Company NameWolram Limited
DirectorsBozica Marlow and Sunanda Pieris
Company StatusActive
Company Number00582906
CategoryPrivate Limited Company
Incorporation Date26 April 1957(67 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Bozica Marlow
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1996(39 years after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Hermitage Court
Hermitage Lane
Maidstone
Kent
ME16 9NT
Secretary NameBozica Marlow
NationalityBritish
StatusCurrent
Appointed08 May 2002(45 years after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Hermitage Court
Hermitage Lane
Maidstone
Kent
ME16 9NT
Director NameMrs Sunanda Pieris
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(61 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Hermitage Court Hermitage Lane
Maidstone
Kent
ME16 9NT
Director NameGeorge Marlow
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(34 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 20 January 2009)
RoleCompany Director
Correspondence Address23 Sherwood Road
Hendon
NW4 1AE
Secretary NameYvonne Cunningham
NationalityBritish
StatusResigned
Appointed11 April 1992(34 years, 11 months after company formation)
Appointment Duration10 years (resigned 08 May 2002)
RoleCompany Director
Correspondence Address6 Marvels Lane
Grove Park
London
SE12 9PA
Director NameMr Steven Marlow
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(45 years after company formation)
Appointment Duration15 years, 4 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Hermitage Court Hermitage Lane
Maidstone
Kent
ME16 9NT

Contact

Websitewolram.co.uk

Location

Registered AddressStudio 1 305a Goldhawk Riad
London
W12 8EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Shareholders

94.8k at £0.01Bozica Marlow Discretionary Trust
94.81%
Deferred
5k at £0.01Bozica Marlow
4.99%
Ordinary
190 at £0.01Steven Marlow
0.19%
Deferred
10 at £0.01Steven Marlow
0.01%
Ordinary

Financials

Year2014
Net Worth£2,488,097
Cash£20,871
Current Liabilities£35,742

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 April 2024 (2 weeks, 3 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

25 May 1967Delivered on: 2 June 1967
Persons entitled: Property Owners Building Society

Classification: Legal charge
Secured details: £3,850 and any other monies due etc.
Particulars: 10 southbrook road, lewisham, london S.E. 12.
Outstanding
3 June 1966Delivered on: 10 June 1966
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 10 southbrook rd lee london sw 12.
Outstanding
15 February 1965Delivered on: 8 March 1965
Persons entitled: The Property Owners Building Society

Classification: Legal charge
Secured details: £4,000.
Particulars: 8, southbrook rd, lewisham, london.
Outstanding
20 January 1964Delivered on: 10 February 1964
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 8 southbrook rd lee london SE 12.
Outstanding
12 November 1963Delivered on: 20 November 1963
Persons entitled: Peckham Permanent Building Society

Classification: Legal charge
Secured details: £2,500.
Particulars: 207 devonshire road forest hill SE 23.
Outstanding
3 April 1963Delivered on: 18 April 1963
Persons entitled: Ealing Acton Building Society

Classification: Legal charge
Secured details: £3000.
Particulars: 10 vanbrugh hill greenwich london.
Outstanding
25 March 1963Delivered on: 9 April 1963
Persons entitled: The Trustees of the Southampton District of the Unity Independent Order of Odd Fellows Friendlysociety

Classification: Mortgage
Secured details: £3000.
Particulars: 149 woolstone road lewisham, london SE23.
Outstanding
2 September 1958Delivered on: 23 September 1958
Persons entitled: R.H Short

Classification: Legal charge
Secured details: £600.
Particulars: 149 woolstone road, lewisham, london SE. 23.
Outstanding
17 November 1972Delivered on: 22 November 1972
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: 6, southbrook rd., London SE12.
Outstanding
22 August 1972Delivered on: 31 August 1972
Persons entitled: Peckham Permanent Building Society

Classification: Further charge
Secured details: For securing £4,000.
Particulars: 207 devonshire road forest hill SE 23.
Outstanding
11 February 1972Delivered on: 3 March 1972
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: 8 southbrook rd., S.E.12.
Outstanding
11 February 1972Delivered on: 2 March 1972
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: 10, southbrook rd, SE 12.
Outstanding
11 February 1972Delivered on: 29 February 1972
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: 10, vanburgh hill, S.E.3.
Outstanding
23 May 1958Delivered on: 4 June 1958
Persons entitled: Trustees of the Scouts Friendly Society

