Company NameWolters (London) Limited
DirectorsMark Walford and Tannera Margo Honeyman
Company StatusLiquidation
Company Number00445908
CategoryPrivate Limited Company
Incorporation Date29 November 1947(76 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Mark Walford
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(62 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleAssosciate Director
Country of ResidenceEngland
Correspondence AddressTorrington Cottage 83 Lodge Lane
London
N12 8JG
Director NameMs Tannera Margo Honeyman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2018(70 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleArtist
Country of ResidenceEngland
Correspondence Address83 Lodge Lane
London
N12 8JG
Director NameMrs Marianne Wasser
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 1 month after company formation)
Appointment Duration27 years, 8 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Brendon Street
London
W1H 5HE
Director NameAngela Gwendolen Walford
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 1 month after company formation)
Appointment Duration30 years, 11 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 North Hill
Highgate
London
N6 4RH
Secretary NameAngela Gwendolen Walford
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 1 month after company formation)
Appointment Duration30 years, 11 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 North Hill
Highgate
London
N6 4RH
Director NameTom Gregor Walford
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(60 years after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 2012)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address50 North Hill
Highgate
London
N6 4RH
Director NameMr Adam Walford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(62 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 13 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Lodge Lane
London
N12 8JG

Location

Registered AddressPkf Gm
15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

15.1k at £1Marianne Wasser 2008 Settlement
50.00%
Ordinary
15.1k at £1Tom Walford 2008 Settlement
50.00%
Ordinary

Financials

Year2014
Net Worth-£358,511
Cash£33,149
Current Liabilities£390,350

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return27 December 2022 (1 year, 4 months ago)
Next Return Due10 January 2024 (overdue)

Charges

23 April 2001Delivered on: 26 April 2001
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: The l/h property k/a 27 lancaster gate london t/n NGL773306. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 April 1999Delivered on: 18 May 1999
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Outstanding
29 April 1999Delivered on: 7 May 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 27 lancaster gate london W2. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
24 November 1991Delivered on: 6 December 1991
Satisfied on: 25 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 lancaster gate paddington,london borough of city of westminster.
Fully Satisfied
21 June 1983Delivered on: 11 July 1983
Satisfied on: 25 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 27 lancaster gate paddington W2 l/b of city of westminster.
Fully Satisfied

Filing History

10 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
3 December 2020Satisfaction of charge 5 in full (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
25 October 2019Notification of Mark Walford as a person with significant control on 1 September 2019 (2 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 September 2019Termination of appointment of Marianne Wasser as a director on 1 September 2019 (1 page)
16 September 2019Cessation of Marianne Wasser as a person with significant control on 1 September 2019 (1 page)
20 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
5 November 2018Appointment of Ms Tannera Margo Honeyman as a director on 1 November 2018 (2 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 January 2018Termination of appointment of Adam Walford as a director on 13 November 2017 (1 page)
21 January 2018Termination of appointment of Adam Walford as a director on 13 November 2017 (1 page)
21 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
21 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 30,100
(6 pages)
7 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 30,100
(6 pages)
11 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 30,100
(6 pages)
18 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 30,100
(6 pages)
5 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 30,100
(6 pages)
9 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 30,100
(6 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
26 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
16 March 2013Registered office address changed from 50 North Hill Highgate London N6 4RH on 16 March 2013 (1 page)
16 March 2013Registered office address changed from 50 North Hill Highgate London N6 4RH on 16 March 2013 (1 page)
16 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
16 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
30 November 2012Termination of appointment of Tom Walford as a director (1 page)
30 November 2012Termination of appointment of Tom Walford as a director (1 page)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 March 2010Appointment of Mr Adam Walford as a director (2 pages)
9 March 2010Appointment of Mr Adam Walford as a director (2 pages)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Angela Gwendolen Walford on 2 January 2010 (2 pages)
19 February 2010Director's details changed for Tom Gregor Walford on 2 January 2010 (2 pages)
19 February 2010Director's details changed for Angela Gwendolen Walford on 2 January 2010 (2 pages)
19 February 2010Director's details changed for Mrs Marianne Wasser on 2 January 2010 (2 pages)
19 February 2010Director's details changed for Tom Gregor Walford on 2 January 2010 (2 pages)
19 February 2010Director's details changed for Mrs Marianne Wasser on 2 January 2010 (2 pages)
19 February 2010Director's details changed for Mrs Marianne Wasser on 2 January 2010 (2 pages)
19 February 2010Director's details changed for Tom Gregor Walford on 2 January 2010 (2 pages)
19 February 2010Director's details changed for Angela Gwendolen Walford on 2 January 2010 (2 pages)
17 February 2010Appointment of Mark Walford as a director (3 pages)
17 February 2010Appointment of Mark Walford as a director (3 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 March 2009Return made up to 24/01/09; full list of members (4 pages)
13 March 2009Return made up to 24/01/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 April 2008Return made up to 24/01/08; full list of members (4 pages)
2 April 2008Return made up to 24/01/08; full list of members (4 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 March 2007Return made up to 24/01/07; full list of members (7 pages)
1 March 2007Return made up to 24/01/07; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 February 2006Return made up to 24/01/06; full list of members (7 pages)
22 February 2006Return made up to 24/01/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 February 2005Return made up to 24/01/05; full list of members (7 pages)
7 February 2005Return made up to 24/01/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 February 2004Return made up to 24/01/04; full list of members (7 pages)
2 February 2004Return made up to 24/01/04; full list of members (7 pages)
26 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 January 2003Return made up to 24/01/03; full list of members (7 pages)
31 January 2003Return made up to 24/01/03; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 February 2002Return made up to 24/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 February 2002Return made up to 24/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
27 February 2001Return made up to 24/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 February 2001Return made up to 24/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 February 2000Return made up to 24/01/00; full list of members (6 pages)
25 February 2000Return made up to 24/01/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
8 March 1999Accounts for a small company made up to 31 December 1997 (6 pages)
8 March 1999Accounts for a small company made up to 31 December 1997 (6 pages)
4 February 1999Return made up to 24/01/99; full list of members (6 pages)
4 February 1999Return made up to 24/01/99; full list of members (6 pages)
1 February 1998Return made up to 24/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 1998Return made up to 24/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 1997Nc inc already adjusted 31/10/97 (1 page)
3 December 1997Ad 31/10/97--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
3 December 1997Nc inc already adjusted 31/10/97 (1 page)
3 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1997Ad 31/10/97--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
4 February 1997Return made up to 24/01/97; no change of members (4 pages)
4 February 1997Return made up to 24/01/97; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 February 1996Return made up to 24/01/96; no change of members (4 pages)
13 February 1996Return made up to 24/01/96; no change of members (4 pages)