Company NamePhillip Weisberg Limited
Company StatusActive
Company Number00511057
CategoryPrivate Limited Company
Incorporation Date30 August 1952(71 years, 8 months ago)
Previous NamePhillip Weisberg & Son Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJonathan David Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1990(38 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleProperty Developer
Country of ResidenceSouth Africa
Correspondence AddressPO Box 72586 Park View
Johannesburg 2122
South Africa
Secretary NameJonathan David Phillips
NationalityBritish
StatusCurrent
Appointed16 December 1996(44 years, 3 months after company formation)
Appointment Duration27 years, 4 months
RoleProperty Developer
Country of ResidenceSouth Africa
Correspondence AddressPO Box 72586 Park View
Johannesburg 2122
South Africa
Director NameLauren Peta Phillips
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(46 years, 8 months after company formation)
Appointment Duration25 years
RoleGeneral Manager
Country of ResidenceSouth Africa
Correspondence AddressPO Box 72586 Park View
Johannesburg 2122
South Africa
Director NameMr Adam Benjamin Phillips
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2019(66 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameSharon Carol Brand
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(38 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 October 2004)
RoleSecretary
Correspondence Address25 Regents Court
Stonegrove
Edgware
Middlesex
HA8 8AD
Director NameMrs Myra Phillips
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(38 years, 4 months after company formation)
Appointment Duration20 years, 6 months (resigned 29 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address54 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
Director NameMr Jack Phillips
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(38 years, 4 months after company formation)
Appointment Duration28 years, 1 month (resigned 09 February 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address54 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
Secretary NameSharon Carol Brand
NationalityBritish
StatusResigned
Appointed19 December 1990(38 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 16 December 1996)
RoleCompany Director
Correspondence Address17 Nottingham Street
London
W1M 3RD

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£1,164,797
Cash£74,933
Current Liabilities£448,211

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

10 March 1999Delivered on: 13 March 1999
Satisfied on: 4 December 2013
Persons entitled: Midland 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: 72 cleveland street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 July 1998Delivered on: 21 July 1998
Satisfied on: 4 December 2013
Persons entitled: Midland 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: Freehold property k/a 19 doughty street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 September 1996Delivered on: 19 September 1996
Satisfied on: 4 December 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
28 March 1996Delivered on: 10 April 1996
Satisfied on: 4 December 2013
Persons entitled: Midland 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: Flat 1 hermiston court friern park london N12 t/n MX389270 with the benefit of all rights licences guarantees, any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
17 May 1989Delivered on: 23 May 1989
Satisfied on: 4 December 2013
Persons entitled: Midland 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 52 goodge street, london W1 title no 164215.
Fully Satisfied
17 May 1989Delivered on: 23 May 1989
Satisfied on: 4 December 2013
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charges on the undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 May 1989Delivered on: 23 May 1989
Satisfied on: 4 December 2013
Persons entitled: Midland 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 27 goodge place, london W1 title no 164214.
Fully Satisfied
19 July 1985Delivered on: 31 July 1985
Satisfied on: 4 December 2013
Persons entitled: Midland 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: 31 embassy lodge, regents park road, london N3. Together with garage 48.
Fully Satisfied
12 April 1965Delivered on: 23 April 1965
Satisfied on: 4 December 2013
Persons entitled: Forward Trust (Finance) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 164 and 166 drummond st,. St. Pancras. N.W.1 and all fixtures.
Fully Satisfied
16 December 2022Delivered on: 29 December 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: By way of fixed and floating charges, all of the assets and undertaking of the company including all that freehold property known as 29 london road, bromley, BR1 1DT as registered at the land registry under title number K126395, all that freehold property known as 27 goodge place, london, W1T 4SR as registered at the land registry under title number 164214 and all that freehold property known as 52 goodge street, london, W1T 4LZ as registered at the land registry under title number 164215. please refer to the instrument for more details.
Outstanding
16 December 2022Delivered on: 29 December 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: By way of fixed and floating charges, all of the assets and undertaking of the company including all that freehold property known as 29 london road, bromley, BR1 1DT as registered at the land registry under title number K126395. Please refer to the instrument for more details.
