAHAM, Jody Ann

Active
14 Minster Road, LondonNW2 3RB
Born April 1958
Director
Appointed 19 Aug 2005

GRAHAM, Anthony Michael

Resigned
Flat 1-14 Minster Road, LondonNW2 3RB
Secretary
Appointed 31 Dec 1997
Resigned 20 Feb 2017

GRAHAM, Priscilla Sarah

Resigned
16 Stanhope Gardens, LondonSW7 5RG
Secretary
Appointed N/A
Resigned 31 Dec 1997

GRAHAM, Anthony Michael

Resigned
Flat 1-14 Minster Road, LondonNW2 3RB
Born April 1939
Director
Appointed N/A
Resigned 20 Feb 2017

GRAHAM, Priscilla Sarah

Resigned
16 Stanhope Gardens, LondonSW7 5RG
Born October 1946
Director
Appointed N/A
Resigned 31 Dec 1997

SLOWE, Martin Arthur Malcolm, Mr.

Resigned
Ornan Road, LondonNW3 4QD
Born September 1940
Director
Appointed N/A
Resigned 06 Sept 2012

Persons with significant control

1

Mrs Jody Ann Graham

Active
Minster Road, LondonNW2 3RB
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
29 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Termination Secretary Company
16 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Termination Director Company With Name
15 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Move Registers To Registered Office Company
23 May 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Move Registers To Sail Company
25 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
13 June 2009
363aAnnual Return
Legacy
1 June 2009
403aParticulars of Charge Subject to s859A
Legacy
1 June 2009
403aParticulars of Charge Subject to s859A
Legacy
1 June 2009
403aParticulars of Charge Subject to s859A
Legacy
1 June 2009
403aParticulars of Charge Subject to s859A
Legacy
1 June 2009
403aParticulars of Charge Subject to s859A
Legacy
1 June 2009
403aParticulars of Charge Subject to s859A
Legacy
1 June 2009
403aParticulars of Charge Subject to s859A
Legacy
1 June 2009
403aParticulars of Charge Subject to s859A
Legacy
1 June 2009
403aParticulars of Charge Subject to s859A
Legacy
1 June 2009
403aParticulars of Charge Subject to s859A
Legacy
1 June 2009
403aParticulars of Charge Subject to s859A
Legacy
1 June 2009
403aParticulars of Charge Subject to s859A
Legacy
1 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2002
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
4 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
9 January 1998
287Change of Registered Office
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 November 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1992
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1992
AAAnnual Accounts
Resolution
16 March 1992
RESOLUTIONSResolutions
Resolution
16 March 1992
RESOLUTIONSResolutions
Resolution
16 March 1992
RESOLUTIONSResolutions
Legacy
13 June 1991
363aAnnual Return
Legacy
5 June 1991
287Change of Registered Office
Accounts With Accounts Type Full
1 March 1991
AAAnnual Accounts
Legacy
28 February 1991
395Particulars of Mortgage or Charge
Legacy
28 February 1991
395Particulars of Mortgage or Charge
Legacy
28 February 1991
395Particulars of Mortgage or Charge
Legacy
28 February 1991
395Particulars of Mortgage or Charge
Legacy
14 November 1990
363363
Accounts With Accounts Type Full Group
28 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
9 November 1989
363363
Legacy
9 November 1989
287Change of Registered Office
Legacy
9 November 1989
363363
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
10 April 1989
395Particulars of Mortgage or Charge
Legacy
20 February 1989
288288
Legacy
22 December 1988
395Particulars of Mortgage or Charge
Legacy
29 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 1987
AAAnnual Accounts
Legacy
23 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Legacy
29 October 1986
363363
Incorporation Company
7 January 1935
NEWINCIncorporation