Harrow
Middlesex
HA1 1BE
Director Name | Ralf Lino Polito |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 July 2023(60 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr Walter Bereuter |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 02 October 1991(28 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1992) |
Role | Vorstands Director |
Correspondence Address | A-6900 Bregenz Babenwohlweg 11 Foreign |
Director Name | Mr Hermann Fischer |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 02 October 1991(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1995) |
Role | Business Executive |
Correspondence Address | Bildsteinerstrasse 36 6858 Schwarzach Foreign |
Director Name | Mr Fritz Humer |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 02 October 1991(28 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 January 2004) |
Role | Business Executive |
Correspondence Address | Graf Wilhelm Strasse 13 6900 Bregenz Austria |
Director Name | Christine Allison Bordoni |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(28 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Robert Ellis Court St. Martins Road Knebworth Hertfordshire SG3 6EL |
Director Name | Mr Burghard Bereuter |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 02 October 1991(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Business Executive |
Correspondence Address | Alte Strasse 10 Hard A 6971 Foreign |
Director Name | Mr Jolyon Charles White |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Sales Director |
Correspondence Address | 4 Denman Close Fleet Hampshire GU13 9EP |
Director Name | Mr John David Payne |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(28 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 September 1992) |
Role | Sales Director |
Correspondence Address | 5 Park Crescent Elstree Borehamwood Hertfordshire WD6 3PT |
Secretary Name | Christine Allison Bordoni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(28 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Robert Ellis Court St. Martins Road Knebworth Hertfordshire SG3 6EL |
Director Name | Mr Martin Lenz |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 01 October 1992(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1993) |
Role | Chief Finance Officer |
Correspondence Address | Bergstrasse 23 Dornbirn 6850 Foreign |
Director Name | Joseph Metzler |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 November 1995(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | Hofstetigtr 98c Hard 6971 |
Director Name | Karl Michael Millauer |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 November 1995(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2000) |
Role | Ceo Finance |
Correspondence Address | Ehregutaplatz 2/3a Bregenz 6900 |
Director Name | Guy Tresnan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2000) |
Role | Business Executive |
Correspondence Address | 56 Saint Josephs Vale London SE3 0XG |
Director Name | Carole Launchbury |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | 5 Freemantle Road Bagshot Surrey GU19 5NF |
Director Name | Roberto Pietro Geronzi |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 February 2002(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | 5 Via Passione Milan 20100 Foreign |
Director Name | Peter Simma |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 January 2004(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | Weidenweg 19 Doonbirn Vorarlberg 6850 Austria |
Director Name | Holger Dahmen |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 January 2004(40 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | Sonderstrasse 22 Rehetobel 9038 Switzerland |
Director Name | Paul Lorraine |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 2011) |
Role | Sales & Marketing Manager |
Country of Residence | England |
Correspondence Address | 9 Armstrong Close Borehamwood Hertfordshire WD6 1RR |
Director Name | Mr Peter Simma |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 March 2011(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Duke Street House 50 Duke Street London W1K 6JL |
Director Name | Mr Ermes Stefanutto |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2012(49 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beeson End Cottages Beeson End Lane Harpenden Hertfordshire AL5 2AA |
Director Name | Mr Thomas Melzer |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 April 2013(50 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2015) |
Role | Chief Financial Officer |
Country of Residence | Austria |
Correspondence Address | 7th Floor The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Ms Angela May Blundell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Wormholt Road London W12 0LS |
Director Name | Ms Simone Peckhaus |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2015(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2017) |
Role | HR Director |
Country of Residence | Germany |
Correspondence Address | 20, Bedford Square Office 10 & 11 London WC1B 3HH |
Director Name | Mr Ashish Sensarma |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2015(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2017) |
Role | Chief Executive Officer |
Country of Residence | Netherlands |
Correspondence Address | 20, Bedford Square Office 10 & 11 London WC1B 3HH |
Director Name | Mr Norman Peter Thompson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2015(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wolford London Ltd 7th Floor The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Mr Norman Peter Thompson |
---|---|
Status | Resigned |
Appointed | 01 June 2015(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Company Director |
