Company NameWolford London Limited
DirectorsSilvia Azzali and Ralf Lino Polito
Company StatusActive
Company Number00747514
CategoryPrivate Limited Company
Incorporation Date21 January 1963(61 years, 2 months ago)
Previous NameE.Rosenfelder Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Silvia Azzali
Date of BirthMay 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed19 June 2019(56 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2nd Floor, Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameRalf Lino Polito
Date of BirthMay 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed31 July 2023(60 years, 6 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2nd Floor, Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Walter Bereuter
Date of BirthAugust 1928 (Born 95 years ago)
NationalityAustrian
StatusResigned
Appointed02 October 1991(28 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 October 1992)
RoleVorstands Director
Correspondence AddressA-6900 Bregenz
Babenwohlweg 11
Foreign
Director NameMr Hermann Fischer
Date of BirthMay 1953 (Born 70 years ago)
NationalityAustrian
StatusResigned
Appointed02 October 1991(28 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1995)
RoleBusiness Executive
Correspondence AddressBildsteinerstrasse 36
6858 Schwarzach
Foreign
Director NameMr Fritz Humer
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAustrian
StatusResigned
Appointed02 October 1991(28 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 January 2004)
RoleBusiness Executive
Correspondence AddressGraf Wilhelm Strasse 13
6900 Bregenz
Austria
Director NameChristine Allison Bordoni
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(28 years, 8 months after company formation)
Appointment Duration23 years, 8 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Robert Ellis Court
St. Martins Road
Knebworth
Hertfordshire
SG3 6EL
Director NameMr Burghard Bereuter
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAustrian
StatusResigned
Appointed02 October 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleBusiness Executive
Correspondence AddressAlte Strasse 10
Hard A 6971
Foreign
Director NameMr Jolyon Charles White
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleSales Director
Correspondence Address4 Denman Close
Fleet
Hampshire
GU13 9EP
Director NameMr John David Payne
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(28 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 1992)
RoleSales Director
Correspondence Address5 Park Crescent
Elstree
Borehamwood
Hertfordshire
WD6 3PT
Secretary NameChristine Allison Bordoni
NationalityBritish
StatusResigned
Appointed02 October 1991(28 years, 8 months after company formation)
Appointment Duration23 years, 8 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Robert Ellis Court
St. Martins Road
Knebworth
Hertfordshire
SG3 6EL
Director NameMr Martin Lenz
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustria
StatusResigned
Appointed01 October 1992(29 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleChief Finance Officer
Correspondence AddressBergstrasse 23
Dornbirn 6850
Foreign
Director NameJoseph Metzler
Date of BirthMay 1954 (Born 69 years ago)
NationalityAustrian
StatusResigned
Appointed01 November 1995(32 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 January 2004)
RoleCompany Director
Correspondence AddressHofstetigtr 98c
Hard
6971
Director NameKarl Michael Millauer
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustrian
StatusResigned
Appointed01 November 1995(32 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2000)
RoleCeo Finance
Correspondence AddressEhregutaplatz 2/3a
Bregenz
6900
Director NameGuy Tresnan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2000)
RoleBusiness Executive
Correspondence Address56 Saint Josephs Vale
London
SE3 0XG
Director NameCarole Launchbury
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(38 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 2005)
RoleCompany Director
Correspondence Address5 Freemantle Road
Bagshot
Surrey
GU19 5NF
Director NameRoberto Pietro Geronzi
Date of BirthApril 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed14 February 2002(39 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2004)
RoleCompany Director
Correspondence Address5 Via Passione
Milan
20100
Foreign
Director NamePeter Simma
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed01 January 2004(40 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 July 2008)
RoleCompany Director
Correspondence AddressWeidenweg 19
Doonbirn
Vorarlberg 6850
Austria
Director NameHolger Dahmen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed07 January 2004(40 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 July 2008)
RoleCompany Director
Correspondence AddressSonderstrasse 22
Rehetobel
9038
Switzerland
Director NamePaul Lorraine
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(45 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 2011)
