Esher
Surrey
KT10 9QY
Secretary Name | Mrs Lucy Mary Woodruff |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1993(33 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mrs Lucy Mary Woodruff |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2010(50 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mrs Georgina Woodruff |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(32 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 1993) |
Role | Company Director |
Correspondence Address | Grey Beams Leigh Place Cobham Surrey KT11 2HL |
Secretary Name | Mr Mark Edward Woodruff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(32 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | 10 Grange Park Place London SW20 0EE |
Website | www.forestbailiff.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89475115 |
Telephone region | London |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Lucy Mary Woodruff 50.00% Ordinary |
---|---|
50 at £1 | Mark Edward Woodruff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,347 |
Cash | £38,066 |
Current Liabilities | £55,396 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
13 August 2002 | Delivered on: 21 August 2002 Satisfied on: 22 October 2009 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 125 and 125A lavender hill, london borough of wandsworth t/no. LN75728, 69 ridgeway, wimbledon t/no. SGL477915, juniper court, 285 high street and 29 boxwell road, berkhamstead, hertfordshire t/no. HD232471 (for further details of property charged please see schedule to form 395). together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 August 2002 | Delivered on: 21 August 2002 Satisfied on: 22 October 2009 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company with full title guarantee charges by way of a first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest. Fully Satisfied |
18 January 2000 | Delivered on: 2 February 2000 Satisfied on: 22 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a juniper court high street berkhamstead hertfordshire. T/no. HD232471. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 February 1997 | Delivered on: 20 February 1997 Satisfied on: 16 August 2001 Persons entitled: Northern Rock Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 74 high street wimbledon t/n SGL458383 by way of assignment the goodwill of the business and the benefit of the licences the undertaking of the company and all its other property both present and future. See the mortgage charge document for full details. Fully Satisfied |
6 February 1997 | Delivered on: 17 February 1997 Satisfied on: 22 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a first floor juniper court boxwell road berkhampstead hertfordshire t/no;-HD267263 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
24 April 1996 | Delivered on: 11 May 1996 Satisfied on: 11 September 2001 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Juniper court,285 high street and 29 boxwell rd,berkhamsted dacorum hertfordshire; the goodwill of business and all licences; all other undertaking and property assets. Fully Satisfied |
17 September 1993 | Delivered on: 27 September 1993 Satisfied on: 30 March 2000 Persons entitled: Northern Rock Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 ridgeway road wimbledon london and 125 lavender hill london tog with a floating charge on undertaking and all property and assets. Fully Satisfied |
17 September 1993 | Delivered on: 22 September 1993 Satisfied on: 30 March 2000 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 ridgeway wimbledon london and 125 lavender hill london. Fully Satisfied |
8 January 1993 | Delivered on: 20 January 1993 Satisfied on: 16 August 2001 Persons entitled: Elaine Sarah Cronin O'donnell Classification: Legal charge Secured details: £50,000 due from the company to the chargee. Particulars: 69 the ridgeway, wimbledon, london SW19. Fully Satisfied |
6 June 2023 | Change of details for Mrs Lucy Mary Woodruff as a person with significant control on 6 April 2016 (2 pages) |
---|---|
6 June 2023 | Change of details for Mr Mark Edward Woodruff as a person with significant control on 6 April 2016 (2 pages) |
6 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
25 January 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
1 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
16 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
3 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
10 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
25 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 February 2020 | Secretary's details changed for Mrs Lucy Mary Woodruff on 12 February 2020 (1 page) |
14 February 2020 | Registered office address changed from 22 Lancaster Place London SW19 5DP England to Aissela 46 High Street Esher Surrey KT10 9QY on 14 February 2020 (1 page) |
14 February 2020 | Director's details changed for Mr Mark Edward Woodruff on 12 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Mrs Lucy Mary Woodruff on 12 February 2020 (2 pages) |
16 July 2019 | Registered office address changed from 36 Durham Road London SW20 0TW to 22 Lancaster Place London SW19 5DP on 16 July 2019 (1 page) |
5 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 November 2010 | Appointment of Mrs Lucy Woodruff as a director (2 pages) |
10 November 2010 | Appointment of Mrs Lucy Woodruff as a director (2 pages) |
20 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Registered office address changed from 22 Lancaster Place Wimbledon Village Wimbledon London SW19 5DD on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from 22 Lancaster Place Wimbledon Village Wimbledon London SW19 5DD on 19 July 2010 (1 page) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 August 2009 | Memorandum and Articles of Association (10 pages) |
10 August 2009 | Memorandum and Articles of Association (10 pages) |
1 August 2009 | Company name changed itsa property investment company LIMITED\certificate issued on 03/08/09 (2 pages) |
1 August 2009 | Company name changed itsa property investment company LIMITED\certificate issued on 03/08/09 (2 pages) |
21 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
21 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 2A lancaster road wimbledon village wimbledon london SW19 5DD (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 2A lancaster road wimbledon village wimbledon london SW19 5DD (1 page) |
10 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
29 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
29 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
10 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
29 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
29 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
8 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: 2ND floor 69 ridgway wimbledon london SW19 4SS (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 2ND floor 69 ridgway wimbledon london SW19 4SS (1 page) |
21 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 August 2002 | Particulars of mortgage/charge (5 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (5 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
13 May 2002 | Accounting reference date extended from 05/04/02 to 30/06/02 (1 page) |
13 May 2002 | Accounting reference date extended from 05/04/02 to 30/06/02 (1 page) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members
|
14 June 2000 | Return made up to 31/05/00; full list of members
|
30 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
30 June 1999 | Return made up to 31/05/99; no change of members
|
30 June 1999 | Return made up to 31/05/99; no change of members
|
16 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: mannerhead south side wimbledon london SW19 4TG (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: mannerhead south side wimbledon london SW19 4TG (1 page) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
30 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
30 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
31 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 June 1996 | Return made up to 31/05/96; no change of members (5 pages) |
3 June 1996 | Return made up to 31/05/96; no change of members (5 pages) |
11 May 1996 | Particulars of mortgage/charge (3 pages) |
11 May 1996 | Particulars of mortgage/charge (3 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
13 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |