Wood Lane
London
N6 5UR
Director Name | Mr Alexander David Weisberg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2007(52 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parkwood Mews Wood Lane London N6 5UR |
Secretary Name | Alexander David Weisberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2007(52 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parkwood Mews Wood Lane London N6 5UR |
Director Name | Raymond Raphael Weisberg |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(36 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 27 June 2007) |
Role | Property Investor |
Correspondence Address | 10 Bishops Road Highgate London N6 4HP |
Secretary Name | Susan Viki Weisberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(36 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Road Highgate London N6 4HP |
Director Name | Gillian Deborah Weisberg |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(52 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parkwood Mews Wood Lane London N6 5UR |
Registered Address | Harben Hse Harben Parade Finchley Rd London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,081,487 |
Cash | £210,599 |
Current Liabilities | £24,671 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 April 2024 (3 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
4 June 1984 | Delivered on: 7 June 1984 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 41 connaught st leicester t/n:- lt 19943. Outstanding |
---|---|
30 November 1981 | Delivered on: 14 December 1981 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. 38/40 goosegate nottingham title no: nt 116499. Outstanding |
18 July 1977 | Delivered on: 25 July 1977 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands and premises being number 20,22 & 24 severn street leicester together with all fixtures whatsoever. Outstanding |
7 August 1970 | Delivered on: 17 August 1970 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land & premises:- 21, severn street, leicester together with all fixtures title no: lt 38796. Outstanding |
1 December 1964 | Delivered on: 12 February 1965 Persons entitled: G.T. Haxby Classification: Charge of whole reg pursuant to o/c 2/2/65 Secured details: £2,500. Particulars: 41 saxley street leicester. Outstanding |
27 August 1964 | Delivered on: 2 September 1964 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 52, saxby st, leicester. Outstanding |
29 August 1963 | Delivered on: 13 September 1963 Persons entitled: Evelyn E. Brooks. Classification: Legal charge Secured details: £750. Particulars: 41. saxby st., Leicester. Outstanding |
16 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
8 June 2020 | Cessation of Gillian Deborah Weisberg as a person with significant control on 28 June 2019 (1 page) |
8 June 2020 | Notification of Martin Robert Cawley as Executor to Estate of Gillian Weisberg as a person with significant control on 28 June 2019 (2 pages) |
8 June 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
4 June 2020 | Notification of Gillian Deborah Weisberg as a person with significant control on 28 June 2019 (2 pages) |
28 May 2020 | Notification of Antonius Joseph as Executor to Estate of Gillian Deborah Weisberg as a person with significant control on 28 June 2019 (2 pages) |
28 May 2020 | Notification of Bridgette Hollis as Executor to Estate of Gillian Deborah Weisberg as a person with significant control on 28 June 2019 (2 pages) |
28 May 2020 | Notification of Alicia Hollis as Executor to Estate of Gillian Deborah Weisberg as a person with significant control on 28 June 2019 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
2 July 2019 | Cessation of Gillian Deborah Weisberg as a person with significant control on 28 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Gillian Deborah Weisberg as a director on 28 June 2019 (1 page) |
2 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
23 August 2018 | Second filing of Confirmation Statement dated 25/04/2018 (4 pages) |
31 July 2018 | Notification of Gillian Deborah Weisberg as a person with significant control on 21 March 2018 (2 pages) |
31 July 2018 | Notification of Alexander David Weisberg as a person with significant control on 21 March 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates
|
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 May 2014 | Director's details changed for Deborah Weisberg on 25 April 2014 (2 pages) |
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Deborah Weisberg on 25 April 2014 (2 pages) |
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 May 2010 | Director's details changed for Deborah Weisberg on 25 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Deborah Weisberg on 25 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Alexander David Weisberg on 25 April 2010 (1 page) |
6 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Alexander David Weisberg on 25 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Alexander David Weisberg on 25 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Alexander David Weisberg on 25 April 2010 (1 page) |
6 May 2010 | Director's details changed for Susan Viki Weisberg on 25 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Susan Viki Weisberg on 25 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
30 April 2009 | Director's change of particulars / deborah weisberg / 25/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / deborah weisberg / 25/04/2009 (1 page) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
13 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | New secretary appointed;new director appointed (2 pages) |
1 September 2007 | Secretary resigned (1 page) |
1 September 2007 | New director appointed (2 pages) |
1 September 2007 | New director appointed (2 pages) |
1 September 2007 | Secretary resigned (1 page) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | New secretary appointed;new director appointed (2 pages) |
14 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
3 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
6 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
6 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
15 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
15 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 May 2002 | Return made up to 25/04/02; full list of members
|
3 May 2002 | Return made up to 25/04/02; full list of members
|
4 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
9 May 2001 | Return made up to 25/04/01; full list of members
|
9 May 2001 | Return made up to 25/04/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
15 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
1 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 May 1999 | Return made up to 25/04/99; full list of members (7 pages) |
12 May 1999 | Return made up to 25/04/99; full list of members (7 pages) |
18 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 May 1998 | Return made up to 25/04/98; no change of members (5 pages) |
19 May 1998 | Return made up to 25/04/98; no change of members (5 pages) |
26 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
26 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
9 May 1997 | Return made up to 25/04/97; no change of members (6 pages) |
9 May 1997 | Return made up to 25/04/97; no change of members (6 pages) |
3 December 1996 | Full accounts made up to 30 April 1996 (11 pages) |
3 December 1996 | Full accounts made up to 30 April 1996 (11 pages) |
9 May 1996 | Return made up to 25/04/96; full list of members (7 pages) |
9 May 1996 | Return made up to 25/04/96; full list of members (7 pages) |
16 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
16 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
18 July 1995 | Return made up to 25/04/95; no change of members (6 pages) |
18 July 1995 | Return made up to 25/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
24 March 1982 | Accounts made up to 30 April 1980 (10 pages) |