London
NW5 2RZ
Director Name | Mr Julian Charles Weinberg |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(52 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Torriano Mews London NW5 2RZ |
Director Name | Amanda Jane Blaskett |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(55 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Torriano Mews London NW5 2RZ |
Director Name | Mr Donald Mortimer Weinberg |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(28 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 03 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodlands Close London NW11 9QP |
Director Name | Irene Yita Weinberg |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(28 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 22 February 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodlands Close London NW11 9QP |
Secretary Name | Irene Yita Weinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(28 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 22 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodlands Close London NW11 9QP |
Registered Address | Ground Floor 31 Kentish Town Road London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mrs Irene Weinberg 50.00% Ordinary |
---|---|
17 at £1 | Trustee Of R. Kilim 17.00% Ordinary |
16 at £1 | J.c.o. Weinberg 16.00% Ordinary |
16 at £1 | Mrs M. Kilim 16.00% Ordinary |
1 at £1 | Mr D.m. Weinberg 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £574,660 |
Cash | £420,443 |
Current Liabilities | £62,228 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 2 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 02 April |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
22 February 1979 | Delivered on: 27 February 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or patradale estates limited to the chargee on any account whatsoever. Particulars: 23 kelly st NW1 london borough of camdentitle no 403319. Outstanding |
---|---|
8 September 1978 | Delivered on: 29 September 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or patradale estates limited to the chargee on any account whatsoever. Particulars: 255 & 255A can hall rd forest gate walton forest london title no: egl 74726. Outstanding |
11 May 1973 | Delivered on: 17 May 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or white house (clapton) LTD to the chargee on any account whatsoever. Particulars: 40.5 high road leyton stone london E11. Outstanding |
29 October 1971 | Delivered on: 19 November 1971 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or white house (clapton) LTD to the bank on any account whatsoever. Particulars: 90 & 92 tooting bec rd london SW17 title no 405834. Outstanding |
25 February 1970 | Delivered on: 12 March 1970 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36, 38, 40 and 42 arlingford road, tulse hill, SW2. Outstanding |
13 December 1965 | Delivered on: 21 December 1965 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 hillside rd tollenham london. Outstanding |
13 December 1965 | Delivered on: 17 December 1965 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: 81 barclay rd, walthamstow, essex. Outstanding |
5 April 1965 | Delivered on: 22 April 1965 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 21 burgoyne rd, harringay middx. Outstanding |
3 June 1981 | Delivered on: 17 June 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or patradale estates limited to the chargee on any account whatsoever. Particulars: 42 salisbury road bromley london borough of bromley. Outstanding |
25 February 1980 | Delivered on: 5 March 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company & patradale estates limited to the chargee on any account whatsoever. Particulars: 2 the grove finsbury park W4. London borough of harringey title no mx 422651. Outstanding |
21 January 1980 | Delivered on: 25 January 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or patradale estates limited to the chargee on any account whatsoever. Particulars: 20/20A connolly rd, hanwell W7 london borough of ealing title no mx 348466. Outstanding |
30 October 1979 | Delivered on: 5 November 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or patradale estates limited to the chargee on any account whatsoever. Particulars: 6 putney bridge road SW18 london borough of wandsworth title no sgl 136655. Outstanding |
26 July 1979 | Delivered on: 31 July 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or patradale estates limited to the chargee on any account whatsoever. Particulars: 22 leigh rd highbury islington N5. Outstanding |
8 June 1964 | Delivered on: 17 June 1964 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 46, beresford road, hornsey, london. Outstanding |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Registered office address changed from 7 Torriano Mews London NW5 2RZ England to Ground Floor 31 Kentish Town Road London NW1 8NL on 23 February 2023 (1 page) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
16 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
30 April 2021 | Director's details changed for Mrs Melanie Jill Kilim on 22 October 2020 (2 pages) |
16 December 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
8 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
8 June 2020 | Cessation of Melanie Jill Kilim as a person with significant control on 3 June 2019 (1 page) |
31 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
2 December 2019 | Notification of Amanda Jane Blaskett as a person with significant control on 3 June 2019 (2 pages) |
2 December 2019 | Appointment of Amanda Jane Blaskett as a director on 3 June 2019 (2 pages) |
2 December 2019 | Cessation of Julian Charles Weinberg as a person with significant control on 3 June 2019 (1 page) |
25 July 2019 | Director's details changed for Mrs Melanie Jill Kilim on 29 March 2019 (2 pages) |
25 July 2019 | Cessation of Irene Yita Weinberg as a person with significant control on 29 March 2019 (1 page) |
25 July 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
25 July 2019 | Notification of Julian Charles Weinberg as a person with significant control on 29 March 2019 (2 pages) |
