Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOLFETON SECURITIES LIMITED
Company Information for

WOLFETON SECURITIES LIMITED

COTLEIGH PROPERTY 23-24 THE GREEN, SOUTHGATE, LONDON, N14 6EN,
Company Registration Number
01115998
Private Limited Company
Active

Company Overview

About Wolfeton Securities Ltd
WOLFETON SECURITIES LIMITED was founded on 1973-05-30 and has its registered office in London. The organisation's status is listed as "Active". Wolfeton Securities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WOLFETON SECURITIES LIMITED
 
Legal Registered Office
COTLEIGH PROPERTY 23-24 THE GREEN
SOUTHGATE
LONDON
N14 6EN
Other companies in CM20
 
Filing Information
Company Number 01115998
Company ID Number 01115998
Date formed 1973-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 07:04:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOLFETON SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WOLFETON SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
HAMILTON CHASE ESTATES LIMITED
Company Secretary 2017-02-18
JOANNE MADDOX
Director 2017-07-25
JOHN REID
Director 2001-08-01
MARTIN STUART WILEY
Director 2017-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Company Secretary 2016-01-01 2017-02-17
DAVID ABRAHAMS
Director 2012-07-26 2016-11-03
UNITED COMPANY SECRETARIES
Company Secretary 2012-04-03 2016-01-01
EMILIA VYNNYCKY
Company Secretary 2007-08-01 2012-04-03
ESTELLE PAULINE BLAKE
Director 1994-07-19 2011-12-20
GERALD ABRAHAMS
Director 1999-07-01 2008-11-25
JOHN REID
Company Secretary 2001-08-01 2007-08-01
DAVID ZETLEIN
Director 1991-10-02 2001-09-09
NITA SINGH
Company Secretary 1999-07-01 2001-08-31
NITA SINGH
Director 1999-07-01 2001-08-31
PETER EDWARD GLOVER
Company Secretary 1994-07-19 1999-07-01
FRANK BRAHAM
Director 1991-10-02 1999-07-01
PETER EDWARD GLOVER
Director 1994-07-19 1999-07-01
LOUIS RAYMOND
Company Secretary 1991-10-02 1994-07-19
LOUIS RAYMOND
Director 1991-10-02 1994-07-19
SIDNEY SCHECHTER
Director 1989-12-06 1994-07-19
GERALD ABRAHAMS
Director 1991-10-02 1990-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMILTON CHASE ESTATES LIMITED PARK FARM CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-01 CURRENT 1988-06-15 Active
HAMILTON CHASE ESTATES LIMITED FALCON COURT MANAGEMENT LIMITED Company Secretary 2018-05-29 CURRENT 1986-06-19 Active
HAMILTON CHASE ESTATES LIMITED WINDMILL RISE (ENFIELD) RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-04-01 CURRENT 1998-02-11 Active
HAMILTON CHASE ESTATES LIMITED HOLLYWOOD COURT (ELSTREE) FLATS MANAGEMENT CO. LIMITED Company Secretary 2018-03-01 CURRENT 1974-08-15 Active
HAMILTON CHASE ESTATES LIMITED VERA COURT MANAGEMENT LIMITED Company Secretary 2017-11-01 CURRENT 2002-08-08 Active
HAMILTON CHASE ESTATES LIMITED PHASEOWN PROPERTY MANAGEMENT LIMITED Company Secretary 2017-10-01 CURRENT 1995-06-20 Active
HAMILTON CHASE ESTATES LIMITED EMERY HOUSE MANAGEMENT COMPANY LTD Company Secretary 2017-07-01 CURRENT 2010-05-21 Active
HAMILTON CHASE ESTATES LIMITED PULLER ROAD MANAGEMENT LIMITED Company Secretary 2017-06-10 CURRENT 1987-04-03 Active
HAMILTON CHASE ESTATES LIMITED THE PARAGON COURT (HENDON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 1996-04-15 Active
HAMILTON CHASE ESTATES LIMITED RUMROSE LIMITED Company Secretary 2016-02-01 CURRENT 1980-12-09 Active
HAMILTON CHASE ESTATES LIMITED SHERWOOD HALL MANAGEMENT CO. LIMITED Company Secretary 2013-01-07 CURRENT 1973-06-01 Active
HAMILTON CHASE ESTATES LIMITED BURLEIGH ROAD FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-15 CURRENT 1992-09-14 Active
JEREMY MICHAEL ROBIN GUERNSEY FC HOLDINGS LIMITED Director 2017-08-02 CURRENT 2014-06-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM Hamilton Chase 141 High Street Barnet EN5 5UZ England
2022-10-14DIRECTOR APPOINTED MS HAZEL KATHLEEN DYASON
2022-10-14AP01DIRECTOR APPOINTED MS HAZEL KATHLEEN DYASON
2022-10-03CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2021-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011159980001
2021-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 011159980001
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/20
2020-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/19
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-07-31AP01DIRECTOR APPOINTED MS JOANNE MADDOX
2017-07-31AP01DIRECTOR APPOINTED MR MARTIN STUART WILEY
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
2017-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/16
2017-03-23AP04Appointment of Hamilton Chase Estates Limited as company secretary on 2017-02-18
2017-02-20TM02Termination of appointment of Warwick Estates Property Management Limited on 2017-02-17
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ABRAHAMS
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 18
