Company NameFriends Of Wiznitz Limited
Company StatusActive
Company Number00929964
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 1968(56 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(23 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address46a Clapton Common
London
E5 9BA
Director NameMr Ephraim Gottesfeld
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(45 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8 Jessam Avenue
London
E5 9DU
Director NameMr Barry Feldman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2022(54 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Portland Avenue
London
N16 6HA
Director NameElias Kahan
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(23 years, 8 months after company formation)
Appointment Duration21 years (resigned 15 December 2012)
RoleDiamond Broker
Country of ResidenceUnited Kingdom
Correspondence Address46 Queen Elizabeth Walk
London
N16
Director NameMr Ralph Raphael Bergman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(23 years, 8 months after company formation)
Appointment Duration22 years (resigned 01 January 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address7 Leabourne Road
London
N16 6SU
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(23 years, 8 months after company formation)
Appointment Duration30 years, 3 months (resigned 23 March 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence Address23 Overlea Road
Springfield Park
London
E5 9BG
Secretary NameElias Kahan
NationalityBritish
StatusResigned
Appointed15 December 1991(23 years, 8 months after company formation)
Appointment Duration21 years (resigned 15 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Queen Elizabeth Walk
London
N16
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(45 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Overlea Road
London
E5 9BG

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,741,642
Net Worth£2,139,319
Cash£108,291
Current Liabilities£222,864

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End25 March

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

6 June 1995Delivered on: 13 June 1995
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 lampard grove london N16 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 June 1989Delivered on: 14 June 1989
Persons entitled: Royal Trust Bank

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 property being land at 26 lampard grove, london. Title no 22160 with all buildings & fixtures (except trade) fixed plant & machinery.
Outstanding
9 September 1986Delivered on: 11 September 1986
Persons entitled: The Royal Trust Company of Canada.

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 property k/a 26 lampard grove london N16 (title no ngl 502130). together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
24 January 1984Delivered on: 6 February 1984
Persons entitled: Lloyds 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: Part of f/h property k/a 26 lampard grove, london N16.
Outstanding

