Company NameDe Wolfe Limited
DirectorWarren Sylvester De Wolfe
Company StatusActive
Company Number00351692
CategoryPrivate Limited Company
Incorporation Date11 April 1939(85 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Warren Sylvester De Wolfe
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(53 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Molewood
Hertford
Hertfordshire
SG14 2PN
Secretary NameMr Mohamed Hussein Mohamedali Nazarali
NationalityBritish
StatusCurrent
Appointed24 April 1992(53 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Pembroke Place
Edgware
Middlesex
HA8 6EP
Director NameMr Gordon Thomas Chambers
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(53 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressHull Green Farm Little Laver Road
Matching Green
Harlow
Essex
CM17 0RH
Director NameMillicent Nathan
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(53 years after company formation)
Appointment Duration11 years, 9 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address20 Ellerton Lodge
London
N3 3QH
Director NameMrs Rosalind De Wolfe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(53 years after company formation)
Appointment Duration23 years, 5 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge Arkley Drive
Arkley
Barnet
Hertfordshire
EN5 3LN
Director NameJames Warren Sylvester De Wolfe
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(53 years after company formation)
Appointment Duration25 years, 3 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge Arkley Drive
Arkley
Barnet
Hertfordshire
EN5 3LN

Contact

Websitedewolfemusic.co.uk
Email address[email protected]
Telephone020 76313600
Telephone regionLondon

Location

Registered AddressQueens House 180-182 Tottenham Court Road
Queens House, 4th Floor
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £0.05Warren Sylvester De-wolfe
62.50%
Ordinary
14k at £0.05Rosalind De Wolfe
35.00%
Ordinary
1000 at £0.05Janine De Wolfe Mcniven
2.50%
Ordinary

