Company NameEmpee Silk Fabrics Limited
DirectorsMindy Wiesenberg and Robert Wiesenberg
Company StatusActive
Company Number00358801
CategoryPrivate Limited Company
Incorporation Date13 January 1940(84 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Mindy Wiesenberg
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(69 years after company formation)
Appointment Duration15 years, 3 months
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMrs Mindy Wiesenberg
NationalityBritish
StatusCurrent
Appointed01 January 2009(69 years after company formation)
Appointment Duration15 years, 3 months
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Robert Wiesenberg
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(78 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMrs Gerda Alexandra Wiesenberg
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(53 years after company formation)
Appointment Duration15 years, 10 months (resigned 14 November 2008)
RoleHousewife
Correspondence Address72 Brent Street
London
NW4 2ES
Director NameMr Lazar Zoltan Wiesenberg
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(53 years after company formation)
Appointment Duration15 years, 2 months (resigned 16 March 2008)
RoleTextile Merchant
Correspondence Address72 Brent Street
London
NW4 2ES
Director NameMr Jonathan Wiesenberg
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(53 years after company formation)
Appointment Duration25 years (resigned 03 January 2018)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMrs Gerda Alexandra Wiesenberg
NationalityBritish
StatusResigned
Appointed31 December 1992(53 years after company formation)
Appointment Duration15 years, 10 months (resigned 14 November 2008)
RoleCompany Director
Correspondence Address72 Brent Street
London
NW4 2ES

Contact

Websitewholesalefabrics.co.uk
Telephone01796 100983
Telephone regionPitlochry

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Empee London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,534,340
Cash£508,706
Current Liabilities£783,006

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

18 May 2017Delivered on: 20 May 2017
Persons entitled:
Arc Trustees Limited (Trustees of the Empee Pension Scheme)
Robert Wiesenberg
Mindy Wiesenberg
Jonathan Wiesenberg

Classification: A registered charge
Particulars: 31 commercial road edmonton london t/no AGL119719.
Outstanding
28 November 2003Delivered on: 5 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 31 commercial road london.
Outstanding
1 June 2000Delivered on: 7 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit j cobbold industrial estate cobbold road willesden london NW10 9SP.
Outstanding
4 December 1990Delivered on: 18 December 1990
Persons entitled: Lombard North Central PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 46 and 48 fashion street london E1 t/n ngl 276046 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 May 1975Delivered on: 19 May 1975
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment. 44 brick lane, stepney, london borough of tower hamlets.
Outstanding

Filing History

10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 December 2020Unaudited abridged accounts made up to 30 April 2020 (9 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
30 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Jonathan Wiesenberg as a director on 3 January 2018 (1 page)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
16 January 2018Appointment of Mr Robert Wiesenberg as a director on 15 January 2018 (2 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 May 2017Registration of charge 003588010005, created on 18 May 2017 (26 pages)
20 May 2017Registration of charge 003588010005, created on 18 May 2017 (26 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500
(5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 500
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 500
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 500
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 500
(5 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 February 2011Director's details changed for Mrs Mindy Wiesenberg on 1 January 2011 (2 pages)
7 February 2011Secretary's details changed for Mrs Mindy Wiesenberg on 1 January 2011 (1 page)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
7 February 2011Director's details changed for Mrs Mindy Wiesenberg on 1 January 2011 (2 pages)
7 February 2011Director's details changed for Mr Jonathan Wiesenberg on 1 January 2011 (2 pages)
7 February 2011Secretary's details changed for Mrs Mindy Wiesenberg on 1 January 2011 (1 page)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
7 February 2011Director's details changed for Mr Jonathan Wiesenberg on 1 January 2011 (2 pages)
7 February 2011Secretary's details changed for Mrs Mindy Wiesenberg on 1 January 2011 (1 page)
7 February 2011Director's details changed for Mrs Mindy Wiesenberg on 1 January 2011 (2 pages)
7 February 2011Director's details changed for Mr Jonathan Wiesenberg on 1 January 2011 (2 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 May 2010Registered office address changed from 88 Crawford Street London W1H 2EJ on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from 88 Crawford Street London W1H 2EJ on 18 May 2010 (2 pages)
7 May 2010Registered office address changed from Brentmead House Britannia Road London N12 9RU on 7 May 2010 (4 pages)
7 May 2010Registered office address changed from Brentmead House Britannia Road London N12 9RU on 7 May 2010 (4 pages)
7 May 2010Registered office address changed from Brentmead House Britannia Road London N12 9RU on 7 May 2010 (4 pages)
5 February 2010Director's details changed for Mindy Wiesenberg on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Mr Jonathan Wiesenberg on 31 December 2009 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mindy Wiesenberg on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Mr Jonathan Wiesenberg on 31 December 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 May 2009Director and secretary appointed mindy wiesenberg (2 pages)
20 May 2009Director and secretary appointed mindy wiesenberg (2 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 February 2009Appointment terminated director lazar wiesenberg (1 page)
9 February 2009Appointment terminated director lazar wiesenberg (1 page)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 February 2009Appointment terminated director gerda wiesenberg (1 page)
9 February 2009Appointment terminated director gerda wiesenberg (1 page)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
19 November 2008Appointment terminated secretary gerda wiesenberg (1 page)
19 November 2008Appointment terminated secretary gerda wiesenberg (1 page)
13 November 2008Return made up to 31/12/07; full list of members (4 pages)
13 November 2008Return made up to 31/12/07; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 March 2007Return made up to 31/12/06; full list of members (3 pages)
16 March 2007Return made up to 31/12/06; full list of members (3 pages)
10 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 February 2006Return made up to 31/12/05; full list of members (3 pages)
20 February 2006Return made up to 31/12/05; full list of members (3 pages)
6 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
6 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
8 March 2005Return made up to 31/12/04; full list of members (3 pages)
8 March 2005Return made up to 31/12/04; full list of members (3 pages)
9 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
9 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
9 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
7 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
3 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
30 March 2000Return made up to 31/12/99; full list of members (6 pages)
30 March 2000Return made up to 31/12/99; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
28 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
16 June 1999Return made up to 31/12/98; full list of members (6 pages)
16 June 1999Return made up to 31/12/98; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
18 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
10 March 1998Return made up to 31/12/97; full list of members (6 pages)
10 March 1998Return made up to 31/12/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
29 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 September 1996Accounts for a small company made up to 30 April 1996 (9 pages)
15 September 1996Accounts for a small company made up to 30 April 1996 (9 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
3 August 1987Return made up to 31/12/86; full list of members (4 pages)
3 August 1987Return made up to 31/12/86; full list of members (4 pages)
24 November 1983Accounts made up to 30 April 1982 (5 pages)
24 November 1983Accounts made up to 30 April 1982 (5 pages)
10 November 1982Accounts made up to 30 April 1981 (5 pages)
10 November 1982Accounts made up to 30 April 1981 (5 pages)