Company NameK. Weiss Limited
Company StatusActive
Company Number00463594
CategoryPrivate Limited Company
Incorporation Date17 January 1949(75 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production

Directors

Director NameMr Anthony Stephen Weiss
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1991(42 years, 1 month after company formation)
Appointment Duration33 years, 2 months
RoleGoldsmith
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Secretary NameMrs Alexandra Weiss
NationalityBritish
StatusCurrent
Appointed01 April 2005(56 years, 2 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMrs Alexandra Weiss
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(61 years, 1 month after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMiss Caroline Lucy Weiss
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(73 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMrs Elfride Ervy Weiss
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(42 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address19 Kingsley Way
London
N2 0EH
Director NameMr Kurt Weiss
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(42 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 20 June 1997)
RoleGoldsmith
Correspondence Address19 Kingsley Way
London
N2 0EH
Secretary NameMrs Elfride Ervy Weiss
NationalityBritish
StatusResigned
Appointed08 February 1991(42 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address19 Kingsley Way
London
N2 0EH
Director NameMrs Jane Marcelle Weiss
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(43 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 1993)
RoleCompany Director
Correspondence Address16 St Leonards Close
Bushey
Watford
Hertfordshire
WD2 2DB
Secretary NameMr Kurt Weiss
NationalityBritish
StatusResigned
Appointed20 June 1997(48 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2005)
RoleSecretary
Correspondence AddressThe Bushey House Beaumont
High St Bushey
Watford
WD2 1BJ
Director NameMs Amy Danielle Rowland
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(69 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Northanger Close
Alton
Hampshire
GU34 2BH

Contact

Websitetalk4less.co.uk
Email address[email protected]
Telephone020 83409095
Telephone regionLondon

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Mr Anthony Stephen Weiss
66.67%
Ordinary
5k at £1Mr Anthony Stephen Weiss
33.33%
Ordinary B Non Voting

Financials

Year2014
Turnover£28,749
Gross Profit£28,749
Net Worth-£20,410
Current Liabilities£31,180

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

27 March 1998Delivered 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

Filing History

10 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
14 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
11 August 2022Director's details changed for Mrs Alexandra Weiss on 11 August 2022 (2 pages)
11 August 2022Secretary's details changed for Mrs Alexandra Weiss on 11 August 2022 (1 page)
11 August 2022Change of details for Mr Anthony Stephen Weiss as a person with significant control on 11 August 2022 (2 pages)
11 August 2022Appointment of Miss Caroline Lucy Weiss as a director on 11 August 2022 (2 pages)
11 August 2022Director's details changed for Miss Caroline Lucy Weiss on 11 August 2022 (2 pages)
11 August 2022Director's details changed for Mr Anthony Stephen Weiss on 11 August 2022 (2 pages)
20 June 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
10 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
8 March 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
21 August 2020Director's details changed (2 pages)
20 August 2020Termination of appointment of Amy Danielle Rowland as a director on 19 August 2020 (1 page)
18 February 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
11 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
15 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
28 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
21 February 2018Appointment of Ms Amy Danielle Rowland as a director on 20 February 2018 (2 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
28 June 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
28 June 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
8 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 15,001
(6 pages)
8 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 15,001
(6 pages)
12 March 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
12 March 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 15,001
(6 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 15,001
(6 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 15,001
(6 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 15,001
(6 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 15,001
(6 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 15,001
(6 pages)
27 January 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
27 January 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
23 January 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
23 January 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
10 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
10 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
12 January 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
30 March 2010Appointment of Mrs Alexandra Weiss as a director (2 pages)
30 March 2010Appointment of Mrs Alexandra Weiss as a director (2 pages)
30 March 2010Director's details changed for Anthony Stephen Weiss on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Alexandra Weiss on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Anthony Stephen Weiss on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Alexandra Weiss on 30 March 2010 (2 pages)
23 February 2010Director's details changed for Anthony Stephen Weiss on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Anthony Stephen Weiss on 8 February 2010 (2 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Anthony Stephen Weiss on 8 February 2010 (2 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
27 February 2009Return made up to 08/02/09; full list of members (3 pages)
27 February 2009Return made up to 08/02/09; full list of members (3 pages)
19 February 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
19 February 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
2 December 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
2 December 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
10 April 2008Return made up to 08/02/08; full list of members (3 pages)
10 April 2008Return made up to 08/02/08; full list of members (3 pages)
23 February 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
23 February 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
12 February 2007Return made up to 08/02/07; full list of members (3 pages)
12 February 2007Return made up to 08/02/07; full list of members (3 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
18 April 2006Return made up to 08/02/06; full list of members (3 pages)
18 April 2006Return made up to 08/02/06; full list of members (3 pages)
17 November 2005Return made up to 08/02/05; full list of members; amend (5 pages)
17 November 2005Return made up to 08/02/05; full list of members; amend (5 pages)
13 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 July 2005Registered 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 2005Registered 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 2005Return made up to 08/02/05; full list of members (6 pages)
16 May 2005Return made up to 08/02/05; full list of members (6 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (1 page)
6 May 2005New secretary appointed (1 page)
6 May 2005Secretary resigned (1 page)
7 December 2004Registered office changed on 07/12/04 from: c/o amin and company 98-100 fleetwood road london NW10 1NN (1 page)
7 December 2004Registered office changed on 07/12/04 from: c/o amin and company 98-100 fleetwood road london NW10 1NN (1 page)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 July 2004Return made up to 08/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2004Return made up to 08/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 February 2002Return made up to 08/02/02; full list of members (8 pages)
12 February 2002Return made up to 08/02/02; full list of members (8 pages)
29 November 2001Registered office changed on 29/11/01 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
29 November 2001Registered office changed on 29/11/01 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
13 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
13 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
8 February 2001Return made up to 08/02/01; full list of members (8 pages)
8 February 2001Return made up to 08/02/01; full list of members (8 pages)
19 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 February 1999Return made up to 08/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 1999Secretary's particulars changed (1 page)
12 February 1999Secretary's particulars changed (1 page)
12 February 1999Return made up to 08/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
31 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
4 July 1997Director resigned (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997Director resigned (1 page)
24 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
24 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 May 1997Nc inc already adjusted 07/10/94 (1 page)
29 May 1997Nc inc already adjusted 07/10/94 (1 page)
17 February 1997Return made up to 08/02/97; no change of members (4 pages)
17 February 1997Return made up to 08/02/97; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
18 February 1996Return made up to 08/02/96; no change of members (4 pages)
18 February 1996Return made up to 08/02/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)