Correspondence Address | 7th Floor The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Ms Helga Meersmans |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 November 2015(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2017) |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | 20, Bedford Square Office 10 & 11 London WC1B 3HH |
Director Name | Axel Dreher |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 October 2016(53 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2019) |
Role | Chief Executive Officer Wolford Ag |
Country of Residence | Austria |
Correspondence Address | 20, Bedford Square Office 10 & 11 London WC1B 3HH |
Director Name | Brigitte Kurz |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 August 2017(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2019) |
Role | Chief Financial Officer Wolford Ag |
Country of Residence | Austria |
Correspondence Address | 20, Bedford Square Office 10 & 11 London WC1B 3HH |
Director Name | Yves Michel |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2017(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 June 2019) |
Role | Managing Director North/South Europe |
Country of Residence | France |
Correspondence Address | 20, Bedford Square Office 10 & 11 London WC1B 3HH |
Director Name | Andrew Thorndike |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 2019(56 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2022) |
Role | Coo Wolford Ag |
Country of Residence | Germany |
Correspondence Address | Suite A 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Director Name | Paul Kotrba |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 August 2022(59 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2023) |
Role | Coo Wolford Ag |
Country of Residence | Austria |
Correspondence Address | Suite A 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Director Name | Valentina Rainone |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 July 2023(60 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Website | www.wolford.com |
---|
Registered Address | 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,551,855 |
Gross Profit | £4,764,318 |
Net Worth | £459,557 |
Cash | £187,631 |
Current Liabilities | £2,043,843 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (6 months, 1 week from now) |
10 January 2007 | Delivered 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 |
---|
1 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
21 May 2020 | Registered 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 2020 | Accounts for a small company made up to 30 April 2019 (17 pages) |
25 November 2019 | Appointment of Andrew Thorndike as a director on 31 October 2019 (2 pages) |
21 November 2019 | Termination of appointment of Axel Dreher as a director on 31 October 2019 (1 page) |
21 November 2019 | Termination of appointment of Brigitte Kurz as a director on 31 October 2019 (1 page) |
25 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
27 June 2019 | Appointment of Ms. Silvia Azzali as a director on 19 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Yves Michel as a director on 19 June 2019 (1 page) |
12 June 2019 | Accounts for a small company made up to 30 April 2018 (17 pages) |
7 November 2018 | Second filing for the notification of Wolford Ag as a person with significant control (7 pages) |
15 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
27 June 2018 | Cessation of Ralph Bartel as a person with significant control on 27 June 2018 (1 page) |
27 June 2018 | Notification of Wolford Ag as a person with significant control on 6 April 2016
|
6 February 2018 | Full accounts made up to 30 April 2017 (21 pages) |
5 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
2 August 2017 | Director's details changed for Axel Dreher on 1 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Axel Dreher on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Ashish Sensarma as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Helga Meersmans as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Simone Peckhaus as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Yves Michel as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Yves Michel as a director on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Ashish Sensarma as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Simone Peckhaus as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Brigitte Kurz as a director on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Helga Meersmans as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Brigitte Kurz as a director on 1 August 2017 (2 pages) |
21 June 2017 | Full accounts made up to 30 April 2016 (18 pages) |
21 June 2017 | Full accounts made up to 30 April 2016 (18 pages) |
7 June 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2016 | Termination of appointment of Norman Peter Thompson as a director on 3 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Norman Peter Thompson as a director on 3 October 2016 (1 page) |
13 October 2016 | Appointment of Axel Dreher as a director on 3 October 2016 (2 pages) |
13 October 2016 | Appointment of Axel Dreher as a director on 3 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Norman Peter Thompson as a secretary on 3 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Norman Peter Thompson as a secretary on 3 October 2016 (1 page) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
9 February 2016 | Termination of appointment of Angela May Blundell as a director on 1 January 2016 (1 page) |
9 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
9 February 2016 | Termination of appointment of Angela May Blundell as a director on 1 January 2016 (1 page) |
9 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
