London
W1H 2EJ
Secretary Name | Mrs Mindy Wiesenberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2009(69 years after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Robert Wiesenberg |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2018(78 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mrs Gerda Alexandra Wiesenberg |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(53 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 14 November 2008) |
Role | Housewife |
Correspondence Address | 72 Brent Street London NW4 2ES |
Director Name | Mr Lazar Zoltan Wiesenberg |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(53 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 16 March 2008) |
Role | Textile Merchant |
Correspondence Address | 72 Brent Street London NW4 2ES |
Director Name | Mr Jonathan Wiesenberg |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(53 years after company formation) |
Appointment Duration | 25 years (resigned 03 January 2018) |
Role | Textile Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Secretary Name | Mrs Gerda Alexandra Wiesenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(53 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 14 November 2008) |
Role | Company Director |
Correspondence Address | 72 Brent Street London NW4 2ES |
Website | wholesalefabrics.co.uk |
---|---|
Telephone | 01796 100983 |
Telephone region | Pitlochry |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Empee London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,534,340 |
Cash | £508,706 |
Current Liabilities | £783,006 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
18 May 2017 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1990 | Delivered 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 1975 | Delivered 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 |
10 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
10 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
30 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of Jonathan Wiesenberg as a director on 3 January 2018 (1 page) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
16 January 2018 | Appointment of Mr Robert Wiesenberg as a director on 15 January 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 May 2017 | Registration of charge 003588010005, created on 18 May 2017 (26 pages) |
20 May 2017 | Registration of charge 003588010005, created on 18 May 2017 (26 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 February 2011 | Director's details changed for Mrs Mindy Wiesenberg on 1 January 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Mrs Mindy Wiesenberg on 1 January 2011 (1 page) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Director's details changed for Mrs Mindy Wiesenberg on 1 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Jonathan Wiesenberg on 1 January 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Mrs Mindy Wiesenberg on 1 January 2011 (1 page) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Director's details changed for Mr Jonathan Wiesenberg on 1 January 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Mrs Mindy Wiesenberg on 1 January 2011 (1 page) |
7 February 2011 | Director's details changed for Mrs Mindy Wiesenberg on 1 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Jonathan Wiesenberg on 1 January 2011 (2 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 May 2010 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 18 May 2010 (2 pages) |
18 May 2010 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 18 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from Brentmead House Britannia Road London N12 9RU on 7 May 2010 (4 pages) |
7 May 2010 | Registered office address changed from Brentmead House Britannia Road London N12 9RU on 7 May 2010 (4 pages) |
7 May 2010 | Registered office address changed from Brentmead House Britannia Road London N12 9RU on 7 May 2010 (4 pages) |
5 February 2010 | Director's details changed for Mindy Wiesenberg on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr Jonathan Wiesenberg on 31 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mindy Wiesenberg on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr Jonathan Wiesenberg on 31 December 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 May 2009 | Director and secretary appointed mindy wiesenberg (2 pages) |
20 May 2009 | Director and secretary appointed mindy wiesenberg (2 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 February 2009 | Appointment terminated director lazar wiesenberg (1 page) |
9 February 2009 | Appointment terminated director lazar wiesenberg (1 page) |
9 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 February 2009 | Appointment terminated director gerda wiesenberg (1 page) |
9 February 2009 | Appointment terminated director gerda wiesenberg (1 page) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
19 November 2008 | Appointment terminated secretary gerda wiesenberg (1 page) |
19 November 2008 | Appointment terminated secretary gerda wiesenberg (1 page) |
13 November 2008 | Return made up to 31/12/07; full list of members (4 pages) |
13 November 2008 | Return made up to 31/12/07; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
6 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
8 March 2005 | Return made up to 31/12/04; full list of members (3 pages) |
8 March 2005 | Return made up to 31/12/04; full list of members (3 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
9 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 October 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
7 October 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
24 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 June 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 June 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
29 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 September 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
15 September 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
3 August 1987 | Return made up to 31/12/86; full list of members (4 pages) |
3 August 1987 | Return made up to 31/12/86; full list of members (4 pages) |
24 November 1983 | Accounts made up to 30 April 1982 (5 pages) |
24 November 1983 | Accounts made up to 30 April 1982 (5 pages) |
10 November 1982 | Accounts made up to 30 April 1981 (5 pages) |
10 November 1982 | Accounts made up to 30 April 1981 (5 pages) |