Company NameS.Wolffing Limited
DirectorsMartin Jack Reuben and Lee Reuben
Company StatusActive
Company Number00437539
CategoryPrivate Limited Company
Incorporation Date23 June 1947(76 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Lee Reuben
NationalityBritish
StatusCurrent
Appointed10 December 1998(51 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Brim Hill
London
N2 0HD
Director NameMr Martin Jack Reuben
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(67 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCorporate Promotions Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameMr Lee Reuben
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(68 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Brim Hill
London
N2 0HD
Director NameMartin Jack Reuben
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(45 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampstede
Priory Drive
Stanmore
Middlesex
HA7 3HJ
Director NameMr Dennis Alan Reuben
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(45 years, 6 months after company formation)
Appointment Duration22 years, 10 months (resigned 04 October 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address331 Urbaniz La Alcabaza
29660 Marbella
Spain
Secretary NameDennis Alan Reuben
NationalityBritish
StatusResigned
Appointed11 December 1992(45 years, 6 months after company formation)
Appointment Duration6 years (resigned 10 December 1998)
RoleCompany Director
Correspondence Address1 Riverside House 87 Holden Road
Finchley
London
N12 7DP

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

5k at £1Dennis Alan Reuben
50.00%
Ordinary
5k at £1Martin Jack Reuben
50.00%
Ordinary

Financials

Year2014
Net Worth£2,393,079
Cash£54,770
Current Liabilities£1,164,591

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

10 September 2015Delivered on: 18 September 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 44 bedford row london.
Outstanding
16 September 2011Delivered on: 1 October 2011
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 January 2011Delivered on: 15 January 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 1041 romford road manor park london t/n EX2365.
Outstanding
29 December 1983Delivered on: 30 December 1983
Satisfied on: 3 July 2009
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £120,000.
Particulars: F/H 1041 romford road manor park ilford l/b of redbridge title no ex 23635 (ngl).
Fully Satisfied
4 January 1982Delivered on: 22 January 1982
Satisfied on: 3 July 2009
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: L/H unit 30 abbey manufacturing estate wembley middx. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
17 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
29 January 2020Satisfaction of charge 004375390005 in full (4 pages)
12 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
19 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
18 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
19 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(5 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(5 pages)
14 December 2015Termination of appointment of Dennis Alan Reuben as a director on 4 October 2015 (1 page)
14 December 2015Termination of appointment of Dennis Alan Reuben as a director on 4 October 2015 (1 page)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 September 2015Registration of charge 004375390005, created on 10 September 2015 (9 pages)
18 September 2015Registration of charge 004375390005, created on 10 September 2015 (9 pages)
26 June 2015Appointment of Mr Lee Reuben as a director on 17 June 2015 (2 pages)
26 June 2015Appointment of Mr Lee Reuben as a director on 17 June 2015 (2 pages)
31 March 2015Appointment of Martin Jack Reuben as a director on 24 March 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Appointment of Martin Jack Reuben as a director on 24 March 2015 (2 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
(4 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
(4 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10,000
(4 pages)
31 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10,000
(4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
2 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 January 2009Return made up to 11/12/08; full list of members (3 pages)
13 January 2009Return made up to 11/12/08; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 January 2008Return made up to 11/12/07; full list of members (2 pages)
14 January 2008Return made up to 11/12/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 January 2007Return made up to 11/12/06; full list of members (2 pages)
15 January 2007Return made up to 11/12/06; full list of members (2 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 February 2006Return made up to 11/12/05; full list of members (2 pages)
20 February 2006Return made up to 11/12/05; full list of members (2 pages)
22 December 2004Return made up to 11/12/04; full list of members (5 pages)
22 December 2004Return made up to 11/12/04; full list of members (5 pages)
15 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 December 2003Return made up to 11/12/03; full list of members (5 pages)
18 December 2003Return made up to 11/12/03; full list of members (5 pages)
5 December 2003Director's particulars changed (1 page)
5 December 2003Director's particulars changed (1 page)
5 December 2003Secretary's particulars changed (1 page)
5 December 2003Secretary's particulars changed (1 page)
16 December 2002Return made up to 11/12/02; full list of members (5 pages)
16 December 2002Return made up to 11/12/02; full list of members (5 pages)
24 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 December 2001Return made up to 11/12/01; full list of members (5 pages)
19 December 2001Return made up to 11/12/01; full list of members (5 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
23 January 2001Return made up to 11/12/00; full list of members (5 pages)
23 January 2001Return made up to 11/12/00; full list of members (5 pages)
18 May 2000Return made up to 11/12/99; full list of members (6 pages)
18 May 2000Return made up to 11/12/99; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
15 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
2 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999Return made up to 11/12/98; full list of members (6 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999Return made up to 11/12/98; full list of members (6 pages)
2 December 1998Registered office changed on 02/12/98 from: acre house 11/15 william road london NW1 3ER (1 page)
2 December 1998Registered office changed on 02/12/98 from: acre house 11/15 william road london NW1 3ER (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
17 February 1998Return made up to 11/12/97; full list of members (6 pages)
17 February 1998Return made up to 11/12/97; full list of members (6 pages)
2 December 1997Full accounts made up to 30 June 1997 (11 pages)
2 December 1997Full accounts made up to 30 June 1997 (11 pages)
3 February 1997Return made up to 11/12/96; full list of members (7 pages)
3 February 1997Return made up to 11/12/96; full list of members (7 pages)
18 December 1996Full accounts made up to 30 June 1996 (11 pages)
18 December 1996Full accounts made up to 30 June 1996 (11 pages)
20 August 1996Secretary's particulars changed;director's particulars changed (1 page)
20 August 1996Secretary's particulars changed;director's particulars changed (1 page)
2 January 1996Return made up to 11/12/95; full list of members (7 pages)
2 January 1996Return made up to 11/12/95; full list of members (7 pages)
24 October 1995Full accounts made up to 30 June 1995 (9 pages)
24 October 1995Full accounts made up to 30 June 1995 (9 pages)
23 June 1947Certificate of incorporation (1 page)
23 June 1947Certificate of incorporation (1 page)