Company NameWoolf Limited
Company StatusActive
Company Number01564535
CategoryPrivate Limited Company
Incorporation Date28 May 1981(42 years, 10 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Oliver Leonard Wildgoose
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(35 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameLinda Palmer
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(41 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed01 December 2008(27 years, 6 months after company formation)
Appointment Duration15 years, 4 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed30 June 2017(36 years, 1 month after company formation)
Appointment Duration6 years, 9 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameAndrew Charles Minchin
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(10 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 October 1995)
RoleCompany Director
Correspondence Address98 Ashford Road
Iver Heath
Iver
Buckinghamshire
SL0 0QF
Director NameMr Ian Charles Mason
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(10 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5 Emmetts
Ide Hill
Sevenoaks
Kent
TN14 6BA
Director NameJean Dominique Mallet
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed24 May 1992(10 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressLa Croig Branche
Trie-Chateau 60950
Foreign
Director NameMr Rollad Yves Guerin
Date of BirthMay 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed24 May 1992(10 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 1994)
RoleCompany Director
Correspondence Address7 Rue Goerges Ville
Paris 75115
Foreign
Director NameJean-Pierre Belliard
Date of BirthMay 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed24 May 1992(10 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address51 Rue Exelmans
Versailles 78000
Foreign
Director NameMr Charles Chevasco
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(10 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Esmond Road
Bedford Park Chiswick
London
W4 1JQ
Director NameMr Philip Frederick William Michael Brumby
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(10 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Claytons Meadow
Bourne End
Buckinghamshire
SL8 5DQ
Secretary NameJean-Pierre Belliard
NationalityFrench
StatusResigned
Appointed24 May 1992(10 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address51 Rue Exelmans
Versailles 78000
Foreign
Secretary NameAndrew Charles Minchin
NationalityBritish
StatusResigned
Appointed08 July 1994(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 1995)
RoleCompany Director
Correspondence Address98 Ashford Road
Iver Heath
Iver
Buckinghamshire
SL0 0QF
Director NameDr Norman Michael Biddle
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(13 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Director NameAnthony Hugh Cox
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 1996)
RoleCompany Director
Correspondence AddressMarpool Farm
Breadstone
Berkeley
Gloucestershire
GL13 9HF
Wales
Director NameRonald Ashley Blandford Davis
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(13 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address78 Lavington Road
Ealing
London
W13 9LR
Director NameChristopher Arthur Booy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(14 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastleach
Station Road Portbury
Bristol
Avon
BS20 7TN
Secretary NameMr Rodney Grahame Castle
NationalityBritish
StatusResigned
Appointed06 October 1995(14 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressThe Old Cottage
Wells Lane
Guildford
Surrey
GU3 2BS
Secretary NameDiana France
NationalityBritish
StatusResigned
Appointed01 October 1997(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressFlat 7 4 Clanricarde Gardens
London
W2 4NA
Secretary NameInderjit Singh Parmar
NationalityBritish
StatusResigned
Appointed02 December 1999(18 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 February 2004)
RoleSolicitor
Correspondence Address1 Barr Cottage
Barr, Bishops Hull
Taunton
Somerset
TA4 1AE
Director NameMr Jonathan Charles Bradbury Goring
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(19 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(22 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2008)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Richard Melvyn Marchant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(22 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
58 Spofforth Hill
Wetherby
Leeds
LS22 6SE
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(22 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed12 February 2004(22 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Secretary NameMs Arlene Faith Pengelly
NationalityBritish
StatusResigned
Appointed01 June 2004(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Victoria Mews
Earlsfield
London
SW18 3PY
Director NameMr Timothy Jennings
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(24 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Christopher Michael Green
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(26 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameJohn David Hodges
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(26 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Colin Stephen Harvey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(26 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Martin McCloskey
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(29 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Simon John Birchall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(33 years after company formation)
Appointment Duration2 years (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameIan Buckley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(35 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 2005(24 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed31 March 2008(26 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 2010)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT

Location

Registered Address65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£740,717
Gross Profit-£88,305
Net Worth-£278,858
Current Liabilities£1,084,173

Accounts

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

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 5 days from now)

