Company NameWoodmead Properties Limited
DirectorsMichael Anthony Collins and Zilda Collins
Company StatusActive
Company Number00971725
CategoryPrivate Limited Company
Incorporation Date5 February 1970(54 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Anthony Collins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(21 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nicholas Hall 7 Johnston Road
Woodford Green
Essex
IG8 0XA
Secretary NameMrs Zilda Collins
NationalityBritish
StatusCurrent
Appointed25 December 2007(37 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nicholas Hall 7 Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameMrs Zilda Collins
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(50 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nicholas Hall 7 Johnston Road
Woodford Green
Essex
IG8 0XA
Secretary NameDaphne Marian Annette Robinson
NationalityBritish
StatusResigned
Appointed18 January 1992(21 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 25 December 2007)
RoleCompany Director
Correspondence Address36 Heathside
562 Finchley Road
London
NW11 7SB

Location

Registered AddressC/O Nicholas Hall
7 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£836,226
Cash£127,682
Current Liabilities£23,208

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

12 December 2000Delivered on: 15 December 2000
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: 4 market place hertford.
Outstanding
25 April 2000Delivered on: 4 May 2000
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 property k/a 13 high street east grinstead west sussex. T/no. WSX27008.
Outstanding
22 May 1998Delivered on: 3 June 1998
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: Axis business centre westmead drive swindon wiltshire.
Outstanding
10 November 1986Delivered on: 18 November 1986
Persons entitled: Benchmark Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 2/25 london yard manchester road london E14 together with all buildings and erections and fixtures fittings and fixed plant and machinery (please see form 395 for full details).
Outstanding
22 April 1976Delivered on: 26 April 1976
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 sneyd rd,london N.W.2.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 December 1972Delivered on: 11 December 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: 19 st gabriels rd london n w 2.
Outstanding
12 August 1971Delivered on: 17 August 1971
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: 96 churchill road, london NW2. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 June 1970Delivered on: 6 July 1970
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: 59 letherwood road, hammersmith W14.
Outstanding
11 October 1989Delivered on: 1 November 1989
Satisfied on: 24 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from michael collins & associates PLC to midland bank PLC on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H property at 117 chevening road.
Fully Satisfied

Filing History

19 October 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
19 January 2023Satisfaction of charge 7 in full (1 page)
19 January 2023Satisfaction of charge 4 in full (1 page)
19 January 2023Confirmation statement made on 18 January 2023 with updates (5 pages)
19 January 2023Satisfaction of charge 8 in full (1 page)
19 January 2023Satisfaction of charge 9 in full (1 page)
19 January 2023Satisfaction of charge 2 in full (1 page)
19 January 2023Satisfaction of charge 5 in full (1 page)
19 January 2023Satisfaction of charge 3 in full (1 page)
19 January 2023Satisfaction of charge 1 in full (1 page)
15 November 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
18 January 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
18 January 2022Change of details for Mr Michael Anthony Collins as a person with significant control on 19 January 2020 (2 pages)
19 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
14 January 2021Appointment of Mrs Zilda Collins as a director on 12 January 2021 (2 pages)
26 November 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
13 August 2020Director's details changed for Mr Michael Anthony Collins on 19 January 2020 (2 pages)
13 August 2020Change of details for Mr Michael Anthony Collins as a person with significant control on 19 January 2020 (2 pages)
13 August 2020Registered office address changed from 1-2 Baynes Mews London NW3 5BH England to 7 Johnston Road Woodford Green Essex IG8 0XA on 13 August 2020 (1 page)
13 August 2020Secretary's details changed for Mrs Zilda Collins on 19 January 2020 (1 page)
29 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
25 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
12 July 2018Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 1-2 Baynes Mews London NW3 5BH on 12 July 2018 (1 page)
21 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
24 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
19 September 2017Registered office address changed from C/O Trent Raymond and Co 4 Chartley Avenue Stanmore Middlesex HA7 3QZ to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 19 September 2017 (1 page)
19 September 2017Registered office address changed from C/O Trent Raymond and Co 4 Chartley Avenue Stanmore Middlesex HA7 3QZ to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 19 September 2017 (1 page)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(14 pages)
19 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(14 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(14 pages)
21 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(14 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(14 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(14 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (16 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (16 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (14 pages)
7 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (14 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (14 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (14 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (14 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 January 2009Return made up to 18/01/09; full list of members (3 pages)
26 January 2009Return made up to 18/01/09; full list of members (3 pages)
31 January 2008New secretary appointed (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Secretary resigned (1 page)
23 January 2008Return made up to 18/01/08; full list of members (2 pages)
23 January 2008Return made up to 18/01/08; full list of members (2 pages)
23 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 February 2007Return made up to 18/01/07; full list of members (2 pages)
7 February 2007Return made up to 18/01/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 February 2006Return made up to 18/01/06; full list of members (2 pages)
15 February 2006Return made up to 18/01/06; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 2004Registered office changed on 18/11/04 from: c/o trent,raymon & co 4TH floor 199 piccadilly london W1J 9HA (1 page)
18 November 2004Registered office changed on 18/11/04 from: c/o trent,raymon & co 4TH floor 199 piccadilly london W1J 9HA (1 page)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 February 2004Return made up to 18/01/04; full list of members (6 pages)
24 February 2004Return made up to 18/01/04; full list of members (6 pages)
21 February 2003Return made up to 18/01/03; full list of members (6 pages)
21 February 2003Return made up to 18/01/03; full list of members (6 pages)
9 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
9 March 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
6 March 2001Return made up to 18/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
6 March 2001Return made up to 18/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 February 2000Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
(6 pages)
3 February 2000Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
(6 pages)
22 July 1999Registered office changed on 22/07/99 from: c/o trent raymond & co 81 piccadilly london W1V 0HL (1 page)
22 July 1999Registered office changed on 22/07/99 from: c/o trent raymond & co 81 piccadilly london W1V 0HL (1 page)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 March 1999Return made up to 18/01/99; full list of members (7 pages)
2 March 1999Return made up to 18/01/99; full list of members (7 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
25 February 1998Return made up to 18/01/98; full list of members (7 pages)
25 February 1998Return made up to 18/01/98; full list of members (7 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
8 March 1996Return made up to 18/01/96; full list of members (13 pages)
8 March 1996Return made up to 18/01/96; full list of members (13 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)