Company NameRemus Developments Limited
Company StatusActive
Company Number01002663
CategoryPrivate Limited Company
Incorporation Date17 February 1971(53 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLady Marguerite Leah Woolf
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(20 years after company formation)
Appointment Duration33 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
Addison Road
London
W14 8ED
Secretary NameMr Jeremy Richard George Woolf
NationalityBritish
StatusCurrent
Appointed12 March 1991(20 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Anns Villas
London
W11 4RJ
Director NameWendy Flora Woolf
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2000(29 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleFinancial Adviser
Country of ResidenceBritish
Correspondence Address31 St Anns Villas
London
W11 4RJ
Director NameMrs Jacqueline Mary Woolf
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(32 years, 9 months after company formation)
Appointment Duration20 years, 5 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address50 Belvedere Road
London
SE19 2HW
Director NameJulia Woolf
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(40 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleSolicitor
Country of ResidenceSolicitor
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameMs Georgina Woolf
Date of BirthJanuary 2003 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(52 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameMr Andrew James David Woolf
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(20 years after company formation)
Appointment Duration20 years, 9 months (resigned 31 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Randolph Road
London
W9 1AN
Director NameMr Eliot Charles Anthony Woolf
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(20 years after company formation)
Appointment Duration12 years, 8 months (resigned 24 November 2003)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address50 Belvedere Road
London
SE19 2HW
Director NameMr Jeremy Richard George Woolf
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(20 years after company formation)
Appointment Duration9 years, 9 months (resigned 12 December 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address31 St Anns Villas
London
W11 4RJ
Director NameMr Douglas Philip Woolf
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(20 years after company formation)
Appointment Duration25 years, 1 month (resigned 06 April 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew James Woolf
100.00%
Ordinary

Financials

Year2014
Net Worth£5,012,454
Cash£1,169,628
Current Liabilities£218,142

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

12 June 1995Delivered 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 1995Delivered 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 1993Delivered 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 1987Delivered 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 1984Delivered 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 1984Delivered 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 1979Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1979Delivered 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 1981Delivered 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

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
14 February 2023Appointment of Ms Georgina Woolf as a director on 10 February 2023 (2 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 September 2021Registered 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 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 84.92
(8 pages)
26 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 84.92
(8 pages)
26 May 2016Termination of appointment of Douglas Philip Woolf as a director on 6 April 2016 (1 page)
26 May 2016Termination of appointment of Douglas Philip Woolf as a director on 6 April 2016 (1 page)
2 January 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
2 January 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
16 October 2015Cancellation of shares. Statement of capital on 11 August 2015
  • GBP 84.92
(4 pages)
16 October 2015Purchase of own shares. (3 pages)
16 October 2015Sub-division of shares on 11 August 2015 (5 pages)
16 October 2015Sub-division of shares on 11 August 2015 (5 pages)
16 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub div 11/08/2015
(3 pages)
16 October 2015Cancellation of shares. Statement of capital on 11 August 2015
  • GBP 84.92
(4 pages)
16 October 2015Purchase of own shares. (3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(8 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(8 pages)
25 March 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(8 pages)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(8 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
13 February 2012Appointment of Julia Woolf as a director (3 pages)
13 February 2012Appointment of Julia Woolf as a director (3 pages)
20 January 2012Termination of appointment of Andrew Woolf as a director (2 pages)
20 January 2012Termination of appointment of Andrew Woolf as a director (2 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (18 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (18 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (18 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (18 pages)
22 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (18 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 April 2009Return made up to 20/03/09; no change of members (6 pages)
14 April 2009Return made up to 20/03/09; no change of members (6 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 April 2008Return made up to 20/03/08; no change of members (8 pages)
24 April 2008Return made up to 20/03/08; no change of members (8 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 April 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 April 2006Return made up to 20/03/06; full list of members (8 pages)
12 April 2006Return made up to 20/03/06; full list of members (8 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 March 2005Return made up to 20/03/05; full list of members (8 pages)
24 March 2005Return made up to 20/03/05; full list of members (8 pages)
15 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004New director appointed (2 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 April 2003Registered office changed on 16/04/03 from: 3 stedham place new oxford street london WC1A 1HU (1 page)
16 April 2003Registered office changed on 16/04/03 from: 3 stedham place new oxford street london WC1A 1HU (1 page)
11 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 March 2001Return made up to 20/03/01; full list of members (7 pages)
29 March 2001Return made up to 20/03/01; full list of members (7 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 March 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 March 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 March 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 April 1996Return made up to 20/03/96; no change of members (7 pages)
2 April 1996Return made up to 20/03/96; no change of members (7 pages)
6 February 1996Particulars of mortgage/charge (4 pages)
6 February 1996Particulars of mortgage/charge (4 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (12 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (12 pages)
15 June 1995Particulars of mortgage/charge (10 pages)
15 June 1995Particulars of mortgage/charge (10 pages)
9 June 1995Particulars of mortgage/charge (8 pages)
9 June 1995Particulars of mortgage/charge (8 pages)
28 March 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
12 June 1984Accounts made up to 5 April 1983 (12 pages)
12 June 1984Accounts made up to 5 April 1983 (12 pages)
15 April 1971Company name changed\certificate issued on 15/04/71 (2 pages)
15 April 1971Company name changed\certificate issued on 15/04/71 (2 pages)
17 February 1971Certificate of incorporation (1 page)
17 February 1971Certificate of incorporation (1 page)