This company is commonly known as Woolcastle Limited. The company was founded 44 years ago and was given the registration number 01475225. The firm's registered office is in LONDON. You can find them at 46 Suite 3, Crawford Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | WOOLCASTLE LIMITED |
---|---|---|
Company Number | : | 01475225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Suite 3, Crawford Street, London, W1H 1JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Baker Street, London, England, W1U 7GB | Corporate Secretary | 29 February 2024 | Active |
46, Suite 3, Crawford Street, London, W1H 1JU | Director | 29 February 2024 | Active |
1a Cavendish Avenue, London, NW8 9JE | Director | 06 May 1993 | Active |
46, Suite 3, Crawford Street, London, England, W1H 1JU | Secretary | 26 February 2014 | Active |
22 Lisson Grove, London, NW1 6TT | Secretary | 28 March 2013 | Active |
7 Knightshayes House, 93-95 Holders Hill Road, London, NW4 1JY | Secretary | - | Active |
22 Lisson Grove, London, NW1 6TT | Secretary | 17 September 2003 | Active |
46, Suite 3, Crawford Street, London, England, W1H 1JU | Secretary | 07 May 2013 | Active |
7 Knightshayes House, 93-95 Holders Hill Road, London, NW4 1JY | Director | - | Active |
17 Park Towers, London, W1Y 7DF | Director | - | Active |
26/28, Bedford Row, London, England, WC1R 4HE | Director | 20 March 2018 | Active |
22 Lisson Grove, London, NW1 6TT | Director | 17 September 2003 | Active |
46, Suite 3, Crawford Street, London, England, W1H 1JU | Director | 28 March 2013 | Active |
Miss Kimberly Lauren Voice | ||
Notified on | : | 16 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3 / 46, Crawford Street, London, England, W1H 1JU |
Nature of control | : |
|
Mrs Lisa Fiona Voice | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a, Cavendish Avenue, London, England, NW8 9JE |
Nature of control | : |
|
Mr Michael Scott Voice | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3 / 46, Crawford Street, London, England, W1H 1JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-24 | Accounts | Change account reference date company previous shortened. | Download |
2024-03-14 | Officers | Appoint corporate secretary company with name date. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Officers | Termination secretary company with name termination date. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2023-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-12 | Gazette | Gazette filings brought up to date. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-04-01 | Accounts | Accounts with accounts type group. | Download |
2021-03-28 | Accounts | Change account reference date company current shortened. | Download |
2021-03-28 | Officers | Termination secretary company with name termination date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.