London
NW1 3ER
Director Name | Mr Roger Brian Woolf |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(55 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Louis Dorff |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(28 years, 9 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 29 January 2018) |
Role | Company Director |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Director Name | Gene Myrtle Dorff |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(28 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 10 July 2018) |
Role | Company Director |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Secretary Name | Gene Myrtle Dorff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(28 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 10 July 2018) |
Role | Company Director |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
9 at £1 | Mr Louis Dorff 9.00% Ordinary |
---|---|
9 at £1 | Mrs Gene Myrtle Dorff 9.00% Ordinary |
49 at £1 | Mrs Susan Lesley Woolf 49.00% Ordinary |
33 at £1 | Dorff 2006 Discretionary Settlement 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,138,084 |
Cash | £15,440 |
Current Liabilities | £7,598 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
14 May 1973 | Delivered on: 21 May 1973 Satisfied on: 27 August 2004 Persons entitled: National and Grindlays Bank Limited Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 kestrel avenue herne hill SE 24 title no ln 83797 u argyle road ealing title mx 426903. Fully Satisfied |
---|---|
2 October 1963 | Delivered on: 4 October 1963 Satisfied on: 27 August 2004 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 16 kestrel avenue herne hill SE 4 with all fixtures. Fully Satisfied |
13 June 1963 | Delivered on: 13 June 1963 Satisfied on: 27 August 2004 Persons entitled: Westminster Bank Limited Classification: Charge Secured details: All moneys due etc. Particulars: 1 argyle road ealing W13. Fully Satisfied |
17 November 2023 | Total exemption full accounts made up to 5 April 2023 (8 pages) |
---|---|
18 April 2023 | Appointment of James Matthew Woolf as a director on 1 November 2022 (2 pages) |
23 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
16 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
30 March 2021 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
18 February 2021 | Change of details for Mrs Susan Lesley Woolf as a person with significant control on 18 February 2021 (2 pages) |
18 February 2021 | Director's details changed for Mr Roger Brian Woolf on 18 February 2021 (2 pages) |
26 November 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
15 September 2020 | Change of details for Mrs Susan Lesley Woolf as a person with significant control on 31 July 2020 (2 pages) |
10 June 2020 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to Acre House 11/15 William Road London NW1 3ER on 10 June 2020 (1 page) |
30 March 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
2 September 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
13 March 2019 | Confirmation statement made on 27 February 2019 with updates (5 pages) |
28 August 2018 | Termination of appointment of Gene Myrtle Dorff as a secretary on 10 July 2018 (1 page) |
28 August 2018 | Termination of appointment of Gene Myrtle Dorff as a director on 10 July 2018 (1 page) |
21 July 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
15 March 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
19 February 2018 | Termination of appointment of Louis Dorff as a director on 29 January 2018 (1 page) |
19 February 2018 | Appointment of Mr Roger Brian Woolf as a director on 1 February 2018 (2 pages) |
22 August 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
22 August 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
17 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
24 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
17 March 2014 | Director's details changed for Gene Myrtle Dorff on 1 May 2013 (2 pages) |
17 March 2014 | Secretary's details changed for Gene Myrtle Dorff on 1 May 2013 (1 page) |
17 March 2014 | Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 17 March 2014 (1 page) |
17 March 2014 | Director's details changed for Mrs Susan Lesley Woolf on 1 May 2013 (2 pages) |
17 March 2014 | Secretary's details changed for Gene Myrtle Dorff on 1 May 2013 (1 page) |
17 March 2014 | Director's details changed for Gene Myrtle Dorff on 1 May 2013 (2 pages) |
17 March 2014 | Director's details changed for Gene Myrtle Dorff on 1 May 2013 (2 pages) |
17 March 2014 | Director's details changed for Louis Dorff on 1 May 2013 (2 pages) |
17 March 2014 | Director's details changed for Mrs Susan Lesley Woolf on 1 May 2013 (2 pages) |
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mrs Susan Lesley Woolf on 1 May 2013 (2 pages) |
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 17 March 2014 (1 page) |
17 March 2014 | Secretary's details changed for Gene Myrtle Dorff on 1 May 2013 (1 page) |
17 March 2014 | Director's details changed for Louis Dorff on 1 May 2013 (2 pages) |
17 March 2014 | Director's details changed for Louis Dorff on 1 May 2013 (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
1 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
1 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Appointment of Mrs Susan Lesley Woolf as a director (2 pages) |
4 February 2013 | Appointment of Mrs Susan Lesley Woolf as a director (2 pages) |
28 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Director's details changed for Gene Myrtle Dorff on 24 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Louis Dorff on 24 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Gene Myrtle Dorff on 24 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Secretary's details changed for Gene Myrtle Dorff on 24 February 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Gene Myrtle Dorff on 24 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Louis Dorff on 24 February 2011 (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
8 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
2 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
11 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
5 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
16 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
16 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 58-60 berners street london W1T 3JS (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 58-60 berners street london W1T 3JS (1 page) |
6 April 2005 | Return made up to 27/02/05; full list of members (3 pages) |
6 April 2005 | Return made up to 27/02/05; full list of members (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
30 December 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
30 December 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
16 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
8 October 2003 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
8 October 2003 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
19 March 2003 | Return made up to 27/02/03; full list of members (5 pages) |
19 March 2003 | Return made up to 27/02/03; full list of members (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
27 March 2002 | Return made up to 27/02/02; full list of members (5 pages) |
27 March 2002 | Return made up to 27/02/02; full list of members (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
27 December 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
27 December 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
2 April 2001 | Return made up to 27/02/01; full list of members (5 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 58/60 berners street london W1P 4JS (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 58/60 berners street london W1P 4JS (1 page) |
2 April 2001 | Return made up to 27/02/01; full list of members (5 pages) |
17 October 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
29 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
29 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
10 November 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
10 November 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
24 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
24 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
4 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
10 September 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
10 September 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
10 September 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
14 April 1997 | Return made up to 27/02/97; no change of members (4 pages) |
14 April 1997 | Return made up to 27/02/97; no change of members (4 pages) |
8 October 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
8 October 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
8 October 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
18 October 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
18 October 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
18 October 1995 | Memorandum and Articles of Association (12 pages) |
18 October 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
18 October 1995 | Memorandum and Articles of Association (12 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
22 March 1995 | Return made up to 27/02/95; no change of members (4 pages) |
22 March 1995 | Return made up to 27/02/95; no change of members (4 pages) |
10 April 1990 | Return made up to 27/02/90; full list of members (5 pages) |
5 April 1989 | Accounts for a small company made up to 5 April 1988 (3 pages) |
26 January 1988 | Return made up to 04/12/87; full list of members (8 pages) |
26 January 1988 | Return made up to 31/12/86; full list of members (8 pages) |
29 April 1983 | Accounts made up to 5 April 1982 (7 pages) |
29 April 1983 | Accounts made up to 5 April 1982 (7 pages) |
29 April 1983 | Accounts made up to 5 April 1982 (7 pages) |