Company NameWood Property Management Limited
DirectorsFrances Muriel Wood and Peter Charles Aldous Wood
Company StatusActive
Company Number01607489
CategoryPrivate Limited Company
Incorporation Date13 January 1982(42 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Frances Muriel Wood
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Kilda 2 Old Parsonage Way
Frinton-On-Sea
Essex
CO13 9AN
Director NameMr Peter Charles Aldous Wood
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Kilda 2 Old Parsonage Way
Frinton-On-Sea
Essex
CO13 9AN
Secretary NameFrances Muriel Wood
NationalityBritish
StatusCurrent
Appointed30 June 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Kilda 2 Old Parsonage Way
Frinton-On-Sea
Essex
CO13 9AN

Location

Registered AddressLangford Hall Barn Witham Road
Langford
Maldon
CM9 4ST
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLangford
WardWickham Bishops and Woodham
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1F.m. Wood
50.00%
Ordinary
1 at £1P.c.a. Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£1,254,434
Cash£37,695
Current Liabilities£123,461

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return12 June 2023 (10 months, 4 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

30 September 1988Delivered on: 7 October 1988
Satisfied on: 14 June 2011
Persons entitled: Midland 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 units 23 & 24, barking indust. Park, alfreds way (A13) barking, essex. T/n egl 91229.
Fully Satisfied
17 September 1987Delivered on: 1 October 1987
Satisfied on: 25 October 2003
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: Unit 7 barking industrial park alfreds way barking l/borough of barking & dagenham t/n egl 105932.
Fully Satisfied
17 September 1987Delivered on: 1 October 1987
Satisfied on: 12 February 2014
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: Unit 23 & 24 barking industrial park alfreds way barking l/borough of barking & dagenham t/n egl 91229.
Fully Satisfied
17 September 1987Delivered on: 1 October 1987
Satisfied on: 12 February 2014
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: Unit 9 barking industrial park barking l/borough of barking & dagenham t/n egl 101078.
Fully Satisfied
27 November 1985Delivered on: 9 December 1985
Satisfied on: 12 February 2014
Persons entitled: Midland 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: Units 23 & 24 barking industrial park, barking, essex t/n egl 91229.
Fully Satisfied
20 March 1985Delivered on: 25 March 1985
Satisfied on: 12 February 2014
Persons entitled: Midland 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 9 barking industrial park, alfreds way barking essex t/n egl 101078.
Fully Satisfied
12 February 1985Delivered on: 18 February 1985
Satisfied on: 25 October 2003
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 7, barking industrial park alfreds way, barking essex. T/n egl 105932.
Fully Satisfied
31 May 2007Delivered on: 8 June 2007
Satisfied on: 12 February 2014
Persons entitled: Hsbc 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: L/H property k/a plot 12 vision kenway road southend on sea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 November 2006Delivered on: 7 November 2006
Satisfied on: 12 February 2014
Persons entitled: Hsbc 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: L/H plot 8 axis southchurch road, southend, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 February 1985Delivered on: 18 February 1985
Satisfied on: 12 February 2014
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units 23 & 24 barking industrial park alfreds way, barking essex. T/n egl 91229.
Fully Satisfied
26 April 1996Delivered on: 30 April 1996
Satisfied on: 12 February 2014
Persons entitled: Midland 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: Unit b perry road witham essex benefit of all rights licences rents contracts deeds assigns of goodwill to the bank. See the mortgage charge document for full details.
Fully Satisfied
23 October 1995Delivered on: 25 October 1995
Satisfied on: 12 February 2014
Persons entitled: Midland 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 goings wharf heybridge nr maldon essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
10 September 1993Delivered on: 21 September 1993
Satisfied on: 12 February 2014
Persons entitled: Midland 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: All property comprised in t/n egl 126874 where land on the north east side of king george close romford but is k/a tonglen yard king george's close eastern avenue west romford essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
10 September 1993Delivered on: 17 September 1993
Satisfied on: 12 February 2014
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
11 January 1993Delivered on: 12 January 1993
Satisfied on: 14 June 2011
Persons entitled: Midland 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: 31E rose valley brentwood essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
18 January 1989Delivered on: 19 January 1989
Satisfied on: 14 June 2011
Persons entitled: Midland 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 units 37 barking industrial park, alfreds way (A13) barking essex.
