Company NameBJW Associates Limited
DirectorBernard Julian Woolf
Company StatusActive
Company Number01452829
CategoryPrivate Limited Company
Incorporation Date8 October 1979(44 years, 7 months ago)
Previous NameSquirewood Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Bernard Julian Woolf
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(27 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address148 Wood Street
Barnet
Hertfordshire
EN5 4DB
Secretary NameLinda Elizabeth Collins
StatusCurrent
Appointed23 January 2013(33 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address170 Finchley Road
London
NW3 6BP
Director NameMr Bernard Julian Woolf
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(12 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2003)
RoleFurniture Manufacturer
Correspondence Address4 The Grange
Grange Avenue
London
N20 8AB
Director NameMrs Linda Woolf
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(12 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 July 2001)
RoleSecretary
Correspondence Address52 Gordon Avenue
Stanmore
Middlesex
HA7 3QH
Secretary NameMrs Linda Woolf
NationalityBritish
StatusResigned
Appointed14 September 1992(12 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 July 2001)
RoleCompany Director
Correspondence Address52 Gordon Avenue
Stanmore
Middlesex
HA7 3QH
Secretary NameMr John Bent
NationalityBritish
StatusResigned
Appointed19 July 2001(21 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Strathmore Gardens
London
N3 2HL
Director NameMarilynne Adelman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(23 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2007)
RoleHousewife
Correspondence Address32 Montague Hall Place
Bushey
Hertfordshire
WD23 1QG
Secretary NameMr Bernard Julian Woolf
NationalityBritish
StatusResigned
Appointed01 April 2005(25 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address4 The Grange
Grange Avenue
London
N20 8AB
Secretary NameMarilynne Adelman
NationalityBritish
StatusResigned
Appointed01 February 2007(27 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 January 2013)
RoleCompany Director
Correspondence Address32 Montague Hall Place
Bushey
Hertfordshire
WD23 1QG

Contact

Websitebjwassociates.com

Location

Registered Address170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25k at £1Mr Bernard Julian Woolf
100.00%
Ordinary

Financials

Year2014
Net Worth£446,858
Cash£8,042
Current Liabilities£8,400

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

4 September 2001Delivered 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 2001Delivered 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 1994Delivered 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 1998Delivered 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 1998Delivered 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 1989Delivered 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 1983Delivered 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 1982Delivered 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

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
18 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 30 April 2020 (4 pages)
21 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 30 April 2019 (3 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
20 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 25,000
(3 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 25,000
(3 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 25,000
(3 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 25,000
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 25,000
(3 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 25,000
(3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Appointment of Linda Elizabeth Collins as a secretary (1 page)
23 January 2013Termination of appointment of Marilynne Adelman as a secretary (1 page)
23 January 2013Termination of appointment of Marilynne Adelman as a secretary (1 page)
23 January 2013Appointment of Linda Elizabeth Collins as a secretary (1 page)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 February 2009Director's change of particulars / bernard woolf / 21/10/2008 (1 page)
7 February 2009Director's change of particulars / bernard woolf / 21/10/2008 (1 page)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 October 2008Return made up to 14/09/08; full list of members (3 pages)
14 October 2008Return made up to 14/09/08; full list of members (3 pages)
4 March 2008Return made up to 14/09/07; full list of members (6 pages)
4 March 2008Appointment terminated secretary bernard woolf (1 page)
4 March 2008Appointment terminated secretary bernard woolf (1 page)
4 March 2008Return made up to 14/09/07; full list of members (6 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007Director resigned (1 page)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 January 2007Return made up to 14/09/06; full list of members (6 pages)
27 January 2007Return made up to 14/09/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 October 2005Return made up to 14/09/05; full list of members (6 pages)
21 October 2005Return made up to 14/09/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 May 2005Return made up to 14/09/04; full list of members (6 pages)
23 May 2005Return made up to 14/09/04; full list of members (6 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
3 March 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
3 March 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
26 April 2004Accounts for a small company made up to 30 April 2003 (4 pages)
26 April 2004Accounts for a small company made up to 30 April 2003 (4 pages)
3 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
3 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
18 November 2003Return made up to 14/09/03; full list of members (6 pages)
18 November 2003Return made up to 14/09/03; full list of members (6 pages)
18 July 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
18 July 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003Director resigned (1 page)
21 November 2002Return made up to 14/09/02; full list of members (6 pages)
21 November 2002Return made up to 14/09/02; full list of members (6 pages)
29 August 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
29 August 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
31 May 2002Company name changed squirewood LIMITED\certificate issued on 31/05/02 (2 pages)
31 May 2002Company name changed squirewood LIMITED\certificate issued on 31/05/02 (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Return made up to 14/09/01; full list of members (6 pages)
16 January 2002Return made up to 14/09/01; full list of members (6 pages)
17 October 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
17 October 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001Secretary resigned;director resigned (1 page)
1 August 2001Secretary resigned;director resigned (1 page)
1 August 2001New secretary appointed (2 pages)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Particulars of mortgage/charge (5 pages)
16 January 2001Particulars of mortgage/charge (5 pages)
24 November 2000Full accounts made up to 31 March 2000 (17 pages)
24 November 2000Full accounts made up to 31 March 2000 (17 pages)
4 October 2000Return made up to 14/09/00; full list of members (6 pages)
4 October 2000Return made up to 14/09/00; full list of members (6 pages)
19 October 1999Return made up to 14/09/99; no change of members (4 pages)
19 October 1999Return made up to 14/09/99; no change of members (4 pages)
1 September 1999Full accounts made up to 31 March 1999 (18 pages)
1 September 1999Full accounts made up to 31 March 1999 (18 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
27 October 1998Return made up to 14/09/98; no change of members (4 pages)
27 October 1998Return made up to 14/09/98; no change of members (4 pages)
29 September 1998Particulars of mortgage/charge (7 pages)
29 September 1998Particulars of mortgage/charge (7 pages)
19 August 1998Full accounts made up to 31 March 1998 (17 pages)
19 August 1998Full accounts made up to 31 March 1998 (17 pages)
7 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1997Full accounts made up to 31 March 1997 (17 pages)
21 October 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1997Director's particulars changed (1 page)
21 October 1997Full accounts made up to 31 March 1997 (17 pages)
21 October 1997Director's particulars changed (1 page)
21 October 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1996Return made up to 14/09/96; no change of members (4 pages)
17 December 1996Return made up to 14/09/96; no change of members (4 pages)
18 September 1996Full accounts made up to 31 March 1996 (16 pages)
18 September 1996Full accounts made up to 31 March 1996 (16 pages)
4 January 1996Full accounts made up to 31 March 1995 (20 pages)
4 January 1996Full accounts made up to 31 March 1995 (20 pages)
18 October 1995Return made up to 14/09/95; no change of members (4 pages)
18 October 1995Return made up to 14/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
3 November 1993Return made up to 14/09/93; full list of members (5 pages)
3 November 1993Return made up to 14/09/93; full list of members (5 pages)
12 April 1984Annual return made up to 04/10/83 (4 pages)
12 April 1984Annual return made up to 04/10/83 (4 pages)
24 August 1983Annual return made up to 31/12/82 (4 pages)
24 August 1983Annual return made up to 31/12/82 (4 pages)
8 November 1979Allotment of shares (2 pages)
8 November 1979Allotment of shares (2 pages)
8 October 1979Incorporation (10 pages)
8 October 1979Certificate of incorporation (1 page)
8 October 1979Incorporation (10 pages)
8 October 1979Certificate of incorporation (1 page)