Company NameFenton And Woolf Limited
Company StatusActive
Company Number00662195
CategoryPrivate Limited Company
Incorporation Date15 June 1960(63 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Rose Daniels
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleMusician
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
EN5 5SU
Director NameMr Michael Bernard Woolf
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
EN5 5SU
Secretary NameAngela Woolf
NationalityBritish
StatusCurrent
Appointed20 December 1997(37 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address159 High Street
Barnet
EN5 5SU
Director NameMrs Juliette Gail Grabski
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(58 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
EN5 5SU
Director NameMrs Frances Fenton
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(31 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 October 1997)
RoleHousewife
Correspondence Address12 West Heath Drive
London
NW11 7QH
Director NameMr Jacques Fenton
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityStateless
StatusResigned
Appointed30 November 1991(31 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 June 1995)
RoleRetired
Correspondence Address12 West Heath Drive
London
NW11 7QH
Secretary NameMrs Frances Fenton
NationalityBritish
StatusResigned
Appointed30 November 1991(31 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address12 West Heath Drive
London
NW11 7QH

Contact

Telephone020 84555800
Telephone regionLondon

Location

Registered Address159 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

550 at £1Michael Daniels
5.50%
Ordinary
541 at £1Angela Woolf
5.41%
Ordinary
4k at £1Michael Bernard Woolf
40.30%
Ordinary
4k at £1Rose Daniels
40.30%
Ordinary
420 at £1Corinne De Berry
4.20%
Ordinary
143 at £1Bradley Stuart Woolf
1.43%
Ordinary
143 at £1Juliette Gail Grabski
1.43%
Ordinary
143 at £1Stephen Edward Woolf
1.43%
Ordinary

Financials

Year2014
Net Worth£1,749,168
Cash£40,313
Current Liabilities£34,963

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months from now)

Charges

29 March 2019Delivered on: 2 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 65 hillfield road london t/no NGL531455.
Outstanding
19 March 2015Delivered on: 25 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 150 chamberlayne road london t/no NGL531490.
Outstanding
9 November 1964Delivered on: 27 November 1964
Persons entitled: Westminster Bank LTD.

Classification: Letter of deposit
Secured details: All monies due etc.
Particulars: 45 upper berkley st london W. 1.
Outstanding

Filing History

11 January 2021Confirmation statement made on 16 December 2020 with updates (5 pages)
21 July 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
2 April 2019Registration of charge 006621950003, created on 29 March 2019 (8 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
1 February 2019Appointment of Mrs Juliette Gail Grabski as a director on 24 January 2019 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
13 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (13 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (13 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(17 pages)
27 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(17 pages)
25 March 2015Registration of charge 006621950002, created on 19 March 2015 (9 pages)
25 March 2015Registration of charge 006621950002, created on 19 March 2015 (9 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(14 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(14 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 April 2014Sub-division of shares on 31 March 2014 (5 pages)
15 April 2014Sub-division of shares on 31 March 2014 (5 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 January 2014Annual return made up to 20 December 2013 with a full list of shareholders (14 pages)
22 January 2014Annual return made up to 20 December 2013 with a full list of shareholders (14 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (14 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (14 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (14 pages)
24 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (14 pages)
30 August 2011Registered office address changed from 73 Wimpole Street London W1G 8AZ on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from 73 Wimpole Street London W1G 8AZ on 30 August 2011 (2 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (14 pages)
4 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (14 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
26 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 January 2009Return made up to 20/12/08; full list of members (5 pages)
15 January 2009Return made up to 20/12/08; full list of members (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 January 2008Return made up to 20/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2008Return made up to 20/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2007Registered office changed on 14/02/07 from: 12 court drive stanmore middlesex HA7 4QH (1 page)
14 February 2007Return made up to 20/12/06; full list of members (8 pages)
14 February 2007Return made up to 20/12/06; full list of members (8 pages)
14 February 2007Registered office changed on 14/02/07 from: 12 court drive stanmore middlesex HA7 4QH (1 page)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 January 2006Return made up to 20/12/05; full list of members (8 pages)
20 January 2006Return made up to 20/12/05; full list of members (8 pages)
7 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
7 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 February 2005Return made up to 20/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2005Return made up to 20/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
1 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
22 March 2004Return made up to 20/12/03; full list of members (7 pages)
22 March 2004Return made up to 20/12/03; full list of members (7 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
13 February 2003Return made up to 20/12/02; full list of members (7 pages)
13 February 2003Return made up to 20/12/02; full list of members (7 pages)
10 May 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
10 May 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
21 February 2002Return made up to 20/12/01; full list of members (6 pages)
21 February 2002Return made up to 20/12/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 March 2001Return made up to 20/12/00; full list of members (6 pages)
19 March 2001Return made up to 20/12/00; full list of members (6 pages)
23 June 2000Full accounts made up to 30 June 1999 (5 pages)
23 June 2000Full accounts made up to 30 June 1999 (5 pages)
7 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1999Full accounts made up to 30 June 1998 (5 pages)
23 May 1999Full accounts made up to 30 June 1998 (5 pages)
13 April 1999Return made up to 20/12/98; no change of members
  • 363(287) ‐ Registered office changed on 13/04/99
(4 pages)
13 April 1999Return made up to 20/12/98; no change of members
  • 363(287) ‐ Registered office changed on 13/04/99
(4 pages)
13 February 1998Full accounts made up to 30 June 1997 (5 pages)
13 February 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998Full accounts made up to 30 June 1997 (5 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 January 1997Full accounts made up to 30 June 1996 (6 pages)
29 January 1997Full accounts made up to 30 June 1996 (6 pages)
8 January 1997Return made up to 20/12/96; no change of members (4 pages)
8 January 1997Return made up to 20/12/96; no change of members (4 pages)
12 May 1996Full accounts made up to 30 June 1995 (5 pages)
12 May 1996Full accounts made up to 30 June 1995 (5 pages)
19 May 1995Full accounts made up to 30 June 1994 (5 pages)
19 May 1995Full accounts made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 July 1989Full accounts made up to 30 June 1988 (12 pages)
7 July 1989Full accounts made up to 30 June 1988 (12 pages)
21 June 1989Return made up to 30/09/88; full list of members (4 pages)
21 June 1989Return made up to 30/09/88; full list of members (4 pages)
20 April 1988Full accounts made up to 30 June 1986 (6 pages)
20 April 1988Full accounts made up to 30 June 1986 (6 pages)
19 May 1986Full accounts made up to 30 June 1985 (6 pages)
19 May 1986Full accounts made up to 30 June 1985 (6 pages)
30 January 1986Annual return made up to 02/01/86 (6 pages)
30 January 1986Annual return made up to 02/01/86 (6 pages)
29 August 1985Accounts made up to 30 June 1984 (7 pages)
29 August 1985Accounts made up to 30 June 1984 (7 pages)
10 March 1984Accounts made up to 30 June 1983 (7 pages)
10 March 1984Accounts made up to 30 June 1983 (7 pages)
8 March 1984Accounts made up to 30 June 1982 (7 pages)
8 March 1984Accounts made up to 30 June 1982 (7 pages)
7 March 1984Accounts made up to 30 June 1981 (7 pages)
7 March 1984Accounts made up to 30 June 1981 (7 pages)
15 June 1960Incorporation (15 pages)
15 June 1960Incorporation (15 pages)