Company NameJosef Weinberger,Limited
Company StatusActive
Company Number00314664
CategoryPrivate Limited Company
Incorporation Date29 May 1936(87 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Robert Andrew Heath
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(62 years, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12-14 Mortimer Street
London
W1T 3JJ
Director NameMr John Alfred Schofield
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(62 years, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Mortimer Street
London
W1T 3JJ
Director NameMr Sean Martin Gray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(68 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Mortimer Street
London
W1T 3JJ
Director NameRichard Gordon Holt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(54 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 June 1997)
RoleSolicitor
Correspondence AddressLindrick House
Lindrick Lane
Tickhill,Doncaster
South Yorkshire
DN11 9RA
Director NameRichard Maurice Toeman
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(54 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address19 Highgate Avenue
London
N6 5SB
Secretary NameJohn Alfred Schofield
NationalityBritish
StatusResigned
Appointed28 March 1991(54 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address654 Field End Road
South Ruislip
Middlesex
HA4 0QR
Director NameGerald Kingsley
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(62 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 October 2009)
RoleCompany Director
Correspondence Address44 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Director NameClive Lightburn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(62 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 December 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWharf Lodge St Nicholas Way
Bawtry
Doncaster
South Yorkshire
DN10 6HB
Secretary NameMrs Sally Anne Irwin
NationalityEnglish
StatusResigned
Appointed01 September 1998(62 years, 3 months after company formation)
Appointment Duration22 years, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Mortimer Street
London
W1T 3JJ
Director NameMrs Sally Anne Irwin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 2009(73 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Mortimer Street
London
W1T 3JJ

Contact

Websitejosef-weinberger.com

Location

Registered Address12-14 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

15k at £1Weinberger Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,628,244
Cash£5,473,432
Current Liabilities£7,892,154

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

20 August 1984Delivered on: 24 August 1984
Satisfied on: 17 March 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £75,000.
Particulars: F/H 12 & 14 mortimer street london W1 title no 455653 and/or the proceeds of sale thereof.
Fully Satisfied

Filing History

6 October 2017Full accounts made up to 31 December 2016 (23 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
17 January 2017Memorandum and Articles of Association (18 pages)
5 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
18 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 15,000
(7 pages)
11 August 2015Accounts for a small company made up to 31 December 2014 (8 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 15,000
(7 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 15,000
(7 pages)
11 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 15,000
(7 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 15,000
(7 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
6 October 2009Termination of appointment of Gerald Kingsley as a director (1 page)
6 October 2009Director's details changed for Sean Martin Gray on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Alfred Schofield on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Sean Martin Gray on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Alfred Schofield on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Robert Andrew Heath on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Sally Anne Irwin on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Sally Anne Irwin on 6 October 2009 (1 page)
6 October 2009Appointment of Mrs. Sally Anne Irwin as a director (2 pages)
6 October 2009Director's details changed for Robert Andrew Heath on 6 October 2009 (2 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
13 January 2009Amended accounts made up to 31 December 2007 (8 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 March 2008Return made up to 07/03/08; full list of members (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
19 March 2007Return made up to 07/03/07; full list of members (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 March 2006Return made up to 07/03/06; full list of members (2 pages)
19 December 2005Director resigned (1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 March 2005Return made up to 07/03/05; full list of members (3 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 September 2004New director appointed (2 pages)
23 March 2004Return made up to 07/03/04; full list of members (8 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2002Director resigned (1 page)
23 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 August 2002Director's particulars changed (1 page)
13 March 2002Return made up to 07/03/02; full list of members (7 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 March 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 August 2000Registered office changed on 23/08/00 from: 12 14 mortimer st london W1N 7RD (1 page)
29 March 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 March 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
6 November 1998Director's particulars changed (1 page)
14 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
7 April 1997Return made up to 28/03/97; full list of members (7 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
27 December 1996Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
25 March 1996Return made up to 28/03/96; no change of members (5 pages)
19 April 1995Return made up to 28/03/95; no change of members (6 pages)