Addison Road
London
W14 8ED
Secretary Name | Mr Jeremy Richard George Woolf |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1991(19 years, 1 month 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(28 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(31 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(39 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
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(51 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(19 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 October 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(19 years, 1 month 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(19 years, 1 month 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 |
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 |
30 at £1 | Lady Marguerite Woolf 30.00% Ordinary |
---|---|
30 at £1 | Mr Harry Kenneth Woolf 30.00% Ordinary |
20 at £1 | Mr Andrew James Woolf & Mr Eliot Charles Anthony Woolf & Jeremy Richard George Woolf 20.00% Ordinary |
20 at £1 | Remus Developments LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,580,783 |
Cash | £76,291 |
Current Liabilities | £90,545 |
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) |
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: All the f/h -l/h property k/a 621-637 fulham road london t/no NGL442433 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 |
---|---|
14 December 1982 | Delivered on: 16 December 1982 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £70,000 and all other monies due or to become from the company to the chargee under the terms of the charge. Particulars: Ground floor & basement premises k/a 621 to 637 fulham road l/b of hammersmith. Outstanding |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 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) |
27 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 (6 pages) |
11 May 2017 | Confirmation statement made on 20 March 2017 with updates (6 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) |
25 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Wendy Flora Woolf on 20 March 2016 (2 pages) |
25 May 2016 | Director's details changed for Wendy Flora Woolf on 20 March 2016 (2 pages) |
25 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
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 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 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 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 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 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (17 pages) |
8 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (17 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (17 pages) |
6 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (17 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 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 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 May 2008 | Return made up to 20/03/08; no change of members (8 pages) |
6 May 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 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 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) |
19 April 2006 | Return made up to 20/03/06; full list of members (9 pages) |
19 April 2006 | Return made up to 20/03/06; full list of members (9 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 (9 pages) |
24 March 2005 | Return made up to 20/03/05; full list of members (9 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 | Director resigned (1 page) |
12 January 2004 | New director appointed (2 pages) |
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 (5 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 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) |
7 April 2003 | Return made up to 20/03/03; full list of members
|
7 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 (9 pages) |
29 March 2001 | Return made up to 20/03/01; full list of members (9 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
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
|
28 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
3 June 1997 | Accounts for a small company made up to 31 December 1996 (4 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 (4 pages) |
2 April 1996 | Return made up to 20/03/96; no change of members (4 pages) |
11 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
11 July 1995 | Accounts for a small company made up to 31 December 1994 (10 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
|
9 February 1972 | Certificate of incorporation (2 pages) |
9 February 1972 | Certificate of incorporation (2 pages) |