Company NameWoodshire Limited
DirectorsSpencer Harry Saffer and Graeme David Sands
Company StatusActive
Company Number04195039
CategoryPrivate Limited Company
Incorporation Date5 April 2001(22 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Spencer Harry Saffer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(4 weeks, 1 day after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatherley House
15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
Director NameMr Graeme David Sands
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(4 weeks, 1 day after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherley House
15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
Secretary NameMr Spencer Harry Saffer
NationalityBritish
StatusCurrent
Appointed31 March 2009(7 years, 12 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatherley House
15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
Secretary NameMr Spencer Harry Saffer
NationalityBritish
StatusResigned
Appointed04 May 2001(4 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 18 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Tippendell Lane
Park St.
St. Albans
Hertfordshire
AL2 2HJ
Secretary NameMr Stephen Cogswell
NationalityBritish
StatusResigned
Appointed18 August 2008(7 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2009)
RoleOperations Manager
Correspondence AddressBalantine House Charing Hill
Charing
Ashford
Kent
TN27 0NL
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.truevibe.org

Location

Registered AddressHatherley House
15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hatherley LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£501,339
Cash£50,867
Current Liabilities£731,840

Accounts

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

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Charges

5 February 2013Delivered on: 8 February 2013
Persons entitled: National Westminster 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 and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
25 June 2010Delivered on: 6 November 2010
Persons entitled: National Westminster 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 2 woodland court 14 muswell hill road london t/no. EGL188028 any other interests in the property all rents and proceeds of any insurance.
Outstanding
29 March 2010Delivered on: 30 March 2010
Persons entitled: National Westminster 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 12A wendover court finchley road london t/no. AGL85963 any other interests in the property all rents and proceeds of any insurance.
Outstanding
30 April 2007Delivered on: 16 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from hatherley limited to the chargee on any account whatsoever.
Particulars: 42 moreland court finchley road hendon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 October 2004Delivered on: 27 October 2004
Persons entitled: National Westminster 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: Apartment 2 204 regents park road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 December 2003Delivered on: 10 December 2003
Persons entitled: National Westminster 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: 2 woodland court 14 muswell hill road london t/n EGL263393. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 February 2002Delivered on: 8 March 2002
Persons entitled: National Westminster 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: 13 bracknel gate frognal lane camden t/no.NGL44338. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 February 2019Delivered on: 6 March 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 6 March 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 28 collins building, 2 wilkinson close, london NW2 6GQ as demised by a lease of even date made between A2 dominion developments limited and woodshire limited and the leasehold property known as flat 32 collins building, 2 wilkinson close, london NW2 6GQ as demised by a lease of even date made between A2 dominion developments limited and woodshire limited and any part or parts of it and including all rights attached or appurtenant to it and all buildings and fixtures fittings plant and machinery from time to time situated on it.
Outstanding
17 March 2017Delivered on: 27 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as apartment 2, 204 regents park road, london (NW1 8AE) as the same is registered at hm land registry with title no NGL835399.. For further details of the additional four properties charged please refer to the instrument/deed.
Outstanding
17 March 2017Delivered on: 27 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as apartment 2, 204 regents park road, london (NW1 8AE) as the same is registered at hm land registry with title no NGL835399.. For further details of the additional four properties charged please refer to the instrument/deed’.
Outstanding
29 June 2016Delivered on: 12 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H flat 2.02 the ivery 159-161 iverson road london.
Outstanding
28 February 2002Delivered on: 8 March 2002
Persons entitled: National Westminster 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 55 harvard court honeybourne road camden t/no.NGL803829. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