Charges

2 December 1999Delivered on: 9 December 1999
Satisfied on: 10 June 2004
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: (Including trade fixtures). 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.
Fully Satisfied
27 November 1986Delivered on: 10 December 1986
Satisfied on: 16 November 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4/5 hazlitt mews, london borough of hammersmith and fulham. Title nos: 442852, 442853.
Fully Satisfied
4 April 1985Delivered on: 15 April 1985
Satisfied on: 16 November 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 lindfield gardens london borough of harrow title no 163257.
Fully Satisfied
15 June 1983Delivered on: 23 June 1983
Satisfied on: 19 October 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
7 April 1983Delivered on: 13 April 1983
Satisfied on: 16 November 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 5A netherwood road W14 london borough of hammersmith & fulham title no ngl 344986.
Fully Satisfied
7 April 1983Delivered on: 13 April 1983
Satisfied on: 16 November 1999
Persons entitled: Barclays Bank PLC

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 5 netherwood road W14 london borough of hammersmith & fulham title no 366696.
Fully Satisfied

Filing History

4 January 2021Change of details for Capita Property and Infrastructure International Limited as a person with significant control on 24 September 2020 (2 pages)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
17 August 2020Full accounts made up to 31 December 2019 (23 pages)
15 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (22 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
10 April 2019Change of details for Capita Property and Infrastructure International Limited as a person with significant control on 6 April 2016 (2 pages)
10 April 2019Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page)
10 April 2019Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR (1 page)
2 April 2019Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
2 April 2019Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (27 pages)
22 June 2018Director's details changed for Mr Oliver Leonard Wildgoose on 15 June 2018 (2 pages)
19 June 2018Change of details for Capita Property and Infrastructure International Limited as a person with significant control on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 71 Victoria Street Westminster London SW1H 0XA to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
17 May 2018Termination of appointment of Ian Buckley as a director on 4 May 2018 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
10 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
10 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
10 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
3 July 2017Appointment of Capita Corporate Director Limited as a director on 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Martin Mccloskey as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Martin Mccloskey as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Capita Corporate Director Limited as a director on 30 June 2017 (2 pages)
25 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 April 2017Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (18 pages)
12 September 2016Full accounts made up to 31 December 2015 (18 pages)
3 August 2016Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 6 July 2016 (2 pages)
3 August 2016Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 6 July 2016 (2 pages)
1 August 2016Termination of appointment of Simon John Birchall as a director on 6 July 2016 (1 page)
1 August 2016Termination of appointment of Simon John Birchall as a director on 6 July 2016 (1 page)
1 August 2016Appointment of Ian Buckley as a director on 6 July 2016 (2 pages)
1 August 2016Appointment of Mr Oliver Leonard Wildgoose as a director on 6 July 2016 (2 pages)
1 August 2016Appointment of Ian Buckley as a director on 6 July 2016 (2 pages)
1 August 2016Appointment of Mr Oliver Leonard Wildgoose as a director on 6 July 2016 (2 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(6 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(6 pages)
25 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page)
25 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page)
7 September 2015Full accounts made up to 31 December 2014 (18 pages)
7 September 2015Full accounts made up to 31 December 2014 (18 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(7 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(7 pages)
23 April 2015Termination of appointment of Colin Stephen Harvey as a director on 19 December 2014 (1 page)
23 April 2015Termination of appointment of Colin Stephen Harvey as a director on 19 December 2014 (1 page)
23 February 2015Section 519 (4 pages)
23 February 2015Section 519 (4 pages)
11 December 2014Auditor's resignation (2 pages)
11 December 2014Auditor's resignation (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
12 June 2014Appointment of Simon John Birchall as a director (2 pages)
12 June 2014Appointment of Mr Richard Melvyn Marchant as a director (2 pages)
12 June 2014Appointment of Simon John Birchall as a director (2 pages)
12 June 2014Appointment of Mr Richard Melvyn Marchant as a director (2 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
31 March 2014Termination of appointment of Jonathan Goring as a director (1 page)
31 March 2014Termination of appointment of Jonathan Goring as a director (1 page)
