Company NameWoolfmans Limited
DirectorsGraham Jeffrey Woolfman and Sharon Rebecca Bennett
Company StatusActive
Company Number02611656
CategoryPrivate Limited Company
Incorporation Date16 May 1991(32 years, 11 months ago)
Previous NamesDesward Limited and Woolfmans Retail (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Jeffrey Woolfman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(12 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address64a Highgate High Street
London
N6 5HX
Director NameMs Sharon Rebecca Bennett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(14 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address64a Highgate High Street
London
N6 5HX
Secretary NameMr Graham Jeffrey Woolfman
NationalityBritish
StatusCurrent
Appointed24 June 2005(14 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64a Highgate High Street
London
N6 5HX
Director NameMr Graham Jeffrey Woolfman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Crooked Usage
Finchley
London
N3 3HB
Director NameMr Michael Stephen Woolfman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(1 year after company formation)
Appointment Duration13 years, 1 month (resigned 24 June 2005)
RoleExecutive
Country of ResidenceEngland
Correspondence Address18 Cleveland Road
South Woodford
London
E18 2AN
Secretary NameMr Michael Stephen Woolfman
NationalityBritish
StatusResigned
Appointed16 May 1992(1 year after company formation)
Appointment Duration13 years, 1 month (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cleveland Road
South Woodford
London
E18 2AN
Director NameAndrew Peter Compton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 1998)
RoleElectrical Retailer
Correspondence Address144 Bournemouth Park Road
Southend On Sea
SS2 5LT
Director NameMr John Reuben Woolfman
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(6 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address5 Great Oaks
Chigwell
Essex
IG7 5ES

Location

Registered Address64a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£39,928
Cash£125,684
Current Liabilities£87,503

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

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

Charges

7 June 1996Delivered 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

Filing History

29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
26 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
24 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
28 June 2018Registered 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 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
23 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(5 pages)
23 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(5 pages)
22 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(5 pages)
23 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1,000
(5 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1,000
(5 pages)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
9 September 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
9 September 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 June 2011Director's details changed for Mr Graham Jeffrey Woolfman on 5 March 2011 (2 pages)
30 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
30 June 2011Director's details changed for Mr Graham Jeffrey Woolfman on 5 March 2011 (2 pages)
30 June 2011Director's details changed for Mr Graham Jeffrey Woolfman on 5 March 2011 (2 pages)
30 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 June 2010Director's details changed for Sharon Rebecca Bennett on 5 March 2010 (2 pages)
9 June 2010Director's details changed for Sharon Rebecca Bennett on 5 March 2010 (2 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Graham Jeffrey Woolfman on 5 March 2010 (2 pages)
9 June 2010Director's details changed for Sharon Rebecca Bennett on 5 March 2010 (2 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Graham Jeffrey Woolfman on 5 March 2010 (2 pages)
9 June 2010Director's details changed for Mr Graham Jeffrey Woolfman on 5 March 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 July 2009Return made up to 16/05/09; full list of members (3 pages)
17 July 2009Return made up to 16/05/09; full list of members (3 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
24 February 2009Return made up to 16/05/08; full list of members (3 pages)
24 February 2009Return made up to 16/05/08; full list of members (3 pages)
22 December 2008Return made up to 16/05/07; full list of members (3 pages)
22 December 2008Return made up to 16/05/07; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 January 2007Return made up to 16/05/06; full list of members (2 pages)
23 January 2007Return made up to 16/05/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 February 2006Return made up to 16/05/05; full list of members (2 pages)
14 February 2006Return made up to 16/05/05; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
9 July 2005Secretary resigned (1 page)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
9 July 2005New secretary appointed (1 page)
9 July 2005New secretary appointed (1 page)
9 July 2005Secretary resigned (1 page)
15 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
18 May 2004Return made up to 16/05/04; full list of members (7 pages)
18 May 2004Return made up to 16/05/04; full list of members (7 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 June 2003Return made up to 16/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 June 2003Return made up to 16/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 September 2002Company name changed woolfmans retail (holdings) limi ted\certificate issued on 25/09/02 (2 pages)
25 September 2002Company name changed woolfmans retail (holdings) limi ted\certificate issued on 25/09/02 (2 pages)
14 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
14 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
6 June 2002Return made up to 16/05/02; full list of members (7 pages)
6 June 2002Return made up to 16/05/02; full list of members (7 pages)
27 March 2002Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(6 pages)
27 March 2002Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(6 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
5 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
5 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
14 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 June 2000Return made up to 16/05/00; full list of members (6 pages)
7 June 2000Return made up to 16/05/00; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
20 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 May 1999Return made up to 16/05/99; no change of members
  • 363(287) ‐ Registered office changed on 18/05/99
(4 pages)
18 May 1999Return made up to 16/05/99; no change of members
  • 363(287) ‐ Registered office changed on 18/05/99
(4 pages)
7 December 1998Registered office changed on 07/12/98 from: 76 ilford lane ilford essex IG1 2LB (1 page)
7 December 1998Registered office changed on 07/12/98 from: 76 ilford lane ilford essex IG1 2LB (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
23 September 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1998Return made up to 16/05/96; full list of members; amend (6 pages)
5 August 1998Return made up to 16/05/97; full list of members; amend (7 pages)
5 August 1998Return made up to 16/05/96; full list of members; amend (6 pages)
5 August 1998Return made up to 16/05/97; full list of members; amend (7 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Ad 01/03/98--------- £ si 6000@1=6000 £ ic 1000/7000 (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Ad 01/03/98--------- £ si 6000@1=6000 £ ic 1000/7000 (2 pages)
15 July 1997Secretary's particulars changed (1 page)
15 July 1997Secretary's particulars changed (1 page)
15 July 1997Return made up to 16/05/97; full list of members (6 pages)
15 July 1997Return made up to 16/05/97; full list of members (6 pages)
14 April 1997Ad 20/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1997£ nc 1000/26000 20/03/97 (1 page)
14 April 1997£ nc 1000/26000 20/03/97 (1 page)
14 April 1997Ad 20/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 April 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
14 March 1997Registered office changed on 14/03/97 from: 66 wigmore street london W1H 0HQ (1 page)
14 March 1997Registered office changed on 14/03/97 from: 66 wigmore street london W1H 0HQ (1 page)
11 June 1996Particulars of mortgage/charge (4 pages)
11 June 1996Particulars of mortgage/charge (4 pages)
15 May 1996Return made up to 16/05/96; full list of members (7 pages)
15 May 1996Return made up to 16/05/96; full list of members (7 pages)
13 May 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
13 May 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
10 August 1995Return made up to 16/05/95; full list of members (6 pages)
10 August 1995Return made up to 16/05/95; full list of members (6 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
22 May 1995Accounts for a dormant company made up to 31 August 1994 (1 page)