Company NameWilliard Properties Limited
DirectorMaurice Freund
Company StatusActive
Company Number00747302
CategoryPrivate Limited Company
Incorporation Date18 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

Director NameMr Maurice Freund
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBelgian
StatusCurrent
Appointed18 July 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Overlea Road
London
E5 9BG
Secretary NameRachel Freund
NationalityBritish
StatusCurrent
Appointed18 July 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address3 Overlea Road
London
E5 9BG

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Miriam Rabinowitz
25.00%
Ordinary
25 at £1Oscar Low
25.00%
Ordinary
24 at £1Eli Low
24.00%
Ordinary
24 at £1Rachel Freund
24.00%
Ordinary
1 at £1Beila Low
1.00%
Ordinary
1 at £1Wilhelm Low
1.00%
Ordinary

Financials

Year2014
Net Worth£470,453
Cash£782
Current Liabilities£95,143

Accounts

Latest Accounts29 March 2022 (2 years, 1 month ago)
Next Accounts Due20 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End20 March

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

30 November 1976Delivered on: 10 December 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gath UK properties LTD the chargee on any account whatsoever.
Particulars: Land on S.side of bloomfield road, farnworth, bolton, greater manchester title no LA351847.
Outstanding
30 November 1976Delivered on: 10 December 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gath UK properties LTD the chargee on any account whatsover.
Particulars: Land and buildings on S.side of bloomfield road farnworth bolton greater manchester title no GM9321.
Outstanding
14 November 1967Delivered on: 6 December 1964
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 31 & 33, bakers hill, clapton hackney, london title no ln 231221.
Outstanding
14 November 1967Delivered on: 6 December 1964
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 31, colsterworth rd, tottenham middx title no 466306.
Outstanding
14 November 1967Delivered on: 6 December 1964
Persons entitled: Barclays Bank PLC

Classification: Isnt of charge
Secured details: All monies due etc.
Particulars: 36 colsterworth rd tottenham middx title 450633.
Outstanding
14 November 1967Delivered on: 6 November 1964
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 38, colsterworth rd, tottenham middlesex title 454405.
Outstanding
20 January 1964Delivered on: 28 January 1964
Persons entitled: Barclays Bank PLC

Classification: Isntrument of charge
Secured details: All monies due etc.
Particulars: 31 colsterworth road tottenham london.
Outstanding
3 November 1964Delivered on: 12 November 1963
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 36, 38, colsterworth road tottenham middlesex title no mx 454405 and mx 450683.
Outstanding
8 February 1999Delivered on: 15 February 1999
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: 85 high street cosham portsmouth in the county of portsmouth t/n HP140728.
Outstanding
26 October 1990Delivered on: 13 November 1990
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: 68 eastbourne road middlesbrough cleveland t/no ce 73530.
Outstanding
28 April 1989Delivered on: 18 May 1989
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: Part 141 to 147 (odd nos) fazeley street birmingham west midlands t/no wk 62069.
Outstanding
28 April 1989Delivered on: 18 May 1989
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: Part 141 to 147 (odd nos) fazeley street birmingham west midlands t/no wk 69217.
Outstanding
4 February 1987Delivered on: 11 February 1987
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: Land & buildings on south side of bloomfield road farmworth bolton greater manchester t/n gm 9321.
Outstanding
11 August 1986Delivered on: 15 August 1986
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: 67 to 77 (odd nos) somersby road and 65 to 69 (odd nos) melbury road, woodthorpe, nottingham, nottinghamshire. T/no NT51324.
Outstanding
10 June 1963Delivered on: 21 June 1963
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 31 & 33 bakers hill, clapton, london.
Outstanding
31 March 1982Delivered on: 1 April 1982
Satisfied on: 25 May 1990
Persons entitled: Bank Lenin (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gath UK properties LTD the chargee on any account whatsoever.
Particulars: F/H 67/77, (odd) somersby road, wordthorpe, notts and 65/69 (odd) melburyroad, woodthorpe notts t/n nt 51324.
Fully Satisfied

