Addison Road
London
W14 8ED
Secretary Name | Mr Jeremy Richard George Woolf |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1991(20 years after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Anns Villas London W11 4RJ |
Director Name | Wendy Flora Woolf |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2000(29 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Financial Adviser |
Country of Residence | British |
Correspondence Address | 31 St Anns Villas London W11 4RJ |
Director Name | Mrs Jacqueline Mary Woolf |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2003(32 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 50 Belvedere Road London SE19 2HW |
Director Name | Julia Woolf |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2011(40 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Solicitor |
Country of Residence | Solicitor |
Correspondence Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Ms Georgina Woolf |
---|---|
Date of Birth | January 2003 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(52 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Andrew James David Woolf |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(20 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Randolph Road London W9 1AN |
Director Name | Mr Eliot Charles Anthony Woolf |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(20 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 November 2003) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 50 Belvedere Road London SE19 2HW |
Director Name | Mr Jeremy Richard George Woolf |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(20 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 December 2000) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Anns Villas London W11 4RJ |
Director Name | Mr Douglas Philip Woolf |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(20 years after company formation) |
Appointment Duration | 25 years, 1 month (resigned 06 April 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Registered Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mr Andrew James Woolf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,012,454 |
Cash | £1,169,628 |
Current Liabilities | £218,142 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
12 June 1995 | Delivered on: 15 June 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
26 May 1995 | Delivered on: 9 June 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 115/117/119 plough road london SW11 t/n SGL349583, all buildings and other structures, goodwill, plant machinery and other chattels, proceeds of any claim, assigns the rental sums, floating charge all unattached plant machinery and other chattels. Outstanding |
27 May 1993 | Delivered on: 29 May 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 121 and 123 lower richmond road, putney, l/b of richmond upon thames. Outstanding |
18 May 1987 | Delivered on: 4 June 1987 Persons entitled: Bank of Scotland Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at numbers 205/207 upper richmond road in l/b of wandsworth title no 216409. Outstanding |
30 March 1984 | Delivered on: 13 April 1984 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 195 & 197 lower richmond road, putney london SW15 T.n sgl 204186. Outstanding |
26 March 1984 | Delivered on: 30 March 1984 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: F/H 195 & 197 lower richmond road, putney, london T.n sgl 204186. Outstanding |
27 November 1979 | Delivered on: 28 November 1979 Persons entitled: Eagle Star Insurnace Company LTD Classification: Mortgage Secured details: For securing £65,000 & all other monies due or to become due from the company to the chargee. Particulars: 178 & 180 castilnou richmond-upon-thames 68 dawes rd, hammersmith 117 to 123 (odd) lower richmond rd, wandsworth title nos sy 189567 60226, ln 102991. Outstanding |
29 January 1996 | Delivered on: 6 February 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2/2A chelverton road putney london SW15 t/n 333865, fixed charge all buildings other structures goodwill plant and machinery and other items, assigns the rental sums benefits of all rights and remedies, floating charge all unattached plant machinery chattels. See the mortgage charge document for full details. Outstanding |
9 October 1995 | Delivered on: 26 October 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 81 sheen lane richmond upon thames t/no SGL405300 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 October 1995 | Delivered on: 26 October 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 83 sheen lane richmond upon thames t/no TGL76143 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 October 1995 | Delivered on: 26 October 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 99 sheen lane richmond upon thames t/no sgl 413273 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
3 April 1979 | Delivered on: 10 April 1979 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the trustees of H.K. woolf settlement to the chargee. Particulars: All moneys now or at any time hereafter standing to the credit of the account or accounts of the company with the bank. Outstanding |
17 February 1981 | Delivered on: 20 February 1981 Persons entitled: Crusader Insurance Company LTD Classification: Legal charge Secured details: £50,000. Particulars: F/H 57 surbiton road, kingston upon thames p 76122. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
6 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
