Company NameThe Forest Bailiff Limited
DirectorsMark Edward Woodruff and Lucy Mary Woodruff
Company StatusActive
Company Number00658957
CategoryPrivate Limited Company
Incorporation Date12 May 1960(63 years, 12 months ago)
Previous NameITSA Property Investment Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Mark Edward Woodruff
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(32 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMrs Lucy Mary Woodruff
NationalityBritish
StatusCurrent
Appointed07 September 1993(33 years, 4 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Lucy Mary Woodruff
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2010(50 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Georgina Woodruff
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 1993)
RoleCompany Director
Correspondence AddressGrey Beams Leigh Place
Cobham
Surrey
KT11 2HL
Secretary NameMr Mark Edward Woodruff
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 1993)
RoleCompany Director
Correspondence Address10 Grange Park Place
London
SW20 0EE

Contact

Websitewww.forestbailiff.co.uk/
Email address[email protected]
Telephone020 89475115
Telephone regionLondon

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Lucy Mary Woodruff
50.00%
Ordinary
50 at £1Mark Edward Woodruff
50.00%
Ordinary

Financials

Year2014
Net Worth£77,347
Cash£38,066
Current Liabilities£55,396

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

13 August 2002Delivered 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 2002Delivered 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 2000Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

6 June 2023Change of details for Mrs Lucy Mary Woodruff as a person with significant control on 6 April 2016 (2 pages)
6 June 2023Change of details for Mr Mark Edward Woodruff as a person with significant control on 6 April 2016 (2 pages)
6 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
25 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
1 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
16 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
3 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
10 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 February 2020Secretary's details changed for Mrs Lucy Mary Woodruff on 12 February 2020 (1 page)
14 February 2020Registered 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 2020Director's details changed for Mr Mark Edward Woodruff on 12 February 2020 (2 pages)
14 February 2020Director's details changed for Mrs Lucy Mary Woodruff on 12 February 2020 (2 pages)
16 July 2019Registered 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 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
2 July 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 November 2010Appointment of Mrs Lucy Woodruff as a director (2 pages)
10 November 2010Appointment of Mrs Lucy Woodruff as a director (2 pages)
20 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
19 July 2010Registered office address changed from 22 Lancaster Place Wimbledon Village Wimbledon London SW19 5DD on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 22 Lancaster Place Wimbledon Village Wimbledon London SW19 5DD on 19 July 2010 (1 page)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 August 2009Memorandum and Articles of Association (10 pages)
10 August 2009Memorandum and Articles of Association (10 pages)
1 August 2009Company name changed itsa property investment company LIMITED\certificate issued on 03/08/09 (2 pages)
1 August 2009Company name changed itsa property investment company LIMITED\certificate issued on 03/08/09 (2 pages)
21 July 2009Return made up to 31/05/09; full list of members (3 pages)
21 July 2009Return made up to 31/05/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 February 2009Registered office changed on 26/02/2009 from 2A lancaster road wimbledon village wimbledon london SW19 5DD (1 page)
26 February 2009Registered office changed on 26/02/2009 from 2A lancaster road wimbledon village wimbledon london SW19 5DD (1 page)
10 June 2008Return made up to 31/05/08; full list of members (3 pages)
10 June 2008Return made up to 31/05/08; full list of members (3 pages)
29 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
29 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Return made up to 31/05/07; full list of members (2 pages)
10 July 2007Return made up to 31/05/07; full list of members (2 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
9 June 2006Return made up to 31/05/06; full list of members (6 pages)
9 June 2006Return made up to 31/05/06; full list of members (6 pages)
16 August 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
16 August 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
8 June 2005Return made up to 31/05/05; full list of members (6 pages)
8 June 2005Return made up to 31/05/05; full list of members (6 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
29 June 2004Return made up to 31/05/04; full list of members (6 pages)
29 June 2004Return made up to 31/05/04; full list of members (6 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 July 2003Return made up to 31/05/03; full list of members (6 pages)
8 July 2003Return made up to 31/05/03; full list of members (6 pages)
31 January 2003Registered office changed on 31/01/03 from: 2ND floor 69 ridgway wimbledon london SW19 4SS (1 page)
31 January 2003Registered office changed on 31/01/03 from: 2ND floor 69 ridgway wimbledon london SW19 4SS (1 page)
21 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 August 2002Particulars of mortgage/charge (5 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (5 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
17 June 2002Return made up to 31/05/02; full list of members (6 pages)
17 June 2002Return made up to 31/05/02; full list of members (6 pages)
13 May 2002Accounting reference date extended from 05/04/02 to 30/06/02 (1 page)
13 May 2002Accounting reference date extended from 05/04/02 to 30/06/02 (1 page)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Return made up to 31/05/01; full list of members (6 pages)
20 June 2001Return made up to 31/05/01; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
29 September 1999Full accounts made up to 31 March 1999 (9 pages)
29 September 1999Full accounts made up to 31 March 1999 (9 pages)
30 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 January 1998Registered office changed on 07/01/98 from: mannerhead south side wimbledon london SW19 4TG (1 page)
7 January 1998Registered office changed on 07/01/98 from: mannerhead south side wimbledon london SW19 4TG (1 page)
8 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
30 June 1997Return made up to 31/05/97; full list of members (7 pages)
30 June 1997Return made up to 31/05/97; full list of members (7 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
3 June 1996Return made up to 31/05/96; no change of members (5 pages)
3 June 1996Return made up to 31/05/96; no change of members (5 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
13 June 1995Return made up to 31/05/95; no change of members (6 pages)
13 June 1995Return made up to 31/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)