20 November 2015 | Appointment of Ms Helga Meersmans as a director on 20 November 2015 (2 pages) |
20 November 2015 | Appointment of Ms Helga Meersmans as a director on 20 November 2015 (2 pages) |
9 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
5 June 2015 | Appointment of Mr Norman Peter Thompson as a director on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Norman Peter Thompson as a secretary on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Norman Peter Thompson as a director on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Norman Peter Thompson as a secretary on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Norman Peter Thompson as a secretary on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Norman Peter Thompson as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Christine Allison Bordoni as a secretary on 31 May 2015 (1 page) |
1 June 2015 | Appointment of Ms Simone Peckhaus as a director (2 pages) |
1 June 2015 | Appointment of Ms Simone Peckhaus as a director (2 pages) |
1 June 2015 | Appointment of Ms Simone Peckhaus as a director on 1 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Ashish Sensarma as a director on 1 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Ashish Sensarma as a director on 1 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Christine Allison Bordoni as a director on 31 May 2015 (1 page) |
1 June 2015 | Appointment of Mr Ashish Sensarma as a director on 1 May 2015 (2 pages) |
1 June 2015 | Appointment of Ms Simone Peckhaus as a director on 1 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Christine Allison Bordoni as a director on 31 May 2015 (1 page) |
1 June 2015 | Appointment of Ms Simone Peckhaus as a director on 1 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Christine Allison Bordoni as a secretary on 31 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Thomas Melzer as a director on 30 April 2015 (1 page) |
27 May 2015 | Termination of appointment of Thomas Melzer as a director on 30 April 2015 (1 page) |
10 February 2015 | Full accounts made up to 30 April 2014 (18 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (18 pages) |
25 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
3 April 2014 | Appointment of Mrs Angela May Blundell as a director (2 pages) |
3 April 2014 | Appointment of Mrs Angela May Blundell as a director (2 pages) |
30 January 2014 | Full accounts made up to 30 April 2013 (19 pages) |
30 January 2014 | Full accounts made up to 30 April 2013 (19 pages) |
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
12 September 2013 | Registered office address changed from Duke Street House 50 Duke Street London W1K 6JL on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from Duke Street House 50 Duke Street London W1K 6JL on 12 September 2013 (1 page) |
11 June 2013 | Appointment of Mr Thomas Melzer as a director (2 pages) |
11 June 2013 | Appointment of Mr Thomas Melzer as a director (2 pages) |
3 June 2013 | Termination of appointment of Ermes Stefanutto as a director (1 page) |
3 June 2013 | Termination of appointment of Ermes Stefanutto as a director (1 page) |
5 February 2013 | Full accounts made up to 30 April 2012 (18 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (18 pages) |
30 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages) |
3 April 2012 | Secretary's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages) |
3 April 2012 | Appointment of Mr Ermes Stefanutto as a director (2 pages) |
3 April 2012 | Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages) |
3 April 2012 | Secretary's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages) |
3 April 2012 | Appointment of Mr Ermes Stefanutto as a director (2 pages) |
3 April 2012 | Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages) |
3 April 2012 | Termination of appointment of Peter Simma as a director (1 page) |
3 April 2012 | Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages) |
3 April 2012 | Secretary's details changed for Christine Allison Bordoni on 1 April 2012 (2 pages) |
3 April 2012 | Termination of appointment of Peter Simma as a director (1 page) |
2 February 2012 | Full accounts made up to 30 April 2011 (18 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (18 pages) |
4 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Appointment of Mr Peter Simma as a director (2 pages) |
12 May 2011 | Termination of appointment of Paul Lorraine as a director (1 page) |
12 May 2011 | Appointment of Mr Peter Simma as a director (2 pages) |
12 May 2011 | Termination of appointment of Paul Lorraine as a director (1 page) |
1 February 2011 | Full accounts made up to 30 April 2010 (19 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (19 pages) |
28 September 2010 | Director's details changed for Paul Lorraine on 20 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Christine Allison Bordoni on 20 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Paul Lorraine on 20 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Christine Allison Bordoni on 20 September 2010 (2 pages) |
29 January 2010 | Full accounts made up to 30 April 2009 (18 pages) |
29 January 2010 | Full accounts made up to 30 April 2009 (18 pages) |
16 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (17 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (17 pages) |
13 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
6 August 2008 | Appointment terminated director holger dahmen (1 page) |
6 August 2008 | Director appointed paul lorraine (2 pages) |
6 August 2008 | Appointment terminated director holger dahmen (1 page) |
6 August 2008 | Appointment terminated director peter simma (1 page) |
6 August 2008 | Appointment terminated director peter simma (1 page) |
