Company NameFurleck Investment Co. Limited
DirectorsSusan Lesley Woolf and Roger Brian Woolf
Company StatusActive
Company Number00725949
CategoryPrivate Limited Company
Incorporation Date1 June 1962(61 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Susan Lesley Woolf
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(50 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Roger Brian Woolf
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(55 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameLouis Dorff
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(28 years, 9 months after company formation)
Appointment Duration26 years, 11 months (resigned 29 January 2018)
RoleCompany Director
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameGene Myrtle Dorff
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(28 years, 9 months after company formation)
Appointment Duration27 years, 4 months (resigned 10 July 2018)
RoleCompany Director
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Secretary NameGene Myrtle Dorff
NationalityBritish
StatusResigned
Appointed27 February 1991(28 years, 9 months after company formation)
Appointment Duration27 years, 4 months (resigned 10 July 2018)
RoleCompany Director
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

9 at £1Mr Louis Dorff
9.00%
Ordinary
9 at £1Mrs Gene Myrtle Dorff
9.00%
Ordinary
49 at £1Mrs Susan Lesley Woolf
49.00%
Ordinary
33 at £1Dorff 2006 Discretionary Settlement
33.00%
Ordinary

Financials

Year2014
Net Worth£1,138,084
Cash£15,440
Current Liabilities£7,598

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

14 May 1973Delivered 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 1963Delivered 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 1963Delivered 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