Filing History

21 December 2023Previous accounting period shortened from 22 March 2023 to 21 March 2023 (1 page)
1 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 29 March 2022 (9 pages)
22 March 2023Current accounting period shortened from 23 March 2022 to 22 March 2022 (1 page)
22 December 2022Previous accounting period shortened from 24 March 2022 to 23 March 2022 (1 page)
26 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
23 March 2022Previous accounting period shortened from 25 March 2021 to 24 March 2021 (1 page)
23 December 2021Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page)
19 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
22 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
26 March 2020Current accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
26 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
29 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
12 October 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
13 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 13 February 2018 (1 page)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
26 October 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017Total exemption small company accounts made up to 29 March 2016 (3 pages)
18 July 2017Total exemption small company accounts made up to 29 March 2016 (3 pages)
29 March 2017Current accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
29 March 2017Current accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
27 October 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
23 July 2009Return made up to 18/07/09; full list of members (4 pages)
23 July 2009Return made up to 18/07/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Registered office changed on 31/03/2009 from 2L cara house 339 seven sisters road london N15 6RD (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Registered office changed on 31/03/2009 from 2L cara house 339 seven sisters road london N15 6RD (1 page)
30 March 2009Return made up to 18/07/08; full list of members (4 pages)
30 March 2009Return made up to 18/07/08; full list of members (4 pages)
20 March 2009Compulsory strike-off action has been suspended (1 page)
20 March 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
28 February 2008Return made up to 18/07/07; full list of members (4 pages)
28 February 2008Return made up to 18/07/07; full list of members (4 pages)
21 May 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
21 May 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
24 August 2006Return made up to 18/07/06; full list of members (3 pages)
24 August 2006Return made up to 18/07/06; full list of members (3 pages)
20 September 2005Return made up to 18/07/05; full list of members (3 pages)
20 September 2005Return made up to 18/07/05; full list of members (3 pages)
7 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 October 2004Return made up to 18/07/04; full list of members (7 pages)
4 October 2004Return made up to 18/07/04; full list of members (7 pages)
4 September 2003Return made up to 18/07/03; full list of members (7 pages)
4 September 2003Return made up to 18/07/03; full list of members (7 pages)
12 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
12 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 August 2002Return made up to 18/07/02; full list of members (7 pages)
17 August 2002Return made up to 18/07/02; full list of members (7 pages)
15 August 2002Registered office changed on 15/08/02 from: room 406, triumph house, 189, regent street, london. W1B 4AT (1 page)
15 August 2002Registered office changed on 15/08/02 from: room 406, triumph house, 189, regent street, london. W1B 4AT (1 page)
5 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 August 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
(7 pages)
22 August 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
(7 pages)
3 April 2001Full accounts made up to 31 March 2000 (10 pages)
3 April 2001Full accounts made up to 31 March 2000 (10 pages)
19 March 2001Return made up to 18/07/00; full list of members (7 pages)
19 March 2001Return made up to 18/07/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
20 August 1999Return made up to 18/07/99; no change of members (4 pages)
20 August 1999Return made up to 18/07/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 March 1998 (9 pages)
6 April 1999Full accounts made up to 31 March 1998 (9 pages)
15 February 1999Particulars of mortgage/charge (3 pages)
15 February 1999Particulars of mortgage/charge (3 pages)
7 August 1998Return made up to 18/07/98; full list of members (6 pages)
7 August 1998Return made up to 18/07/98; full list of members (6 pages)
11 April 1998Full accounts made up to 31 March 1997 (9 pages)
11 April 1998Full accounts made up to 31 March 1997 (9 pages)
2 September 1997Return made up to 18/07/97; no change of members (4 pages)
2 September 1997Return made up to 18/07/97; no change of members (4 pages)
2 July 1997Full accounts made up to 31 March 1996 (7 pages)
2 July 1997Full accounts made up to 31 March 1996 (7 pages)
31 October 1996Full accounts made up to 31 March 1995 (10 pages)
31 October 1996Full accounts made up to 31 March 1995 (10 pages)
21 August 1996Return made up to 18/07/96; no change of members (4 pages)
21 August 1996Return made up to 18/07/96; no change of members (4 pages)
4 October 1995Return made up to 18/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1995Return made up to 18/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1995Accounts for a small company made up to 31 March 1994 (6 pages)
22 May 1995Accounts for a small company made up to 31 March 1994 (6 pages)
18 January 1963Incorporation (13 pages)
18 January 1963Incorporation (13 pages)