Barnet
Hertfordshire
EN5 4DB
Secretary Name | Linda Elizabeth Collins |
---|---|
Status | Current |
Appointed | 23 January 2013(33 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 170 Finchley Road London NW3 6BP |
Director Name | Mr Bernard Julian Woolf |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2003) |
Role | Furniture Manufacturer |
Correspondence Address | 4 The Grange Grange Avenue London N20 8AB |
Director Name | Mrs Linda Woolf |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 July 2001) |
Role | Secretary |
Correspondence Address | 52 Gordon Avenue Stanmore Middlesex HA7 3QH |
Secretary Name | Mrs Linda Woolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | 52 Gordon Avenue Stanmore Middlesex HA7 3QH |
Secretary Name | Mr John Bent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Strathmore Gardens London N3 2HL |
Director Name | Marilynne Adelman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2007) |
Role | Housewife |
Correspondence Address | 32 Montague Hall Place Bushey Hertfordshire WD23 1QG |
Secretary Name | Mr Bernard Julian Woolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 4 The Grange Grange Avenue London N20 8AB |
Secretary Name | Marilynne Adelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 January 2013) |
Role | Company Director |
Correspondence Address | 32 Montague Hall Place Bushey Hertfordshire WD23 1QG |
Website | bjwassociates.com |
---|
Registered Address | 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25k at £1 | Mr Bernard Julian Woolf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £446,858 |
Cash | £8,042 |
Current Liabilities | £8,400 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
4 September 2001 | Delivered on: 5 September 2001 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this debenture deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
12 January 2001 | Delivered on: 16 January 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being shaftesbury house shaftesbury road edmonton london N18 1SW t/no: P63763. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 May 1994 | Delivered on: 20 May 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 December 1998 | Delivered on: 22 December 1998 Satisfied on: 22 January 2001 Persons entitled: Poles Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms and conditions set out in the letter of even date. Particulars: By way of first fixed charge the full golf debenture in hanbury manor golf and country club, all present and future rights and entitlement in respect thereof. See the mortgage charge document for full details. Fully Satisfied |
25 September 1998 | Delivered on: 29 September 1998 Satisfied on: 24 May 2002 Persons entitled: Ge Capital Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 January 1989 | Delivered on: 12 January 1989 Satisfied on: 7 August 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: Land and buildings on the west side of commercial road also k/a 27 commercial road london borough of enfield t/n mx 514. Fully Satisfied |
15 July 1983 | Delivered on: 27 July 1983 Satisfied on: 7 August 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: L/H unit e, 1A lea valley trading estate edmonton, london borough of enfield. Fully Satisfied |
1 July 1982 | Delivered on: 8 July 1982 Satisfied on: 7 August 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill, all book & other debts tog. With all fixtures (inc. Trade fixtures) fixed plant & machinery. (See doc. M16). uncalled capital. Fully Satisfied |
31 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
18 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
14 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
21 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
20 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Appointment of Linda Elizabeth Collins as a secretary (1 page) |
23 January 2013 | Termination of appointment of Marilynne Adelman as a secretary (1 page) |
23 January 2013 | Termination of appointment of Marilynne Adelman as a secretary (1 page) |
23 January 2013 | Appointment of Linda Elizabeth Collins as a secretary (1 page) |
1 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 February 2009 | Director's change of particulars / bernard woolf / 21/10/2008 (1 page) |
7 February 2009 | Director's change of particulars / bernard woolf / 21/10/2008 (1 page) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
4 March 2008 | Return made up to 14/09/07; full list of members (6 pages) |
4 March 2008 | Appointment terminated secretary bernard woolf (1 page) |
4 March 2008 | Appointment terminated secretary bernard woolf (1 page) |
4 March 2008 | Return made up to 14/09/07; full list of members (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 January 2007 | Return made up to 14/09/06; full list of members (6 pages) |
27 January 2007 | Return made up to 14/09/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
21 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 May 2005 | Return made up to 14/09/04; full list of members (6 pages) |
23 May 2005 | Return made up to 14/09/04; full list of members (6 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
3 March 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
3 March 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
26 April 2004 | Accounts for a small company made up to 30 April 2003 (4 pages) |
26 April 2004 | Accounts for a small company made up to 30 April 2003 (4 pages) |
3 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
3 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
18 November 2003 | Return made up to 14/09/03; full list of members (6 pages) |
18 November 2003 | Return made up to 14/09/03; full list of members (6 pages) |
18 July 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
18 July 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
21 November 2002 | Return made up to 14/09/02; full list of members (6 pages) |
21 November 2002 | Return made up to 14/09/02; full list of members (6 pages) |
29 August 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
29 August 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
31 May 2002 | Company name changed squirewood LIMITED\certificate issued on 31/05/02 (2 pages) |
31 May 2002 | Company name changed squirewood LIMITED\certificate issued on 31/05/02 (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Return made up to 14/09/01; full list of members (6 pages) |
16 January 2002 | Return made up to 14/09/01; full list of members (6 pages) |
17 October 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
17 October 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Secretary resigned;director resigned (1 page) |
1 August 2001 | Secretary resigned;director resigned (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Particulars of mortgage/charge (5 pages) |
16 January 2001 | Particulars of mortgage/charge (5 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
4 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
19 October 1999 | Return made up to 14/09/99; no change of members (4 pages) |
19 October 1999 | Return made up to 14/09/99; no change of members (4 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (18 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (18 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
27 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
29 September 1998 | Particulars of mortgage/charge (7 pages) |
29 September 1998 | Particulars of mortgage/charge (7 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (17 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (17 pages) |
7 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
21 October 1997 | Return made up to 14/09/97; full list of members
|
21 October 1997 | Director's particulars changed (1 page) |
21 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
21 October 1997 | Director's particulars changed (1 page) |
21 October 1997 | Return made up to 14/09/97; full list of members
|
17 December 1996 | Return made up to 14/09/96; no change of members (4 pages) |
17 December 1996 | Return made up to 14/09/96; no change of members (4 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (20 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (20 pages) |
18 October 1995 | Return made up to 14/09/95; no change of members (4 pages) |
18 October 1995 | Return made up to 14/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
3 November 1993 | Return made up to 14/09/93; full list of members (5 pages) |
3 November 1993 | Return made up to 14/09/93; full list of members (5 pages) |
12 April 1984 | Annual return made up to 04/10/83 (4 pages) |
12 April 1984 | Annual return made up to 04/10/83 (4 pages) |
24 August 1983 | Annual return made up to 31/12/82 (4 pages) |
24 August 1983 | Annual return made up to 31/12/82 (4 pages) |
8 November 1979 | Allotment of shares (2 pages) |
8 November 1979 | Allotment of shares (2 pages) |
8 October 1979 | Incorporation (10 pages) |
8 October 1979 | Certificate of incorporation (1 page) |
8 October 1979 | Incorporation (10 pages) |
8 October 1979 | Certificate of incorporation (1 page) |