UKBizDB.co.uk

WOOLFLODGE LIMITED

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

This company is commonly known as Woolflodge Limited. The company was founded 39 years ago and was given the registration number 01879348. The firm's registered office is in LONDON. You can find them at C/o Lewis & Tucker, 16 Wigmore Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WOOLFLODGE LIMITED
Company Number:01879348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1985
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Lewis & Tucker, 16 Wigmore Street, London, England, W1U 2RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suites 7b, &, 8b 50 Town Range, Gibraltar, Gibraltar,

Corporate Secretary07 August 2003Active
Suite 7b & 8b, 50 Town Range, Gibraltar, Gibraltar,

Director22 January 2022Active
Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar,

Corporate Director25 August 2021Active
Athene House, The Broadway, London, NW7 3TB

Secretary11 February 1994Active
Athene House, The Broadway, London, NW7 3TB

Secretary28 July 2000Active
5-3 Jumpers Buildings, Rosia Road, Gibraltar, FOREIGN

Secretary01 April 1992Active
5-3 Jumpers Buildings, Rosia Road, Gibraltar, FOREIGN

Secretary-Active
Russell House, 140 High Street, Edgware, HA8 7LW

Secretary18 March 2003Active
19/4 Gardiners Road, Gibraltar, FOREIGN

Secretary-Active
2nd, Floor Compton House, 29-33 Church Road, Stanmore, United Kingdom, HA7 4AR

Corporate Secretary02 March 2012Active
2nd, Floor Compton House, 29-33 Church Road, Stanmore, HA7 4AR

Corporate Secretary17 February 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Corporate Nominee Secretary01 July 2003Active
C/O Suites 7b & 8b, 50 Town Range, Gibraltar, FOREIGN

Director01 April 1992Active
&B & 8b, 50 Town Range, Gibraltar, Gibraltar,

Director25 January 2022Active
Suite 7b & 8, 50 Town Range, Gibraltar, Gibraltar,

Director-Active
19/4 Gardiners Road, Gibraltar, FOREIGN

Director-Active

People with Significant Control

Mr Alan Bauernfreund
Notified on:06 April 2020
Status:Active
Date of birth:September 1942
Nationality:Israeli
Country of residence:England
Address:C/O Lewis & Tucker, 16 Wigmore Street, London, England, W1U 2RF
Nature of control:
  • Significant influence or control
Mr Clive Warren Lewis
Notified on:06 April 2020
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:C/O Lewis & Tucker, Wigmore Street, London, England, W1U 2RF
Nature of control:
  • Significant influence or control
Rendham Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Gibraltar
Address:Suite 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, GX11 1AA
Nature of control:
  • 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 (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
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2024-03-19Accounts

Change account reference date company previous extended.

Download
2023-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Gazette

Gazette filings brought up to date.

Download
2023-05-31Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Restoration

Administrative restoration company.

Download
2022-08-09Gazette

Gazette dissolved compulsory.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Appoint corporate director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.