Classification: Mortgage
Secured details: £1200.
Particulars: 10 vanbrugh hill blackheath SE3 t/n 309629.
Outstanding

Filing History

28 July 2023Director's details changed for Mrs Bozica Marlow on 28 July 2023 (2 pages)
28 July 2023Secretary's details changed for Bozica Marlow on 28 July 2023 (1 page)
28 July 2023Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to Studio 1 305a Goldhawk Riad London W12 8EU on 28 July 2023 (1 page)
7 July 2023Termination of appointment of Sunanda Pieris as a director on 7 July 2023 (1 page)
21 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
21 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 30 September 2021 (10 pages)
18 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
23 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
10 August 2018Appointment of Mrs Sunanda Pieris as a director on 19 July 2018 (2 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
16 May 2018Cessation of The Bozica Marlow Discretionary Trust as a person with significant control on 12 April 2018 (1 page)
16 May 2018Notification of Bozica Marlow as a person with significant control on 12 April 2018 (2 pages)
14 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
18 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
18 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
7 October 2017Satisfaction of charge 8 in full (3 pages)
7 October 2017Satisfaction of charge 4 in full (3 pages)
7 October 2017Satisfaction of charge 10 in full (3 pages)
7 October 2017Satisfaction of charge 2 in full (3 pages)
7 October 2017Satisfaction of charge 5 in full (3 pages)
7 October 2017Satisfaction of charge 7 in full (3 pages)
7 October 2017Satisfaction of charge 5 in full (3 pages)
7 October 2017Satisfaction of charge 12 in full (3 pages)
7 October 2017Satisfaction of charge 11 in full (3 pages)
7 October 2017Satisfaction of charge 3 in full (3 pages)
7 October 2017Satisfaction of charge 2 in full (3 pages)
7 October 2017Satisfaction of charge 14 in full (3 pages)
7 October 2017Satisfaction of charge 6 in full (3 pages)
7 October 2017Satisfaction of charge 4 in full (3 pages)
7 October 2017Satisfaction of charge 14 in full (3 pages)
7 October 2017Satisfaction of charge 12 in full (3 pages)
7 October 2017Satisfaction of charge 6 in full (3 pages)
7 October 2017Satisfaction of charge 9 in full (3 pages)
7 October 2017Satisfaction of charge 10 in full (3 pages)
7 October 2017Satisfaction of charge 11 in full (3 pages)
7 October 2017Satisfaction of charge 13 in full (3 pages)
7 October 2017Satisfaction of charge 7 in full (3 pages)
7 October 2017Satisfaction of charge 8 in full (3 pages)
7 October 2017Satisfaction of charge 3 in full (3 pages)
7 October 2017Satisfaction of charge 9 in full (3 pages)
7 October 2017Satisfaction of charge 13 in full (3 pages)
16 September 2017Satisfaction of charge 1 in full (3 pages)
16 September 2017Satisfaction of charge 1 in full (3 pages)
1 September 2017Termination of appointment of Steven Marlow as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Steven Marlow as a director on 1 September 2017 (1 page)
15 August 2017Director's details changed for Bozica Marlow on 15 August 2017 (2 pages)
15 August 2017Registered office address changed from 3C Southbrook Road London SE12 8LH to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 15 August 2017 (1 page)
15 August 2017Secretary's details changed for Bozica Marlow on 15 August 2017 (1 page)
15 August 2017Director's details changed for Bozica Marlow on 15 August 2017 (2 pages)
15 August 2017Secretary's details changed for Bozica Marlow on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 3C Southbrook Road London SE12 8LH to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 15 August 2017 (1 page)
28 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(6 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(6 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(6 pages)
5 June 2014Director's details changed for Mr Steven Marlow on 6 June 2013 (2 pages)
5 June 2014Director's details changed for Mr Steven Marlow on 6 June 2013 (2 pages)
5 June 2014Director's details changed for Mr Steven Marlow on 6 June 2013 (2 pages)
5 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(6 pages)
14 May 2014Director's details changed for Bozica Marlow on 5 June 2013 (2 pages)
14 May 2014Director's details changed for Bozica Marlow on 5 June 2013 (2 pages)
14 May 2014Secretary's details changed for Bozica Marlow on 5 June 2013 (1 page)
14 May 2014Director's details changed for Bozica Marlow on 5 June 2013 (2 pages)
14 May 2014Secretary's details changed for Bozica Marlow on 5 June 2013 (1 page)
