Background WavePink WaveYellow Wave

EMILE WOOLF & ASSOCIATES LIMITED (01199642)

EMILE WOOLF & ASSOCIATES LIMITED (01199642) is an active UK company. incorporated on 10 February 1975. with registered office in Maidenhead. The company operates in the Education sector, engaged in other education n.e.c.. EMILE WOOLF & ASSOCIATES LIMITED has been registered for 51 years. Current directors include DURGAN, Graham Richard.

Company Number
01199642
Status
active
Type
ltd
Incorporated
10 February 1975
Age
51 years
Address
Fielding House Jubilee Road, Maidenhead, SL6 3QU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DURGAN, Graham Richard
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMILE WOOLF & ASSOCIATES LIMITED

EMILE WOOLF & ASSOCIATES LIMITED is an active company incorporated on 10 February 1975 with the registered office located in Maidenhead. The company operates in the Education sector, specifically engaged in other education n.e.c.. EMILE WOOLF & ASSOCIATES LIMITED was registered 51 years ago.(SIC: 85590)

Status

active

Active since 51 years ago

Company No

01199642

LTD Company

Age

51 Years

Incorporated 10 February 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Fielding House Jubilee Road Littlewick Green Maidenhead, SL6 3QU,

Previous Addresses

T Wing Crowthorne Business Estate Old Wokingham Road Crowthorne Berkshire RG45 6AW
From: 10 February 1975To: 11 April 2012
Timeline

1 key events • 1975 - 1975

Funding Officers Ownership
Company Founded
Feb 75
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

DURGAN, Graham Richard

Active
Fielding House, Littlewick GreenSL6 3QU
Born January 1957
Director
Appointed 07 May 2002

DURGAN, Graham Richard

Resigned
Fielding House, Littlewick GreenSL6 3QU
Secretary
Appointed 04 Aug 2002
Resigned 01 Oct 2002

DURGAN, Jane Helen

Resigned
Fielding House, Little Wick GreenSL6 3QU
Secretary
Appointed 11 May 2002
Resigned 04 Aug 2002

FINDLAY, Deborah Joan

Resigned
33 Gubyon Avenue, LondonSE24 0DU
Secretary
Appointed 01 Oct 2002
Resigned 19 Apr 2005

GORDON, Graeme

Resigned
15 Andrews Way, MarlowSL7 3QJ
Secretary
Appointed 16 Apr 2009
Resigned 20 Sept 2023

LEUNG, Wye Key

Resigned
3 Beagle Close, FelthamTW13 7DJ
Secretary
Appointed N/A
Resigned 31 Dec 1998

MITCHELL, Andrew Michael

Resigned
214 Croxted Road, LondonSE24 9DG
Secretary
Appointed 19 Apr 2005
Resigned 16 Apr 2009

NORRIS, Olga

Resigned
20 Broadway, WokingGU21 2DT
Secretary
Appointed 07 May 2002
Resigned 11 May 2002

SIMPSON, Lorene

Resigned
182 Bramhall Lane South, StockportSK7 2PR
Secretary
Appointed 31 Dec 1998
Resigned 07 May 2002

BEARDON, Douglas

Resigned
64 Upney Lane, BarkingIG11 9LR
Born December 1946
Director
Appointed N/A
Resigned 23 Mar 2001

CAIRNS, Yvette Lois

Resigned
390 Newchurch Road, RossendaleBB4 7SN
Born March 1951
Director
Appointed 01 Dec 2004
Resigned 26 Jan 2007

FINDLAY, Deborah Joan

Resigned
33 Gubyon Avenue, LondonSE24 0DU
Born November 1958
Director
Appointed 01 Oct 2002
Resigned 31 Jul 2003

HOUILLON, Peter Martin

Resigned
70 Riefield Road, LondonSE9 2QB
Born March 1964
Director
Appointed 01 Nov 1995
Resigned 07 Apr 1997

JOHNSON, David William

Resigned
Jolly Hall Farm, RossendaleBB4 8TX
Born August 1957
Director
Appointed 23 Mar 2001
Resigned 07 May 2002

