David Woolf Limited LONDON


David Woolf started in year 1997 as Private Limited Company with registration number 03373361. The David Woolf company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 81 Highlever Road. Postal code: W10 6PW. Since 1997-08-14 David Woolf Limited is no longer carrying the name Woolf Trustee No.2.

There is a single director in the company at the moment - David W., appointed on 20 August 1997. In addition, a secretary was appointed - Michael R., appointed on 23 February 2004. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

David Woolf Limited Address / Contact

Office Address 81 Highlever Road
Town London
Post code W10 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03373361
Date of Incorporation Mon, 19th May 1997
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Michael R.

Position: Secretary

Appointed: 23 February 2004

David W.

Position: Director

Appointed: 20 August 1997

Anna G.

Position: Secretary

Appointed: 07 July 2000

Resigned: 23 December 2003

Robin M.

Position: Secretary

Appointed: 19 May 1997

Resigned: 07 July 2000

Robin M.

Position: Director

Appointed: 19 May 1997

Resigned: 20 August 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1997

Resigned: 19 May 1997

Derek C.

Position: Director

Appointed: 19 May 1997

Resigned: 20 August 1997

London Law Services Limited

Position: Nominee Director

Appointed: 19 May 1997

Resigned: 19 May 1997

Albert W.

Position: Director

Appointed: 19 May 1997

Resigned: 20 August 1997

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is David W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Woolf Trustee No.2 August 14, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth59 75068 839       
Balance Sheet
Cash Bank On Hand 53 83035 51222 05030 30028 33042 258  
Current Assets42 93863 07846 69240 41549 15547 54249 75716 87228 578
Debtors13 5089 24811 18018 36518 85519 2127 499  
Net Assets Liabilities      41 7704 92019 072
Other Debtors 8 5586 10011 4875 0005 0007 499  
Property Plant Equipment 21 08417 71615 4951 311983737  
Cash Bank In Hand29 43053 830       
Tangible Fixed Assets23 73221 084       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve59 74868 837       
Shareholder Funds59 75068 839       
Other
Accrued Liabilities Deferred Income   1 7253 8532 8896 844  
Accumulated Depreciation Impairment Property Plant Equipment 21 00524 37327 38110 58310 91111 157  
Additions Other Than Through Business Combinations Property Plant Equipment   787     
Average Number Employees During Period    33211
Corporation Tax Payable 6 4102204681 0822 025785  
Creditors 15 3236 3845 4848 3878 8548 72412 5059 921
Current Tax For Period 6 410220      
Dividends Paid    23 10010 0001 000  
Fixed Assets      737553415
Future Minimum Lease Payments Under Non-cancellable Operating Leases     24 750   
Increase From Depreciation Charge For Year Property Plant Equipment  3 3683 008437328246  
Net Current Assets Liabilities36 01847 75540 30834 93140 76838 68841 0334 36718 657
Number Shares Issued Fully Paid  22     
Other Creditors 2 0302 0302 025300    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 235    
Other Disposals Property Plant Equipment    30 982    
Other Taxation Social Security Payable 6 4863 7092 9431 6413 755256  
Par Value Share 111     
Prepayments Accrued Income   6 4876 5344 390   
Profit Loss    14 7537 5923 099  
Property Plant Equipment Gross Cost 42 08942 08942 87611 89411 894   
Total Assets Less Current Liabilities59 75068 83958 02450 42642 07939 67141 7704 92019 072
Trade Creditors Trade Payables 397425481 511185839  
Trade Debtors Trade Receivables 6905 0806 8787 3219 822   
Creditors Due Within One Year6 92015 323       
Number Shares Allotted 2       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 27th, September 2023
Free Download (8 pages)

Company search