14 May 2014Secretary's details changed for Bozica Marlow on 5 June 2013 (1 page)
19 December 2013Sub-division of shares on 4 December 2013 (6 pages)
19 December 2013Sub-division of shares on 4 December 2013 (6 pages)
19 December 2013Sub-division of shares on 4 December 2013 (6 pages)
16 December 2013Resolutions
  • RES13 ‐ Sub division of shares 04/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 December 2013Resolutions
  • RES13 ‐ Sub division of shares 04/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Registered office address changed from 23 Sherwood Road Hendon NW4 1AE on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 23 Sherwood Road Hendon NW4 1AE on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 23 Sherwood Road Hendon NW4 1AE on 5 June 2013 (1 page)
19 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Director's details changed for Bozica Marlow on 10 April 2010 (2 pages)
4 May 2010Director's details changed for Bozica Marlow on 10 April 2010 (2 pages)
4 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Return made up to 11/04/09; full list of members (4 pages)
28 April 2009Return made up to 11/04/09; full list of members (4 pages)
7 February 2009Appointment terminated director george marlow (1 page)
7 February 2009Appointment terminated director george marlow (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Return made up to 11/04/08; full list of members (4 pages)
23 April 2008Return made up to 11/04/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Return made up to 11/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2007Return made up to 11/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 June 2006Return made up to 11/04/06; full list of members (7 pages)
21 June 2006Return made up to 11/04/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 May 2005Return made up to 11/04/05; full list of members (8 pages)
13 May 2005Return made up to 11/04/05; full list of members (8 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 April 2004Return made up to 11/04/04; full list of members (8 pages)
27 April 2004Return made up to 11/04/04; full list of members (8 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 April 2003Return made up to 11/04/03; full list of members (7 pages)
26 April 2003Return made up to 11/04/03; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002New secretary appointed (2 pages)
17 December 2002Secretary resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Secretary resigned (1 page)
16 April 2002Return made up to 11/04/02; full list of members (6 pages)
16 April 2002Return made up to 11/04/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 April 2001Return made up to 11/04/01; full list of members (6 pages)
26 April 2001Return made up to 11/04/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 May 2000Return made up to 11/04/00; full list of members (6 pages)
2 May 2000Return made up to 11/04/00; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 June 1999Return made up to 11/04/99; full list of members (5 pages)
23 June 1999Return made up to 11/04/99; full list of members (5 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 April 1998Return made up to 11/04/98; full list of members (6 pages)
20 April 1998Return made up to 11/04/98; full list of members (6 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 June 1997Return made up to 11/04/97; full list of members (5 pages)
25 June 1997Return made up to 11/04/97; full list of members (5 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 January 1997Registered office changed on 03/01/97 from: 4 nassington road hampstead london NW3 2UD (1 page)
3 January 1997Registered office changed on 03/01/97 from: 4 nassington road hampstead london NW3 2UD (1 page)
3 January 1997Director's particulars changed (1 page)
3 January 1997Director's particulars changed (1 page)
3 January 1997Director's particulars changed (1 page)
3 January 1997Director's particulars changed (1 page)
12 June 1996Return made up to 11/04/96; no change of members (4 pages)
12 June 1996Return made up to 11/04/96; no change of members (4 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 April 1995Return made up to 11/04/95; full list of members (6 pages)
23 April 1995Return made up to 11/04/95; full list of members (6 pages)
7 March 1995Registered office changed on 07/03/95 from: c/o landau baker & co albany house 324/326 regent street london W1R 5AA (1 page)
7 March 1995Registered office changed on 07/03/95 from: c/o landau baker & co albany house 324/326 regent street london W1R 5AA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
26 April 1957Incorporation (14 pages)
26 April 1957Incorporation (14 pages)