Fully Satisfied
11 November 1988Delivered on: 12 November 1988
Satisfied on: 14 June 2011
Persons entitled: Midland 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 land south of chequers lane, dagenham essex.
Fully Satisfied
30 September 1988Delivered on: 7 October 1988
Satisfied on: 12 February 2014
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
30 September 1988Delivered on: 7 October 1988
Satisfied on: 14 June 2011
Persons entitled: Midland 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 9, barking indust. Park, alfreds way, (A13) barking, essex.
Fully Satisfied
30 September 1988Delivered on: 7 October 1988
Satisfied on: 25 October 2003
Persons entitled: Midland 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 7 barking industrial park, alfreds way (A13) barking, essex. T/n egl 105932.
Fully Satisfied
12 February 1985Delivered on: 18 February 1985
Satisfied on: 12 February 2014
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
27 May 2022Delivered on: 27 May 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 10 wittonwood road, frinton-on-sea, essex, CO13 9LB and registered at land registry under title number EX555147.
Outstanding
7 September 2017Delivered on: 11 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 8 wittonwood road, frinton-on-sea, essex CO13 9LB registered at hm land registry under title number EX707788.
Outstanding
7 July 2017Delivered on: 20 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
29 July 2013Delivered on: 2 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 July 2013Delivered on: 2 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as flat 8 axis court, 345 southchurch road, southend-on-sea, t/no: EX784055. Notification of addition to or amendment of charge.
Outstanding
29 July 2013Delivered on: 2 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 12 galleries court, 12 kenway, southend-on-sea, essex, t/no: EX796864. Notification of addition to or amendment of charge.
Outstanding
29 July 2013Delivered on: 2 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as goings wharf, the street, heybridge, maldon, t/no: EX543824. Notification of addition to or amendment of charge.
Outstanding
29 July 2013Delivered on: 2 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The proeprty known as unit b, 7N perry road, witham, essex, f/h t/no: EX642345 and l/h t/no: EX55313. Notification of addition to or amendment of charge.
Outstanding
29 July 2013Delivered on: 2 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 3 king george close, romford, esex, t/no: EGL126874. Notification of addition to or amendment of charge.
Outstanding

Filing History

13 July 2023Confirmation statement made on 12 June 2023 with updates (3 pages)
28 June 2023Total exemption full accounts made up to 5 April 2023 (12 pages)
30 May 2023Registered office address changed from Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Langford Hall Barn Witham Road Langford Maldon CM9 4st on 30 May 2023 (1 page)
15 December 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
4 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
27 May 2022Registration of charge 016074890030, created on 27 May 2022 (15 pages)
4 January 2022Total exemption full accounts made up to 5 April 2021 (9 pages)
23 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
6 May 2021Change of details for Mrs Francis Muriel Wood as a person with significant control on 4 May 2021 (2 pages)
5 May 2021Director's details changed for Mr Peter Charles Aldous Wood on 4 May 2021 (2 pages)
5 May 2021Change of details for Mrs Francis Muriel Wood as a person with significant control on 4 May 2021 (2 pages)
5 May 2021Change of details for Mr Peter Charles Aldous Wood as a person with significant control on 4 May 2021 (2 pages)
5 May 2021Director's details changed for Frances Muriel Wood on 4 May 2021 (2 pages)
5 May 2021Secretary's details changed for Frances Muriel Wood on 4 May 2021 (1 page)
24 February 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
23 December 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE on 23 December 2020 (1 page)
22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
17 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
18 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
11 September 2017Registration of charge 016074890029, created on 7 September 2017 (16 pages)
11 September 2017Registration of charge 016074890029, created on 7 September 2017 (16 pages)
20 July 2017Registration of charge 016074890028, created on 7 July 2017 (20 pages)
20 July 2017Registration of charge 016074890028, created on 7 July 2017 (20 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
2 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
2 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
20 July 2015Secretary's details changed for Frances Muriel Wood on 21 March 2015 (1 page)
20 July 2015Director's details changed for Frances Muriel Wood on 21 March 2015 (2 pages)
20 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Director's details changed for Peter Charles Aldous Wood on 21 March 2015 (2 pages)
20 July 2015Secretary's details changed for Frances Muriel Wood on 21 March 2015 (1 page)
20 July 2015Director's details changed for Frances Muriel Wood on 21 March 2015 (2 pages)
