Company NameWoodstead Finance Limited
Company StatusActive
Company Number00935569
CategoryPrivate Limited Company
Incorporation Date16 July 1968(55 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Alexander Mablin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1992(23 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address47 Woodhall Drive
Hatch End
Pinner
Middlesex
HA5 4TG
Director NameMr Ian David Mablin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1992(23 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTorwoodlee
Royston Grove
Hatch End
Middlesex
HA5 4HF
Director NameJennifer Barbara Mablin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(41 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorwoodlee Royston Grove
Hatch End
Middlesex
HA5 4HF
Director NameLorna Sally Mablin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(41 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Woodhall Drive
Hatch End
Middlesex
HA5 4TG
Director NameMarcus Mablin
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(23 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 October 2004)
RoleCompany Director
Correspondence Address4 Woodstead Grove
Edgware
Middlesex
HA8 6PQ
Director NameMrs Shirley Mablin
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(23 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 17 February 2012)
RoleCompany Director
Correspondence Address4 Woodstead Grove
Edgware
Middlesex
HA8 6PQ
Secretary NameMrs Shirley Mablin
NationalityBritish
StatusResigned
Appointed11 June 1992(23 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 17 February 2012)
RoleCompany Director
Correspondence Address4 Woodstead Grove
Edgware
Middlesex
HA8 6PQ

Contact

Telephone020 89527514
Telephone regionLondon

Location

Registered AddressTorwoodle
Royston Grove
Hatch End
Middlesex
HA5 4HF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Lorna Sally Mablin
7.50%
Ordinary
4k at £1Jennifer Barbara Mablin
20.00%
Ordinary
2.5k at £1Graham Alexander Mablin
12.50%
Ordinary
2.4k at £1Gemma Mablin
12.00%
Ordinary
2.4k at £1Jamie Mablin
12.00%
Ordinary
2.4k at £1Jodie Kim Conway
12.00%
Ordinary
2.4k at £1Katie Bain
12.00%
Ordinary
2.4k at £1Michelle Lewis
12.00%
Ordinary

Financials

Year2014
Net Worth£1,576,138
Cash£673,339
Current Liabilities£134,259

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

25 March 1987Delivered on: 7 April 1987
Satisfied on: 10 June 1994
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: Flat 8 and garage 8 sonia court whitchurch lane, edgware london borough of harrow.
Fully Satisfied
25 March 1987Delivered on: 7 April 1987
Satisfied on: 10 June 1994
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: Flat 17 and garage 17 sonia court, whitchurch lane edgware, london borough of harrow.
Fully Satisfied
8 May 1979Delivered on: 16 May 1979
Satisfied on: 21 July 1993
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: 18 mostyn gardens, nw 10 london borough of brent. Title no. Mx 363185.
Fully Satisfied
8 May 1979Delivered on: 16 May 1979
Satisfied on: 11 November 1997
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: 26 station square, pelts wood, london borough of bromley title no. K 3902.
Fully Satisfied
8 May 1979Delivered on: 16 May 1979
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: 7 the triangle bournemouth, dorset. Title no. Dt 43146.
Outstanding
8 May 1979Delivered on: 16 May 1979
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: 35 victoria road, surbiton, london borough of kingston upon thames. Title no. Sgl 154775.
Outstanding
8 May 1979Delivered on: 16 May 1979
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: Sonia court, whitchurch lane, edgware, london borough of harrow. Title no. Mx 455558.
Outstanding

Filing History

13 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 March 2023 (4 pages)
25 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
6 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,000
(7 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,000
(7 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20,000
(7 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20,000
(7 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 20,000
(7 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 20,000
(7 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
25 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 February 2012Termination of appointment of Shirley Mablin as a director (1 page)
22 February 2012Termination of appointment of Shirley Mablin as a director (1 page)
22 February 2012Termination of appointment of Shirley Mablin as a secretary (1 page)
22 February 2012Termination of appointment of Shirley Mablin as a secretary (1 page)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (9 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (9 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (8 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (8 pages)
25 March 2010Appointment of Jennifer Barbara Mablin as a director (3 pages)
25 March 2010Appointment of Lorna Sally Mablin as a director (3 pages)
25 March 2010Appointment of Lorna Sally Mablin as a director (3 pages)
25 March 2010Appointment of Jennifer Barbara Mablin as a director (3 pages)
12 January 2010Registered office address changed from 4 Woodstead Grove Edgware Middlesex HA8 6PQ on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from 4 Woodstead Grove Edgware Middlesex HA8 6PQ on 12 January 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 June 2009Return made up to 11/06/09; full list of members (5 pages)
19 June 2009Return made up to 11/06/09; full list of members (5 pages)
27 June 2008Return made up to 11/06/08; full list of members (5 pages)
27 June 2008Return made up to 11/06/08; full list of members (5 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 June 2007Return made up to 11/06/07; full list of members (4 pages)
20 June 2007Return made up to 11/06/07; full list of members (4 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2006Return made up to 11/06/06; full list of members (5 pages)
12 June 2006Return made up to 11/06/06; full list of members (5 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2005Return made up to 11/06/05; full list of members (4 pages)
14 June 2005Return made up to 11/06/05; full list of members (4 pages)
13 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
18 June 2004Return made up to 11/06/04; full list of members (8 pages)
18 June 2004Return made up to 11/06/04; full list of members (8 pages)
11 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 June 2003Return made up to 11/06/03; full list of members (8 pages)
26 June 2003Return made up to 11/06/03; full list of members (8 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 June 2002Return made up to 11/06/02; full list of members (8 pages)
20 June 2002Return made up to 11/06/02; full list of members (8 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 June 2001Return made up to 11/06/01; full list of members (6 pages)
19 June 2001Return made up to 11/06/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 June 2000Return made up to 11/06/00; full list of members (10 pages)
19 June 2000Return made up to 11/06/00; full list of members (10 pages)
3 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 June 1999Return made up to 11/06/99; full list of members (10 pages)
20 June 1999Return made up to 11/06/99; full list of members (10 pages)
20 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 August 1998Return made up to 11/06/98; full list of members (7 pages)
17 August 1998Return made up to 11/06/98; full list of members (7 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 June 1997Return made up to 11/06/97; full list of members (7 pages)
17 June 1997Return made up to 11/06/97; full list of members (7 pages)
16 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
16 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 June 1996Return made up to 11/06/96; full list of members (7 pages)
17 June 1996Return made up to 11/06/96; full list of members (7 pages)
11 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 June 1995Return made up to 11/06/95; full list of members (16 pages)
20 June 1995Return made up to 11/06/95; full list of members (16 pages)
27 July 1988£ nc 100/20000 (1 page)
27 July 1988£ nc 100/20000 (1 page)
27 July 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 July 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 July 1968Incorporation (13 pages)
16 July 1968Incorporation (13 pages)