Barnet
Hertfordshire
EN5 4BE
Secretary Name | Mrs Alexandra Weiss |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2005(56 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mrs Alexandra Weiss |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(61 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Miss Caroline Lucy Weiss |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2022(73 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mrs Elfride Ervy Weiss |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(42 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 19 Kingsley Way London N2 0EH |
Director Name | Mr Kurt Weiss |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(42 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 June 1997) |
Role | Goldsmith |
Correspondence Address | 19 Kingsley Way London N2 0EH |
Secretary Name | Mrs Elfride Ervy Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(42 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 19 Kingsley Way London N2 0EH |
Director Name | Mrs Jane Marcelle Weiss |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(43 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | 16 St Leonards Close Bushey Watford Hertfordshire WD2 2DB |
Secretary Name | Mr Kurt Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(48 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2005) |
Role | Secretary |
Correspondence Address | The Bushey House Beaumont High St Bushey Watford WD2 1BJ |
Director Name | Ms Amy Danielle Rowland |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Northanger Close Alton Hampshire GU34 2BH |
Website | talk4less.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83409095 |
Telephone region | London |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Mr Anthony Stephen Weiss 66.67% Ordinary |
---|---|
5k at £1 | Mr Anthony Stephen Weiss 33.33% Ordinary B Non Voting |
Year | 2014 |
---|---|
Turnover | £28,749 |
Gross Profit | £28,749 |
Net Worth | -£20,410 |
Current Liabilities | £31,180 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
27 March 1998 | Delivered on: 3 April 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
10 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
14 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
11 August 2022 | Director's details changed for Mrs Alexandra Weiss on 11 August 2022 (2 pages) |
11 August 2022 | Secretary's details changed for Mrs Alexandra Weiss on 11 August 2022 (1 page) |
11 August 2022 | Change of details for Mr Anthony Stephen Weiss as a person with significant control on 11 August 2022 (2 pages) |
11 August 2022 | Appointment of Miss Caroline Lucy Weiss as a director on 11 August 2022 (2 pages) |
11 August 2022 | Director's details changed for Miss Caroline Lucy Weiss on 11 August 2022 (2 pages) |
11 August 2022 | Director's details changed for Mr Anthony Stephen Weiss on 11 August 2022 (2 pages) |
20 June 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
30 April 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
8 March 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
21 August 2020 | Director's details changed (2 pages) |
20 August 2020 | Termination of appointment of Amy Danielle Rowland as a director on 19 August 2020 (1 page) |
18 February 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
15 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
28 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
21 February 2018 | Appointment of Ms Amy Danielle Rowland as a director on 20 February 2018 (2 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
28 June 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
28 June 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
12 March 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
12 March 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
27 January 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
27 January 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
23 January 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
10 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
10 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
12 January 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
28 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
28 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
30 March 2010 | Appointment of Mrs Alexandra Weiss as a director (2 pages) |
30 March 2010 | Appointment of Mrs Alexandra Weiss as a director (2 pages) |
30 March 2010 | Director's details changed for Anthony Stephen Weiss on 30 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Alexandra Weiss on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Anthony Stephen Weiss on 30 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Alexandra Weiss on 30 March 2010 (2 pages) |
23 February 2010 | Director's details changed for Anthony Stephen Weiss on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Anthony Stephen Weiss on 8 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Anthony Stephen Weiss on 8 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
27 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
19 February 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
19 February 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
2 December 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
2 December 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
10 April 2008 | Return made up to 08/02/08; full list of members (3 pages) |
10 April 2008 | Return made up to 08/02/08; full list of members (3 pages) |
23 February 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
23 February 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
12 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
18 April 2006 | Return made up to 08/02/06; full list of members (3 pages) |
18 April 2006 | Return made up to 08/02/06; full list of members (3 pages) |
17 November 2005 | Return made up to 08/02/05; full list of members; amend (5 pages) |
17 November 2005 | Return made up to 08/02/05; full list of members; amend (5 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Resolutions
|
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o amin and co unit 12 hallmark trading centre fourth way wembley middlesex HA9 0LB (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o amin and co unit 12 hallmark trading centre fourth way wembley middlesex HA9 0LB (1 page) |
16 May 2005 | Return made up to 08/02/05; full list of members (6 pages) |
16 May 2005 | Return made up to 08/02/05; full list of members (6 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New secretary appointed (1 page) |
6 May 2005 | New secretary appointed (1 page) |
6 May 2005 | Secretary resigned (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: c/o amin and company 98-100 fleetwood road london NW10 1NN (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: c/o amin and company 98-100 fleetwood road london NW10 1NN (1 page) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 July 2004 | Return made up to 08/02/04; no change of members
|
26 July 2004 | Return made up to 08/02/04; no change of members
|
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
12 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
12 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
13 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
13 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
8 February 2001 | Return made up to 08/02/01; full list of members (8 pages) |
8 February 2001 | Return made up to 08/02/01; full list of members (8 pages) |
19 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 February 2000 | Return made up to 08/02/00; full list of members
|
9 February 2000 | Return made up to 08/02/00; full list of members
|
25 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
25 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
12 February 1999 | Return made up to 08/02/99; full list of members
|
12 February 1999 | Secretary's particulars changed (1 page) |
12 February 1999 | Secretary's particulars changed (1 page) |
12 February 1999 | Return made up to 08/02/99; full list of members
|
31 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
31 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
24 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
24 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
29 May 1997 | Nc inc already adjusted 07/10/94 (1 page) |
29 May 1997 | Nc inc already adjusted 07/10/94 (1 page) |
17 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
17 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
20 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
20 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
18 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
18 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |