Company NameWillowfield Properties Limited
DirectorAbraham Reifer
Company StatusActive
Company Number00747180
CategoryPrivate Limited Company
Incorporation Date17 January 1963(61 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Abraham Reifer
NationalityBritish
StatusCurrent
Appointed18 July 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Craven Walk
London
N16 6BS
Director NameMr Abraham Reifer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(38 years, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Craven Walk
London
N16 6BS
Secretary NameMr Michael Reifer
StatusCurrent
Appointed10 May 2022(59 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address23 Craven Walk
London
N16 6BS
Director NameSamuel Reifer
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(28 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 November 2001)
RoleCompany Director
Correspondence Address45 Craven Walk
London
N16 6BS
Secretary NameMrs Edith Reifer
NationalityBritish
StatusResigned
Appointed18 July 1991(28 years, 6 months after company formation)
Appointment Duration30 years, 1 month (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Craven Walk
London
N16 6BS

Contact

Telephone020 88005639
Telephone regionLondon

Location

Registered Address23 Craven Walk
London
N16 6BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.7k at £1Abraham Reifer
48.51%
Ordinary B
9.7k at £1Sarah Frydenson
48.51%
Ordinary B
299 at £1Executors Of Estate Of Samuel Reifer
1.50%
Ordinary B
151 at £1Executors Of Estate Of Samuel Reifer
0.76%
Ordinary A
99 at £1Edith Reifer
0.50%
Ordinary B
24 at £1Abraham Reifer
0.12%
Ordinary A
24 at £1Sarah Frydenson
0.12%
Ordinary A
1 at £1Edith Reifer
0.01%
Ordinary A

Financials

Year2014
Net Worth£1,722,720
Cash£886,654
Current Liabilities£274,932

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Charges

1 November 1988Delivered on: 11 November 1988
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: 17/17A market parade havant hants t/n hp 307038 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 November 1984Delivered on: 23 November 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 and 9 church street christchurch dorset title no. Dt 90399.
Outstanding
12 January 1984Delivered on: 25 January 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 359 ashley rd, parkstone, poole, dorset title no. Dt 3511.
Outstanding
18 June 1981Delivered on: 24 June 1981
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: F/Hold 387/391, ashley road, parkstone, poole, dorset.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 1979Delivered on: 7 January 1980
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 upton road, poole, dorset, title no. Dt 2313.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 December 1979Delivered on: 12 December 1979
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 portman terrace, seabourne road, southbourne, dorset. Title no. Dt 53521. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 May 1972Delivered on: 12 May 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 fratton road, portsmouth hampshire.
Outstanding
9 May 1972Delivered on: 12 May 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 and 33A, kingston road, portsmouth hampshire title no hp. 6061.
Outstanding
21 February 1990Delivered on: 27 February 1990
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: 40/42 park parade leigh park havant hampshire t/no hp 351942 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 April 1963Delivered on: 1 May 1963
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 30 & 32, old devonshire road, balham, london.
Outstanding

Filing History

3 November 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
22 April 2018Change of details for Mr Abraham Reifer as a person with significant control on 6 April 2016 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 20,000
(5 pages)
21 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 20,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 20,000
(5 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 20,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 20,000
(5 pages)
26 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 20,000
(5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
26 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
29 August 2009Return made up to 18/07/09; full list of members (5 pages)
29 August 2009Return made up to 18/07/09; full list of members (5 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
23 December 2008Return made up to 18/07/08; full list of members (5 pages)
23 December 2008Return made up to 18/07/08; full list of members (5 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 July 2007Return made up to 18/07/07; full list of members (4 pages)
31 July 2007Return made up to 18/07/07; full list of members (4 pages)
5 April 2007Amended accounts made up to 31 March 2006 (8 pages)
5 April 2007Amended accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
28 July 2006Return made up to 18/07/06; full list of members (4 pages)
28 July 2006Return made up to 18/07/06; full list of members (4 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 August 2005Return made up to 18/07/05; full list of members (4 pages)
5 August 2005Return made up to 18/07/05; full list of members (4 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
29 September 2004Return made up to 18/07/04; full list of members (9 pages)
29 September 2004Return made up to 18/07/04; full list of members (9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 September 2003Return made up to 18/07/03; full list of members (9 pages)
18 September 2003Return made up to 18/07/03; full list of members (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
27 August 2002Return made up to 18/07/02; full list of members (9 pages)
27 August 2002Return made up to 18/07/02; full list of members (9 pages)
13 August 2002Registered office changed on 13/08/02 from: room 406 triumph house 189 regent street london wib 4AT (1 page)
13 August 2002Registered office changed on 13/08/02 from: room 406 triumph house 189 regent street london wib 4AT (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
6 September 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(7 pages)
6 September 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(7 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
30 August 2000Return made up to 18/07/00; full list of members (7 pages)
30 August 2000Return made up to 18/07/00; full list of members (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (10 pages)
27 January 2000Full accounts made up to 31 March 1999 (10 pages)
8 October 1999Return made up to 18/07/99; no change of members (4 pages)
8 October 1999Return made up to 18/07/99; no change of members (4 pages)
22 January 1999Full accounts made up to 31 March 1998 (11 pages)
22 January 1999Full accounts made up to 31 March 1998 (11 pages)
7 August 1998Return made up to 18/07/98; no change of members (5 pages)
7 August 1998Return made up to 18/07/98; no change of members (5 pages)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
2 September 1997Return made up to 18/07/97; full list of members (7 pages)
2 September 1997Return made up to 18/07/97; full list of members (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
13 August 1996Return made up to 18/07/96; no change of members (5 pages)
13 August 1996Return made up to 18/07/96; no change of members (5 pages)
15 March 1996Full accounts made up to 31 March 1995 (11 pages)
15 March 1996Full accounts made up to 31 March 1995 (11 pages)
18 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 August 1995Return made up to 18/07/95; no change of members (6 pages)
18 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 August 1995Return made up to 18/07/95; no change of members (6 pages)
11 May 1987Memorandum and Articles of Association (10 pages)
11 May 1987Memorandum and Articles of Association (10 pages)