13 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
31 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
26 April 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
12 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
6 March 2019Registration of charge 041950390014, created on 28 February 2019 (18 pages)
6 March 2019Registration of charge 041950390013, created on 28 February 2019 (15 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
5 October 2018Satisfaction of charge 8 in full (1 page)
5 October 2018Satisfaction of charge 5 in full (2 pages)
5 October 2018Satisfaction of charge 9 in full (1 page)
5 October 2018Satisfaction of charge 3 in full (2 pages)
5 October 2018Satisfaction of charge 4 in full (2 pages)
5 October 2018Satisfaction of charge 6 in full (1 page)
5 October 2018Satisfaction of charge 041950390010 in full (1 page)
31 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
1 June 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
27 March 2017Registration of charge 041950390011, created on 17 March 2017 (15 pages)
27 March 2017Registration of charge 041950390011, created on 17 March 2017 (15 pages)
27 March 2017Registration of charge 041950390012, created on 17 March 2017 (19 pages)
27 March 2017Registration of charge 041950390012, created on 17 March 2017 (19 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Satisfaction of charge 2 in full (2 pages)
24 February 2017Satisfaction of charge 1 in full (2 pages)
24 February 2017Satisfaction of charge 1 in full (2 pages)
24 February 2017Satisfaction of charge 2 in full (2 pages)
12 July 2016Registration of charge 041950390010, created on 29 June 2016 (8 pages)
12 July 2016Registration of charge 041950390010, created on 29 June 2016 (8 pages)
5 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 May 2012Director's details changed for Mr Spencer Harry Saffer on 1 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Spencer Harry Saffer on 1 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Spencer Harry Saffer on 1 May 2012 (2 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
17 May 2012Director's details changed for Mr Graeme David Sands on 1 May 2012 (2 pages)
17 May 2012Secretary's details changed for Mr Spencer Harry Saffer on 1 May 2012 (1 page)
17 May 2012Director's details changed for Mr Graeme David Sands on 1 May 2012 (2 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
17 May 2012Secretary's details changed for Mr Spencer Harry Saffer on 1 May 2012 (1 page)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
17 May 2012Secretary's details changed for Mr Spencer Harry Saffer on 1 May 2012 (1 page)
17 May 2012Director's details changed for Mr Graeme David Sands on 1 May 2012 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 November 2010Particulars of a mortgage or charge/co extend / charge no: 8 (6 pages)
6 November 2010Particulars of a mortgage or charge/co extend / charge no: 8 (6 pages)
11 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 April 2009Appointment terminated secretary stephen cogswell (1 page)
6 April 2009Appointment terminated secretary stephen cogswell (1 page)
6 April 2009Secretary appointed mr spencer saffer (1 page)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
6 April 2009Secretary appointed mr spencer saffer (1 page)
3 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
19 August 2008Appointment terminated secretary spencer saffer (1 page)
19 August 2008Secretary appointed mr stephen cogswell (1 page)
19 August 2008Appointment terminated secretary spencer saffer (1 page)
19 August 2008Secretary appointed mr stephen cogswell (1 page)
8 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
8 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
7 April 2008Return made up to 05/04/08; full list of members (3 pages)
7 April 2008Return made up to 05/04/08; full list of members (3 pages)
22 May 2007Return made up to 05/04/07; full list of members (2 pages)
22 May 2007Return made up to 05/04/07; full list of members (2 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
12 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
12 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
28 April 2006Return made up to 05/04/06; full list of members (2 pages)
28 April 2006Return made up to 05/04/06; full list of members (2 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
9 May 2005Return made up to 05/04/05; full list of members (7 pages)
9 May 2005Return made up to 05/04/05; full list of members (7 pages)
9 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
9 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
30 April 2004Return made up to 05/04/04; no change of members (7 pages)
30 April 2004Return made up to 05/04/04; no change of members (7 pages)
12 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
12 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
27 April 2003Return made up to 05/04/03; no change of members (7 pages)
27 April 2003Return made up to 05/04/03; no change of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
3 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
16 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001New secretary appointed;new director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New secretary appointed;new director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
31 May 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: room 5 7 leonard street london EC2A 4AQ (1 page)
10 May 2001Registered office changed on 10/05/01 from: room 5 7 leonard street london EC2A 4AQ (1 page)
5 April 2001Incorporation (14 pages)
5 April 2001Incorporation (14 pages)