RoleSales & Marketing Manager
Country of ResidenceEngland
Correspondence Address9 Armstrong Close
Borehamwood
Hertfordshire
WD6 1RR
Director NameMr Peter Simma
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed01 March 2011(48 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressDuke Street House
50 Duke Street
London
W1K 6JL
Director NameMr Ermes Stefanutto
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2012(49 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beeson End Cottages
Beeson End Lane
Harpenden
Hertfordshire
AL5 2AA
Director NameMr Thomas Melzer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed01 April 2013(50 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 2015)
RoleChief Financial Officer
Country of ResidenceAustria
Correspondence Address7th Floor The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMs Angela May Blundell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(51 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Wormholt Road
London
W12 0LS
Director NameMs Simone Peckhaus
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2015(52 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2017)
RoleHR Director
Country of ResidenceGermany
Correspondence Address20, Bedford Square Office 10 & 11
London
WC1B 3HH
Director NameMr Ashish Sensarma
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2015(52 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2017)
RoleChief Executive Officer
Country of ResidenceNetherlands
Correspondence Address20, Bedford Square Office 10 & 11
London
WC1B 3HH
Director NameMr Norman Peter Thompson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2015(52 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolford London Ltd 7th Floor The Prow
1 Wilder Walk
London
W1B 5AP
Secretary NameMr Norman Peter Thompson
StatusResigned
Appointed01 June 2015(52 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleCompany Director
Correspondence Address7th Floor The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMs Helga Meersmans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed20 November 2015(52 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2017)
RoleManaging Director
Country of ResidenceBelgium
Correspondence Address20, Bedford Square Office 10 & 11
London
WC1B 3HH
Director NameAxel Dreher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed03 October 2016(53 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 October 2019)
RoleChief Executive Officer Wolford Ag
Country of ResidenceAustria
Correspondence Address20, Bedford Square Office 10 & 11
London
WC1B 3HH
Director NameBrigitte Kurz
Date of BirthMay 1974 (Born 49 years ago)
NationalityAustrian
StatusResigned
Appointed01 August 2017(54 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2019)
RoleChief Financial Officer Wolford Ag
Country of ResidenceAustria
Correspondence Address20, Bedford Square Office 10 & 11
London
WC1B 3HH
Director NameYves Michel
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2017(54 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 June 2019)
RoleManaging Director North/South Europe
Country of ResidenceFrance
Correspondence Address20, Bedford Square Office 10 & 11
London
WC1B 3HH
Director NameAndrew Thorndike
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2019(56 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2022)
RoleCoo Wolford Ag
Country of ResidenceGermany
Correspondence AddressSuite A 1st Floor, Midas House
62 Goldsworth Road
Woking
Surrey
GU21 6LQ
Director NamePaul Kotrba
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustrian
StatusResigned
Appointed01 August 2022(59 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 July 2023)
RoleCoo Wolford Ag
Country of ResidenceAustria
Correspondence AddressSuite A 1st Floor, Midas House
62 Goldsworth Road
Woking
Surrey
GU21 6LQ
Director NameValentina Rainone
Date of BirthDecember 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed31 July 2023(60 years, 6 months after company formation)
Appointment Duration7 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2nd Floor, Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE

Contact

Websitewww.wolford.com

Location

Registered Address2nd Floor, Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£10,551,855
Gross Profit£4,764,318
Net Worth£459,557
Cash£187,631
Current Liabilities£2,043,843

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Charges

10 January 2007Delivered on: 11 January 2007
Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of a designated deposit account.
Outstanding

Filing History

1 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
26 May 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
21 May 2020Registered office address changed from 20, Bedford Square Office 10 & 11 London WC1B 3HH United Kingdom to Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 21 May 2020 (1 page)
