Company NameN.Woolf(Properties)Limited
DirectorsMichael Raymond Phillips and Joel Thomas
Company StatusActive
Company Number00616091
CategoryPrivate Limited Company
Incorporation Date4 December 1958(65 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Michael Raymond Phillips
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address24 Courtnell Street
London
W2 5BX
Secretary NameMr Michael Raymond Phillips
NationalityBritish
StatusCurrent
Appointed01 October 1998(39 years, 10 months after company formation)
Appointment Duration25 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address24 Courtnell Street
London
W2 5BX
Director NameMr Joel Thomas
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(55 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleChoir Master
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMr Herbert Phillips
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(32 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 October 1998)
RoleCompany Director
Correspondence Address22 Burnham Road
Leigh On Sea
Essex
SS9 2JU
Director NameMrs Julia Phillips
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(32 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 October 1998)
RoleCompany Director
Correspondence Address22 Burnham Road
Leigh On Sea
Essex
SS9 2JU
Director NameMrs Bernice Thomas
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(32 years, 9 months after company formation)
Appointment Duration22 years, 12 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rosemont Road
London
NW3 6NG
Secretary NameMr Herbert Phillips
NationalityBritish
StatusResigned
Appointed07 September 1991(32 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 October 1998)
RoleCompany Director
Correspondence Address22 Burnham Road
Leigh On Sea
Essex
SS9 2JU

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,839,460
Cash£604,257
Current Liabilities£211,010

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Filing History

14 December 2023Total exemption full accounts made up to 5 April 2023 (10 pages)
5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 5 April 2022 (10 pages)
12 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
1 June 2022Registered office address changed from Forum House 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 1 June 2022 (1 page)
8 December 2021Total exemption full accounts made up to 5 April 2021 (10 pages)
10 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 5 April 2020 (10 pages)
11 September 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
11 September 2020Registered office address changed from 1 Rosemont Road London NW3 6NG to Forum House 1st Floor 15-18 Lime Street London EC3M 7AN on 11 September 2020 (1 page)
3 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
15 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
19 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
3 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 2,000
(5 pages)
3 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 2,000
(5 pages)
3 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 2,000
(5 pages)
20 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,000
(5 pages)
3 October 2014Appointment of Mr. Joel Thomas as a director on 1 September 2014 (2 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,000
(5 pages)
3 October 2014Appointment of Mr. Joel Thomas as a director on 1 September 2014 (2 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,000
(5 pages)
3 October 2014Appointment of Mr. Joel Thomas as a director on 1 September 2014 (2 pages)
3 October 2014Termination of appointment of Bernice Thomas as a director on 31 August 2014 (1 page)
3 October 2014Termination of appointment of Bernice Thomas as a director on 31 August 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2,000
(5 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2,000
(5 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2,000
(5 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
27 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
27 September 2011Director's details changed for Mrs Bernice Thomas on 27 September 2011 (2 pages)
27 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
27 September 2011Director's details changed for Mrs Bernice Thomas on 27 September 2011 (2 pages)
27 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
24 September 2010Director's details changed for Mrs Bernice Thomas on 7 September 2010 (2 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mrs Bernice Thomas on 7 September 2010 (2 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mr Michael Phillips on 7 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Michael Phillips on 7 September 2010 (2 pages)
24 September 2010Director's details changed for Mrs Bernice Thomas on 7 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Michael Phillips on 7 September 2010 (2 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
15 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
22 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
17 October 2008Return made up to 07/09/08; full list of members (4 pages)
17 October 2008Return made up to 07/09/08; full list of members (4 pages)
8 May 2008Registered office changed on 08/05/2008 from 52 new town uckfield east sussex TN22 5DE (1 page)
8 May 2008Registered office changed on 08/05/2008 from 52 new town uckfield east sussex TN22 5DE (1 page)
27 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
18 September 2007Return made up to 07/09/07; full list of members (3 pages)
18 September 2007Return made up to 07/09/07; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
13 September 2006Return made up to 07/09/06; full list of members (3 pages)
13 September 2006Return made up to 07/09/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
22 September 2005Return made up to 07/09/05; full list of members (3 pages)
22 September 2005Return made up to 07/09/05; full list of members (3 pages)
10 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
10 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
10 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
20 September 2004Return made up to 07/09/04; full list of members (7 pages)
20 September 2004Return made up to 07/09/04; full list of members (7 pages)
12 January 2004Registered office changed on 12/01/04 from: c/o kellys st johns house 4 london road crowborough east sussex TN6 2TT (1 page)
12 January 2004Registered office changed on 12/01/04 from: c/o kellys st johns house 4 london road crowborough east sussex TN6 2TT (1 page)
24 December 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
1 October 2003Return made up to 07/09/03; full list of members (8 pages)
1 October 2003Return made up to 07/09/03; full list of members (8 pages)
13 November 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
13 November 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
13 November 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
25 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
25 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
4 October 2001Return made up to 07/09/01; full list of members (7 pages)
4 October 2001Return made up to 07/09/01; full list of members (7 pages)
21 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
21 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
21 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
20 September 2000Return made up to 07/09/00; full list of members (7 pages)
20 September 2000Return made up to 07/09/00; full list of members (7 pages)
16 December 1999Accounts for a small company made up to 5 April 1999 (3 pages)
16 December 1999Accounts for a small company made up to 5 April 1999 (3 pages)
16 December 1999Accounts for a small company made up to 5 April 1999 (3 pages)
18 October 1999Return made up to 07/09/99; no change of members (4 pages)
18 October 1999Return made up to 07/09/99; no change of members (4 pages)
25 March 1999Registered office changed on 25/03/99 from: 25 woodland close london NW9 8XP (1 page)
25 March 1999Registered office changed on 25/03/99 from: 25 woodland close london NW9 8XP (1 page)
4 March 1999Full accounts made up to 5 April 1998 (7 pages)
4 March 1999Full accounts made up to 5 April 1998 (7 pages)
4 March 1999Full accounts made up to 5 April 1998 (7 pages)
30 November 1998Return made up to 07/09/98; full list of members (6 pages)
30 November 1998Return made up to 07/09/98; full list of members (6 pages)
17 November 1998Director resigned (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned;director resigned (1 page)
17 November 1998Secretary resigned;director resigned (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998Director resigned (1 page)
16 January 1998Full accounts made up to 5 April 1997 (7 pages)
16 January 1998Full accounts made up to 5 April 1997 (7 pages)
16 January 1998Full accounts made up to 5 April 1997 (7 pages)
7 October 1997Return made up to 07/09/97; full list of members
  • 363(287) ‐ Registered office changed on 07/10/97
(6 pages)
7 October 1997Return made up to 07/09/97; full list of members
  • 363(287) ‐ Registered office changed on 07/10/97
(6 pages)
25 October 1996Full accounts made up to 5 April 1996 (7 pages)
25 October 1996Full accounts made up to 5 April 1996 (7 pages)
25 October 1996Full accounts made up to 5 April 1996 (7 pages)
15 October 1996Return made up to 07/09/96; no change of members (6 pages)
15 October 1996Return made up to 07/09/96; no change of members (6 pages)
11 September 1995Return made up to 07/09/95; no change of members (4 pages)
11 September 1995Return made up to 07/09/95; no change of members (4 pages)
4 July 1995Full accounts made up to 5 April 1995 (6 pages)
4 July 1995Full accounts made up to 5 April 1995 (6 pages)
4 July 1995Full accounts made up to 5 April 1995 (6 pages)