Company NameWithorpe Investments Limited
DirectorAbraham Reifer
Company StatusActive
Company Number00752498
CategoryPrivate Limited Company
Incorporation Date6 March 1963(61 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Abraham Reifer
NationalityBritish
StatusCurrent
Appointed26 September 1991(28 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Craven Walk
London
N16 6BS
Director NameMr Abraham Reifer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(38 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Craven Walk
London
N16 6BS
Secretary NameMr Michael Reifer
StatusCurrent
Appointed06 June 2022(59 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address23 Craven Walk
London
N16 6BS
Director NameSamuel Reifer
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(28 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 November 2001)
RoleCompany Director
Correspondence Address45 Craven Walk
London
N16 6BS
Secretary NameMrs Edith Reifer
NationalityBritish
StatusResigned
Appointed26 September 1991(28 years, 7 months after company formation)
Appointment Duration29 years, 11 months (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Craven Walk
London
N16 6BS

Contact

Telephone020 88801684
Telephone regionLondon

Location

Registered Address23 Craven Walk
London
N16 6BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.7k at £1Abraham Reifer
48.51%
Ordinary B
9.7k at £1Mrs Sarah Frydenson
48.51%
Ordinary B
299 at £1Executors Of Estate Of The Late Samuel Reifer
1.50%
Ordinary B
151 at £1Executors Of Estate Of The Late Samuel Reifer
0.76%
Ordinary A
99 at £1Edith Reifer
0.50%
Ordinary B
24 at £1Abraham Reifer
0.12%
Ordinary A
24 at £1Mrs Sarah Frydenson
0.12%
Ordinary A
1 at £1Edith Reifer
0.01%
Ordinary A

Financials

Year2014
Net Worth£1,270,768
Cash£636,078
Current Liabilities£75,136

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

29 September 1988Delivered on: 11 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Val emansions, vale road, bournemouth, bournemouth, dorset.
Outstanding
9 October 1985Delivered on: 21 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 34 london road, north end, portsmouth hampshire t/n hp 252997.
Outstanding
28 April 1983Delivered on: 5 May 1983
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: F/H 266 charminster road bournemouth dorset.
Outstanding
21 May 1981Delivered on: 28 May 1981
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: F/H 37 sinder road, ipswich suffolk title no SK1537.
Outstanding
5 May 1977Delivered on: 13 May 1977
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: 66, norfolk road, ipswich, suffolk. Title no. Sk 1591.
Outstanding
24 September 1972Delivered on: 9 October 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 170, high st tunstall, stoke-on-trent.
Outstanding
24 September 1972Delivered on: 9 October 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 131, high st tunstall, stoke-on-trent.
Outstanding
7 May 1964Delivered on: 21 May 1964
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 35,37 - 54, sinder road, 65, elliot rd, 44, lewson st 101, foxhall rd, 66, norfolk rd 40, upland rd, ipswich suffolk.
Outstanding
29 July 1963Delivered on: 6 August 1963
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 156 ramsden road, balham london.
Outstanding

Filing History

19 November 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
21 November 2022Appointment of Mr Michael Reifer as a secretary on 6 June 2022 (2 pages)
21 November 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
21 November 2022Termination of appointment of Edith Reifer as a secretary on 6 September 2021 (1 page)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
15 December 2021Compulsory strike-off action has been discontinued (1 page)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
12 December 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
22 April 2018Change of details for Mr Abraham Reifer as a person with significant control on 6 April 2016 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 20,000
(5 pages)
24 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 20,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 20,000
(5 pages)
30 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 20,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 20,000
(5 pages)
22 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 20,000
(5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
20 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 January 2010Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
3 January 2010Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
23 December 2008Return made up to 26/09/08; full list of members (5 pages)
23 December 2008Return made up to 26/09/08; full list of members (5 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
26 October 2007Return made up to 26/09/07; full list of members (4 pages)
26 October 2007Return made up to 26/09/07; full list of members (4 pages)
5 April 2007Amended accounts made up to 31 March 2006 (7 pages)
5 April 2007Amended accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
27 October 2006Return made up to 26/09/06; full list of members (4 pages)
27 October 2006Return made up to 26/09/06; full list of members (4 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
27 September 2005Return made up to 26/09/05; full list of members (4 pages)
27 September 2005Return made up to 26/09/05; full list of members (4 pages)
4 February 2005Return made up to 26/09/04; full list of members (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Return made up to 26/09/04; full list of members (9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 December 2003Return made up to 26/09/03; full list of members (9 pages)
8 December 2003Return made up to 26/09/03; full list of members (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
14 October 2002Return made up to 26/09/02; full list of members (9 pages)
14 October 2002Return made up to 26/09/02; full list of members (9 pages)
13 August 2002Registered office changed on 13/08/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
13 August 2002Registered office changed on 13/08/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
12 February 2002Return made up to 26/09/01; full list of members (8 pages)
12 February 2002Return made up to 26/09/01; full list of members (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
17 November 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(7 pages)
17 November 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
4 November 1999Return made up to 26/09/99; full list of members (6 pages)
4 November 1999Return made up to 26/09/99; full list of members (6 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
19 October 1998Return made up to 26/09/98; no change of members (5 pages)
19 October 1998Return made up to 26/09/98; no change of members (5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 October 1997Return made up to 26/09/97; no change of members (5 pages)
20 October 1997Return made up to 26/09/97; no change of members (5 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 1996Full accounts made up to 31 March 1995 (7 pages)
28 March 1996Full accounts made up to 31 March 1995 (7 pages)
27 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 October 1995Return made up to 26/09/95; no change of members (4 pages)
9 October 1995Return made up to 26/09/95; no change of members (4 pages)
6 March 1963Incorporation (13 pages)
6 March 1963Incorporation (13 pages)