Company NameWolfe Property Services Limited
DirectorRonald Max Laser
Company StatusActive
Company Number02341675
CategoryPrivate Limited Company
Incorporation Date31 January 1989(35 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ronald Max Laser
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(29 years, 2 months after company formation)
Appointment Duration6 years
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Khiara House 4th Floor, Khiara House
25 - 26 Poland Street
London
W1F 8QN
Director NameMr Herbert William Marvelly
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 1993)
RoleTrust Accountant
Correspondence AddressVilla Duinrell
Route De Laghet
La Turbie 06320
France
Director NameAnthony James Prevett
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years after company formation)
Appointment Duration8 years (resigned 08 February 2000)
RoleCompany Director
Correspondence Address10 The Coverts
West Mersea
Colchester
Essex
CO5 8AW
Director NameIan Frederick Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years after company formation)
Appointment Duration25 years, 10 months (resigned 25 November 2017)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Secretary NameAnthony James Prevett
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address10 The Coverts
West Mersea
Colchester
Essex
CO5 8AW
Director NameElayne Valerie Murphy
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1996)
RoleCorporate Officer
Correspondence Address17 Avenue De La Losta
Mc 980000 Monaco
Foreign
Director NameMr Gerard Philip Cohen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Norrice Lea
London
N2 0RD
Secretary NameMr Richard Leonard Godden
NationalityBritish
StatusResigned
Appointed08 February 2000(11 years after company formation)
Appointment Duration10 months, 1 week (resigned 14 December 2000)
RoleCompany Director
Correspondence Address23 Osborne Villas
Hove
East Sussex
BN3 2RD
Secretary NameJoseph Bauernfreund
NationalityBritish
StatusResigned
Appointed14 December 2000(11 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 August 2001)
RoleCompany Director
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Secretary NameMr Gerard Philip Cohen
NationalityBritish
StatusResigned
Appointed31 August 2001(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Norrice Lea
London
N2 0RD
Director NameGerald Abraham Davidson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(13 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 17 November 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Secretary NameGerald Abraham Davidson
NationalityBritish
StatusResigned
Appointed31 December 2002(13 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 17 November 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Director NameMrs Eve Winer
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(13 years, 11 months after company formation)
Appointment Duration11 years, 12 months (resigned 31 December 2014)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Director NameMr Appudurai Ragudasan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(25 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJulco House 3rd Floor
26-28 Gt Portland Street
London
W1W 8QT
Secretary NameMr Appudurai Ragudasan
StatusResigned
Appointed17 November 2017(28 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressJulco House 3rd Floor
26-28 Gt Portland Street
London
W1W 8QT
Director NameMrs Anna Charlotte Louise Tattersall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish,
StatusResigned
Appointed25 November 2017(28 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 2019)
RoleTrustee
Country of ResidenceMonaco
Correspondence AddressLandmark Management Sam 17 Avenue De La Costa
Bp.167
Monaco
Mc98003

Contact

Websitewww.qascapital.com/
Telephone020 70092040
Telephone regionLondon

Location

Registered Address4th Floor, Khiara House 4th Floor, Khiara House
25 - 26 Poland Street
London
W1F 8QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£450,760
Cash£278,194
Current Liabilities£138,523