6 August 2008 | Director appointed paul lorraine (2 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (16 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (16 pages) |
19 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
19 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
26 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
25 September 2006 | Full accounts made up to 30 April 2006 (18 pages) |
25 September 2006 | Full accounts made up to 30 April 2006 (18 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
2 December 2005 | Return made up to 20/09/05; full list of members (8 pages) |
2 December 2005 | Return made up to 20/09/05; full list of members (8 pages) |
4 October 2005 | Full accounts made up to 30 April 2005 (17 pages) |
4 October 2005 | Full accounts made up to 30 April 2005 (17 pages) |
1 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
1 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
23 August 2004 | Full accounts made up to 30 April 2004 (17 pages) |
23 August 2004 | Full accounts made up to 30 April 2004 (17 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |
14 February 2004 | Full accounts made up to 30 April 2003 (17 pages) |
14 February 2004 | Full accounts made up to 30 April 2003 (17 pages) |
14 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
14 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: 126-134 baker street london W1U 6SH (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 126-134 baker street london W1U 6SH (1 page) |
21 October 2002 | Return made up to 20/09/02; full list of members
|
21 October 2002 | Return made up to 20/09/02; full list of members
|
22 July 2002 | Full accounts made up to 30 April 2002 (15 pages) |
22 July 2002 | Full accounts made up to 30 April 2002 (15 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 73 welbeck street london W1M 7HA (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 73 welbeck street london W1M 7HA (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
26 October 2001 | Return made up to 20/09/01; full list of members
|
26 October 2001 | Return made up to 20/09/01; full list of members
|
8 August 2001 | Full accounts made up to 30 April 2001 (14 pages) |
8 August 2001 | Full accounts made up to 30 April 2001 (14 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
28 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
1 November 2000 | Return made up to 20/09/00; full list of members (7 pages) |
1 November 2000 | Return made up to 20/09/00; full list of members (7 pages) |
9 September 1999 | Return made up to 20/09/99; no change of members
|
9 September 1999 | Return made up to 20/09/99; no change of members
|
6 August 1999 | Full accounts made up to 30 April 1999 (15 pages) |
6 August 1999 | Full accounts made up to 30 April 1999 (15 pages) |
29 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
29 October 1998 | New director appointed (2 pages) |
4 August 1998 | Full accounts made up to 30 April 1998 (16 pages) |
4 August 1998 | Full accounts made up to 30 April 1998 (16 pages) |
2 November 1997 | Return made up to 20/09/97; no change of members
|
2 November 1997 | Return made up to 20/09/97; no change of members
|
3 October 1997 | Resolutions
|
3 October 1997 | Resolutions
|
8 August 1997 | Full accounts made up to 30 April 1997 (17 pages) |
8 August 1997 | Full accounts made up to 30 April 1997 (17 pages) |
22 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
22 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
15 July 1996 | Full accounts made up to 30 April 1996 (16 pages) |
15 July 1996 | Full accounts made up to 30 April 1996 (16 pages) |
14 June 1996 | New director appointed (1 page) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (1 page) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Director resigned (2 pages) |
14 June 1996 | Director resigned (2 pages) |
24 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
24 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
23 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
23 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
17 February 1995 | Full accounts made up to 30 April 1994 (17 pages) |
17 February 1995 | Full accounts made up to 30 April 1994 (17 pages) |
16 July 1993 | Full accounts made up to 30 April 1993 (13 pages) |
16 July 1993 | Full accounts made up to 30 April 1993 (13 pages) |
22 July 1992 | Full accounts made up to 30 April 1992 (11 pages) |
22 July 1992 | Full accounts made up to 30 April 1992 (11 pages) |
15 February 1992 | Full accounts made up to 30 April 1991 (10 pages) |
15 February 1992 | Full accounts made up to 30 April 1991 (10 pages) |
21 August 1990 | Full accounts made up to 30 April 1990 (9 pages) |
21 August 1990 | Full accounts made up to 30 April 1990 (9 pages) |
26 September 1989 | Full accounts made up to 30 April 1989 (9 pages) |
26 September 1989 | Full accounts made up to 30 April 1989 (9 pages) |
6 June 1989 | Company name changed E.rosenfelder LIMITED\certificate issued on 07/06/89 (2 pages) |
6 June 1989 | Company name changed E.rosenfelder LIMITED\certificate issued on 07/06/89 (2 pages) |
7 February 1989 | Memorandum and Articles of Association (7 pages) |
7 February 1989 | Memorandum and Articles of Association (7 pages) |
12 July 1988 | Full accounts made up to 31 January 1988 (10 pages) |
12 July 1988 | Full accounts made up to 31 January 1988 (10 pages) |
4 August 1987 | Accounts for a small company made up to 31 January 1987 (3 pages) |
4 August 1987 | Accounts for a small company made up to 31 January 1987 (3 pages) |
13 May 1986 | Accounts for a small company made up to 31 January 1986 (3 pages) |
13 May 1986 | Accounts for a small company made up to 31 January 1986 (3 pages) |
21 January 1963 | Certificate of incorporation (1 page) |
21 January 1963 | Certificate of incorporation (1 page) |