11 February 2020Accounts for a small company made up to 30 April 2019 (17 pages)
25 November 2019Appointment of Andrew Thorndike as a director on 31 October 2019 (2 pages)
21 November 2019Termination of appointment of Axel Dreher as a director on 31 October 2019 (1 page)
21 November 2019Termination of appointment of Brigitte Kurz as a director on 31 October 2019 (1 page)
25 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
27 June 2019Appointment of Ms. Silvia Azzali as a director on 19 June 2019 (2 pages)
27 June 2019Termination of appointment of Yves Michel as a director on 19 June 2019 (1 page)
12 June 2019Accounts for a small company made up to 30 April 2018 (17 pages)
7 November 2018Second filing for the notification of Wolford Ag as a person with significant control (7 pages)
15 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
27 June 2018Cessation of Ralph Bartel as a person with significant control on 27 June 2018 (1 page)
27 June 2018Notification of Wolford Ag as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 07/11/2018.
(3 pages)
6 February 2018Full accounts made up to 30 April 2017 (21 pages)
5 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 August 2017Director's details changed for Axel Dreher on 1 August 2017 (2 pages)
2 August 2017Director's details changed for Axel Dreher on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Ashish Sensarma as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Helga Meersmans as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Simone Peckhaus as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Yves Michel as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Yves Michel as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Ashish Sensarma as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Simone Peckhaus as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Brigitte Kurz as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Helga Meersmans as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Brigitte Kurz as a director on 1 August 2017 (2 pages)
21 June 2017Full accounts made up to 30 April 2016 (18 pages)
21 June 2017Full accounts made up to 30 April 2016 (18 pages)
7 June 2017Registered office address changed from 20 Bedford Square Office 9 & 10 London WC1B 3HH United Kingdom to 20, Bedford Square Office 10 & 11 London WC1B 3HH on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 20 Bedford Square Office 9 & 10 London WC1B 3HH United Kingdom to 20, Bedford Square Office 10 & 11 London WC1B 3HH on 7 June 2017 (1 page)
5 April 2017Registered office address changed from 20 Bedford Square Bedford Square Office 9 & 10 London WC1B 3HH England to 20 Bedford Square Office 9 & 10 London WC1B 3HH on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 20 Bedford Square Bedford Square Office 9 & 10 London WC1B 3HH England to 20 Bedford Square Office 9 & 10 London WC1B 3HH on 5 April 2017 (1 page)
4 April 2017Registered office address changed from 7th Floor the Prow 1 Wilder Walk London W1B 5AP to 20 Bedford Square Bedford Square Office 9 & 10 London WC1B 3HH on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 7th Floor the Prow 1 Wilder Walk London W1B 5AP to 20 Bedford Square Bedford Square Office 9 & 10 London WC1B 3HH on 4 April 2017 (1 page)
14 October 2016Termination of appointment of Norman Peter Thompson as a director on 3 October 2016 (1 page)
14 October 2016Termination of appointment of Norman Peter Thompson as a director on 3 October 2016 (1 page)
13 October 2016Appointment of Axel Dreher as a director on 3 October 2016 (2 pages)
13 October 2016Appointment of Axel Dreher as a director on 3 October 2016 (2 pages)
13 October 2016Termination of appointment of Norman Peter Thompson as a secretary on 3 October 2016 (1 page)
13 October 2016Termination of appointment of Norman Peter Thompson as a secretary on 3 October 2016 (1 page)
28 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
9 February 2016Termination of appointment of Angela May Blundell as a director on 1 January 2016 (1 page)
9 February 2016Full accounts made up to 30 April 2015 (18 pages)
9 February 2016Termination of appointment of Angela May Blundell as a director on 1 January 2016 (1 page)
9 February 2016Full accounts made up to 30 April 2015 (18 pages)
20 November 2015Appointment of Ms Helga Meersmans as a director on 20 November 2015 (2 pages)
20 November 2015Appointment of Ms Helga Meersmans as a director on 20 November 2015 (2 pages)
9 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100,000
(5 pages)
9 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100,000
(5 pages)
5 June 2015Appointment of Mr Norman Peter Thompson as a director on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr Norman Peter Thompson as a secretary on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr Norman Peter Thompson as a director on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr Norman Peter Thompson as a secretary on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr Norman Peter Thompson as a secretary on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr Norman Peter Thompson as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Christine Allison Bordoni as a secretary on 31 May 2015 (1 page)
1 June 2015Appointment of Ms Simone Peckhaus as a director (2 pages)
1 June 2015Appointment of Ms Simone Peckhaus as a director (2 pages)
1 June 2015Appointment of Ms Simone Peckhaus as a director on 1 May 2015 (2 pages)
1 June 2015Appointment of Mr Ashish Sensarma as a director on 1 May 2015 (2 pages)
1 June 2015Appointment of Mr Ashish Sensarma as a director on 1 May 2015 (2 pages)
1 June 2015Termination of appointment of Christine Allison Bordoni as a director on 31 May 2015 (1 page)
1 June 2015Appointment of Mr Ashish Sensarma as a director on 1 May 2015 (2 pages)
1 June 2015Appointment of Ms Simone Peckhaus as a director on 1 May 2015 (2 pages)
1 June 2015Termination of appointment of Christine Allison Bordoni as a director on 31 May 2015 (1 page)
1 June 2015Appointment of Ms Simone Peckhaus as a director on 1 May 2015 (2 pages)
1 June 2015Termination of appointment of Christine Allison Bordoni as a secretary on 31 May 2015 (1 page)
27 May 2015Termination of appointment of Thomas Melzer as a director on 30 April 2015 (1 page)
27 May 2015Termination of appointment of Thomas Melzer as a director on 30 April 2015 (1 page)
10 February 2015Full accounts made up to 30 April 2014 (18 pages)
10 February 2015Full accounts made up to 30 April 2014 (18 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100,000
(6 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100,000
(6 pages)
3 April 2014Appointment of Mrs Angela May Blundell as a director (2 pages)
3 April 2014Appointment of Mrs Angela May Blundell as a director (2 pages)
30 January 2014Full accounts made up to 30 April 2013 (19 pages)
30 January 2014Full accounts made up to 30 April 2013 (19 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100,000
(5 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100,000
(5 pages)
12 September 2013Registered office address changed from Duke Street House 50 Duke Street London W1K 6JL on 12 September 2013 (1 page)
12 September 2013Registered office address changed from Duke Street House 50 Duke Street London W1K 6JL on 12 September 2013 (1 page)
11 June 2013Appointment of Mr Thomas Melzer as a director (2 pages)
11 June 2013Appointment of Mr Thomas Melzer as a director (2 pages)
3 June 2013Termination of appointment of Ermes Stefanutto as a director (1 page)
3 June 2013Termination of appointment of Ermes Stefanutto as a director (1 page)
5 February 2013Full accounts made up to 30 April 2012 (18 pages)
5 February 2013Full accounts made up to 30 April 2012 (18 pages)
30 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
3 April 2012Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages)
3 April 2012Secretary's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages)
3 April 2012Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages)
3 April 2012Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages)
3 April 2012Appointment of Mr Ermes Stefanutto as a director (2 pages)
3 April 2012Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages)
3 April 2012Secretary's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages)
3 April 2012Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages)
3 April 2012Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages)
3 April 2012Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages)
3 April 2012Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages)
3 April 2012Appointment of Mr Ermes Stefanutto as a director (2 pages)
3 April 2012Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages)
3 April 2012Termination of appointment of Peter Simma as a director (1 page)
3 April 2012Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages)
3 April 2012Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages)
3 April 2012Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages)
3 April 2012Secretary's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages)
3 April 2012Termination of appointment of Peter Simma as a director (1 page)
2 February 2012Full accounts made up to 30 April 2011 (18 pages)
2 February 2012Full accounts made up to 30 April 2011 (18 pages)
4 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
12 May 2011Appointment of Mr Peter Simma as a director (2 pages)
12 May 2011Termination of appointment of Paul Lorraine as a director (1 page)
12 May 2011Appointment of Mr Peter Simma as a director (2 pages)
12 May 2011Termination of appointment of Paul Lorraine as a director (1 page)
1 February 2011Full accounts made up to 30 April 2010 (19 pages)
1 February 2011Full accounts made up to 30 April 2010 (19 pages)
28 September 2010Director's details changed for Paul Lorraine on 20 September 2010 (2 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Christine Allison Bordoni on 20 September 2010 (2 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Paul Lorraine on 20 September 2010 (2 pages)
28 September 2010Director's details changed for Christine Allison Bordoni on 20 September 2010 (2 pages)
29 January 2010Full accounts made up to 30 April 2009 (18 pages)
29 January 2010Full accounts made up to 30 April 2009 (18 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
3 March 2009Full accounts made up to 30 April 2008 (17 pages)
3 March 2009Full accounts made up to 30 April 2008 (17 pages)
13 October 2008Return made up to 20/09/08; full list of members (3 pages)
13 October 2008Return made up to 20/09/08; full list of members (3 pages)
6 August 2008Appointment terminated director holger dahmen (1 page)
6 August 2008Director appointed paul lorraine (2 pages)
6 August 2008Appointment terminated director holger dahmen (1 page)
6 August 2008Appointment terminated director peter simma (1 page)
6 August 2008Appointment terminated director peter simma (1 page)
6 August 2008Director appointed paul lorraine (2 pages)
3 March 2008Full accounts made up to 30 April 2007 (16 pages)
3 March 2008Full accounts made up to 30 April 2007 (16 pages)
19 October 2007Return made up to 20/09/07; no change of members (7 pages)
19 October 2007Return made up to 20/09/07; no change of members (7 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