Outstanding
16 December 2022Delivered on: 29 December 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
16 December 2022Delivered on: 29 December 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: By way of fixed and floating charges, all of the assets and undertaking of the company including all that freehold property known as 27 goodge place, london, W1T 4SR as registered at the land registry under title number 164214. please refer to the instrument for more details.
Outstanding
16 December 2022Delivered on: 29 December 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: By way of fixed and floating charges, all of the assets and undertaking of the company including all that freehold property known as 52 goodge street, london, W1T 4LZ as registered at the land registry under title number 164215. please refer to the instrument for more details.
Outstanding
21 July 2020Delivered on: 22 July 2020
Persons entitled: Arbuthnot Latham & Co. Limited

Classification: A registered charge
Particulars: By way of first legal mortgage all that leasehold property being flat 2, phillips house, 52 goodge street, london W1T 4LZ registered at hmlr under title number NGL691093.
Outstanding
20 November 2018Delivered on: 3 December 2018
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: By way of legal charge, all that freehold property known as 29 london road, bromley, BR1 1DT as registered under title number K126395. Refer to instrument for more details.
Outstanding
20 November 2018Delivered on: 3 December 2018
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: By way of charge over rental sums, all those leases subject to the freehold property known as 29 london road, bromley, BR1 1DT. Please refer to instrument for more details on the leases subject to the property.
Outstanding
4 July 2017Delivered on: 19 July 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: By way of legal mortgage, all that freehold property known as 128-136 (even) high street, edgware HA8 7EL, as registered at the land registry under title number MX182550. Refer to instrument for more details.
Outstanding
4 July 2017Delivered on: 19 July 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: By way of legal charge, all that freehold property known as 52 goodge street, london W1T 4LZ as registered at the land registry under title number 164215, and 27 goodge place, london W1P 4SW, as registered at the land registry under title number 164214. refer to instrument for more details.
Outstanding
4 July 2017Delivered on: 19 July 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: By way of a debenture over 52 goodge street, london W1T 4LZ, as registered at the land registry under title number 164215, 27 goodge place, london W1P 4SW, as registered at the land registry under title number 164214, 128-136 (even) high street, edgware HA8, as registered at the land registry under tile number MX182550, and any other freehold and leasehold property of the company now or at any time vested in it. Refer to instrument for more details.
Outstanding
19 April 2002Delivered on: 1 May 2002
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all property and assets both present and future.
Outstanding
19 April 2002Delivered on: 1 May 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 27 goodge place st pancreas london and 52 goodge stret london W1P 1FP t/n 164214 and 164215. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
19 April 2002Delivered on: 1 May 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 128/136 (even) high street edgware london borough of barnet t/n mx 182550. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
29 December 2022Registration of charge 005110570023, created on 16 December 2022 (42 pages)
29 December 2022Registration of charge 005110570022, created on 16 December 2022 (38 pages)
29 December 2022Registration of charge 005110570019, created on 16 December 2022 (38 pages)
29 December 2022Registration of charge 005110570020, created on 16 December 2022 (38 pages)
29 December 2022Registration of charge 005110570021, created on 16 December 2022 (15 pages)
6 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
11 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 July 2022Memorandum and Articles of Association (14 pages)
13 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
10 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
16 June 2021Satisfaction of charge 11 in full (1 page)
16 June 2021Satisfaction of charge 12 in full (1 page)
16 June 2021Satisfaction of charge 10 in full (1 page)
8 December 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
22 July 2020Registration of charge 005110570018, created on 21 July 2020 (30 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
9 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
15 February 2019Appointment of Mr Adam Benjamin Phillips as a director on 9 February 2019 (2 pages)
15 February 2019Termination of appointment of Jack Phillips as a director on 9 February 2019 (1 page)
13 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
