Watford
Hertfs
WD17 1HP
Director Name | Mrs Diana Rosemary Wolfin |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(50 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 18 July 2008) |
Role | Public Relations Officer |
Correspondence Address | 17 West Way Pinner Middlesex HA5 3NX |
Director Name | Mr Howard Alexander Wolfin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(50 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 September 2008) |
Role | Textile Merchant |
Correspondence Address | 17 West Way Pinner Middlesex HA5 3NX |
Secretary Name | Mr Howard Alexander Wolfin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(50 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 17 West Way Pinner Middlesex HA5 3NX |
Secretary Name | Mr John Richard Frenkel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(66 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Westchester Drive London NW4 1RD |
Director Name | Mr Mark William Adams |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(67 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 January 2016) |
Role | Certificated Bailiff |
Country of Residence | England |
Correspondence Address | First Floor Radius House 51 Clarendon Road Watford Hertfs WD17 1HP |
Director Name | Deborah Ann Eley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(67 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 January 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Radius House 51 Clarendon Road Watford Hertfs WD17 1HP |
Website | www.wolfintextiles.co.uk |
---|
Registered Address | First Floor Radius House 51 Clarendon Road Watford Hertfs WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,849 |
Cash | £7,401 |
Current Liabilities | £31,343 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
29 May 1991 | Delivered on: 7 June 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
1 December 2022 | Change of details for Mrs Ann Marie Geary as a person with significant control on 28 June 2016 (2 pages) |
1 December 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
25 January 2022 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
20 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
26 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
4 December 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
21 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 January 2017 | Confirmation statement made on 14 November 2016 with updates (8 pages) |
6 January 2017 | Confirmation statement made on 14 November 2016 with updates (8 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 January 2016 | Termination of appointment of Mark William Adams as a director on 15 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Mark William Adams as a director on 15 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Deborah Ann Eley as a director on 15 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Deborah Ann Eley as a director on 15 January 2016 (1 page) |
11 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 March 2015 | Director's details changed for Ann Marie Geary on 24 February 2015 (2 pages) |
4 March 2015 | Director's details changed for Ann Marie Geary on 24 February 2015 (2 pages) |
3 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 March 2014 | Change of share class name or designation (2 pages) |
20 March 2014 | Memorandum and Articles of Association (15 pages) |
20 March 2014 | Memorandum and Articles of Association (15 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Change of share class name or designation (2 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 January 2014 | Director's details changed for Mark Adams on 14 November 2013 (2 pages) |
17 January 2014 | Director's details changed for Mark Adams on 14 November 2013 (2 pages) |
17 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
16 January 2014 | Director's details changed for Deborah Ann Eley on 14 November 2013 (2 pages) |
16 January 2014 | Director's details changed for Deborah Ann Eley on 14 November 2013 (2 pages) |
16 January 2014 | Director's details changed for Ann Marie Geary on 14 November 2013 (2 pages) |
16 January 2014 | Director's details changed for Ann Marie Geary on 14 November 2013 (2 pages) |
25 September 2013 | Registered office address changed from 2Nd Floor Hygenia House 66 College Road Harrow Middlesex HA1 1BE on 25 September 2013 (2 pages) |
25 September 2013 | Registered office address changed from 2Nd Floor Hygenia House 66 College Road Harrow Middlesex HA1 1BE on 25 September 2013 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
9 February 2011 | Director's details changed for Ann Marie Geary on 15 September 2010 (2 pages) |
9 February 2011 | Director's details changed for Deborah Ann Eley on 15 September 2010 (2 pages) |
9 February 2011 | Director's details changed for Deborah Ann Eley on 15 September 2010 (2 pages) |
9 February 2011 | Director's details changed for Ann Marie Geary on 15 September 2010 (2 pages) |
9 February 2011 | Director's details changed for Mark Adams on 15 September 2010 (2 pages) |
9 February 2011 | Director's details changed for Mark Adams on 15 September 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
14 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 March 2009 | Return made up to 14/11/08; full list of members (5 pages) |
11 March 2009 | Return made up to 14/11/08; full list of members (5 pages) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Location of debenture register (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from the ivories 17 west way pinner middlesex HA5 3NX (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from the ivories 17 west way pinner middlesex HA5 3NX (1 page) |
8 October 2008 | Appointment terminated director and secretary howard wolfin (1 page) |
8 October 2008 | Appointment terminated director and secretary howard wolfin (1 page) |
3 October 2008 | Director appointed ann marie geary (2 pages) |
3 October 2008 | Director appointed ann marie geary (2 pages) |
25 July 2008 | Appointment terminated secretary john frenkel (1 page) |
25 July 2008 | Director appointed mark adams (2 pages) |
25 July 2008 | Director appointed deborah ann eley (2 pages) |
25 July 2008 | Director appointed mark adams (2 pages) |
25 July 2008 | Director appointed deborah ann eley (2 pages) |
25 July 2008 | Appointment terminated secretary john frenkel (1 page) |
25 July 2008 | Appointment terminated director diana wolfin (1 page) |
25 July 2008 | Appointment terminated director diana wolfin (1 page) |
16 June 2008 | Secretary appointed john richard frenkel (2 pages) |
16 June 2008 | Secretary appointed john richard frenkel (2 pages) |
20 March 2008 | Return made up to 14/11/07; full list of members (4 pages) |
20 March 2008 | Return made up to 14/11/07; full list of members (4 pages) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from the ivories 17 west way pinner middlesex HA5 3NX (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from the ivories 17 west way pinner middlesex HA5 3NX (1 page) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Location of register of members (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 359 uxbridge road hatch end middlesex HA5 4JN (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 359 uxbridge road hatch end middlesex HA5 4JN (1 page) |
4 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
5 February 2007 | Location of register of members (1 page) |
5 February 2007 | Return made up to 14/11/06; full list of members (2 pages) |
5 February 2007 | Return made up to 14/11/06; full list of members (2 pages) |
5 February 2007 | Location of register of members (1 page) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
16 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
16 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
11 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
11 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
3 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
19 November 2003 | Return made up to 14/11/03; full list of members
|
19 November 2003 | Return made up to 14/11/03; full list of members
|
19 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
19 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
9 January 2003 | Return made up to 14/11/02; full list of members
|
9 January 2003 | Return made up to 14/11/02; full list of members
|
7 May 2002 | Registered office changed on 07/05/02 from: 64 great titchfield street london W1P 7AE (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 64 great titchfield street london W1P 7AE (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
19 December 2001 | Return made up to 14/11/01; full list of members
|
19 December 2001 | Return made up to 14/11/01; full list of members
|
16 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
8 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
5 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
26 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 February 1999 | Return made up to 14/11/98; no change of members (4 pages) |
15 February 1999 | Return made up to 14/11/98; no change of members (4 pages) |
12 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
12 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 November 1997 | Return made up to 14/11/97; full list of members
|
27 November 1997 | Return made up to 14/11/97; full list of members
|
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
28 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
28 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
27 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
27 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
24 October 1991 | Memorandum and Articles of Association (11 pages) |
24 October 1991 | Memorandum and Articles of Association (11 pages) |
18 October 1991 | Company name changed\certificate issued on 18/10/91 (3 pages) |
13 June 1941 | Incorporation (17 pages) |