UKBizDB.co.uk

EMILE WOOLF INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emile Woolf International Limited. The company was founded 34 years ago and was given the registration number 02468547. The firm's registered office is in MAIDENHEAD. You can find them at Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:EMILE WOOLF INTERNATIONAL LIMITED
Company Number:02468547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire, SL6 3QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fielding House, Jubilee Road, Littlewick Green, SL6 3QU

Director07 May 2002Active
Fielding House, Jubilee Road, Littlewick Green, SL6 3QU

Secretary04 August 2002Active
Fielding House, Jubilee Road, Little Wick Green, SL6 3QU

Secretary11 May 2002Active
33 Gubyon Avenue, Herne Hill, London, SE24 0DU

Secretary01 October 2002Active
15 Andrews Way, Marlow Bottom, Marlow, SL7 3QJ

Secretary16 April 2009Active
9 Lloyd Street, London, WC1X 9AN

Secretary-Active
214 Croxted Road, Herne Hill, London, SE24 9DG

Secretary19 April 2005Active
20 Broadway, Knaphill, Woking, GU21 2DT

Secretary07 May 2002Active
182 Bramhall Lane South, Bramhall, Stockport, SK7 2PR

Secretary19 October 1998Active
10 Artesian Road, London, W2 5AP

Director-Active
4 Moortown Farm, Moortown Drive, Wimborne, BH21 3AR

Director20 November 1997Active
8 Cooper Close, Chipping Norton, OX7 5BQ

Director05 September 2003Active
53 Twyford Abbey Road, London, NW10 7ET

Director06 March 1995Active
39 Arundel Gardens, London, W11 2LW

Director-Active
33 Gubyon Avenue, Herne Hill, London, SE24 0DU

Director01 October 2002Active
Jolly Hall Farm, Oakenhead Wood Old Road, Rossendale, BB4 8TX

Director04 June 1998Active
3 Beagle Close, Feltham, TW13 7DJ

Director07 April 1993Active
9 Lloyd Street, London, WC1X 9AN

Director-Active
32 Bramhall Park Road, Bramhall, Stockport, SK7 3JN

Director04 June 1998Active
Chelston, Triggs Lane, Woking, GU22 0EH

Director01 July 2002Active
20 Broadway, Knaphill, Woking, GU21 2DT

Director01 October 2002Active
75 Oakhill Road, Putney, SW15 2QJ

Director19 December 1996Active
23 Percy Road, London, W2 4ED

Director07 April 1993Active
182 Bramhall Lane South, Bramhall, Stockport, SK7 2PR

Director04 June 1998Active
138 Southway, Guildford, GU2 6DH

Director06 August 1997Active
34 West Hill Park, Highgate, London, N6 6ND

Director19 March 1997Active
34 West Hill Park, Highgate, London, N6 6ND

Director-Active
151 Hooe Road, Plymstock, Plymouth, PL9 9NL

Director05 September 2003Active
105 Seymour Place, London, W1H 5TG

Director-Active

People with Significant Control

Emile Woolf (Holdings) Limited
Notified on:06 September 2016
Status:Active
Country of residence:England
Address:12th Floor, The Ring, Bracknell, England, RG12 1AX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination secretary company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type micro entity.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type total exemption small.

Download
2013-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.