3 December 2018Registration of charge 005110570017, created on 20 November 2018 (37 pages)
3 December 2018Registration of charge 005110570016, created on 20 November 2018 (23 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
27 November 2017Change of details for Mr Jonathan David Phillips as a person with significant control on 29 November 2016 (2 pages)
27 November 2017Change of details for Mr Jonathan David Phillips as a person with significant control on 29 November 2016 (2 pages)
9 August 2017Registered office address changed from 59a Brent Street Hendon London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 59a Brent Street Hendon London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 August 2017 (1 page)
19 July 2017Registration of charge 005110570013, created on 4 July 2017 (39 pages)
19 July 2017Registration of charge 005110570014, created on 4 July 2017 (37 pages)
19 July 2017Registration of charge 005110570015, created on 4 July 2017 (37 pages)
19 July 2017Registration of charge 005110570014, created on 4 July 2017 (37 pages)
19 July 2017Registration of charge 005110570013, created on 4 July 2017 (39 pages)
19 July 2017Registration of charge 005110570015, created on 4 July 2017 (37 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 February 2017Director's details changed for Jonathan David Phillips on 27 February 2017 (2 pages)
28 February 2017Director's details changed for Lauren Peta Phillips on 27 February 2017 (2 pages)
28 February 2017Director's details changed for Jonathan David Phillips on 27 February 2017 (2 pages)
28 February 2017Director's details changed for Lauren Peta Phillips on 27 February 2017 (2 pages)
27 February 2017Secretary's details changed for Jonathan David Phillips on 27 February 2017 (1 page)
27 February 2017Secretary's details changed for Jonathan David Phillips on 27 February 2017 (1 page)
31 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 20,000
(7 pages)
10 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 20,000
(7 pages)
20 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20,000
(7 pages)
17 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20,000
(7 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 20,000
(7 pages)
6 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 20,000
(7 pages)
4 December 2013Satisfaction of charge 7 in full (3 pages)
4 December 2013Satisfaction of charge 9 in full (3 pages)
4 December 2013Satisfaction of charge 2 in full (3 pages)
4 December 2013Satisfaction of charge 1 in full (3 pages)
4 December 2013Satisfaction of charge 2 in full (3 pages)
4 December 2013Satisfaction of charge 3 in full (3 pages)
4 December 2013Satisfaction of charge 8 in full (3 pages)
4 December 2013Satisfaction of charge 6 in full (3 pages)
4 December 2013Satisfaction of charge 6 in full (3 pages)
4 December 2013Satisfaction of charge 8 in full (3 pages)
4 December 2013Satisfaction of charge 3 in full (3 pages)
4 December 2013Satisfaction of charge 5 in full (3 pages)
4 December 2013Satisfaction of charge 4 in full (3 pages)
4 December 2013Satisfaction of charge 9 in full (3 pages)
4 December 2013Satisfaction of charge 5 in full (3 pages)
4 December 2013Satisfaction of charge 4 in full (3 pages)
4 December 2013Satisfaction of charge 7 in full (3 pages)
4 December 2013Satisfaction of charge 1 in full (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Termination of appointment of Myra Phillips as a director (2 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Termination of appointment of Myra Phillips as a director (2 pages)
12 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (8 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 January 2010Director's details changed for Mr Jack Phillips on 29 November 2009 (2 pages)
7 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Mrs Myra Phillips on 29 November 2009 (2 pages)
7 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Jonathan David Phillips on 29 November 2009 (2 pages)
7 January 2010Director's details changed for Mrs Myra Phillips on 29 November 2009 (2 pages)
7 January 2010Director's details changed for Mr Jack Phillips on 29 November 2009 (2 pages)
7 January 2010Director's details changed for Jonathan David Phillips on 29 November 2009 (2 pages)
7 January 2010Director's details changed for Lauren Peta Phillips on 29 November 2009 (2 pages)
7 January 2010Director's details changed for Lauren Peta Phillips on 29 November 2009 (2 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
7 January 2009Return made up to 28/11/08; full list of members (6 pages)
7 January 2009Return made up to 28/11/08; full list of members (6 pages)
15 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
15 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
8 May 2008Registered office changed on 08/05/2008 from 8A heriot road hendon london NW4 2DG (1 page)
8 May 2008Return made up to 28/11/07; full list of members (7 pages)
8 May 2008Return made up to 28/11/07; full list of members (7 pages)
8 May 2008Registered office changed on 08/05/2008 from 8A heriot road hendon london NW4 2DG (1 page)