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-08-08AP04Appointment of Warwick Estates Property Management Limited as company secretary on 2016-01-01
2016-08-08TM02Termination of appointment of United Company Secretaries on 2016-01-01
2016-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 18
2015-10-02AR0102/10/15 ANNUAL RETURN FULL LIST
2015-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 18
2014-10-13AR0102/10/14 ANNUAL RETURN FULL LIST
2014-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/13
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 18
2013-10-04AR0102/10/13 ANNUAL RETURN FULL LIST
2013-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/12
2012-10-08AR0102/10/12 ANNUAL RETURN FULL LIST
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ESTELLE BLAKE
2012-07-26AP01DIRECTOR APPOINTED MR DAVID ABRAHAMS
2012-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-04AP04CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 5 FRESHFIELD DRIVE SOUTHGATE LONDON N14 4QW
2012-04-03TM02APPOINTMENT TERMINATED, SECRETARY EMILIA VYNNYCKY
2011-10-28AR0102/10/11 FULL LIST
2011-06-03AA24/12/10 TOTAL EXEMPTION SMALL
2010-11-02AR0102/10/10 FULL LIST
2010-10-26CH03CHANGE PERSON AS SECRETARY
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REID / 05/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTELLE PAULINE BLAKE / 05/10/2010
2010-06-24AA24/12/09 TOTAL EXEMPTION SMALL
2009-10-14AR0102/10/09 FULL LIST
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ABRAHAMS
2009-06-05AA24/12/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-06-13AA24/12/07 TOTAL EXEMPTION SMALL
2007-10-21363sRETURN MADE UP TO 02/10/07; CHANGE OF MEMBERS
2007-10-21288aNEW SECRETARY APPOINTED
2007-10-21363(288)SECRETARY RESIGNED
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/06
2007-06-26RES03EXEMPTION FROM APPOINTING AUDITORS
2007-06-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-26363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 24/12/05
2005-10-03363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-06-23AAFULL ACCOUNTS MADE UP TO 24/12/04
2004-09-21363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-07-16AAFULL ACCOUNTS MADE UP TO 24/12/03
2003-10-21363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-07-26AAFULL ACCOUNTS MADE UP TO 24/12/02
2002-10-16363(288)DIRECTOR RESIGNED
2002-10-16363sRETURN MADE UP TO 02/10/02; CHANGE OF MEMBERS
2002-08-08AAFULL ACCOUNTS MADE UP TO 24/12/01
2002-06-29287REGISTERED OFFICE CHANGED ON 29/06/02 FROM: 9 FRESHFIELD DRIVE SOUTHGATE LONDON N14 4QW
2001-10-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-25363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-06287REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 12 FRESHFIELD DRIVE LONDON N14 4QW
2001-07-16AAFULL ACCOUNTS MADE UP TO 24/12/00
2000-10-11363sRETURN MADE UP TO 02/10/00; NO CHANGE OF MEMBERS
2000-07-11AAFULL ACCOUNTS MADE UP TO 24/12/99
1999-11-26AAFULL ACCOUNTS MADE UP TO 24/12/98
1999-11-22363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-11-22288aNEW DIRECTOR APPOINTED
1999-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/99
1999-11-22363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-30363sRETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS
1998-10-26AAFULL ACCOUNTS MADE UP TO 24/12/97
1997-10-13363sRETURN MADE UP TO 02/10/97; CHANGE OF MEMBERS
1997-10-13AAFULL ACCOUNTS MADE UP TO 24/12/96
1997-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-20363sRETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS
1996-10-18AAFULL ACCOUNTS MADE UP TO 24/12/95
1995-10-13363sRETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS
1995-03-30AAFULL ACCOUNTS MADE UP TO 24/12/94
1994-11-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-11-01363sRETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS
1994-10-24288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WOLFETON SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WOLFETON SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WOLFETON SECURITIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-24
Annual Accounts
2013-12-24
Annual Accounts
2014-12-24
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOLFETON SECURITIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-25 £ 18
Shareholder Funds 2011-12-25 £ 18

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WOLFETON SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOLFETON SECURITIES LIMITED
Trademarks
We have not found any records of WOLFETON SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOLFETON SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WOLFETON SECURITIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WOLFETON SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOLFETON SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOLFETON SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.