Company number 02202097
Status Active
Incorporation Date 3 December 1987
Company Type Private Limited Company
Address 1 BRIDGE LANE, LONDON, ENGLAND, NW11 0EA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Registered office address changed from 116 West Heath Road London NW3 7TU to 1 Bridge Lane London NW11 0EA on 16 February 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of WOODSTAR PROPERTIES LIMITED are www.woodstarproperties.co.uk, and www.woodstar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Barbican Rail Station is 6.2 miles; to Battersea Park Rail Station is 7.6 miles; to Barnes Bridge Rail Station is 8 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodstar Properties Limited is a Private Limited Company.
The company registration number is 02202097. Woodstar Properties Limited has been working since 03 December 1987.
The present status of the company is Active. The registered address of Woodstar Properties Limited is 1 Bridge Lane London England Nw11 0ea. . HAY, Martin Charles is a Director of the company. Secretary BARNES, Stewart Edward has been resigned. Secretary LYNCH, Christine has been resigned. Secretary MALSTER, Simon Jonathan has been resigned. Secretary ROSE, Graham Harold David has been resigned. Director SHUTLER, Robert Austin has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Martin Charles Hay
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more
WOODSTAR PROPERTIES LIMITED Events
16 Feb 2017
Registered office address changed from 116 West Heath Road London NW3 7TU to 1 Bridge Lane London NW11 0EA on 16 February 2017
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 30 November 2015
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 111 more events
02 Nov 1988
Particulars of mortgage/charge
10 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Mar 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
10 Mar 1988
Registered office changed on 10/03/88 from: 1-3 leonard street london EC2A 4AQ
12 August 2005
Legal charge
Delivered: 23 August 2005
Status: Satisfied
on 29 September 2010
Persons entitled: Arbuthnot Latham & Co Limited
Description: 29/31 high street & 30-30A king street royston…
3 May 2000
Debenture
Delivered: 23 May 2000
Status: Satisfied
on 29 September 2010
Persons entitled: Arbuthnot Latham & Co Limited
Description: (Including trade fixtures). Fixed and floating charges over…
3 May 2000
Legal charge
Delivered: 23 May 2000
Status: Satisfied
on 29 September 2010
Persons entitled: Arbuthnot Latham & Co Limited
Description: F/H land k/a hippodrome house 11 guildhall walk portsmouth…
4 April 2000
Charge
Delivered: 6 April 2000
Status: Satisfied
on 29 September 2010
Persons entitled: Arbuthnot Latham & Co Limited
Description: All that the benefit of the companys interest in the…
14 July 1999
Legal charge
Delivered: 17 July 1999
Status: Satisfied
on 29 April 2000
Persons entitled: Fibi Bank (UK) PLC
Description: By way of a first fixed legal mortgage over f/h, l/h or…
14 July 1999
Debenture
Delivered: 17 July 1999
Status: Satisfied
on 29 April 2000
Persons entitled: Silverwood Financial Ventures Limited
Description: By way of first legal mortgage f/h property k/a st peters…
1 April 1999
Legal charge
Delivered: 8 April 1999
Status: Satisfied
on 29 April 2000
Persons entitled: Silverwood Financial Ventures Limited
Description: The freehold property known as 184 kings street…
23 March 1999
Debenture
Delivered: 8 April 1999
Status: Satisfied
on 29 April 2000
Persons entitled: Silverwood Financial Ventures Limited
Description: Fixed and floating charges over the undertaking and all…
5 December 1997
Legal charge
Delivered: 12 December 1997
Status: Satisfied
on 29 April 2000
Persons entitled: Chartered Trust Public Limited Company
Description: Parking space 10 bickenhall mansions bickenhall street…
15 December 1995
Legal charge
Delivered: 16 December 1995
Status: Satisfied
on 14 March 1997
Persons entitled: Chartered Trust Public Limited Company
Description: Parking area south block bickenhall mansions bickenhalll…
15 December 1995
Legal charge
Delivered: 16 December 1995
Status: Satisfied
on 29 April 2000
Persons entitled: Chartered Trust Public Limited Company
Description: Penthouse no 10 and parking space number 9 bickenhall…
15 December 1995
Legal charge
Delivered: 16 December 1995
Status: Satisfied
on 29 April 2000
Persons entitled: Chartered Trust Public Limited Company
Description: South block vaults bickenhall mansions bickenhall street…
19 September 1991
Assignment
Delivered: 20 September 1991
Status: Satisfied
on 29 April 2000
Persons entitled: Chartered Trust PLC
Description: Two legal mortgages dated 15/8/91 over penthouse 11…
15 August 1991
Legal charge
Delivered: 17 August 1991
Status: Satisfied
on 28 August 1992
Persons entitled: Chartered Trust PLC
Description: 133 chiltern court baker street, london NW1.
13 June 1990
Floating charge
Delivered: 3 July 1990
Status: Satisfied
on 7 January 1994
Persons entitled: Barclays Bank PLC
Description: All the undertaking and all property and assets present and…
10 April 1989
Legal charge
Delivered: 11 April 1989
Status: Satisfied
on 29 April 2000
Persons entitled: Chartered Trust PLC
Description: Building agreement blocks 2-8 bickenhall mansions london W1.
1 November 1988
Legal charge
Delivered: 2 November 1988
Status: Satisfied
on 7 January 1994
Persons entitled: Chartered Trust PLC
Description: L/H propety k/a bickenhall mansions, bickenhall street…
1 November 1988
Legal charge
Delivered: 2 November 1988
Status: Satisfied
on 29 April 2000
Persons entitled: Chartered Trust PLC
Description: F/H property k/a blocks 2 to 8 bickenhall mansions…
1 November 1988
Legal charge
Delivered: 2 November 1988
Status: Satisfied
on 7 January 1994
Persons entitled: Chartered Trust PLC
Description: L/H property k/a 100 bickenhall mansions bickenhall street…