WOLFE HOUSE LIMITED
POTTERS BAR WOLF HOUSE LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 5BS

Company number 05999353
Status Active
Incorporation Date 15 November 2006
Company Type Private Limited Company
Address SUITE A, 10TH FLOOR MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 5BS
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Wolfe House Wolfs Row Oxted Surrey RH8 0EB to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 27 October 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 . The most likely internet sites of WOLFE HOUSE LIMITED are www.wolfehouse.co.uk, and www.wolfe-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Wolfe House Limited is a Private Limited Company. The company registration number is 05999353. Wolfe House Limited has been working since 15 November 2006. The present status of the company is Active. The registered address of Wolfe House Limited is Suite A 10th Floor Maple House High Street Potters Bar Hertfordshire England En6 5bs. The company`s financial liabilities are £0.49k. It is £-24.61k against last year. The cash in hand is £27.09k. It is £-15.24k against last year. And the total assets are £39.99k, which is £-15.49k against last year. PATEL, Amit Champaklal is a Director of the company. RANDERWALA, Ajay is a Director of the company. Secretary D`COSTA STEPHENSON, Louise Karen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GOMES, Yvonne Blasina Joaquina has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


wolfe house Key Finiance

LIABILITIES £0.49k
-99%
CASH £27.09k
-37%
TOTAL ASSETS £39.99k
-28%
All Financial Figures

Current Directors

Director
PATEL, Amit Champaklal
Appointed Date: 19 September 2013
44 years old

Director
RANDERWALA, Ajay
Appointed Date: 19 September 2013
41 years old

Resigned Directors

Secretary
D`COSTA STEPHENSON, Louise Karen
Resigned: 19 September 2013
Appointed Date: 15 November 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 November 2006
Appointed Date: 15 November 2006

Director
GOMES, Yvonne Blasina Joaquina
Resigned: 19 September 2013
Appointed Date: 15 November 2006
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 November 2006
Appointed Date: 15 November 2006

WOLFE HOUSE LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Oct 2016
Registered office address changed from Wolfe House Wolfs Row Oxted Surrey RH8 0EB to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 27 October 2016
24 Jun 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Jul 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

...
... and 43 more events
28 Dec 2006
Secretary resigned
28 Dec 2006
New secretary appointed
21 Dec 2006
New director appointed
11 Dec 2006
Director resigned
15 Nov 2006
Incorporation

WOLFE HOUSE LIMITED Charges

14 August 2014
Charge code 0599 9353 0002
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 102 barnham road barnham bognor regis…
19 September 2013
Charge code 0599 9353 0001
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…