14 February 2023 | Appointment of Ms Georgina Woolf as a director on 10 February 2023 (2 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
25 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 September 2021 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 8 September 2021 (1 page) |
10 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Termination of appointment of Douglas Philip Woolf as a director on 6 April 2016 (1 page) |
26 May 2016 | Termination of appointment of Douglas Philip Woolf as a director on 6 April 2016 (1 page) |
2 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 October 2015 | Cancellation of shares. Statement of capital on 11 August 2015
|
16 October 2015 | Purchase of own shares. (3 pages) |
16 October 2015 | Sub-division of shares on 11 August 2015 (5 pages) |
16 October 2015 | Sub-division of shares on 11 August 2015 (5 pages) |
16 October 2015 | Resolutions
|
16 October 2015 | Cancellation of shares. Statement of capital on 11 August 2015
|
16 October 2015 | Purchase of own shares. (3 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
25 March 2015 | Registered office address changed from 246/248 Great Portland Street London W1W 5JL to 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 246/248 Great Portland Street London W1W 5JL to 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 March 2015 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Appointment of Julia Woolf as a director (3 pages) |
13 February 2012 | Appointment of Julia Woolf as a director (3 pages) |
20 January 2012 | Termination of appointment of Andrew Woolf as a director (2 pages) |
20 January 2012 | Termination of appointment of Andrew Woolf as a director (2 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (18 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (18 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (18 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
22 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (18 pages) |
22 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (18 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 April 2009 | Return made up to 20/03/09; no change of members (6 pages) |
14 April 2009 | Return made up to 20/03/09; no change of members (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 April 2008 | Return made up to 20/03/08; no change of members (8 pages) |
24 April 2008 | Return made up to 20/03/08; no change of members (8 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 April 2007 | Return made up to 20/03/07; full list of members
|
28 April 2007 | Return made up to 20/03/07; full list of members
|
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 April 2006 | Return made up to 20/03/06; full list of members (8 pages) |
12 April 2006 | Return made up to 20/03/06; full list of members (8 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 March 2005 | Return made up to 20/03/05; full list of members (8 pages) |
24 March 2005 | Return made up to 20/03/05; full list of members (8 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 April 2004 | Return made up to 20/03/04; full list of members
|
2 April 2004 | Return made up to 20/03/04; full list of members
|
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (2 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 3 stedham place new oxford street london WC1A 1HU (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 3 stedham place new oxford street london WC1A 1HU (1 page) |
11 April 2003 | Return made up to 20/03/03; full list of members
|
11 April 2003 | Return made up to 20/03/03; full list of members
|
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 April 2002 | Return made up to 20/03/02; full list of members
|
2 April 2002 | Return made up to 20/03/02; full list of members
|
27 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
29 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 April 2000 | Return made up to 20/03/00; full list of members
|
12 April 2000 | Return made up to 20/03/00; full list of members
|
10 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 March 1999 | Return made up to 20/03/99; no change of members
|
25 March 1999 | Return made up to 20/03/99; no change of members
|
21 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 March 1997 | Return made up to 20/03/97; full list of members
|
27 March 1997 | Return made up to 20/03/97; full list of members
|
2 April 1996 | Return made up to 20/03/96; no change of members (7 pages) |
2 April 1996 | Return made up to 20/03/96; no change of members (7 pages) |
6 February 1996 | Particulars of mortgage/charge (4 pages) |
6 February 1996 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
11 July 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
15 June 1995 | Particulars of mortgage/charge (10 pages) |
15 June 1995 | Particulars of mortgage/charge (10 pages) |
9 June 1995 | Particulars of mortgage/charge (8 pages) |
9 June 1995 | Particulars of mortgage/charge (8 pages) |
28 March 1995 | Return made up to 20/03/95; no change of members
|
28 March 1995 | Return made up to 20/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
12 June 1984 | Accounts made up to 5 April 1983 (12 pages) |
12 June 1984 | Accounts made up to 5 April 1983 (12 pages) |
15 April 1971 | Company name changed\certificate issued on 15/04/71 (2 pages) |
15 April 1971 | Company name changed\certificate issued on 15/04/71 (2 pages) |
17 February 1971 | Certificate of incorporation (1 page) |
17 February 1971 | Certificate of incorporation (1 page) |