Company NameWoolridge Evans Ltd
DirectorKareem Al-Saffar
Company StatusActive
Company Number08636078
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Kareem Al-Saffar
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressOffice 7 ,35-37 Ludgate Hill
London
EC4M 7JN
Director NameMr Gary Paul Drewett
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(6 days after company formation)
Appointment Duration3 years, 6 months (resigned 02 March 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Upper Wimpole Street
London
W1G 6LS

Contact

Websitewoolridgeevans.com
Telephone020 71003726
Telephone regionLondon

Location

Registered AddressOffice 7 ,35-37 Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Gareth Drewett
50.00%
Ordinary
1 at £1Kareem Al-saffar
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,195
Cash£272
Current Liabilities£29,232

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 1 day from now)

Filing History

9 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
30 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
3 May 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
20 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
24 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2
(3 pages)
24 March 2017Director's details changed for Mr Kareem Al-Saffar on 18 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Kareem Al-Saffar on 18 March 2017 (2 pages)
24 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2
(3 pages)
2 March 2017Registered office address changed from 55 Maresfield Gardens London NW3 5TE to Office 7 ,35-37 Ludgate Hill London EC4M 7JN on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 55 Maresfield Gardens London NW3 5TE to Office 7 ,35-37 Ludgate Hill London EC4M 7JN on 2 March 2017 (1 page)
2 March 2017Termination of appointment of Gary Paul Drewett as a director on 2 March 2017 (1 page)
2 March 2017Termination of appointment of Gary Paul Drewett as a director on 2 March 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
(4 pages)
17 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 2
(4 pages)
4 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 2
(4 pages)
4 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 2
(4 pages)
31 March 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
31 March 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
8 August 2013Termination of appointment of Gareth Drewett as a director (1 page)
8 August 2013Appointment of Gary Drewett as a director (2 pages)
8 August 2013Termination of appointment of Gareth Drewett as a director (1 page)
8 August 2013Appointment of Gary Drewett as a director (2 pages)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 2
(37 pages)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 2
(37 pages)