Filing History

17 November 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
18 April 2023Appointment of James Matthew Woolf as a director on 1 November 2022 (2 pages)
23 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
16 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
30 March 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
18 February 2021Change of details for Mrs Susan Lesley Woolf as a person with significant control on 18 February 2021 (2 pages)
18 February 2021Director's details changed for Mr Roger Brian Woolf on 18 February 2021 (2 pages)
26 November 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
15 September 2020Change of details for Mrs Susan Lesley Woolf as a person with significant control on 31 July 2020 (2 pages)
10 June 2020Registered 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 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
2 September 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
13 March 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
28 August 2018Termination of appointment of Gene Myrtle Dorff as a secretary on 10 July 2018 (1 page)
28 August 2018Termination of appointment of Gene Myrtle Dorff as a director on 10 July 2018 (1 page)
21 July 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
15 March 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
19 February 2018Termination of appointment of Louis Dorff as a director on 29 January 2018 (1 page)
19 February 2018Appointment of Mr Roger Brian Woolf as a director on 1 February 2018 (2 pages)
22 August 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
22 August 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
3 April 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
4 July 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
17 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
17 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
14 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
28 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 March 2014Director's details changed for Gene Myrtle Dorff on 1 May 2013 (2 pages)
17 March 2014Secretary's details changed for Gene Myrtle Dorff on 1 May 2013 (1 page)
17 March 2014Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 17 March 2014 (1 page)
17 March 2014Director's details changed for Mrs Susan Lesley Woolf on 1 May 2013 (2 pages)
17 March 2014Secretary's details changed for Gene Myrtle Dorff on 1 May 2013 (1 page)
17 March 2014Director's details changed for Gene Myrtle Dorff on 1 May 2013 (2 pages)
17 March 2014Director's details changed for Gene Myrtle Dorff on 1 May 2013 (2 pages)
17 March 2014Director's details changed for Louis Dorff on 1 May 2013 (2 pages)
17 March 2014Director's details changed for Mrs Susan Lesley Woolf on 1 May 2013 (2 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Director's details changed for Mrs Susan Lesley Woolf on 1 May 2013 (2 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 17 March 2014 (1 page)
17 March 2014Secretary's details changed for Gene Myrtle Dorff on 1 May 2013 (1 page)
17 March 2014Director's details changed for Louis Dorff on 1 May 2013 (2 pages)
17 March 2014Director's details changed for Louis Dorff on 1 May 2013 (2 pages)
1 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
1 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
1 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
4 February 2013Appointment of Mrs Susan Lesley Woolf as a director (2 pages)
4 February 2013Appointment of Mrs Susan Lesley Woolf as a director (2 pages)
28 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
1 March 2011Director's details changed for Gene Myrtle Dorff on 24 February 2011 (2 pages)
1 March 2011Director's details changed for Louis Dorff on 24 February 2011 (2 pages)
1 March 2011Director's details changed for Gene Myrtle Dorff on 24 February 2011 (2 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
1 March 2011Secretary's details changed for Gene Myrtle Dorff on 24 February 2011 (2 pages)
1 March 2011Secretary's details changed for Gene Myrtle Dorff on 24 February 2011 (2 pages)
1 March 2011Director's details changed for Louis Dorff on 24 February 2011 (2 pages)
13 September 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
13 September 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
13 September 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
17 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
17 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
17 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
2 March 2009Return made up to 27/02/09; full list of members (4 pages)
2 March 2009Return made up to 27/02/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
11 March 2008Return made up to 27/02/08; full list of members (4 pages)
11 March 2008Return made up to 27/02/08; full list of members (4 pages)
20 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
20 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
20 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
5 March 2007Return made up to 27/02/07; full list of members (3 pages)
5 March 2007Return made up to 27/02/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
16 March 2006Return made up to 27/02/06; full list of members (3 pages)
16 March 2006Return made up to 27/02/06; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 January 2006Registered office changed on 06/01/06 from: 58-60 berners street london W1T 3JS (1 page)
6 January 2006Registered office changed on 06/01/06 from: 58-60 berners street london W1T 3JS (1 page)
6 April 2005Return made up to 27/02/05; full list of members (3 pages)
6 April 2005Return made up to 27/02/05; full list of members (3 pages)
30 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Return made up to 27/02/04; full list of members (6 pages)
16 March 2004Return made up to 27/02/04; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
8 October 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
8 October 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
19 March 2003Return made up to 27/02/03; full list of members (5 pages)
19 March 2003Return made up to 27/02/03; full list of members (5 pages)
4 December 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
27 March 2002Return made up to 27/02/02; full list of members (5 pages)
27 March 2002Return made up to 27/02/02; full list of members (5 pages)
27 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
27 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
27 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
2 April 2001Return made up to 27/02/01; full list of members (5 pages)
2 April 2001Registered office changed on 02/04/01 from: 58/60 berners street london W1P 4JS (1 page)
2 April 2001Registered office changed on 02/04/01 from: 58/60 berners street london W1P 4JS (1 page)
2 April 2001Return made up to 27/02/01; full list of members (5 pages)
17 October 2000Accounts for a small company made up to 5 April 2000 (5 pages)
17 October 2000Accounts for a small company made up to 5 April 2000 (5 pages)
17 October 2000Accounts for a small company made up to 5 April 2000 (5 pages)
29 March 2000Return made up to 27/02/00; full list of members (6 pages)
29 March 2000Return made up to 27/02/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 5 April 1999 (6 pages)
10 November 1999Accounts for a small company made up to 5 April 1999 (6 pages)
10 November 1999Accounts for a small company made up to 5 April 1999 (6 pages)
24 March 1999Return made up to 27/02/99; full list of members (6 pages)
24 March 1999Return made up to 27/02/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
4 March 1998Return made up to 27/02/98; no change of members (4 pages)
4 March 1998Return made up to 27/02/98; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 5 April 1997 (6 pages)
10 September 1997Accounts for a small company made up to 5 April 1997 (6 pages)
10 September 1997Accounts for a small company made up to 5 April 1997 (6 pages)
14 April 1997Return made up to 27/02/97; no change of members (4 pages)
14 April 1997Return made up to 27/02/97; no change of members (4 pages)
8 October 1996Accounts for a small company made up to 5 April 1996 (5 pages)
8 October 1996Accounts for a small company made up to 5 April 1996 (5 pages)
8 October 1996Accounts for a small company made up to 5 April 1996 (5 pages)
18 October 1995Accounts for a small company made up to 5 April 1995 (5 pages)
18 October 1995Accounts for a small company made up to 5 April 1995 (5 pages)
18 October 1995Memorandum and Articles of Association (12 pages)
18 October 1995Accounts for a small company made up to 5 April 1995 (5 pages)
18 October 1995Memorandum and Articles of Association (12 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 March 1995Return made up to 27/02/95; no change of members (4 pages)
22 March 1995Return made up to 27/02/95; no change of members (4 pages)
10 April 1990Return made up to 27/02/90; full list of members (5 pages)
5 April 1989Accounts for a small company made up to 5 April 1988 (3 pages)
26 January 1988Return made up to 04/12/87; full list of members (8 pages)
26 January 1988Return made up to 31/12/86; full list of members (8 pages)
29 April 1983Accounts made up to 5 April 1982 (7 pages)
29 April 1983Accounts made up to 5 April 1982 (7 pages)
29 April 1983Accounts made up to 5 April 1982 (7 pages)