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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suites 7b, &, 8b 50 Town Range, Gibraltar, Gibraltar, | Corporate Secretary | 07 August 2003 | Active |
Suite 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, | Director | 22 January 2022 | Active |
Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, | Corporate Director | 25 August 2021 | Active |
Athene House, The Broadway, London, NW7 3TB | Secretary | 11 February 1994 | Active |
Athene House, The Broadway, London, NW7 3TB | Secretary | 28 July 2000 | Active |
5-3 Jumpers Buildings, Rosia Road, Gibraltar, FOREIGN | Secretary | 01 April 1992 | Active |
5-3 Jumpers Buildings, Rosia Road, Gibraltar, FOREIGN | Secretary | - | Active |
Russell House, 140 High Street, Edgware, HA8 7LW | Secretary | 18 March 2003 | Active |
19/4 Gardiners Road, Gibraltar, FOREIGN | Secretary | - | Active |
2nd, Floor Compton House, 29-33 Church Road, Stanmore, United Kingdom, HA7 4AR | Corporate Secretary | 02 March 2012 | Active |
2nd, Floor Compton House, 29-33 Church Road, Stanmore, HA7 4AR | Corporate Secretary | 17 February 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Corporate Nominee Secretary | 01 July 2003 | Active |
C/O Suites 7b & 8b, 50 Town Range, Gibraltar, FOREIGN | Director | 01 April 1992 | Active |
&B & 8b, 50 Town Range, Gibraltar, Gibraltar, | Director | 25 January 2022 | Active |
Suite 7b & 8, 50 Town Range, Gibraltar, Gibraltar, | Director | - | Active |
19/4 Gardiners Road, Gibraltar, FOREIGN | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-19 | Accounts | Change account reference date company previous extended. | Download |
2023-07-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Gazette | Gazette filings brought up to date. | Download |
2023-05-31 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-23 | Gazette | Gazette notice compulsory. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Restoration | Administrative restoration company. | Download |
2022-08-09 | Gazette | Gazette dissolved compulsory. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Officers | Appoint corporate director company with name date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.