Company number 06980629
Status Active
Incorporation Date 4 August 2009
Company Type Private Limited Company
Address 26 RED LION SQUARE, LONDON, WC1R 4AG
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47770 - Retail sale of watches and jewellery in specialised stores, 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 16 August 2016
GBP 686.39
; Statement of capital following an allotment of shares on 23 August 2016
GBP 853.06
; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WOLF & BADGER LTD are www.wolfbadger.co.uk, and www.wolf-badger.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wolf Badger Ltd is a Private Limited Company.
The company registration number is 06980629. Wolf Badger Ltd has been working since 04 August 2009.
The present status of the company is Active. The registered address of Wolf Badger Ltd is 26 Red Lion Square London Wc1r 4ag. . GRAHAM, George Zachary is a Director of the company. GRAHAM, Henry Rufus is a Director of the company. The company operates in "Retail sale of clothing in specialised stores".
Current Directors
WOLF & BADGER LTD Events
12 Sep 2016
Statement of capital following an allotment of shares on 16 August 2016
08 Sep 2016
Statement of capital following an allotment of shares on 23 August 2016
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
16 Aug 2016
Confirmation statement made on 4 August 2016 with updates
...
... and 49 more events
16 Nov 2010
Statement of capital following an allotment of shares on 9 November 2010
23 Aug 2010
Annual return made up to 4 August 2010 with full list of shareholders
25 Jan 2010
Current accounting period extended from 31 August 2010 to 31 December 2010
09 Oct 2009
Particulars of a mortgage or charge / charge no: 1
04 Aug 2009
Incorporation
15 March 2012
Debenture
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 January 2012
Rent deposit deed
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: The Right Honourable John Christopher George Eighth Earl of Mexborough, the Honourable James Hugh Hope John Savile, the Honourable Charles Anthony Savile and Andrew David Savile
Description: The sum from time to time in a deposit account see image…
21 September 2009
Rent deposit deed
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: David Stern and Marion Francis Stern
Description: Rent deposit in the sum of £38,000 plus vat.