Company NameWolfe Investments Limited
DirectorsLesley Allyson Serlin and Colin Michael Serlin
Company StatusActive
Company Number03074208
CategoryPrivate Limited Company
Incorporation Date29 June 1995(28 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lesley Allyson Serlin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(4 days after company formation)
Appointment Duration28 years, 9 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address2 Primrose Hill Studios
Fitzroy Road
London
NW1 8TR
Director NameMr Colin Michael Serlin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2006(10 years, 12 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Primrose Hill Studios
Fitzroy Road
London
NW1 8TR
Secretary NameMrs Lesley Allyson Serlin
NationalityBritish
StatusCurrent
Appointed23 June 2006(10 years, 12 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Primrose Hill Studios
Fitzroy Road
London
NW1 8TR
Secretary NameMr Bhavin Thakrar
StatusCurrent
Appointed25 August 2015(20 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address16 Portland Close
Broughton
Aylesbury
HP22 7DG
Secretary NameMr Colin Michael Serlin
NationalityBritish
StatusResigned
Appointed03 July 1995(4 days after company formation)
Appointment Duration10 years, 11 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Primrose Hill Studios
Fitzroy Road
London
NW1 8TR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address24 Old Burlington Street
London
W1S 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£132,628
Gross Profit-£9,493
Net Worth£3,154,734
Cash£6,102
Current Liabilities£273,165

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

12 March 2014Delivered on: 21 March 2014
Satisfied on: 28 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal charge all that property known as stucley studios, camden, london, NW1 being the whole of the land registered at hm land registry with title number LN45306 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Notification of addition to or amendment of charge.
Fully Satisfied
28 September 2012Delivered on: 5 October 2012
Satisfied on: 12 September 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 30A highgate road london t/no LN187009 and the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable and all estates and interests by way of floating security all property and assets of whatsoever nature now or in the future owned or acquired see image for full details.
Fully Satisfied
28 September 2012Delivered on: 5 October 2012
Satisfied on: 12 September 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 February 2007Delivered on: 9 February 2007
Satisfied on: 19 May 2014
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 property k/a 1-8 stucley studios stucley place london.
Fully Satisfied
1 November 2006Delivered on: 9 November 2006
Satisfied on: 19 May 2014
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the undertaking, property, assets, rights and revenues of the chargor, whatever whereverin the world, present and future including each and any of them.
Fully Satisfied
5 January 2004Delivered on: 20 January 2004
Satisfied on: 9 December 2011
Persons entitled: Rose Wolfe

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 30A highgate road london NW5 together with all fixtures and fittings and chattels. See the mortgage charge document for full details.
Fully Satisfied
25 March 1997Delivered on: 28 March 1997
Satisfied on: 9 December 2011
Persons entitled: Rose Wolfe

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 30 highgate road london with all fixtures and fittings and. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details.
Fully Satisfied
11 August 1995Delivered on: 17 August 1995
Satisfied on: 9 December 2011
Persons entitled: Rose Wolfe

