BENNETT NASH WOOLF LTD

Register to unlock more data on OkredoRegister

BENNETT NASH WOOLF LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06318557

Incorporation date

19/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Suite1, First Floor, 1, Duchess Street, London W1W 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2007)
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon17/03/2023
Current accounting period shortened from 2023-07-31 to 2023-03-31
dot icon08/09/2022
Micro company accounts made up to 2022-07-31
dot icon18/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon05/06/2022
Registered office address changed from C/O Leaman Mattei, 5th Floor, 64 North Row London W1K 7DA England to Suite1, First Floor, 1 Duchess Street London W1W 6AN on 2022-06-05
dot icon05/04/2022
Micro company accounts made up to 2021-07-31
dot icon14/09/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon04/05/2021
Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor, 64 North Row London W1K 7DA on 2021-05-04
dot icon16/04/2021
Micro company accounts made up to 2020-07-31
dot icon08/08/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon23/04/2020
Micro company accounts made up to 2019-07-31
dot icon07/10/2019
Termination of appointment of Carrie Norris as a secretary on 2019-10-01
dot icon09/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon10/04/2019
Micro company accounts made up to 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon11/04/2017
Micro company accounts made up to 2016-07-31
dot icon03/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/09/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon03/09/2012
Registered office address changed from 51 Queen Anne Street London W1G 9HS on 2012-09-03
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon28/07/2010
Director's details changed for David Norris on 2009-10-01
dot icon28/07/2010
Secretary's details changed for Carrie Prevezer on 2009-10-01
dot icon16/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/08/2009
Return made up to 19/07/09; full list of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/08/2008
Return made up to 19/07/08; full list of members
dot icon08/08/2007
Registered office changed on 08/08/07 from: 51 queen anne street london W1G 9HS
dot icon03/08/2007
New secretary appointed
dot icon03/08/2007
New director appointed
dot icon03/08/2007
Registered office changed on 03/08/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon31/07/2007
Certificate of change of name
dot icon25/07/2007
Director resigned
dot icon25/07/2007
Secretary resigned
dot icon19/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
530.76K
-
0.00
-
-
2022
2
563.91K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, David John
Director
19/07/2007 - Present
72

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENNETT NASH WOOLF LTD

BENNETT NASH WOOLF LTD is an(a) Active company incorporated on 19/07/2007 with the registered office located at Suite1, First Floor, 1, Duchess Street, London W1W 6AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENNETT NASH WOOLF LTD?

toggle

BENNETT NASH WOOLF LTD is currently Active. It was registered on 19/07/2007 .

Where is BENNETT NASH WOOLF LTD located?

toggle

BENNETT NASH WOOLF LTD is registered at Suite1, First Floor, 1, Duchess Street, London W1W 6AN.

What does BENNETT NASH WOOLF LTD do?

toggle

BENNETT NASH WOOLF LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BENNETT NASH WOOLF LTD?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-03-31.