20 July 2015Director's details changed for Peter Charles Aldous Wood on 21 March 2015 (2 pages)
20 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
12 February 2014Satisfaction of charge 20 in full (2 pages)
12 February 2014Satisfaction of charge 21 in full (2 pages)
12 February 2014Satisfaction of charge 7 in full (1 page)
12 February 2014Satisfaction of charge 4 in full (1 page)
12 February 2014Satisfaction of charge 19 in full (1 page)
12 February 2014Satisfaction of charge 17 in full (2 pages)
12 February 2014All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
12 February 2014All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
12 February 2014Satisfaction of charge 16 in full (1 page)
12 February 2014Satisfaction of charge 7 in full (1 page)
12 February 2014Satisfaction of charge 12 in full (1 page)
12 February 2014All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
12 February 2014Satisfaction of charge 2 in full (1 page)
12 February 2014Satisfaction of charge 2 in full (1 page)
12 February 2014All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
12 February 2014Satisfaction of charge 6 in full (1 page)
12 February 2014Satisfaction of charge 5 in full (1 page)
12 February 2014Satisfaction of charge 18 in full (1 page)
12 February 2014All of the property or undertaking has been released from charge 12 (2 pages)
12 February 2014Satisfaction of charge 12 in full (1 page)
12 February 2014All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
12 February 2014Satisfaction of charge 19 in full (1 page)
12 February 2014Satisfaction of charge 18 in full (1 page)
12 February 2014All of the property or undertaking has been released from charge 12 (2 pages)
12 February 2014All of the property or undertaking has been released from charge 1 (2 pages)
12 February 2014Satisfaction of charge 20 in full (2 pages)
12 February 2014Satisfaction of charge 4 in full (1 page)
12 February 2014Satisfaction of charge 5 in full (1 page)
12 February 2014Satisfaction of charge 17 in full (2 pages)
12 February 2014All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
12 February 2014Satisfaction of charge 16 in full (1 page)
12 February 2014All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
12 February 2014Satisfaction of charge 1 in full (1 page)
12 February 2014Satisfaction of charge 1 in full (1 page)
12 February 2014All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
12 February 2014Satisfaction of charge 6 in full (1 page)
12 February 2014All of the property or undertaking has been released from charge 1 (2 pages)
12 February 2014Satisfaction of charge 21 in full (2 pages)
12 February 2014All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
12 February 2014All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
2 August 2013Registration of charge 016074890023 (17 pages)
2 August 2013Registration of charge 016074890023 (17 pages)
2 August 2013Registration of charge 016074890026 (17 pages)
2 August 2013Registration of charge 016074890027 (18 pages)
2 August 2013Registration of charge 016074890025 (17 pages)
2 August 2013Registration of charge 016074890027 (18 pages)
2 August 2013Registration of charge 016074890025 (17 pages)
2 August 2013Registration of charge 016074890022 (17 pages)
2 August 2013Registration of charge 016074890024 (17 pages)
2 August 2013Registration of charge 016074890022 (17 pages)
2 August 2013Registration of charge 016074890024 (17 pages)
2 August 2013Registration of charge 016074890026 (17 pages)
12 July 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
12 July 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
12 July 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
25 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
25 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
25 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
25 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
25 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
25 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
25 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
25 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
25 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
25 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
25 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
25 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
3 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
7 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 June 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 June 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 June 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
15 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
2 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Peter Charles Aldous Wood on 12 June 2010 (2 pages)
2 July 2010Director's details changed for Peter Charles Aldous Wood on 12 June 2010 (2 pages)
2 July 2010Director's details changed for Frances Muriel Wood on 12 June 2010 (2 pages)
2 July 2010Director's details changed for Frances Muriel Wood on 12 June 2010 (2 pages)
2 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
24 August 2009Return made up to 12/06/09; full list of members (4 pages)
