Background WavePink WaveYellow Wave

WYFOLD STUDIOS MANAGEMENT LIMITED (02315440)

WYFOLD STUDIOS MANAGEMENT LIMITED (02315440) is an active UK company. incorporated on 10 November 1988. with registered office in Fulham. The company operates in the Real Estate Activities sector, engaged in residents property management. WYFOLD STUDIOS MANAGEMENT LIMITED has been registered for 37 years. Current directors include KASSNER, Alexander Laurence, KASSNER, David, KASSNER, Natalie Olivia.

Company Number
02315440
Status
active
Type
ltd
Incorporated
10 November 1988
Age
37 years
Address
Units 6 & 7 11 Wyfold Road, Fulham, SW6 6SE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KASSNER, Alexander Laurence, KASSNER, David, KASSNER, Natalie Olivia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYFOLD STUDIOS MANAGEMENT LIMITED

WYFOLD STUDIOS MANAGEMENT LIMITED is an active company incorporated on 10 November 1988 with the registered office located in Fulham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WYFOLD STUDIOS MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02315440

LTD Company

Age

37 Years

Incorporated 10 November 1988

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 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Units 6 & 7 11 Wyfold Road Fulham, SW6 6SE,

Previous Addresses

Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF
From: 10 November 1988To: 1 May 2024
Timeline

12 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Feb 15
Director Left
Mar 22
Director Left
Aug 22
Owner Exit
Jul 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

KASSNER, Natalie Olivia

Active
11 Wyfold Road, FulhamSW6 6SE
Secretary
Appointed 01 May 2024

KASSNER, Alexander Laurence

Active
11 Wyfold Road, FulhamSW6 6SE
Born March 1979
Director
Appointed 04 Aug 2014

KASSNER, David

Active
11 Wyfold Road, FulhamSW6 6SE
Born May 1950
Director
Appointed 03 Nov 2000

KASSNER, Natalie Olivia

Active
11 Wyfold Road, FulhamSW6 6SE
Born May 1987
Director
Appointed 04 Aug 2014

SLATTER, Derek John

Resigned
2 Brookside Cottage, PetersfieldGU31 5QH
Secretary
Appointed N/A
Resigned 01 Feb 2000

BRIAN PAUL (SECRETARIES) LIMITED

Resigned
42 Chase Side, EnfieldEN2 6NF
Corporate secretary
Appointed 13 Mar 2000
Resigned 01 May 2024

ANDERSON, Robin Lawrie

Resigned
4 Battledean Road, LondonN5 1UZ
Born January 1950
Director
Appointed N/A
Resigned 01 Feb 2000

FISHER, Steven Anthony

Resigned
Chase Green House, EnfieldEN2 6NF
Born July 1945
Director
Appointed 04 Aug 2014
Resigned 03 Feb 2015

HARDY, Sophia Jane

Resigned
52 Bramford Road, LondonSW18 1AP
Born December 1961
Director
Appointed 13 Mar 2000
Resigned 05 Oct 2000

KASSNER, Veronique Marie Letizia

Resigned
Chase Green House, EnfieldEN2 6NF
Born September 1961
Director
Appointed 03 Nov 2000
Resigned 21 Jan 2022

LONDEI, Ingrid Linnea Margareta

Resigned
Chase Green House, EnfieldEN2 6NF
Born July 1944
Director
Appointed 09 Oct 2013
Resigned 23 Aug 2022

LONDEI, John Joseph

Resigned
Chase Green House, EnfieldEN2 6NF
Born December 1946
Director
Appointed N/A
Resigned 02 Oct 2012

LOWE, Brian

Resigned
Chase Green House, EnfieldEN2 6NF
Born April 1940
Director
Appointed N/A
Resigned 31 Jul 2014

LOWE, Rosemary Ann

Resigned
Chase Green House, EnfieldEN2 6NF
Born September 1941
Director
Appointed N/A
Resigned 31 Jul 2014

RYAN, Christopher John

Resigned
16 Queens Road, Kingston-Upon-ThamesKT2 7SN
Born June 1954
Director
Appointed N/A
Resigned 19 Jun 2009

SLATTER, Derek John

Resigned
2 Brookside Cottage, PetersfieldGU31 5QH
Born November 1947
Director
Appointed N/A
Resigned 01 Feb 2000

WILLS, Emma

Resigned
5 Dallas Court, SuttonSM3 8RS
Born March 1968
Director
Appointed 13 Mar 2000
Resigned 15 May 2000

Persons with significant control

3

2 Active
1 Ceased

Mw Trustees Limited And David Kassner, Veronique Marie Letizia Kassner, Alexander Laurence Kassner As Trustees Of Kap Trust

Active
11 Wyfold Road, LondonSW6 6SE

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 20 Jul 2023
11 Wyfold Road, LondonSW6 6SE

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 24 Oct 2018
Ceased 20 Jul 2023
11 Wyfold Road, LondonSW6 6SE

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2023
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Move Registers To Sail Company
21 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2001
AAAnnual Accounts
Legacy
8 May 2001
287Change of Registered Office
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2000
AAAnnual Accounts
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
287Change of Registered Office
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
15 November 1994
288288
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1993
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
21 February 1992
AAAnnual Accounts
Legacy
21 February 1992
363b363b
Legacy
23 October 1990
288288
Legacy
23 October 1990
288288
Legacy
10 October 1990
88(2)R88(2)R
Legacy
10 October 1990
88(2)R88(2)R
Legacy
10 October 1990
88(2)R88(2)R
Legacy
10 October 1990
88(2)R88(2)R
Legacy
10 October 1990
88(2)R88(2)R
Legacy
10 October 1990
288288
Legacy
10 October 1990
288288
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Legacy
23 August 1990
288288
Legacy
23 August 1990
288288
Legacy
19 December 1988
88(2)Return of Allotment of Shares
Legacy
6 December 1988
224224
Legacy
21 November 1988
288288
Incorporation Company
10 November 1988
NEWINCIncorporation