26 February 2014Director's details changed for Colin Stephen Harvey on 24 February 2014 (2 pages)
26 February 2014Director's details changed for Colin Stephen Harvey on 24 February 2014 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
24 September 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (18 pages)
24 September 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (18 pages)
12 August 2013Termination of appointment of Timothy Jennings as a director (1 page)
12 August 2013Termination of appointment of Timothy Jennings as a director (1 page)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/09/2013.
(9 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/09/2013.
(9 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
11 June 2012Termination of appointment of John Hodges as a director (1 page)
11 June 2012Termination of appointment of John Hodges as a director (1 page)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
2 December 2011Register(s) moved to registered inspection location (1 page)
2 December 2011Register(s) moved to registered inspection location (1 page)
20 October 2011Full accounts made up to 31 December 2010 (19 pages)
20 October 2011Full accounts made up to 31 December 2010 (19 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
6 April 2011Register(s) moved to registered inspection location (1 page)
6 April 2011Register(s) moved to registered inspection location (1 page)
29 October 2010Termination of appointment of Capita Corporate Director Limited as a director (1 page)
29 October 2010Appointment of Mr Martin Mccloskey as a director (2 pages)
29 October 2010Appointment of Mr Martin Mccloskey as a director (2 pages)
29 October 2010Termination of appointment of Capita Corporate Director Limited as a director (1 page)
14 October 2010Sect 516 ca 2006 (1 page)
14 October 2010Sect 516 ca 2006 (1 page)
13 October 2010Termination of appointment of Christopher Green as a director (1 page)
13 October 2010Termination of appointment of Christopher Green as a director (1 page)
12 October 2010Auditor's resignation (1 page)
12 October 2010Auditor's resignation (1 page)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
14 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
14 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
14 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
14 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
8 April 2010Director's details changed for Mr Christopher Michael Green on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Jonathan Charles Bradbury Goring on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Christopher Michael Green on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Colin Stephen Harvey on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Colin Stephen Harvey on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Jonathan Charles Bradbury Goring on 31 March 2010 (2 pages)
8 April 2010Director's details changed for John David Hodges on 31 March 2010 (2 pages)
8 April 2010Director's details changed for John David Hodges on 31 March 2010 (2 pages)
7 April 2010Director's details changed for John David Hodges on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Colin Stephen Harvey on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Jonathan Charles Bradbury Goring on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Christopher Michael Green on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Jonathan Charles Bradbury Goring on 31 March 2010 (2 pages)
7 April 2010Director's details changed for John David Hodges on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Christopher Michael Green on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Colin Stephen Harvey on 31 March 2010 (2 pages)
7 April 2010Director's details changed for John David Hodges on 1 October 2009 (2 pages)
30 December 2009Termination of appointment of Robert Spencer as a director (1 page)
30 December 2009Termination of appointment of Robert Spencer as a director (1 page)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 December 2009Statement of company's objects (2 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 December 2009Statement of company's objects (2 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Director's details changed for Robert Charles Spencer on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Robert Charles Spencer on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
27 October 2009Director's details changed for Robert Charles Spencer on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
13 September 2009Full accounts made up to 31 December 2008 (20 pages)
13 September 2009Full accounts made up to 31 December 2008 (20 pages)
15 April 2009Location of debenture register (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Return made up to 31/03/09; full list of members (5 pages)
15 April 2009Location of debenture register (1 page)
15 April 2009Return made up to 31/03/09; full list of members (5 pages)
15 April 2009Location of register of members (1 page)
8 April 2009Director's change of particulars / christopher green / 20/02/2009 (1 page)
8 April 2009Director's change of particulars / jonathan goring / 20/02/2009 (2 pages)
8 April 2009Director's change of particulars / timothy jennings / 20/02/2009 (2 pages)
8 April 2009Director's change of particulars / christopher green / 20/02/2009 (1 page)
8 April 2009Director's change of particulars / jonathan goring / 20/02/2009 (2 pages)
8 April 2009Director's change of particulars / timothy jennings / 20/02/2009 (2 pages)
