10 -15 Bridgewater Square
London
EC27 8AH
Director Name | Michael Jonathan Wild |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2012(59 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 29 Cobalt Building 10-15 Bridgewater Square London EC2Y 8AH |
Director Name | Simon Sydney Woolf |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(38 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 November 2004) |
Role | Textile Merchant |
Correspondence Address | 1 Evenholme Green Walk Bowdon Altrincham Cheshire WA14 2SL |
Director Name | Rita Woolf |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(38 years after company formation) |
Appointment Duration | 25 years (resigned 29 June 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Evenholme Greenwalk Bowdon Altrincham Cheshire WA14 2SL |
Secretary Name | Simon Sydney Woolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(38 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 November 2004) |
Role | Company Director |
Correspondence Address | 1 Evenholme Green Walk Bowdon Altrincham Cheshire WA14 2SL |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
4.3k at £1 | Heather Lee Raynes 44.74% Cumulative Preference |
---|---|
4.3k at £1 | Marilyn Gail Portner 44.74% Cumulative Preference |
400 at £1 | Michael J. Wild 4.21% Ordinary |
400 at £1 | Rita Woolf 4.21% Ordinary |
200 at £1 | K. Woolf (Export) LTD 2.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,103,407 |
Cash | £90,881 |
Current Liabilities | £31,825 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2022 (11 months ago) |
---|---|
Next Return Due | 16 July 2023 (1 month, 2 weeks from now) |
26 July 1982 | Delivered on: 28 July 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Osterley court grant west road heston & isleworth middlesex and/or proceeds of sale thereof title no mx 341 and mx 12107. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
25 December 1967 | Delivered on: 8 January 1968 Persons entitled: Charn Properties LTD. Classification: Mortgage Secured details: £38,000. Particulars: Queens court, palatine road, didsbury, manchester. Outstanding |
23 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
---|---|
6 July 2021 | Confirmation statement made on 2 July 2021 with updates (5 pages) |
7 June 2021 | Cessation of Rita Woolf as a person with significant control on 12 May 2021 (1 page) |
7 June 2021 | Change of details for Mr Michael Jonathan Wild as a person with significant control on 12 May 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
13 December 2017 | Withdrawal of a person with significant control statement on 13 December 2017 (2 pages) |
13 December 2017 | Withdrawal of a person with significant control statement on 13 December 2017 (2 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
18 July 2017 | Change of details for Mr Michael Jonathan Wild as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Michael Jonathan Wild as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Rita Woolf as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
18 July 2017 | Change of details for Mr Michael Jonathan Wild as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Michael Jonathan Wild as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Rita Woolf as a person with significant control on 6 April 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
7 July 2016 | Termination of appointment of Rita Woolf as a director on 29 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Rita Woolf as a director on 29 June 2016 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
14 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
14 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
14 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Appointment of Michael Jonathan Wild as a director (3 pages) |
11 July 2012 | Appointment of Michael Jonathan Wild as a director (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Rita Woolf on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Rita Woolf on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Rita Woolf on 2 July 2010 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
31 July 2008 | Director's change of particulars / rita woolf / 03/07/2007 (1 page) |
31 July 2008 | Director's change of particulars / rita woolf / 03/07/2007 (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
6 October 2006 | Return made up to 02/07/06; full list of members (3 pages) |
6 October 2006 | Return made up to 02/07/06; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
5 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned;director resigned (1 page) |
7 December 2004 | Secretary resigned;director resigned (1 page) |
28 June 2004 | Return made up to 02/07/04; full list of members (8 pages) |
28 June 2004 | Return made up to 02/07/04; full list of members (8 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 August 2003 | Return made up to 02/07/03; full list of members (8 pages) |
4 August 2003 | Return made up to 02/07/03; full list of members (8 pages) |
24 June 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
24 June 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: booth ainsworth ashfield house ashfield road,cheadle cheshire SK8 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: booth ainsworth ashfield house ashfield road,cheadle cheshire SK8 1BE (1 page) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
3 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
11 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
5 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 August 1999 | Return made up to 02/07/99; no change of members (4 pages) |
12 August 1999 | Return made up to 02/07/99; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 July 1998 | Return made up to 02/07/98; no change of members (4 pages) |
16 July 1998 | Return made up to 02/07/98; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 July 1997 | Return made up to 02/07/97; full list of members (7 pages) |
27 July 1997 | Return made up to 02/07/97; full list of members (7 pages) |
9 August 1996 | Return made up to 05/08/96; full list of members (6 pages) |
9 August 1996 | Return made up to 05/08/96; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 August 1995 | Return made up to 02/07/95; no change of members (4 pages) |
2 August 1995 | Return made up to 02/07/95; no change of members (4 pages) |
9 March 1978 | Annual return made up to 08/02/78 (4 pages) |
9 March 1978 | Annual return made up to 08/02/78 (4 pages) |
21 February 1977 | Annual return made up to 02/02/77 (4 pages) |
21 February 1977 | Annual return made up to 02/02/77 (4 pages) |
23 February 1976 | Accounts made up to 30 January 1976 (4 pages) |
23 February 1976 | Accounts made up to 30 January 1976 (4 pages) |
14 January 1960 | Allotment of shares (2 pages) |
14 January 1960 | Allotment of shares (2 pages) |
4 July 1953 | Incorporation (14 pages) |
4 July 1953 | Certificate of incorporation (1 page) |
4 July 1953 | Incorporation (14 pages) |
4 July 1953 | Certificate of incorporation (1 page) |