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
1 February 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 August 2021Registered office address changed from 4th Floor, Khiara House Poland Street London W1F 8QN England to 4th Floor, Khiara House 4th Floor, Khiara House 25 - 26 Poland Street London W1F 8QN on 19 August 2021 (1 page)
17 August 2021Registered office address changed from Julco House 3rd Floor 26-28 Gt Portland Street London W1W 8QT England to 4th Floor, Khiara House Poland Street London W1F 8QN on 17 August 2021 (1 page)
19 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
26 November 2020Notification of Ronald Max Laser as a person with significant control on 1 April 2020 (2 pages)
14 February 2020Cessation of Gerald Abraham Davidson as a person with significant control on 15 August 2019 (1 page)
14 February 2020Cessation of Maxine Yvette Davidson as a person with significant control on 15 August 2019 (1 page)
14 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 June 2019Termination of appointment of Appudurai Ragudasan as a secretary on 31 December 2018 (1 page)
11 June 2019Termination of appointment of Appudurai Ragudasan as a director on 31 December 2018 (1 page)
31 May 2019Termination of appointment of Anna Charlotte Louise Tattersall as a director on 18 May 2019 (1 page)
31 May 2019Notification of Maxine Yvette Davidson as a person with significant control on 29 April 2019 (2 pages)
31 May 2019Change of details for Mr Gerald Abraham Davidson as a person with significant control on 29 April 2019 (2 pages)
31 May 2019Cessation of Anna Charlotte Louise Tattersall as a person with significant control on 29 April 2019 (1 page)
31 May 2019Notification of Gerald Abraham Davidson as a person with significant control on 29 April 2019 (2 pages)
1 March 2019Registered office address changed from Julco House 3rd Floor 26-28 Gt Portland Street London W1W 8QT England to Julco House 3rd Floor 26-28 Gt Portland Street London W1W 8QT on 1 March 2019 (1 page)
28 February 2019Registered office address changed from 58 Queen Anne Street London W1G 8HW to Julco House 3rd Floor 26-28 Gt Portland Street London W1W 8QT on 28 February 2019 (1 page)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
3 April 2018Appointment of Mr Ronald Max Laser as a director on 3 April 2018 (2 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
13 December 2017Notification of Anna Charlotte Louise Tattersall as a person with significant control on 25 November 2017 (2 pages)
13 December 2017Cessation of Simon Crispin Groom as a person with significant control on 25 November 2017 (1 page)
13 December 2017Cessation of Simon Crispin Groom as a person with significant control on 25 November 2017 (1 page)
13 December 2017Notification of Anna Charlotte Louise Tattersall as a person with significant control on 25 November 2017 (2 pages)
13 December 2017Cessation of Ian Frederick Ledger as a person with significant control on 25 November 2017 (1 page)
13 December 2017Cessation of Ian Frederick Ledger as a person with significant control on 25 November 2017 (1 page)
8 December 2017Appointment of Mrs Anna Charlotte Louise Tattersall as a director on 25 November 2017 (2 pages)
8 December 2017Termination of appointment of Ian Frederick Ledger as a director on 25 November 2017 (1 page)
8 December 2017Appointment of Mrs Anna Charlotte Louise Tattersall as a director on 25 November 2017 (2 pages)
8 December 2017Termination of appointment of Ian Frederick Ledger as a director on 25 November 2017 (1 page)
23 November 2017Termination of appointment of Gerald Abraham Davidson as a secretary on 17 November 2017 (1 page)
23 November 2017Appointment of Mr Appudurai Ragudasan as a secretary on 17 November 2017 (2 pages)
23 November 2017Appointment of Mr Appudurai Ragudasan as a secretary on 17 November 2017 (2 pages)
23 November 2017Termination of appointment of Gerald Abraham Davidson as a director on 17 November 2017 (1 page)
23 November 2017Termination of appointment of Gerald Abraham Davidson as a director on 17 November 2017 (1 page)
23 November 2017Termination of appointment of Gerald Abraham Davidson as a secretary on 17 November 2017 (1 page)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
28 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
12 January 2015Appointment of Mr Appudurai Ragudasan as a director on 31 December 2014 (2 pages)
12 January 2015Termination of appointment of Eve Winer as a director on 31 December 2014 (1 page)
12 January 2015Appointment of Mr Appudurai Ragudasan as a director on 31 December 2014 (2 pages)
12 January 2015Termination of appointment of Eve Winer as a director on 31 December 2014 (1 page)
12 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
8 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
17 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
6 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
6 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
13 October 2009Director's details changed for Mrs Eve Winer on 12 October 2009 (2 pages)
13 October 2009Secretary's details changed for Gerald Abraham Davidson on 12 October 2009 (1 page)
13 October 2009Director's details changed for Ian Frederick Ledger on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Gerald Abraham Davidson on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Eve Winer on 12 October 2009 (2 pages)
13 October 2009Secretary's details changed for Gerald Abraham Davidson on 12 October 2009 (1 page)
13 October 2009Director's details changed for Gerald Abraham Davidson on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Ian Frederick Ledger on 12 October 2009 (2 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
27 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
27 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
7 February 2005Return made up to 31/01/05; full list of members (7 pages)
7 February 2005Return made up to 31/01/05; full list of members (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
8 February 2004Return made up to 31/01/04; full list of members (7 pages)
8 February 2004Return made up to 31/01/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
(7 pages)
10 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
(7 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003Secretary resigned (1 page)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
20 January 2003Secretary resigned;director resigned (1 page)
20 January 2003New secretary appointed;new director appointed (4 pages)
20 January 2003Secretary resigned;director resigned (1 page)
20 January 2003New secretary appointed;new director appointed (4 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001Secretary resigned (1 page)
5 February 2001Return made up to 31/01/01; full list of members (7 pages)
5 February 2001Return made up to 31/01/01; full list of members (7 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000Secretary resigned (1 page)
19 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000New director appointed (3 pages)
6 March 2000Return made up to 31/01/00; full list of members (6 pages)
6 March 2000Director resigned (1 page)
6 March 2000Return made up to 31/01/00; full list of members (6 pages)
6 March 2000Director resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000New director appointed (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 May 1999Return made up to 31/01/99; full list of members (9 pages)
18 May 1999Return made up to 31/01/99; full list of members (9 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1999Return made up to 31/01/96; full list of members (9 pages)
6 January 1999Return made up to 31/01/97; full list of members (9 pages)
6 January 1999Return made up to 31/01/96; full list of members (9 pages)
6 January 1999Director resigned (1 page)
6 January 1999Return made up to 31/01/97; full list of members (9 pages)
6 January 1999Return made up to 31/01/98; full list of members (9 pages)
6 January 1999Director resigned (1 page)
6 January 1999Return made up to 31/01/98; full list of members (9 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
26 July 1995Return made up to 31/01/95; no change of members (10 pages)
26 July 1995Director's particulars changed (2 pages)
26 July 1995Return made up to 31/01/95; no change of members (10 pages)
26 July 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 March 1989Memorandum and Articles of Association (7 pages)
14 March 1989Memorandum and Articles of Association (7 pages)
7 March 1989Company name changed\certificate issued on 07/03/89 (2 pages)
7 March 1989Company name changed\certificate issued on 07/03/89 (2 pages)
31 January 1989Incorporation (9 pages)
31 January 1989Incorporation (9 pages)