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
16 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
16 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
24 September 2008Full accounts made up to 31 December 2007 (19 pages)
24 September 2008Full accounts made up to 31 December 2007 (19 pages)
24 June 2008Director appointed mr christopher michael green (1 page)
24 June 2008Director's change of particulars / christopher green / 23/06/2008 (1 page)
24 June 2008Director's change of particulars / christopher green / 23/06/2008 (1 page)
24 June 2008Director appointed mr christopher michael green (1 page)
2 June 2008Return made up to 24/05/08; full list of members (5 pages)
2 June 2008Return made up to 24/05/08; full list of members (5 pages)
27 May 2008Director appointed colin stephen harvey (2 pages)
27 May 2008Director appointed colin stephen harvey (2 pages)
6 May 2008Director appointed john david hodges (2 pages)
6 May 2008Appointment terminated director richard marchant (1 page)
6 May 2008Director appointed john david hodges (2 pages)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Director appointed capita corporate director LIMITED (3 pages)
6 May 2008Director appointed capita corporate director LIMITED (3 pages)
6 May 2008Appointment terminate, director pamela gilbert logged form (1 page)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Appointment terminate, director pamela gilbert logged form (1 page)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Appointment terminated director richard marchant (1 page)
6 May 2008Appointment terminated director gordon hurst (1 page)
16 August 2007Full accounts made up to 31 December 2006 (22 pages)
16 August 2007Full accounts made up to 31 December 2006 (22 pages)
25 May 2007Return made up to 24/05/07; full list of members (3 pages)
25 May 2007Return made up to 24/05/07; full list of members (3 pages)
3 August 2006Full accounts made up to 31 December 2005 (18 pages)
3 August 2006Full accounts made up to 31 December 2005 (18 pages)
12 June 2006Return made up to 24/05/06; full list of members (3 pages)
12 June 2006Return made up to 24/05/06; full list of members (3 pages)
18 April 2006New director appointed (1 page)
18 April 2006New director appointed (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (17 pages)
3 November 2005Full accounts made up to 31 December 2004 (17 pages)
22 July 2005New secretary appointed (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (1 page)
22 July 2005Secretary resigned (1 page)
14 June 2005Return made up to 24/05/05; full list of members (3 pages)
14 June 2005Return made up to 24/05/05; full list of members (3 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
3 November 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
14 June 2004Return made up to 24/05/04; full list of members (3 pages)
14 June 2004Return made up to 24/05/04; full list of members (3 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2004Location of register of members (1 page)
9 June 2004Location of register of members (1 page)
1 June 2004New secretary appointed (1 page)
1 June 2004New secretary appointed (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: 3RD floor 24-30 holborn london EC1N 2LX (1 page)
19 May 2004Registered office changed on 19/05/04 from: 3RD floor 24-30 holborn london EC1N 2LX (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
28 February 2004Secretary resigned (1 page)
28 February 2004Director resigned (1 page)
28 February 2004New director appointed (2 pages)
28 February 2004New secretary appointed;new director appointed (2 pages)
28 February 2004Director resigned (1 page)
28 February 2004Secretary resigned (1 page)
28 February 2004New director appointed (2 pages)
28 February 2004Director resigned (1 page)
28 February 2004New secretary appointed;new director appointed (2 pages)
28 February 2004Director resigned (1 page)
4 November 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
3 June 2003Return made up to 24/05/03; full list of members (8 pages)
3 June 2003Return made up to 24/05/03; full list of members (8 pages)
21 November 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
21 November 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
16 July 2002Return made up to 24/05/02; full list of members (8 pages)
16 July 2002Return made up to 24/05/02; full list of members (8 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (14 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (14 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
25 May 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2000Full group accounts made up to 31 December 1999 (14 pages)
3 November 2000Full group accounts made up to 31 December 1999 (14 pages)
13 July 2000New director appointed (3 pages)
13 July 2000New director appointed (3 pages)
5 July 2000Return made up to 24/05/00; full list of members (6 pages)
5 July 2000Return made up to 24/05/00; full list of members (6 pages)
15 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
10 January 2000Registered office changed on 10/01/00 from: 4TH floor 24-30 holborn london EC1N 2LX (1 page)
10 January 2000Registered office changed on 10/01/00 from: 4TH floor 24-30 holborn london EC1N 2LX (1 page)
7 January 2000Auditor's resignation (2 pages)
7 January 2000Auditor's resignation (2 pages)
23 December 1999Declaration of assistance for shares acquisition (8 pages)
23 December 1999Declaration of assistance for shares acquisition (8 pages)
22 December 1999Location of register of members (1 page)