24 August 2009Return made up to 12/06/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
14 July 2008Return made up to 12/06/08; full list of members (4 pages)
14 July 2008Return made up to 12/06/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
6 August 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
7 November 2006Registered office changed on 07/11/06 from: 23 ongar road brentwood essex CM15 9AU (1 page)
7 November 2006Registered office changed on 07/11/06 from: 23 ongar road brentwood essex CM15 9AU (1 page)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
11 August 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
11 August 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
11 August 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
19 July 2006Return made up to 12/06/06; full list of members (7 pages)
19 July 2006Return made up to 12/06/06; full list of members (7 pages)
17 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
17 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
17 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
21 July 2005Return made up to 12/06/05; full list of members (7 pages)
21 July 2005Return made up to 12/06/05; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
27 July 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
27 July 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
15 July 2004Return made up to 12/06/04; full list of members (7 pages)
15 July 2004Return made up to 12/06/04; full list of members (7 pages)
25 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
16 October 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
16 October 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
1 August 2003Return made up to 12/06/03; full list of members (7 pages)
1 August 2003Return made up to 12/06/03; full list of members (7 pages)
20 November 2002Registered office changed on 20/11/02 from: 19/21 ongar road brentwood essex CM15 9AV (1 page)
20 November 2002Registered office changed on 20/11/02 from: 19/21 ongar road brentwood essex CM15 9AV (1 page)
19 August 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
19 August 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
19 August 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
15 August 2002Return made up to 12/06/02; full list of members (7 pages)
15 August 2002Return made up to 12/06/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
22 August 2001Return made up to 12/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 2001Return made up to 12/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2001Accounts for a small company made up to 5 April 2000 (7 pages)
16 March 2001Accounts for a small company made up to 5 April 2000 (7 pages)
16 March 2001Accounts for a small company made up to 5 April 2000 (7 pages)
8 August 2000Return made up to 12/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2000Return made up to 12/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 1999Return made up to 12/06/99; full list of members (6 pages)
9 August 1999Return made up to 12/06/99; full list of members (6 pages)
4 August 1999Full accounts made up to 5 April 1999 (11 pages)
4 August 1999Full accounts made up to 5 April 1999 (11 pages)
4 August 1999Full accounts made up to 5 April 1999 (11 pages)
17 August 1998Return made up to 12/06/98; no change of members (4 pages)
17 August 1998Return made up to 12/06/98; no change of members (4 pages)
14 July 1998Full accounts made up to 5 April 1998 (11 pages)
14 July 1998Full accounts made up to 5 April 1998 (11 pages)
14 July 1998Full accounts made up to 5 April 1998 (11 pages)
16 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 September 1997Accounts for a small company made up to 5 April 1997 (7 pages)
5 September 1997Accounts for a small company made up to 5 April 1997 (7 pages)
5 September 1997Accounts for a small company made up to 5 April 1997 (7 pages)
28 July 1997Return made up to 12/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1997Return made up to 12/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 January 1997Registered office changed on 17/01/97 from: kings georges close romford essex RM7 7PN (1 page)
17 January 1997Registered office changed on 17/01/97 from: kings georges close romford essex RM7 7PN (1 page)
13 September 1996Accounts for a small company made up to 5 April 1996 (4 pages)
13 September 1996Accounts for a small company made up to 5 April 1996 (4 pages)
13 September 1996Accounts for a small company made up to 5 April 1996 (4 pages)
5 July 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 October 1995Return made up to 30/06/93; full list of members (8 pages)
30 October 1995Return made up to 30/06/93; full list of members (8 pages)
25 October 1995Particulars of mortgage/charge (3 pages)
25 October 1995Particulars of mortgage/charge (3 pages)
17 October 1995Return made up to 30/06/92; no change of members (6 pages)
17 October 1995Return made up to 30/06/92; no change of members (6 pages)
25 August 1995Accounts for a small company made up to 5 April 1995 (8 pages)
25 August 1995Accounts for a small company made up to 5 April 1995 (8 pages)
25 August 1995Accounts for a small company made up to 5 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
13 January 1982Incorporation (19 pages)