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over f/h property at 1 to 8 (inclusive) stucley place in the london borough of camden t/n LN45306 with all fixtures and fittings and the goodwill. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 March 2024Secretary's details changed for Mr Bhavin Thakrar on 1 March 2024 (1 page)
26 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
9 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 March 2019Registered office address changed from 201 Great Portland Street London W1W 5AB to 24 Old Burlington Street London W1S 3AW on 27 March 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
23 December 2016Full accounts made up to 31 March 2016 (17 pages)
23 December 2016Full accounts made up to 31 March 2016 (17 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(7 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(7 pages)
23 December 2015Full accounts made up to 31 March 2015 (17 pages)
23 December 2015Full accounts made up to 31 March 2015 (17 pages)
28 November 2015Satisfaction of charge 030742080008 in full (4 pages)
28 November 2015Satisfaction of charge 030742080008 in full (4 pages)
10 September 2015Appointment of Mr Bhavin Thakrar as a secretary on 25 August 2015 (2 pages)
10 September 2015Appointment of Mr Bhavin Thakrar as a secretary on 25 August 2015 (2 pages)
23 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(5 pages)
23 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(5 pages)
7 January 2015Full accounts made up to 31 March 2014 (17 pages)
7 January 2015Full accounts made up to 31 March 2014 (17 pages)
12 September 2014Satisfaction of charge 7 in full (4 pages)
12 September 2014Satisfaction of charge 6 in full (4 pages)
12 September 2014Satisfaction of charge 7 in full (4 pages)
12 September 2014Satisfaction of charge 6 in full (4 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
19 May 2014Satisfaction of charge 5 in full (4 pages)
19 May 2014Satisfaction of charge 4 in full (4 pages)
19 May 2014Satisfaction of charge 5 in full (4 pages)
19 May 2014Satisfaction of charge 4 in full (4 pages)
21 March 2014Registration of charge 030742080008 (17 pages)
21 March 2014Registration of charge 030742080008 (17 pages)
27 December 2013Full accounts made up to 31 March 2013 (16 pages)
27 December 2013Full accounts made up to 31 March 2013 (16 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
7 November 2012Full accounts made up to 31 March 2012 (15 pages)
7 November 2012Full accounts made up to 31 March 2012 (15 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
21 December 2011Full accounts made up to 31 March 2011 (15 pages)
21 December 2011Full accounts made up to 31 March 2011 (15 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
11 October 2010Full accounts made up to 31 March 2010 (15 pages)
11 October 2010Full accounts made up to 31 March 2010 (15 pages)
12 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Lesley Allyson Serlin on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Lesley Allyson Serlin on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Lesley Allyson Serlin on 1 October 2009 (2 pages)
25 November 2009Full accounts made up to 31 March 2009 (16 pages)
25 November 2009Full accounts made up to 31 March 2009 (16 pages)
7 July 2009Return made up to 29/06/09; full list of members (4 pages)
7 July 2009Return made up to 29/06/09; full list of members (4 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
24 November 2008Full accounts made up to 31 March 2008 (18 pages)
24 November 2008Full accounts made up to 31 March 2008 (18 pages)
16 July 2008Return made up to 29/06/08; full list of members (4 pages)
16 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (17 pages)
1 February 2008Full accounts made up to 31 March 2007 (17 pages)
4 July 2007Return made up to 29/06/07; full list of members (3 pages)
4 July 2007Return made up to 29/06/07; full list of members (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
2 January 2007Full accounts made up to 31 March 2006 (16 pages)
2 January 2007Full accounts made up to 31 March 2006 (16 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
1 August 2006Return made up to 29/06/06; full list of members (3 pages)
1 August 2006Return made up to 29/06/06; full list of members (3 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006New director appointed (2 pages)
25 November 2005Full accounts made up to 31 March 2005 (14 pages)
25 November 2005Full accounts made up to 31 March 2005 (14 pages)
13 July 2005Return made up to 29/06/05; full list of members (3 pages)
13 July 2005Return made up to 29/06/05; full list of members (3 pages)
11 December 2004Full accounts made up to 31 March 2004 (15 pages)
11 December 2004Full accounts made up to 31 March 2004 (15 pages)
12 July 2004Return made up to 29/06/04; full list of members (7 pages)
12 July 2004Return made up to 29/06/04; full list of members (7 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
14 October 2003Full accounts made up to 31 March 2003 (15 pages)
14 October 2003Full accounts made up to 31 March 2003 (15 pages)
20 September 2003Return made up to 29/06/03; full list of members (7 pages)
20 September 2003Return made up to 29/06/03; full list of members (7 pages)
30 October 2002Full accounts made up to 31 March 2002 (14 pages)
30 October 2002Full accounts made up to 31 March 2002 (14 pages)
18 July 2002Return made up to 29/06/02; full list of members (7 pages)
18 July 2002Return made up to 29/06/02; full list of members (7 pages)
15 January 2002Full accounts made up to 31 March 2001 (17 pages)
15 January 2002Full accounts made up to 31 March 2001 (17 pages)
19 July 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(7 pages)
19 July 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(7 pages)
3 October 2000Full accounts made up to 31 March 2000 (17 pages)
3 October 2000Full accounts made up to 31 March 2000 (17 pages)
12 July 2000Return made up to 29/06/00; full list of members (7 pages)
12 July 2000Return made up to 29/06/00; full list of members (7 pages)
12 October 1999Full accounts made up to 31 March 1999 (17 pages)
12 October 1999Full accounts made up to 31 March 1999 (17 pages)
16 July 1999Return made up to 29/06/99; full list of members (6 pages)
16 July 1999Return made up to 29/06/99; full list of members (6 pages)
13 October 1998Full accounts made up to 31 March 1998 (16 pages)
13 October 1998Full accounts made up to 31 March 1998 (16 pages)
8 July 1998Return made up to 29/06/98; no change of members (4 pages)
8 July 1998Return made up to 29/06/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
10 July 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 July 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
23 December 1996Full accounts made up to 31 March 1996 (14 pages)
23 December 1996Full accounts made up to 31 March 1996 (14 pages)
17 July 1996Return made up to 29/06/96; full list of members (6 pages)
17 July 1996Return made up to 29/06/96; full list of members (6 pages)
30 October 1995Company name changed knowfind LIMITED\certificate issued on 31/10/95 (4 pages)
30 October 1995Company name changed knowfind LIMITED\certificate issued on 31/10/95 (4 pages)
17 October 1995Registered office changed on 17/10/95 from: 23 harcourt house 19 cavendish square london W1A 2AW (1 page)
17 October 1995Registered office changed on 17/10/95 from: 23 harcourt house 19 cavendish square london W1A 2AW (1 page)
19 September 1995Accounting reference date notified as 31/03 (1 page)
19 September 1995Accounting reference date notified as 31/03 (1 page)
19 September 1995Ad 03/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 September 1995Ad 03/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Director resigned;new director appointed (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 120 east road london. N1 6AA. (1 page)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Director resigned;new director appointed (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 120 east road london. N1 6AA. (1 page)
29 June 1995Incorporation (15 pages)
29 June 1995Incorporation (15 pages)