22 December 1999Location of register of members (1 page)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999Secretary resigned (1 page)
19 December 1999Secretary resigned (1 page)
9 December 1999Particulars of mortgage/charge (6 pages)
9 December 1999Particulars of mortgage/charge (6 pages)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
8 November 1999Full group accounts made up to 31 December 1998 (16 pages)
8 November 1999Full group accounts made up to 31 December 1998 (16 pages)
6 September 1999Registered office changed on 06/09/99 from: elizabeth house 56-60 london road staines middlesex TW18 4BQ (1 page)
6 September 1999Registered office changed on 06/09/99 from: elizabeth house 56-60 london road staines middlesex TW18 4BQ (1 page)
21 June 1999Return made up to 24/05/99; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/06/99
(6 pages)
21 June 1999Return made up to 24/05/99; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/06/99
(6 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
31 December 1998Company name changed symonds woolf LIMITED\certificate issued on 04/01/99 (2 pages)
31 December 1998Company name changed symonds woolf LIMITED\certificate issued on 04/01/99 (2 pages)
3 November 1998Full group accounts made up to 31 December 1997 (16 pages)
3 November 1998Full group accounts made up to 31 December 1997 (16 pages)
20 August 1998Reduction of iss capital and minute (oc) £ ic 589232/ 1000 (3 pages)
20 August 1998Reduction of iss capital and minute (oc) £ ic 589232/ 1000 (3 pages)
20 August 1998Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(2 pages)
20 August 1998Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(2 pages)
20 August 1998Certificate of reduction of issued capital (1 page)
20 August 1998Certificate of reduction of issued capital (1 page)
12 June 1998Return made up to 24/05/98; full list of members (11 pages)
12 June 1998Return made up to 24/05/98; full list of members (11 pages)
18 April 1998Location of register of members (1 page)
18 April 1998Location of register of members (1 page)
9 February 1998Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(2 pages)
9 February 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 February 1998Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(2 pages)
9 February 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 February 1998Memorandum and Articles of Association (8 pages)
4 February 1998Memorandum and Articles of Association (8 pages)
8 December 1997Memorandum and Articles of Association (31 pages)
8 December 1997Memorandum and Articles of Association (31 pages)
21 October 1997Full group accounts made up to 31 December 1996 (16 pages)
21 October 1997Full group accounts made up to 31 December 1996 (16 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
27 June 1997Return made up to 24/05/97; no change of members (6 pages)
27 June 1997Return made up to 24/05/97; no change of members (6 pages)
9 April 1997Auditor's resignation (1 page)
9 April 1997Auditor's resignation (1 page)
7 April 1997Full group accounts made up to 31 December 1995 (17 pages)
7 April 1997Full group accounts made up to 31 December 1995 (17 pages)
25 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 1996Ad 19/10/95--------- £ si 588232@1=588232 £ ic 1000/589232 (2 pages)
13 June 1996£ nc 1000/589232 19/10/95 (1 page)
13 June 1996£ nc 1000/589232 19/10/95 (1 page)
13 June 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 June 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 June 1996Ad 19/10/95--------- £ si 588232@1=588232 £ ic 1000/589232 (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
7 February 1996Full group accounts made up to 31 December 1994 (17 pages)
7 February 1996Full group accounts made up to 31 December 1994 (17 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
31 October 1995Company name changed woolf LIMITED\certificate issued on 01/11/95 (3 pages)
31 October 1995Company name changed woolf LIMITED\certificate issued on 01/11/95 (3 pages)
26 October 1995Director resigned (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Director resigned (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
16 October 1995Secretary resigned;new secretary appointed (2 pages)
16 October 1995Secretary resigned;new secretary appointed (2 pages)
30 June 1995Return made up to 24/05/95; full list of members (8 pages)
30 June 1995Return made up to 24/05/95; full list of members (8 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
13 February 1995Registered office changed on 13/02/95 from: 10-12 maclise road london W14 0PR (1 page)
13 February 1995Registered office changed on 13/02/95 from: 10-12 maclise road london W14 0PR (1 page)
19 April 1991Registered office changed on 19/04/91 from: 5 netherwood road london W14 0BL (1 page)
19 April 1991Registered office changed on 19/04/91 from: 5 netherwood road london W14 0BL (1 page)
11 December 1989Company name changed woolf project management LIMITED\certificate issued on 12/12/89 (2 pages)
11 December 1989Company name changed woolf project management LIMITED\certificate issued on 12/12/89 (2 pages)
22 May 1989Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
22 May 1989Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
11 September 1981Articles of association (12 pages)
11 September 1981Articles of association (12 pages)
28 May 1981Certificate of incorporation (1 page)
28 May 1981Certificate of incorporation (1 page)
7 May 1981Incorporation (14 pages)
7 May 1981Incorporation (14 pages)