LUMBY, Stephen Platt

Resigned
27 Bywater Street, LondonSW3 4XH
Born July 1948
Director
Appointed N/A
Resigned 23 Mar 2001

NORRIS, Gordon

Resigned
Chelston, WokingGU22 0EH
Born September 1961
Director
Appointed 01 Jul 2002
Resigned 14 Jun 2007

NORRIS, Olga

Resigned
20 Broadway, WokingGU21 2DT
Born January 1966
Director
Appointed 01 Oct 2002
Resigned 30 Jan 2006

SIMPSON, Lorene

Resigned
182 Bramhall Lane South, StockportSK7 2PR
Born August 1962
Director
Appointed 23 Mar 2001
Resigned 07 May 2002

SINGH, Karamjit

Resigned
13 Northwick Park Road, HarrowHA1 2NY
Born April 1945
Director
Appointed N/A
Resigned 27 Jun 1995

TANNA, Suresh Velji

Resigned
34 West Hill Park, LondonN6 6ND
Born July 1946
Director
Appointed N/A
Resigned 04 Jun 1998

TARAPURVALA, Navzar

Resigned
31 Cumberland Mills, LondonE14 9BH
Born February 1948
Director
Appointed 01 Jul 1992
Resigned 16 Jul 1993

WOOLF, Emile Harold

Resigned
Greenacres, LondonN14 7DB
Born January 1938
Director
Appointed N/A
Resigned 21 Jan 1997

Persons with significant control

1

Emile Woolf (Holdings) Limited

Active
The Ring, BracknellRG12 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Legacy
10 December 2008
287Change of Registered Office
Legacy
10 December 2008
190190
Legacy
10 December 2008
353353
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
10 January 2008
287Change of Registered Office
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
190190
Legacy
6 November 2007
353353
Legacy
6 November 2007
287Change of Registered Office
Legacy
27 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 June 2007
AAAnnual Accounts
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2005
AAAnnual Accounts
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
27 November 2003
287Change of Registered Office
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
6 November 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
225Change of Accounting Reference Date
Legacy
30 December 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
287Change of Registered Office
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
287Change of Registered Office
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
403aParticulars of Charge Subject to s859A
Legacy
10 May 2002
403aParticulars of Charge Subject to s859A
Legacy
10 May 2002
403aParticulars of Charge Subject to s859A
Legacy
10 May 2002
403aParticulars of Charge Subject to s859A
Legacy
10 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 February 2002
AAAnnual Accounts
Legacy
5 November 2001
363aAnnual Return
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
287Change of Registered Office
Resolution
3 April 2001
RESOLUTIONSResolutions
Legacy
12 March 2001
288cChange of Particulars
Legacy
20 December 2000
363aAnnual Return
Legacy
3 November 2000
363aAnnual Return
Legacy
3 November 2000
190190
Legacy
4 September 2000
353353
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
22 October 1999
363aAnnual Return
Legacy
22 October 1999
287Change of Registered Office
Legacy
22 October 1999
288cChange of Particulars
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
190190
Legacy
9 August 1999
353353
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
21 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
11 January 1999
AUDAUD
Legacy
10 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
30 October 1998
244244
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
225Change of Accounting Reference Date
Legacy
16 September 1998
287Change of Registered Office
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
14 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
15 November 1995
395Particulars of Mortgage or Charge
Legacy
13 November 1995
288288
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
19 May 1995
395Particulars of Mortgage or Charge
Legacy
17 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
24 January 1994
395Particulars of Mortgage or Charge
Legacy
26 July 1993
288288
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Legacy
14 January 1993
288288
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
17 July 1992
288288
Legacy
4 June 1992
287Change of Registered Office
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
13 June 1991
363b363b
Auditors Resignation Company
1 March 1991
AUDAUD
Legacy
14 January 1991
288288
Legacy
13 November 1990
288288
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
31 May 1989
AAAnnual Accounts
Legacy
31 May 1989
363363
Resolution
14 December 1988
RESOLUTIONSResolutions
Legacy
14 December 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Accounts With Accounts Type Full
10 December 1987
AAAnnual Accounts
Legacy
10 December 1987
363363
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 July 1986
288288
Incorporation Company
10 February 1975
NEWINCIncorporation