25 July 2019 | Notification of Melanie Jill Kilim as a person with significant control on 29 March 2019 (2 pages) |
25 July 2019 | Director's details changed for Mr Julian Charles Weinberg on 29 March 2019 (2 pages) |
12 July 2019 | Sub-division of shares on 29 March 2019 (4 pages) |
11 April 2019 | Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to 7 Torriano Mews London NW5 2RZ on 11 April 2019 (1 page) |
11 February 2019 | Total exemption full accounts made up to 5 April 2018 (6 pages) |
19 December 2018 | Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page) |
11 June 2018 | Change of details for Mrs Irene Yita Weinberg - Deceased as a person with significant control on 22 February 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
13 December 2017 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
14 June 2017 | Termination of appointment of Irene Yita Weinberg as a director on 22 February 2017 (1 page) |
14 June 2017 | Termination of appointment of Irene Yita Weinberg as a director on 22 February 2017 (1 page) |
14 June 2017 | Termination of appointment of Irene Yita Weinberg as a secretary on 22 February 2017 (1 page) |
14 June 2017 | Termination of appointment of Irene Yita Weinberg as a secretary on 22 February 2017 (1 page) |
8 June 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
24 March 2017 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
24 March 2017 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
27 December 2016 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
27 December 2016 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
19 May 2016 | Termination of appointment of Donald Mortimer Weinberg as a director on 3 October 2015 (1 page) |
19 May 2016 | Termination of appointment of Donald Mortimer Weinberg as a director on 3 October 2015 (1 page) |
19 May 2016 | Appointment of Mr Julian Charles Weinberg as a director on 6 April 2016 (2 pages) |
19 May 2016 | Appointment of Mr Julian Charles Weinberg as a director on 6 April 2016 (2 pages) |
14 January 2016 | Current accounting period extended from 30 March 2016 to 5 April 2016 (1 page) |
14 January 2016 | Current accounting period extended from 30 March 2016 to 5 April 2016 (1 page) |
14 January 2016 | Current accounting period extended from 30 March 2016 to 5 April 2016 (1 page) |
13 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
8 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
3 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
28 August 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
28 August 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
28 August 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
25 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
10 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
7 August 2008 | Return made up to 31/05/08; full list of members (5 pages) |
7 August 2008 | Return made up to 31/05/08; full list of members (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
14 August 2007 | Return made up to 31/05/07; full list of members (3 pages) |
14 August 2007 | Return made up to 31/05/07; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
10 July 2006 | Return made up to 31/05/06; full list of members (8 pages) |
10 July 2006 | Return made up to 31/05/06; full list of members (8 pages) |
21 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
9 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
27 July 2004 | Return made up to 01/06/04; full list of members (8 pages) |
27 July 2004 | Return made up to 01/06/04; full list of members (8 pages) |
13 August 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
13 August 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
13 August 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
5 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
5 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
27 July 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
27 July 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
27 July 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
6 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
6 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
18 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
18 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
28 June 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
28 June 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
28 June 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
6 October 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
6 October 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
6 October 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
15 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
15 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
15 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
7 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
18 January 1999 | Accounts for a small company made up to 5 April 1998 (3 pages) |
18 January 1999 | Accounts for a small company made up to 5 April 1998 (3 pages) |
18 January 1999 | Accounts for a small company made up to 5 April 1998 (3 pages) |
17 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
17 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 5 April 1997 (3 pages) |
20 January 1998 | Accounts for a small company made up to 5 April 1997 (3 pages) |
20 January 1998 | Accounts for a small company made up to 5 April 1997 (3 pages) |
26 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
18 October 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
18 October 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
18 October 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
2 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
2 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
4 September 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |
4 September 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |
4 September 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
19 December 1963 | Certificate of incorporation (1 page) |
19 December 1963 | Certificate of incorporation (1 page) |
19 December 1963 | Incorporation (14 pages) |