Filing History

28 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
14 December 2020Full accounts made up to 31 March 2020 (19 pages)
20 January 2020Full accounts made up to 31 March 2019 (19 pages)
26 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
23 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
10 April 2019Full accounts made up to 31 March 2018 (19 pages)
28 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
26 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
22 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 22 February 2018 (1 page)
19 February 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 February 2018Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
5 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
13 February 2017Confirmation statement made on 14 December 2016 with updates (4 pages)
13 February 2017Confirmation statement made on 14 December 2016 with updates (4 pages)
10 January 2017Full accounts made up to 31 March 2016 (13 pages)
10 January 2017Full accounts made up to 31 March 2016 (13 pages)
10 January 2016Full accounts made up to 31 March 2015 (13 pages)
10 January 2016Full accounts made up to 31 March 2015 (13 pages)
21 December 2015Annual return made up to 14 December 2015 no member list (6 pages)
21 December 2015Annual return made up to 14 December 2015 no member list (6 pages)
9 March 2015Appointment of Mr Judah Feldman as a director on 1 January 2014 (2 pages)
9 March 2015Annual return made up to 14 December 2014 no member list (6 pages)
9 March 2015Appointment of Mr Judah Feldman as a director on 1 January 2014 (2 pages)
9 March 2015Appointment of Mr Ephraim Gottesfeld as a director on 1 January 2014 (2 pages)
9 March 2015Termination of appointment of Ralph Raphael Bergman as a director on 1 January 2014 (1 page)
9 March 2015Annual return made up to 14 December 2014 no member list (6 pages)
9 March 2015Appointment of Mr Judah Feldman as a director on 1 January 2014 (2 pages)
9 March 2015Termination of appointment of Ralph Raphael Bergman as a director on 1 January 2014 (1 page)
9 March 2015Appointment of Mr Ephraim Gottesfeld as a director on 1 January 2014 (2 pages)
9 March 2015Appointment of Mr Ephraim Gottesfeld as a director on 1 January 2014 (2 pages)
9 March 2015Termination of appointment of Ralph Raphael Bergman as a director on 1 January 2014 (1 page)
9 October 2014Full accounts made up to 31 March 2014 (13 pages)
9 October 2014Full accounts made up to 31 March 2014 (13 pages)
28 January 2014Annual return made up to 14 December 2013 no member list (5 pages)
28 January 2014Annual return made up to 14 December 2013 no member list (5 pages)
12 July 2013Full accounts made up to 31 March 2013 (13 pages)
12 July 2013Full accounts made up to 31 March 2013 (13 pages)
5 June 2013Termination of appointment of Elias Kahan as a director (1 page)
5 June 2013Termination of appointment of Elias Kahan as a director (1 page)
17 December 2012Annual return made up to 14 December 2012 no member list (6 pages)
17 December 2012Annual return made up to 14 December 2012 no member list (6 pages)
1 August 2012Full accounts made up to 31 March 2012 (12 pages)
1 August 2012Full accounts made up to 31 March 2012 (12 pages)
19 December 2011Annual return made up to 14 December 2011 no member list (6 pages)
19 December 2011Annual return made up to 14 December 2011 no member list (6 pages)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
11 January 2011Full accounts made up to 31 March 2010 (13 pages)
11 January 2011Full accounts made up to 31 March 2010 (13 pages)
14 December 2010Annual return made up to 14 December 2010 no member list (6 pages)
14 December 2010Annual return made up to 14 December 2010 no member list (6 pages)
15 December 2009Director's details changed for Elias Kahan on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 15 December 2009 no member list (4 pages)
15 December 2009Annual return made up to 15 December 2009 no member list (4 pages)
15 December 2009Director's details changed for Elias Kahan on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Shulom Feldman on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Shulom Feldman on 15 December 2009 (2 pages)
3 September 2009Full accounts made up to 31 March 2009 (15 pages)
3 September 2009Full accounts made up to 31 March 2009 (15 pages)
15 December 2008Annual return made up to 15/12/08 (3 pages)
15 December 2008Annual return made up to 15/12/08 (3 pages)
18 August 2008Accounts for a small company made up to 31 March 2008 (5 pages)
18 August 2008Accounts for a small company made up to 31 March 2008 (5 pages)
31 January 2008Annual return made up to 15/12/07 (5 pages)
31 January 2008Annual return made up to 15/12/07 (5 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
12 January 2007Annual return made up to 15/12/06 (5 pages)
12 January 2007Annual return made up to 15/12/06 (5 pages)
13 December 2006Full accounts made up to 31 March 2006 (12 pages)
13 December 2006Full accounts made up to 31 March 2006 (12 pages)
9 January 2006Annual return made up to 15/12/05 (5 pages)
9 January 2006Annual return made up to 15/12/05 (5 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
17 January 2005Annual return made up to 15/12/04 (5 pages)
17 January 2005Annual return made up to 15/12/04 (5 pages)
14 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
14 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
30 December 2003Annual return made up to 15/12/03 (5 pages)
30 December 2003Annual return made up to 15/12/03 (5 pages)
3 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
3 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
4 March 2003Accounts for a small company made up to 31 March 2002 (4 pages)
4 March 2003Accounts for a small company made up to 31 March 2002 (4 pages)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page)
3 January 2003Annual return made up to 15/12/02 (5 pages)
3 January 2003Annual return made up to 15/12/02 (5 pages)
14 October 2002Registered office changed on 14/10/02 from: c/o a j braceiner & co park house russell gardens london NW11 9NJ (1 page)
14 October 2002Registered office changed on 14/10/02 from: c/o a j braceiner & co park house russell gardens london NW11 9NJ (1 page)
27 August 2002Accounts for a small company made up to 31 March 2001 (5 pages)
27 August 2002Accounts for a small company made up to 31 March 2001 (5 pages)
24 July 2002Annual return made up to 15/12/01
  • 363(287) ‐ Registered office changed on 24/07/02
(5 pages)
24 July 2002Annual return made up to 15/12/01
  • 363(287) ‐ Registered office changed on 24/07/02
(5 pages)
10 January 2002Registered office changed on 10/01/02 from: 5 park way golders green london NW11 oex (1 page)
10 January 2002Registered office changed on 10/01/02 from: 5 park way golders green london NW11 oex (1 page)
2 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Annual return made up to 15/12/00 (4 pages)
30 January 2001Annual return made up to 15/12/00 (4 pages)
6 June 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 June 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 January 2000Annual return made up to 15/12/99 (4 pages)
6 January 2000Annual return made up to 15/12/99 (4 pages)
23 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1999Annual return made up to 15/12/98 (6 pages)
1 February 1999Annual return made up to 15/12/98 (6 pages)
17 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
17 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
13 February 1998Annual return made up to 15/12/97 (4 pages)
13 February 1998Annual return made up to 15/12/97 (4 pages)
17 June 1997Accounts for a small company made up to 31 March 1996 (4 pages)
17 June 1997Accounts for a small company made up to 31 March 1996 (4 pages)
6 February 1997Annual return made up to 15/12/96 (4 pages)
6 February 1997Annual return made up to 15/12/96 (4 pages)
27 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
27 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
29 February 1996Annual return made up to 15/12/95 (6 pages)
29 February 1996Annual return made up to 15/12/95 (6 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
5 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)
5 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)
24 March 1995Annual return made up to 15/12/94 (8 pages)
24 March 1995Annual return made up to 15/12/94 (8 pages)