Background WavePink WaveYellow Wave

WOODPINE INVESTMENTS LIMITED (00759598)

WOODPINE INVESTMENTS LIMITED (00759598) is an active UK company. incorporated on 2 May 1963. 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. WOODPINE INVESTMENTS LIMITED has been registered for 62 years. Current directors include SCHIFFER, Eva, STROH, Benjamin Sydney, STROH, Bernard Dov and 1 others.

Company Number
00759598
Status
active
Type
ltd
Incorporated
2 May 1963
Age
62 years
Address
1 East Bank, London, N16 5RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHIFFER, Eva, STROH, Benjamin Sydney, STROH, Bernard Dov, STROH, Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODPINE INVESTMENTS LIMITED

WOODPINE INVESTMENTS LIMITED is an active company incorporated on 2 May 1963 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. WOODPINE INVESTMENTS LIMITED was registered 62 years ago.(SIC: 68209)

Status

active

Active since 62 years ago

Company No

00759598

LTD Company

Age

62 Years

Incorporated 2 May 1963

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

1 East Bank London, N16 5RJ,

Previous Addresses

1, East Bank, London N16 5RJ
From: 2 May 1963To: 16 December 2015
Timeline

8 key events • 2013 - 2022

Funding Officers Ownership
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Apr 20
New Owner
May 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SCHIFFER, Eva

Active
Leweston Place, LondonN16 6RH
Born September 1950
Director
Appointed 17 Jan 2013

STROH, Benjamin Sydney

Active
Northdene Gardens, LondonN15 6LX
Born November 1954
Director
Appointed 17 Jan 2013

STROH, Bernard Dov

Active
Craven Walk, LondonN16 6BT
Born April 1952
Director
Appointed 17 Jan 2013

STROH, Edward

Active
Hurstdene Gardens, LondonN15 6NA
Born February 1965
Director
Appointed 17 Jan 2013

STROH, Gerald

Resigned
Clapton Common, LondonE5 9AG
Secretary
Appointed 21 Dec 1997
Resigned 17 Jun 2021

STROH, Rose

Resigned
1 East Bank, LondonN16 5RJ
Secretary
Appointed N/A
Resigned 26 Oct 2019

STROH, Ernest

Resigned
1 East Bank, LondonN16 5RJ
Born July 1916
Director
Appointed N/A
Resigned 21 Dec 1997

STROH, Gerald

Resigned
Clapton Common, LondonE5 9AG
Born October 1957
Director
Appointed 17 Jan 2013
Resigned 06 Feb 2013

STROH, Rose

Resigned
1 East Bank, LondonN16 5RJ
Born November 1927
Director
Appointed 10 Dec 1997
Resigned 26 Oct 2019

Persons with significant control

1

Mr Bernard Dov Stroh

Active
Craven Walk, LondonN16 6BT
Born April 1952

Nature of Control

Significant influence or control
Notified 18 May 2022
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 May 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
27 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Change Sail Address Company With New Address
8 January 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Gazette Notice Compulsary
25 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 January 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Gazette Notice Compulsary
30 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
3 September 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
2 December 1994
RESOLUTIONSResolutions
Resolution
2 December 1994
RESOLUTIONSResolutions
Legacy
2 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Accounts With Accounts Type Full
6 April 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363
Accounts With Accounts Type Full
21 June 1986
AAAnnual Accounts
Legacy
21 June 1986
363363