Company NameBuilding Facilities Limited
DirectorRonald Max Laser
Company StatusActive
Company Number03556991
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Previous NameWolfe Ventures Limited

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
Appointed01 May 2019(21 years after company formation)
Appointment Duration5 years
RoleManaging Agent
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Khiara House 25 - 26 Poland Street
London
W1F 8QN
Director NameIan Frederick Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressChateau De Plaisance
21 Bld De Suisse
Monaco Mc 98000
Foreign
Secretary NameMr Ernest Nissim Twena
NationalityBritish
StatusResigned
Appointed13 July 1999(1 year, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 December 1999)
RoleCompany Director
Correspondence Address151 Wentworth Road
London
NW11 0RJ
Director NameMr Gerard Philip Cohen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Norrice Lea
London
N2 0RD
Director NameGerald Abraham Davidson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(1 year, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Secretary NameMr Richard Leonard Godden
NationalityBritish
StatusResigned
Appointed17 December 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2001)
RoleCompany Director
Correspondence Address23 Osborne Villas
Hove
East Sussex
BN3 2RD
Secretary NameGerald Abraham Davidson
NationalityBritish
StatusResigned
Appointed23 April 2001(2 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 17 November 2017)
RoleCompany Director
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
Appointed07 September 2006(8 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJulco House 3rd Floor
26-28 Great Portland Street
London
W1W 8QT
Secretary NameMr Appudurai Ragudasan
StatusResigned
Appointed17 November 2017(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressJulco House 3rd Floor
26-28 Great Portland Street
London
W1W 8QT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteqascapital.com
Telephone07 702170007
Telephone regionMobile

Location

Registered Address4th Floor, Khiara House
25 - 26 Poland Street
London
W1F 8QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Wolfe Property Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£65,248
Current Liabilities£26,752

Accounts

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

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 5 days from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 May 2023Confirmation statement made on 28 April 2023 with updates (5 pages)
20 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (5 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 August 2021Registered 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 2021Registered 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 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 July 2019Termination of appointment of Appudurai Ragudasan as a director on 31 December 2018 (1 page)
29 July 2019Termination of appointment of Appudurai Ragudasan as a secretary on 31 December 2018 (1 page)
14 May 2019Appointment of Mr Ronald Max Laser as a director on 1 May 2019 (2 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 February 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
11 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 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 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 secretary on 17 November 2017 (1 page)
23 November 2017Termination of appointment of Gerald Abraham Davidson as a secretary on 17 November 2017 (1 page)
23 November 2017Termination of appointment of Gerald Abraham Davidson as a director on 17 November 2017 (1 page)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Appudurai Ragudasan on 14 December 2009 (2 pages)
8 March 2010Director's details changed for Appudurai Ragudasan on 14 December 2009 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 October 2009Secretary's details changed for Gerald Abraham Davidson on 12 October 2009 (1 page)
13 October 2009Director's details changed for Appudurai Ragudasan on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Gerald Abraham Davidson 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 Appudurai Ragudasan on 12 October 2009 (2 pages)
5 May 2009Return made up to 01/05/09; full list of members (3 pages)
5 May 2009Return made up to 01/05/09; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from 5TH floor 12 st george street london W1S 9FB (1 page)
5 March 2009Registered office changed on 05/03/2009 from 5TH floor 12 st george street london W1S 9FB (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2007Location of debenture register (1 page)
1 May 2007Location of register of members (1 page)
1 May 2007Location of register of members (1 page)
1 May 2007Location of debenture register (1 page)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
18 October 2006Resolutions
  • RES13 ‐ Revoke elec res s 379A 03/10/06
(1 page)
18 October 2006Resolutions
  • RES13 ‐ Revoke elec res s 379A 03/10/06
(1 page)
3 October 2006Registered office changed on 03/10/06 from: 58 queen anne street london W1G 8HW (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Registered office changed on 03/10/06 from: 58 queen anne street london W1G 8HW (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (2 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 September 2006Company name changed wolfe ventures LIMITED\certificate issued on 21/09/06 (2 pages)
21 September 2006Company name changed wolfe ventures LIMITED\certificate issued on 21/09/06 (2 pages)
4 May 2006Return made up to 01/05/06; full list of members (2 pages)
4 May 2006Return made up to 01/05/06; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 May 2005Return made up to 01/05/05; full list of members (2 pages)
4 May 2005Return made up to 01/05/05; full list of members (2 pages)
8 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 May 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
(7 pages)
10 May 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
(7 pages)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
27 May 2002Return made up to 01/05/02; full list of members (7 pages)
27 May 2002Return made up to 01/05/02; full list of members (7 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
31 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
31 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001Return made up to 01/05/01; full list of members (7 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Return made up to 01/05/01; full list of members (7 pages)
10 May 2001New secretary appointed (2 pages)
31 May 2000Return made up to 01/05/00; full list of members (7 pages)
31 May 2000Return made up to 01/05/00; full list of members (7 pages)
16 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
16 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New director appointed (2 pages)
10 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 August 1999Return made up to 01/05/99; full list of members (8 pages)
6 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
6 August 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999Return made up to 01/05/99; full list of members (8 pages)
6 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1998New director appointed (4 pages)
1 June 1998New director appointed (4 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998Registered office changed on 01/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Registered office changed on 01/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 May 1998Incorporation (13 pages)
1 May 1998Incorporation (13 pages)