Financials

Year2014
Net Worth£732,757
Cash£1,681,287
Current Liabilities£3,051,919

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

1 April 1985Delivered on: 15 April 1985
Persons entitled: National Westminster 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: Islington chapel upper street, london borough of islington T.N. ngl 348044 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 July 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
4 October 2019Cessation of Edward De Wolfe as a person with significant control on 11 September 2019 (1 page)
4 October 2019Notification of Edward De Wolfe as a person with significant control on 11 September 2019 (2 pages)
4 October 2019Cessation of Warren Sylvester De Wolfe as a person with significant control on 11 September 2019 (1 page)
4 October 2019Notification of De Wolfe Music Limited as a person with significant control on 11 September 2019 (2 pages)
4 October 2019Notification of Anthony Millson as a person with significant control on 9 August 2017 (2 pages)
4 October 2019Notification of Roland De Wolfe as a person with significant control on 11 September 2019 (2 pages)
4 October 2019Cessation of Anthony Millson as a person with significant control on 11 September 2019 (1 page)
4 October 2019Cessation of Roland De Wolfe as a person with significant control on 11 September 2019 (1 page)
24 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
30 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
23 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
27 February 2019Satisfaction of charge 1 in full (1 page)
12 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
11 July 2018Second filing of Confirmation Statement dated 24/04/2018 (3 pages)
5 July 2018Resignation of an auditor (2 pages)
30 May 2018Confirmation statement made on 24 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/07/2018.
(5 pages)
25 May 2018Registered office address changed from Shropshire House 2nd Floor East 11/20 Capper Street London WC1E 6JA to Queens House 180-182 Tottenham Court Road Queens House, 4th Floor London W1T 7PD on 25 May 2018 (1 page)
8 January 2018Accounts for a small company made up to 31 March 2017 (21 pages)
7 November 2017Termination of appointment of James Warren Sylvester De Wolfe as a director on 31 July 2017 (1 page)
7 November 2017Termination of appointment of James Warren Sylvester De Wolfe as a director on 31 July 2017 (1 page)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,000
(5 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,000
(5 pages)
27 April 2016Termination of appointment of Rosalind De Wolfe as a director on 8 October 2015 (1 page)
27 April 2016Termination of appointment of Rosalind De Wolfe as a director on 8 October 2015 (1 page)
7 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,000
(6 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,000
(6 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
4 July 2014All of the property or undertaking has been released from charge 1 (2 pages)
4 July 2014All of the property or undertaking has been released from charge 1 (2 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,000
(6 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,000
(6 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Warren Sylvester De Wolfe on 24 April 2010 (2 pages)
4 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Warren Sylvester De Wolfe on 24 April 2010 (2 pages)
4 May 2010Director's details changed for James Warren Sylvester De Wolfe on 24 April 2010 (2 pages)
4 May 2010Director's details changed for James Warren Sylvester De Wolfe on 24 April 2010 (2 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 April 2009Return made up to 24/04/09; full list of members (4 pages)
30 April 2009Return made up to 24/04/09; full list of members (4 pages)
5 February 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
5 February 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
29 April 2008Return made up to 24/04/08; full list of members (4 pages)
29 April 2008Return made up to 24/04/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (18 pages)
2 February 2008Full accounts made up to 31 March 2007 (18 pages)
9 May 2007Return made up to 24/04/07; full list of members (6 pages)
9 May 2007Return made up to 24/04/07; full list of members (6 pages)
5 February 2007Accounts made up to 31 March 2006 (18 pages)
5 February 2007Accounts made up to 31 March 2006 (18 pages)
23 June 2006Return made up to 24/04/06; full list of members (6 pages)
23 June 2006Return made up to 24/04/06; full list of members (6 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
4 February 2006Accounts made up to 31 March 2005 (18 pages)
4 February 2006Accounts made up to 31 March 2005 (18 pages)
27 May 2005Return made up to 24/04/05; full list of members (7 pages)
27 May 2005Return made up to 24/04/05; full list of members (7 pages)
18 January 2005Accounts made up to 31 March 2004 (18 pages)
18 January 2005Accounts made up to 31 March 2004 (18 pages)
25 May 2004Director resigned (1 page)
25 May 2004Return made up to 24/04/04; full list of members (7 pages)
25 May 2004Director resigned (1 page)
25 May 2004Return made up to 24/04/04; full list of members (7 pages)
14 January 2004Accounts made up to 31 March 2003 (18 pages)
14 January 2004Accounts made up to 31 March 2003 (18 pages)
16 June 2003Return made up to 24/04/03; full list of members (7 pages)
16 June 2003Return made up to 24/04/03; full list of members (7 pages)
6 February 2003Accounts made up to 31 March 2002 (17 pages)
6 February 2003Accounts made up to 31 March 2002 (17 pages)
7 June 2002Return made up to 24/04/02; full list of members (7 pages)
7 June 2002Return made up to 24/04/02; full list of members (7 pages)
1 February 2002Accounts made up to 31 March 2001 (17 pages)
1 February 2002Accounts made up to 31 March 2001 (17 pages)
4 June 2001Return made up to 24/04/01; full list of members (7 pages)
4 June 2001Return made up to 24/04/01; full list of members (7 pages)
2 April 2001Accounts made up to 31 March 2000 (17 pages)
2 April 2001Accounts made up to 31 March 2000 (17 pages)
6 June 2000Return made up to 24/04/00; full list of members (9 pages)
6 June 2000Return made up to 24/04/00; full list of members (9 pages)
3 February 2000Accounts made up to 31 March 1999 (17 pages)
3 February 2000Accounts made up to 31 March 1999 (17 pages)
22 July 1999Return made up to 24/04/99; full list of members (7 pages)
22 July 1999Return made up to 24/04/99; full list of members (7 pages)
4 July 1999Accounts made up to 31 March 1998 (14 pages)
4 July 1999Accounts made up to 31 March 1998 (14 pages)
6 August 1998Return made up to 24/04/98; full list of members (7 pages)
6 August 1998Return made up to 24/04/98; full list of members (7 pages)
3 February 1998Accounts made up to 31 March 1997 (15 pages)
3 February 1998Accounts made up to 31 March 1997 (15 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
27 July 1997Accounts made up to 31 March 1996 (14 pages)
27 July 1997Accounts made up to 31 March 1996 (14 pages)
17 July 1997Return made up to 24/04/97; no change of members (8 pages)
17 July 1997Return made up to 24/04/97; no change of members (8 pages)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 May 1996Return made up to 24/04/96; no change of members (8 pages)
23 May 1996Return made up to 24/04/96; no change of members (8 pages)
9 February 1996Accounts made up to 31 March 1995 (15 pages)
9 February 1996Accounts made up to 31 March 1995 (15 pages)
21 December 1994Accounts for a small company made up to 31 March 1994 (15 pages)
17 June 1994Return made up to 24/04/94; no change of members (8 pages)
31 January 1994Accounts made up to 31 March 1993 (18 pages)
29 June 1993Return made up to 24/04/93; no change of members (8 pages)
21 January 1993Accounts made up to 31 March 1992 (15 pages)
8 June 1992Return made up to 24/04/92; full list of members (8 pages)
12 March 1992Group accounts for a small company made up to 31 March 1991 (18 pages)
2 July 1991Return made up to 24/04/91; no change of members (7 pages)
20 February 1991Full group accounts made up to 31 March 1990 (23 pages)
5 December 1990Director's particulars changed (2 pages)
17 October 1990Return made up to 10/08/90; full list of members (8 pages)
1 August 1990Full group accounts made up to 31 March 1989 (25 pages)
27 October 1989Director's particulars changed (1 page)
27 October 1989Return made up to 24/04/89; full list of members (9 pages)
4 October 1989Accounts made up to 31 March 1988 (22 pages)
14 September 1988Return made up to 09/03/88; full list of members (8 pages)
31 August 1988Accounts made up to 31 March 1987 (20 pages)
21 October 1987Return made up to 22/09/87; full list of members (8 pages)
1 July 1987Return made up to 26/06/86; full list of members (8 pages)
1 July 1987Accounts made up to 5 April 1986 (20 pages)
18 June 1986Accounts made up to 5 April 1985 (19 pages)
18 June 1986Return made up to 28/06/85; full list of members (7 pages)
13 January 1986New secretary appointed (2 pages)
13 January 1986New secretary appointed (2 pages)