London
W1F 8QN
Director Name | Ian Frederick Ledger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Chateau De Plaisance 21 Bld De Suisse Monaco Mc 98000 Foreign |
Secretary Name | Mr Ernest Nissim Twena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 151 Wentworth Road London NW11 0RJ |
Director Name | Mr Gerard Philip Cohen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Norrice Lea London N2 0RD |
Director Name | Gerald Abraham Davidson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Queen Anne Street London W1G 8HW |
Secretary Name | Mr Richard Leonard Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 23 Osborne Villas Hove East Sussex BN3 2RD |
Secretary Name | Gerald Abraham Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Queen Anne Street London W1G 8HW |
Director Name | Mr Appudurai Ragudasan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT |
Secretary Name | Mr Appudurai Ragudasan |
---|---|
Status | Resigned |
Appointed | 17 November 2017(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | qascapital.com |
---|---|
Telephone | 07 702170007 |
Telephone region | Mobile |
Registered Address | 4th Floor, Khiara House 25 - 26 Poland Street London W1F 8QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Wolfe Property Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,248 |
Current Liabilities | £26,752 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 5 days from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
3 May 2023 | Confirmation statement made on 28 April 2023 with updates (5 pages) |
20 February 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with updates (5 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 August 2021 | Registered office address changed from 4th Floor, Khiara House Poland Street London W1F 8QN England to 4th Floor, Khiara House 25 - 26 Poland Street London W1F 8QN on 19 August 2021 (1 page) |
17 August 2021 | Registered office address changed from Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT England to 4th Floor, Khiara House Poland Street London W1F 8QN on 17 August 2021 (1 page) |
11 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 July 2019 | Termination of appointment of Appudurai Ragudasan as a director on 31 December 2018 (1 page) |
29 July 2019 | Termination of appointment of Appudurai Ragudasan as a secretary on 31 December 2018 (1 page) |
14 May 2019 | Appointment of Mr Ronald Max Laser as a director on 1 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 February 2019 | Registered office address changed from 58 Queen Anne Street London W1G 8HW to Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT on 28 February 2019 (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 November 2017 | Appointment of Mr Appudurai Ragudasan as a secretary on 17 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Gerald Abraham Davidson as a director on 17 November 2017 (1 page) |
23 November 2017 | Appointment of Mr Appudurai Ragudasan as a secretary on 17 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Gerald Abraham Davidson as a secretary on 17 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Gerald Abraham Davidson as a secretary on 17 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Gerald Abraham Davidson as a director on 17 November 2017 (1 page) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Appudurai Ragudasan on 14 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Appudurai Ragudasan on 14 December 2009 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 October 2009 | Secretary's details changed for Gerald Abraham Davidson on 12 October 2009 (1 page) |
13 October 2009 | Director's details changed for Appudurai Ragudasan on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Gerald Abraham Davidson on 12 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Gerald Abraham Davidson on 12 October 2009 (1 page) |
13 October 2009 | Director's details changed for Gerald Abraham Davidson on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Appudurai Ragudasan on 12 October 2009 (2 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 5TH floor 12 st george street london W1S 9FB (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 5TH floor 12 st george street london W1S 9FB (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 May 2007 | Location of debenture register (1 page) |
1 May 2007 | Location of register of members (1 page) |
1 May 2007 | Location of register of members (1 page) |
1 May 2007 | Location of debenture register (1 page) |
1 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
18 October 2006 | Resolutions
|
18 October 2006 | Resolutions
|
3 October 2006 | Registered office changed on 03/10/06 from: 58 queen anne street london W1G 8HW (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 58 queen anne street london W1G 8HW (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (2 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
21 September 2006 | Company name changed wolfe ventures LIMITED\certificate issued on 21/09/06 (2 pages) |
21 September 2006 | Company name changed wolfe ventures LIMITED\certificate issued on 21/09/06 (2 pages) |
4 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
4 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
4 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 May 2003 | Return made up to 01/05/03; full list of members
|
10 May 2003 | Return made up to 01/05/03; full list of members
|
9 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
27 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
31 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
31 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
10 May 2001 | New secretary appointed (2 pages) |
31 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
16 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
16 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
10 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 August 1999 | Return made up to 01/05/99; full list of members (8 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
6 August 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Return made up to 01/05/99; full list of members (8 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
1 June 1998 | New director appointed (4 pages) |
1 June 1998 | New director appointed (4 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 May 1998 | Incorporation (13 pages) |
1 May 1998 | Incorporation (13 pages) |