UKBizDB.co.uk

R.W.WOLF EN4 LIMITED

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

This company is commonly known as R.w.wolf En4 Limited. The company was founded 4 years ago and was given the registration number 12478646. The firm's registered office is in COCKFOSTERS. You can find them at Woodgate House, 2-8 Games Road, Cockfosters, Herts. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:R.W.WOLF EN4 LIMITED
Company Number:12478646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Woodgate House, 2-8 Games Road, Cockfosters, Herts, United Kingdom, EN4 9HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cwa, Unit 4, 3rd Floor, Pride Court, 80-82 White Lion Street, London, England, N1 9PF

Director23 March 2021Active
Woodgate House, 2-8 Games Road, Cockfosters, United Kingdom, EN4 9HN

Director24 February 2020Active
Woodgate House, 2-8 Games Road, Cockfosters, United Kingdom, EN4 9HN

Director30 November 2020Active
Woodgate House, 2-8 Games Road, Cockfosters, United Kingdom, EN4 9HN

Director11 March 2020Active

People with Significant Control

Mrs Inci Koroglu
Notified on:14 September 2021
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:C/O Cwa, Unit 4, 3rd Floor, Pride Court, London, England, N1 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mustafa Ismail
Notified on:30 November 2020
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:Woodgate House, 2-8 Games Road, Cockfosters, United Kingdom, EN4 9HN
Nature of control:
  • Voting rights 75 to 100 percent
Mr Can Topcu
Notified on:11 March 2020
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:Woodgate House, 2-8 Games Road, Cockfosters, United Kingdom, EN4 9HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hamza Belli
Notified on:24 February 2020
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:Woodgate House, 2-8 Games Road, Cockfosters, United Kingdom, EN4 9HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Address

Change registered office address company with date old address new address.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-05Address

Change registered office address company with date old address new address.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Accounts

Change account reference date company current shortened.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.