About

Registered Number: 04404762
Date of Incorporation: 27/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire, SL6 3QU

 

Based in Maidenhead, Berkshire, Emile Woolf (Holdings) Ltd was founded on 27 March 2002, it has a status of "Active". We don't currently know the number of employees at Emile Woolf (Holdings) Ltd. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 12 April 2012
AD01 - Change of registered office address 11 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 21 June 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 03 November 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
RESOLUTIONS - N/A 06 April 2009
123 - Notice of increase in nominal capital 06 April 2009
363a - Annual Return 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 03 April 2008
287 - Change in situation or address of Registered Office 10 January 2008
RESOLUTIONS - N/A 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
AA - Annual Accounts 03 June 2007
363s - Annual Return 11 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 May 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 28 September 2005
RESOLUTIONS - N/A 27 September 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
363s - Annual Return 27 April 2005
MEM/ARTS - N/A 17 March 2005
CERTNM - Change of name certificate 11 March 2005
RESOLUTIONS - N/A 04 August 2004
RESOLUTIONS - N/A 04 August 2004
RESOLUTIONS - N/A 04 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 August 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 28 April 2004
169 - Return by a company purchasing its own shares 17 February 2004
MEM/ARTS - N/A 23 December 2003
CERTNM - Change of name certificate 18 December 2003
287 - Change in situation or address of Registered Office 27 November 2003
RESOLUTIONS - N/A 06 November 2003
287 - Change in situation or address of Registered Office 06 November 2003
AA - Annual Accounts 29 October 2003
RESOLUTIONS - N/A 30 August 2003
RESOLUTIONS - N/A 30 August 2003
RESOLUTIONS - N/A 30 August 2003
123 - Notice of increase in nominal capital 30 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 August 2003
363s - Annual Return 28 April 2003
225 - Change of Accounting Reference Date 27 January 2003
395 - Particulars of a mortgage or charge 30 December 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
287 - Change in situation or address of Registered Office 25 October 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
CERTNM - Change of name certificate 05 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
287 - Change in situation or address of Registered Office 01 June 2002
RESOLUTIONS - N/A 17 May 2002
RESOLUTIONS - N/A 17 May 2002
RESOLUTIONS - N/A 17 May 2002
RESOLUTIONS - N/A 17 May 2002
RESOLUTIONS - N/A 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
MEM/ARTS - N/A 14 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
RESOLUTIONS - N/A 07 May 2002
RESOLUTIONS - N/A 07 May 2002
123 - Notice of increase in nominal capital 07 May 2002
CERTNM - Change of name certificate 02 May 2002
RESOLUTIONS - N/A 15 April 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.