London
NW11 9HE
Director Name | Mrs Eva Wiesenfeld |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2008(53 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Western Avenue London NW11 9HE |
Director Name | Mr Chaim Wiesenfeld |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(37 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 06 April 2008) |
Role | Jeweller |
Correspondence Address | 19 Western Avenue London NW11 9HE |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
25 at £1 | Chana Brodie 25.00% Ordinary |
---|---|
25 at £1 | Gina Wiesenfeld & Morris Wiesenfeld 25.00% Ordinary |
25 at £1 | Judy Weiss 25.00% Ordinary |
25 at £1 | Mrs Eva Wiesenfeld 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £609,433 |
Cash | £22,047 |
Current Liabilities | £13,568 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
24 August 1988 | Delivered on: 2 September 1988 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: 36 upper street islington L.B. of islington title no 361132. Outstanding |
---|---|
27 October 1977 | Delivered on: 1 November 1977 Persons entitled: Samson Levine Classification: Legal charge Secured details: £24,500. Particulars: Freehold land and buildings 36 upper st. London N1. Together with the land and buildings at the back of 23 parkfield st. London N1 title nos. 361132 & ln 85338. Outstanding |
24 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 September 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 August 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 August 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 September 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
15 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
16 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
20 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 2 December 2015 (1 page) |
15 October 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 July 2014 | Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to 125 Wolmer Gardens Edgware Middlesex HA8 8QF on 23 July 2014 (1 page) |
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to 125 Wolmer Gardens Edgware Middlesex HA8 8QF on 23 July 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
17 May 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
17 May 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Mrs Eva Wiesenfeld on 20 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Mrs Eva Wiesenfeld on 20 July 2010 (2 pages) |
21 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
23 July 2008 | Director appointed mrs eva wiesenfeld (1 page) |
23 July 2008 | Director appointed mrs eva wiesenfeld (1 page) |
23 July 2008 | Appointment terminated director chaim wiesenfeld (1 page) |
23 July 2008 | Appointment terminated director chaim wiesenfeld (1 page) |
23 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: 5 north end road golders green london NW11 7RJ (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 5 north end road golders green london NW11 7RJ (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
23 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | Return made up to 20/07/05; full list of members (6 pages) |
3 August 2005 | Return made up to 20/07/05; full list of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
26 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
13 September 2002 | Return made up to 31/07/02; full list of members (6 pages) |
13 September 2002 | Return made up to 31/07/02; full list of members (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 August 2001 | Return made up to 31/07/01; full list of members
|
30 August 2001 | Return made up to 31/07/01; full list of members
|
31 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 October 2000 | Return made up to 31/07/00; full list of members (6 pages) |
3 October 2000 | Return made up to 31/07/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
28 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
30 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
30 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
1 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
1 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
25 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
25 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
27 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
27 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
22 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |
22 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |
11 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
11 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |