THE FOREST BAILIFF LIMITED
LONDON ITSA PROPERTY INVESTMENT COMPANY LIMITED

Hellopages » Greater London » Merton » SW20 0TW

Company number 00658957
Status Active
Incorporation Date 12 May 1960
Company Type Private Limited Company
Address 36 DURHAM ROAD, LONDON, SW20 0TW
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE FOREST BAILIFF LIMITED are www.theforestbailiff.co.uk, and www.the-forest-bailiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. The distance to to Battersea Park Rail Station is 5.9 miles; to Brentford Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 9 miles; to Barbican Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Forest Bailiff Limited is a Private Limited Company. The company registration number is 00658957. The Forest Bailiff Limited has been working since 12 May 1960. The present status of the company is Active. The registered address of The Forest Bailiff Limited is 36 Durham Road London Sw20 0tw. . WOODRUFF, Lucy Mary is a Secretary of the company. WOODRUFF, Lucy Mary is a Director of the company. WOODRUFF, Mark Edward is a Director of the company. Secretary WOODRUFF, Mark Edward has been resigned. Director WOODRUFF, Georgina has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
WOODRUFF, Lucy Mary
Appointed Date: 07 September 1993

Director
WOODRUFF, Lucy Mary
Appointed Date: 09 October 2010
63 years old

Director

Resigned Directors

Secretary
WOODRUFF, Mark Edward
Resigned: 07 September 1993

Director
WOODRUFF, Georgina
Resigned: 21 July 1993
99 years old

THE FOREST BAILIFF LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 30 June 2016
07 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 89 more events
22 Jan 1987
Full accounts made up to 31 March 1986

22 Jan 1987
Return made up to 31/12/86; full list of members

15 Nov 1986
Return made up to 08/11/85; full list of members

21 Oct 1986
Registered office changed on 21/10/86 from: 125 lavender hill london SW11

16 Jul 1986
Full accounts made up to 5 April 1985

THE FOREST BAILIFF LIMITED Charges

13 August 2002
Legal charge
Delivered: 21 August 2002
Status: Satisfied on 22 October 2009
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 125 and 125A lavender hill, london…
13 August 2002
Debenture
Delivered: 21 August 2002
Status: Satisfied on 22 October 2009
Persons entitled: Nationwide Building Society
Description: The company with full title guarantee charges by way of a…
18 January 2000
Legal mortgage
Delivered: 2 February 2000
Status: Satisfied on 22 October 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a juniper court high street berkhamstead…
7 February 1997
Mortgage
Delivered: 20 February 1997
Status: Satisfied on 16 August 2001
Persons entitled: Northern Rock Building Society
Description: Property k/a 74 high street wimbledon t/n SGL458383 by way…
6 February 1997
Legal mortgage
Delivered: 17 February 1997
Status: Satisfied on 22 October 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a first floor juniper court boxwell road…
24 April 1996
Mortgage debenture
Delivered: 11 May 1996
Status: Satisfied on 11 September 2001
Persons entitled: Northern Rock Building Society
Description: Juniper court,285 high street and 29 boxwell rd,berkhamsted…
17 September 1993
Debenture
Delivered: 27 September 1993
Status: Satisfied on 30 March 2000
Persons entitled: Northern Rock Building Society
Description: 69 ridgeway road wimbledon london and 125 lavender hill…
17 September 1993
Legal charge
Delivered: 22 September 1993
Status: Satisfied on 30 March 2000
Persons entitled: Northern Rock Building Society
Description: 69 ridgeway wimbledon london and 125 lavender hill london.
8 January 1993
Legal charge
Delivered: 20 January 1993
Status: Satisfied on 16 August 2001
Persons entitled: Elaine Sarah Cronin O'donnell
Description: 69 the ridgeway, wimbledon, london SW19.