Company NameWestern Furriers Limited
DirectorsMalcolm Henry Brahams and Carolyn Gillian Killen
Company StatusActive
Company Number00301638
CategoryPrivate Limited Company
Incorporation Date7 June 1935(88 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Malcolm Henry Brahams
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1993(57 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address75 Hampstead Way
London
NW11 7LG
Director NameCarolyn Gillian Killen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1993(57 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Friars Avenue
London
N20 0XH
Secretary NameMr Malcolm Henry Brahams
NationalityBritish
StatusCurrent
Appointed19 January 1993(57 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Hampstead Way
London
NW11 7LG
Director NameReginald Brahams
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(57 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 January 1994)
RoleFurrier
Correspondence Address36 Kingsley Way
London
N2 0EW

Location

Registered Address73 Sapphire House
St. Margarets Avenue
Whetstone
London
N20 9LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

271 at £1Malcolm Henry Brahams
27.10%
Ordinary
261 at £1Carolyn Gillian Killen
26.10%
Ordinary
156 at £1Douglas Alexander Killen
15.60%
Ordinary
156 at £1Jeremy Andrew Killen
15.60%
Ordinary
156 at £1Rosalind Bernadette Saker
15.60%
Ordinary

Financials

Year2014
Turnover£95,527
Gross Profit£95,527
Net Worth£1,155,773
Cash£1,555
Current Liabilities£45,782

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Charges

8 January 1998Delivered on: 10 January 1998
Persons entitled: Carolyn Gillian Killen

Classification: Legal charge
Secured details: £50,000 from the company to the chargee under the terms of the charge.
Particulars: 411 north end road fulham SW6.
Outstanding
7 January 1998Delivered on: 9 January 1998
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge the undertaking of the company and all its property assets and rights whatsoever and wheresoever present and/or future.
Outstanding
7 January 1998Delivered on: 9 January 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 victoria road surbiton in the london borough of kingston upon thames t/n SGL339164. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

6 July 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
22 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
7 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
17 July 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
2 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
16 March 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
29 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
15 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 July 2016Total exemption full accounts made up to 31 May 2016 (8 pages)
20 July 2016Total exemption full accounts made up to 31 May 2016 (8 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(6 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(6 pages)
13 August 2015Total exemption full accounts made up to 31 May 2015 (8 pages)
13 August 2015Total exemption full accounts made up to 31 May 2015 (8 pages)
9 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
9 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
25 February 2015Director's details changed for Carolyn Gillian Killen on 24 February 2015 (2 pages)
25 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(6 pages)
25 February 2015Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 73 Sapphire House St. Margarets Avenue, Whetstone London N20 9LD on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 73 Sapphire House St. Margarets Avenue, Whetstone London N20 9LD on 25 February 2015 (1 page)
25 February 2015Director's details changed for Carolyn Gillian Killen on 24 February 2015 (2 pages)
25 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(6 pages)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014 (1 page)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(6 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(6 pages)
21 January 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
21 January 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
10 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
10 April 2013Director's details changed for Carolyn Gillian Killen on 18 May 2010 (2 pages)
10 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
10 April 2013Director's details changed for Carolyn Gillian Killen on 18 May 2010 (2 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
10 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 10 March 2011 (1 page)
10 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
10 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 10 March 2011 (1 page)
10 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 January 2011Director's details changed for Carolyn Gillian Killen on 18 May 2010 (2 pages)
27 January 2011Director's details changed for Carolyn Gillian Killen on 18 May 2010 (2 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
28 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
26 February 2009Return made up to 19/01/09; full list of members (4 pages)
26 February 2009Return made up to 19/01/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
27 February 2008Return made up to 19/01/08; full list of members (4 pages)
27 February 2008Return made up to 19/01/08; full list of members (4 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
6 February 2007Location of register of members (1 page)
6 February 2007Return made up to 19/01/07; full list of members (3 pages)
6 February 2007Return made up to 19/01/07; full list of members (3 pages)
6 February 2007Location of register of members (1 page)
19 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 February 2006Registered office changed on 01/02/06 from: 66 wigmore street london W1U 2HQ (1 page)
1 February 2006Return made up to 19/01/06; full list of members (3 pages)
1 February 2006Return made up to 19/01/06; full list of members (3 pages)
1 February 2006Registered office changed on 01/02/06 from: 66 wigmore street london W1U 2HQ (1 page)
4 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
1 February 2005Return made up to 19/01/05; full list of members (6 pages)
1 February 2005Return made up to 19/01/05; full list of members (6 pages)
14 May 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
14 May 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
22 January 2004Return made up to 19/01/04; full list of members (6 pages)
22 January 2004Return made up to 19/01/04; full list of members (6 pages)
4 June 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
4 June 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
6 February 2003Return made up to 19/01/03; full list of members (6 pages)
6 February 2003Return made up to 19/01/03; full list of members (6 pages)
28 January 2003Registered office changed on 28/01/03 from: 48,portland place london W1N 4AJ (1 page)
28 January 2003Registered office changed on 28/01/03 from: 48,portland place london W1N 4AJ (1 page)
28 January 2003Location of register of members (1 page)
28 January 2003Location of register of members (1 page)
3 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
12 February 2002Return made up to 19/01/02; full list of members (6 pages)
12 February 2002Return made up to 19/01/02; full list of members (6 pages)
26 March 2001Return made up to 19/01/01; full list of members (6 pages)
26 March 2001Return made up to 19/01/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
31 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
31 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 April 2000Return made up to 19/01/00; full list of members (6 pages)
3 April 2000Return made up to 19/01/00; full list of members (6 pages)
21 May 1999Full accounts made up to 31 May 1998 (12 pages)
21 May 1999Full accounts made up to 31 May 1998 (12 pages)
4 March 1999Return made up to 19/01/99; full list of members (6 pages)
4 March 1999Return made up to 19/01/99; full list of members (6 pages)
1 June 1998Full accounts made up to 31 May 1997 (12 pages)
1 June 1998Full accounts made up to 31 May 1997 (12 pages)
17 April 1998Return made up to 19/01/98; full list of members (6 pages)
17 April 1998Return made up to 19/01/98; full list of members (6 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1997Full accounts made up to 31 May 1996 (12 pages)
2 April 1997Full accounts made up to 31 May 1996 (12 pages)
14 February 1997Return made up to 19/01/97; full list of members (6 pages)
14 February 1997Return made up to 19/01/97; full list of members (6 pages)
20 March 1996Return made up to 19/01/96; no change of members (4 pages)
20 March 1996Return made up to 19/01/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 May 1995 (10 pages)
3 November 1995Full accounts made up to 31 May 1995 (10 pages)
20 March 1995Return made up to 19/01/95; no change of members (8 pages)
20 March 1995Return made up to 19/01/95; no change of members (8 pages)