19 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
19 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
22 December 2006Return made up to 28/11/06; full list of members (4 pages)
22 December 2006Return made up to 28/11/06; full list of members (4 pages)
15 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
15 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Return made up to 28/11/05; full list of members (4 pages)
30 November 2005Return made up to 28/11/05; full list of members (4 pages)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
27 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
27 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
7 December 2004Return made up to 28/11/04; full list of members (11 pages)
7 December 2004Return made up to 28/11/04; full list of members (11 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 December 2003Return made up to 28/11/03; full list of members (11 pages)
5 December 2003Return made up to 28/11/03; full list of members (11 pages)
21 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 March 2003Registered office changed on 07/03/03 from: wincham house 832 high road london N12 9RA (1 page)
7 March 2003Registered office changed on 07/03/03 from: wincham house 832 high road london N12 9RA (1 page)
5 December 2002Return made up to 28/11/02; full list of members (11 pages)
5 December 2002Return made up to 28/11/02; full list of members (11 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (4 pages)
1 May 2002Particulars of mortgage/charge (4 pages)
1 May 2002Particulars of mortgage/charge (4 pages)
1 May 2002Particulars of mortgage/charge (4 pages)
14 December 2001Return made up to 10/12/01; full list of members (10 pages)
14 December 2001Return made up to 10/12/01; full list of members (10 pages)
16 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 May 2001Return made up to 10/12/00; full list of members (10 pages)
16 May 2001Return made up to 10/12/00; full list of members (10 pages)
21 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
19 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
6 December 1999Company name changed phillip weisberg & son LIMITED\certificate issued on 07/12/99 (2 pages)
6 December 1999Company name changed phillip weisberg & son LIMITED\certificate issued on 07/12/99 (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Return made up to 16/12/98; full list of members (6 pages)
2 March 1999Return made up to 16/12/98; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
22 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 December 1997Return made up to 16/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1997Return made up to 16/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1996Return made up to 16/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996Secretary resigned (1 page)
23 December 1996New secretary appointed (2 pages)
23 December 1996Return made up to 16/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
11 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
9 January 1996Return made up to 29/12/95; full list of members (6 pages)
9 January 1996Return made up to 29/12/95; full list of members (6 pages)
13 February 1995Return made up to 29/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
20 September 1994Registered office changed on 20/09/94 from: 775A high road finchley london N12 8JY (1 page)
21 April 1994Accounts for a small company made up to 30 September 1993 (6 pages)
27 January 1994Return made up to 29/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1993Return made up to 29/12/92; full list of members (6 pages)
20 January 1993Full accounts made up to 30 September 1992 (13 pages)
10 July 1992Full group accounts made up to 30 September 1991 (13 pages)
3 April 1992Return made up to 29/12/91; full list of members (5 pages)
16 March 1992Auditor's resignation (2 pages)
22 January 1991Return made up to 19/12/90; no change of members (6 pages)
22 January 1991Accounts for a small company made up to 30 September 1990 (3 pages)
15 February 1990Return made up to 29/12/89; full list of members (4 pages)
1 February 1990Ad 28/09/87--------- £ si 10000@1 (2 pages)
1 February 1990Particulars of contract relating to shares (3 pages)
23 May 1989Particulars of mortgage/charge (9 pages)
6 January 1989Registered office changed on 06/01/89 from: 27 goodge place, london W1P 1FN (1 page)
6 January 1989Accounts for a small company made up to 30 September 1988 (3 pages)
14 December 1988Return made up to 02/12/88; full list of members (4 pages)
11 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 January 1988Return made up to 11/12/87; full list of members (4 pages)
6 January 1988Full accounts made up to 30 September 1987 (10 pages)
24 November 1987Wd 19/11/87 ad 28/09/87--------- £ si 10000@1=10000 (2 pages)
24 November 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 November 1987Nc inc already adjusted (1 page)
17 January 1987Return made up to 25/12/86; full list of members (4 pages)
17 January 1987Full accounts made up to 30 September 1986 (11 pages)
30 August 1952Certificate of incorporation (1 page)