26 October 2006Return made up to 20/09/06; full list of members (7 pages)
26 October 2006Return made up to 20/09/06; full list of members (7 pages)
25 September 2006Full accounts made up to 30 April 2006 (18 pages)
25 September 2006Full accounts made up to 30 April 2006 (18 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
2 December 2005Return made up to 20/09/05; full list of members (8 pages)
2 December 2005Return made up to 20/09/05; full list of members (8 pages)
4 October 2005Full accounts made up to 30 April 2005 (17 pages)
4 October 2005Full accounts made up to 30 April 2005 (17 pages)
1 October 2004Return made up to 20/09/04; full list of members (8 pages)
1 October 2004Return made up to 20/09/04; full list of members (8 pages)
23 August 2004Full accounts made up to 30 April 2004 (17 pages)
23 August 2004Full accounts made up to 30 April 2004 (17 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
14 February 2004Full accounts made up to 30 April 2003 (17 pages)
14 February 2004Full accounts made up to 30 April 2003 (17 pages)
14 October 2003Return made up to 20/09/03; full list of members (8 pages)
14 October 2003Return made up to 20/09/03; full list of members (8 pages)
30 July 2003Registered office changed on 30/07/03 from: 126-134 baker street london W1U 6SH (1 page)
30 July 2003Registered office changed on 30/07/03 from: 126-134 baker street london W1U 6SH (1 page)
21 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2002Full accounts made up to 30 April 2002 (15 pages)
22 July 2002Full accounts made up to 30 April 2002 (15 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
11 February 2002Registered office changed on 11/02/02 from: 73 welbeck street london W1M 7HA (1 page)
11 February 2002Registered office changed on 11/02/02 from: 73 welbeck street london W1M 7HA (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
26 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2001Full accounts made up to 30 April 2001 (14 pages)
8 August 2001Full accounts made up to 30 April 2001 (14 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
28 February 2001Full accounts made up to 30 April 2000 (15 pages)
28 February 2001Full accounts made up to 30 April 2000 (15 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
1 November 2000Return made up to 20/09/00; full list of members (7 pages)
1 November 2000Return made up to 20/09/00; full list of members (7 pages)
9 September 1999Return made up to 20/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1999Return made up to 20/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1999Full accounts made up to 30 April 1999 (15 pages)
6 August 1999Full accounts made up to 30 April 1999 (15 pages)
29 October 1998Return made up to 20/09/98; full list of members (6 pages)
29 October 1998New director appointed (2 pages)
29 October 1998Return made up to 20/09/98; full list of members (6 pages)
29 October 1998New director appointed (2 pages)
4 August 1998Full accounts made up to 30 April 1998 (16 pages)
4 August 1998Full accounts made up to 30 April 1998 (16 pages)
2 November 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
3 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
8 August 1997Full accounts made up to 30 April 1997 (17 pages)
8 August 1997Full accounts made up to 30 April 1997 (17 pages)
22 October 1996Return made up to 20/09/96; no change of members (4 pages)
22 October 1996Return made up to 20/09/96; no change of members (4 pages)
15 July 1996Full accounts made up to 30 April 1996 (16 pages)
15 July 1996Full accounts made up to 30 April 1996 (16 pages)
14 June 1996New director appointed (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996Director resigned (2 pages)
14 June 1996Director resigned (2 pages)
24 October 1995Full accounts made up to 30 April 1995 (16 pages)
24 October 1995Full accounts made up to 30 April 1995 (16 pages)
23 October 1995Return made up to 20/09/95; full list of members (6 pages)
23 October 1995Return made up to 20/09/95; full list of members (6 pages)
17 February 1995Full accounts made up to 30 April 1994 (17 pages)
17 February 1995Full accounts made up to 30 April 1994 (17 pages)
16 July 1993Full accounts made up to 30 April 1993 (13 pages)
16 July 1993Full accounts made up to 30 April 1993 (13 pages)
22 July 1992Full accounts made up to 30 April 1992 (11 pages)
22 July 1992Full accounts made up to 30 April 1992 (11 pages)
15 February 1992Full accounts made up to 30 April 1991 (10 pages)
15 February 1992Full accounts made up to 30 April 1991 (10 pages)
21 August 1990Full accounts made up to 30 April 1990 (9 pages)
21 August 1990Full accounts made up to 30 April 1990 (9 pages)
26 September 1989Full accounts made up to 30 April 1989 (9 pages)
26 September 1989Full accounts made up to 30 April 1989 (9 pages)
6 June 1989Company name changed E.rosenfelder LIMITED\certificate issued on 07/06/89 (2 pages)
6 June 1989Company name changed E.rosenfelder LIMITED\certificate issued on 07/06/89 (2 pages)
7 February 1989Memorandum and Articles of Association (7 pages)
7 February 1989Memorandum and Articles of Association (7 pages)
12 July 1988Full accounts made up to 31 January 1988 (10 pages)
12 July 1988Full accounts made up to 31 January 1988 (10 pages)
4 August 1987Accounts for a small company made up to 31 January 1987 (3 pages)
4 August 1987Accounts for a small company made up to 31 January 1987 (3 pages)
13 May 1986Accounts for a small company made up to 31 January 1986 (3 pages)
13 May 1986Accounts for a small company made up to 31 January 1986 (3 pages)
21 January 1963Certificate of incorporation (1 page)
21 January 1963Certificate of incorporation (1 page)