You are here: bizstats.co.uk > a-z index > W list > WY list

Wyfold Studios Management Limited ENFIELD


Wyfold Studios Management started in year 1988 as Private Limited Company with registration number 02315440. The Wyfold Studios Management company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Enfield at Chase Green House. Postal code: EN2 6NF.

The firm has 3 directors, namely Alexander K., Natalie K. and David K.. Of them, David K. has been with the company the longest, being appointed on 3 November 2000 and Alexander K. and Natalie K. have been with the company for the least time - from 4 August 2014. As of 1 May 2024, there were 11 ex directors - Steven F., Ingrid L. and others listed below. There were no ex secretaries.

Wyfold Studios Management Limited Address / Contact

Office Address Chase Green House
Office Address2 42 Chase Side
Town Enfield
Post code EN2 6NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02315440
Date of Incorporation Thu, 10th Nov 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Alexander K.

Position: Director

Appointed: 04 August 2014

Natalie K.

Position: Director

Appointed: 04 August 2014

David K.

Position: Director

Appointed: 03 November 2000

Brian Paul (secretaries) Limited

Position: Corporate Secretary

Appointed: 13 March 2000

Steven F.

Position: Director

Appointed: 04 August 2014

Resigned: 03 February 2015

Ingrid L.

Position: Director

Appointed: 09 October 2013

Resigned: 23 August 2022

Veronique K.

Position: Director

Appointed: 03 November 2000

Resigned: 21 January 2022

Sophia H.

Position: Director

Appointed: 13 March 2000

Resigned: 05 October 2000

Emma W.

Position: Director

Appointed: 13 March 2000

Resigned: 15 May 2000

Rosemary L.

Position: Director

Appointed: 10 November 1991

Resigned: 31 July 2014

Christopher R.

Position: Director

Appointed: 10 November 1991

Resigned: 19 June 2009

Brian L.

Position: Director

Appointed: 10 November 1991

Resigned: 31 July 2014

Derek S.

Position: Director

Appointed: 10 November 1991

Resigned: 01 February 2000

Robin A.

Position: Director

Appointed: 10 November 1991

Resigned: 01 February 2000

John L.

Position: Director

Appointed: 10 November 1991

Resigned: 02 October 2012

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Kassner Associated Publishers Limited from London, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Kassner Associated Publishers Limited that put London, England as the official address. This PSC has a legal form of "a limited liability", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Kassner Associated Publishers Limited

Unite 6 & 7 11 Wyfold Road, London, SW6 6SE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00472283
Notified on 1 July 2016
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Kassner Associated Publishers Limited

Unit 6 & 7, 11 Wyfold Road, London, SW6 6SE, England

Legal authority Companies Act 2006
Legal form Limited Liability
Country registered England
Place registered England And Wales
Registration number 00472283
Notified on 24 October 2018
Ceased on 20 July 2023
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1212      
Balance Sheet
Cash Bank On Hand    9 2779 52220 48029 952
Current Assets31 82225 19519 35312 8129 3629 88820 84630 318
Debtors    347366366366
Net Assets Liabilities 12121212121212
Other Debtors    347366366366
Property Plant Equipment    6 3856 3856 3856 385
Net Assets Liabilities Including Pension Asset Liability1212      
Reserves/Capital
Shareholder Funds1212      
Other
Accrued Liabilities Deferred Income   2 2732 366   
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 9872 1942 273    
Average Number Employees During Period  5-5-5-5-5-4
Creditors 23 42417 64411 0367 4743 1702 4042 253
Fixed Assets6 3856 3856 3856 3856 385   
Net Current Assets Liabilities1 8241 7711 9782 0572 1506 71818 44228 065
Other Creditors    2 3662 2962 4042 253
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 84269281262   
Property Plant Equipment Gross Cost     6 3856 3856 385
Provisions For Liabilities Balance Sheet Subtotal    6 6006 93418 65828 281
Total Assets Less Current Liabilities8 2098 1568 3638 4428 535   
Trade Creditors Trade Payables    874874  
Accruals Deferred Income2 0401 987      
Creditors Due After One Year6 1576 157      
Creditors Due Within One Year29 99823 424      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 31st, July 2023
Free Download (6 pages)

Company search

Advertisements