London
N6 5HX
Director Name | Ms Sharon Rebecca Bennett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2005(14 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 64a Highgate High Street London N6 5HX |
Secretary Name | Mr Graham Jeffrey Woolfman |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2005(14 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64a Highgate High Street London N6 5HX |
Director Name | Mr Graham Jeffrey Woolfman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crooked Usage Finchley London N3 3HB |
Director Name | Mr Michael Stephen Woolfman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(1 year after company formation) |
Appointment Duration | 13 years, 1 month (resigned 24 June 2005) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 18 Cleveland Road South Woodford London E18 2AN |
Secretary Name | Mr Michael Stephen Woolfman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(1 year after company formation) |
Appointment Duration | 13 years, 1 month (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cleveland Road South Woodford London E18 2AN |
Director Name | Andrew Peter Compton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 1998) |
Role | Electrical Retailer |
Correspondence Address | 144 Bournemouth Park Road Southend On Sea SS2 5LT |
Director Name | Mr John Reuben Woolfman |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 5 Great Oaks Chigwell Essex IG7 5ES |
Registered Address | 64a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £39,928 |
Cash | £125,684 |
Current Liabilities | £87,503 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
7 June 1996 | Delivered on: 11 June 1996 Persons entitled: Yorkshire Bank PLC 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. See the mortgage charge document for full details. Outstanding |
---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
---|---|
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
26 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
24 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
28 June 2018 | Registered office address changed from Laurie Cowan 4 Chase Side Enfield Middlesex EN5 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 28 June 2018 (1 page) |
4 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
23 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
26 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
9 September 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 June 2011 | Director's details changed for Mr Graham Jeffrey Woolfman on 5 March 2011 (2 pages) |
30 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Director's details changed for Mr Graham Jeffrey Woolfman on 5 March 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Graham Jeffrey Woolfman on 5 March 2011 (2 pages) |
30 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 June 2010 | Director's details changed for Sharon Rebecca Bennett on 5 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Sharon Rebecca Bennett on 5 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Graham Jeffrey Woolfman on 5 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Sharon Rebecca Bennett on 5 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Graham Jeffrey Woolfman on 5 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Graham Jeffrey Woolfman on 5 March 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
17 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
24 February 2009 | Return made up to 16/05/08; full list of members (3 pages) |
24 February 2009 | Return made up to 16/05/08; full list of members (3 pages) |
22 December 2008 | Return made up to 16/05/07; full list of members (3 pages) |
22 December 2008 | Return made up to 16/05/07; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
23 January 2007 | Return made up to 16/05/06; full list of members (2 pages) |
23 January 2007 | Return made up to 16/05/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
14 February 2006 | Return made up to 16/05/05; full list of members (2 pages) |
14 February 2006 | Return made up to 16/05/05; full list of members (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | New secretary appointed (1 page) |
9 July 2005 | New secretary appointed (1 page) |
9 July 2005 | Secretary resigned (1 page) |
15 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
18 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
4 June 2003 | Return made up to 16/05/03; full list of members
|
4 June 2003 | Return made up to 16/05/03; full list of members
|
25 September 2002 | Company name changed woolfmans retail (holdings) limi ted\certificate issued on 25/09/02 (2 pages) |
25 September 2002 | Company name changed woolfmans retail (holdings) limi ted\certificate issued on 25/09/02 (2 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
6 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
27 March 2002 | Return made up to 16/05/01; full list of members
|
27 March 2002 | Return made up to 16/05/01; full list of members
|
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
5 July 2001 | Resolutions
|
14 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
20 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
18 May 1999 | Return made up to 16/05/99; no change of members
|
18 May 1999 | Return made up to 16/05/99; no change of members
|
7 December 1998 | Registered office changed on 07/12/98 from: 76 ilford lane ilford essex IG1 2LB (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: 76 ilford lane ilford essex IG1 2LB (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
23 September 1998 | Return made up to 16/05/98; no change of members
|
23 September 1998 | Return made up to 16/05/98; no change of members
|
5 August 1998 | Return made up to 16/05/96; full list of members; amend (6 pages) |
5 August 1998 | Return made up to 16/05/97; full list of members; amend (7 pages) |
5 August 1998 | Return made up to 16/05/96; full list of members; amend (6 pages) |
5 August 1998 | Return made up to 16/05/97; full list of members; amend (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Ad 01/03/98--------- £ si 6000@1=6000 £ ic 1000/7000 (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Ad 01/03/98--------- £ si 6000@1=6000 £ ic 1000/7000 (2 pages) |
15 July 1997 | Secretary's particulars changed (1 page) |
15 July 1997 | Secretary's particulars changed (1 page) |
15 July 1997 | Return made up to 16/05/97; full list of members (6 pages) |
15 July 1997 | Return made up to 16/05/97; full list of members (6 pages) |
14 April 1997 | Ad 20/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | £ nc 1000/26000 20/03/97 (1 page) |
14 April 1997 | £ nc 1000/26000 20/03/97 (1 page) |
14 April 1997 | Ad 20/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 April 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: 66 wigmore street london W1H 0HQ (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: 66 wigmore street london W1H 0HQ (1 page) |
11 June 1996 | Particulars of mortgage/charge (4 pages) |
11 June 1996 | Particulars of mortgage/charge (4 pages) |
15 May 1996 | Return made up to 16/05/96; full list of members (7 pages) |
15 May 1996 | Return made up to 16/05/96; full list of members (7 pages) |
13 May 1996 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
13 May 1996 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
10 August 1995 | Return made up to 16/05/95; full list of members (6 pages) |
10 August 1995 | Return made up to 16/05/95; full list of members (6 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
22 May 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
22 May 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |