Company NameBernard Wald & Lowit Limited
DirectorStella Ishag
Company StatusActive
Company Number01097841
CategoryPrivate Limited Company
Incorporation Date22 February 1973(51 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameStella Ishag
StatusCurrent
Appointed09 December 2010(37 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressFlat 3 10 Park Crescent
London
W1B 1PG
Director NameMrs Stella Ishag
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(41 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 10 Park Crescent
London
W1B 1PG
Director NameMr Saleh Daoud Ishag
Date of BirthJune 1934 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed10 November 1991(18 years, 8 months after company formation)
Appointment Duration27 years, 11 months (resigned 17 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 3 10 Park Crescent
London
W1B 1PG
Secretary NameMrs Margaret Elizabeth Hanes
NationalityBritish
StatusResigned
Appointed10 November 1991(18 years, 8 months after company formation)
Appointment Duration8 years (resigned 19 November 1999)
RoleCompany Director
Correspondence AddressFlat 5 Beechcroft Court
London
NW11 8BP
Secretary NameMr David Charles Ishack
NationalityBritish
StatusResigned
Appointed19 November 1999(26 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadow Drive
London
NW4 1SA
Secretary NameAngela Irene Karaoglu
NationalityBritish
StatusResigned
Appointed22 December 2005(32 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 2010)
RoleCompany Director
Correspondence Address27 Harvey Road
London
N8 9PD

Location

Registered Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Bwl Group LTD
50.00%
Ordinary
1 at £1Mr Saleh Daoud Ishag
50.00%
Ordinary

Financials

Year2014
Net Worth£3,999,285
Cash£665,654
Current Liabilities£1,689,487

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

7 November 2016Delivered on: 22 November 2016
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
18 March 2008Delivered on: 25 March 2008
Persons entitled: American Express Bank LTD

Classification: Private bank security terms
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All credit balances on any account and all debts from time to time and all other rights,any property,bills of exchange,bonds,etc. See image for full details.
Outstanding
21 September 2004Delivered on: 2 October 2004
Persons entitled: American Express Bank (Luxembourg) S.A.

Classification: Assignment supplemental to conditions for multi-account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right, title and interest in and to the principal of and interest or other sums earned on or added to the premium deposit under cif number 218090 with american express international deposit company.
Outstanding
15 November 1995Delivered on: 30 November 1995
Persons entitled: American Express Bank LTD.

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any amount which may now or hereafter be owing by the bank to the company or any moneys whatsoever which the bank may at any time hold for the account of the company whether on current or deposit account and whether in sterling or in any other currency. See the mortgage charge document for full details.
Outstanding
10 August 1995Delivered on: 16 August 1995
Persons entitled: Ucb 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: All that l/h property k/as 165 fordhouse lane,stirchley,birmingham please see ch microfiche for further details. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

2 March 2021Satisfaction of charge 2 in full (2 pages)
2 March 2021Satisfaction of charge 3 in full (1 page)
2 March 2021Change of details for Mrs Stella Ishag as a person with significant control on 1 March 2021 (2 pages)
2 March 2021Satisfaction of charge 010978410005 in full (1 page)
2 March 2021Satisfaction of charge 4 in full (1 page)
25 February 2021Cessation of Saleh Daoud Ishag as a person with significant control on 24 February 2021 (1 page)
25 February 2021Notification of Stella Ishag as a person with significant control on 24 February 2021 (2 pages)
14 December 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
9 November 2020Termination of appointment of Saleh Daoud Ishag as a director on 17 October 2019 (1 page)
6 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 January 2020Confirmation statement made on 10 November 2019 with updates (5 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 November 2018Confirmation statement made on 10 November 2018 with updates (5 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
8 May 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
8 May 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
22 November 2016Registration of charge 010978410005, created on 7 November 2016 (14 pages)
22 November 2016Registration of charge 010978410005, created on 7 November 2016 (14 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Registered office address changed from C/O Flat 3 10 Park Crescent London W1B 1PQ to Flat 3 10 Park Crescent London W1B 1PG on 19 November 2015 (1 page)
19 November 2015Registered office address changed from C/O Flat 3 10 Park Crescent London W1B 1PQ to Flat 3 10 Park Crescent London W1B 1PG on 19 November 2015 (1 page)
18 November 2015Director's details changed for Mr Saleh Daoud Ishag on 1 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Saleh Daoud Ishag on 1 November 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2
(4 pages)
15 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 June 2014Appointment of Mrs Stella Ishag as a director (2 pages)
11 June 2014Appointment of Mrs Stella Ishag as a director (2 pages)
10 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
10 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 December 2010Termination of appointment of Angela Karaoglu as a secretary (1 page)
13 December 2010Termination of appointment of Angela Karaoglu as a secretary (1 page)
13 December 2010Appointment of Stella Ishag as a secretary (1 page)
13 December 2010Appointment of Stella Ishag as a secretary (1 page)
26 November 2010Registered office address changed from 1St Floor 164/168 Cricklewood Broadway London NW2 3ED on 26 November 2010 (1 page)
26 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
26 November 2010Registered office address changed from 1St Floor 164/168 Cricklewood Broadway London NW2 3ED on 26 November 2010 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 November 2009Director's details changed for Saleh Daoud Ishag on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Saleh Daoud Ishag on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Saleh Daoud Ishag on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 November 2008Return made up to 10/11/08; full list of members (3 pages)
13 November 2008Return made up to 10/11/08; full list of members (3 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 November 2007Return made up to 10/11/07; no change of members (6 pages)
20 November 2007Return made up to 10/11/07; no change of members (6 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 December 2006Return made up to 10/11/06; full list of members (6 pages)
14 December 2006Return made up to 10/11/06; full list of members (6 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 October 2006New secretary appointed (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
3 February 2006Return made up to 10/11/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/06
(6 pages)
3 February 2006Return made up to 10/11/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/06
(6 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 December 2004Return made up to 10/11/04; full list of members (6 pages)
6 December 2004Return made up to 10/11/04; full list of members (6 pages)
31 October 2004Full accounts made up to 31 December 2003 (10 pages)
31 October 2004Full accounts made up to 31 December 2003 (10 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
17 December 2003Return made up to 10/11/03; full list of members (6 pages)
17 December 2003Return made up to 10/11/03; full list of members (6 pages)
20 October 2003Full accounts made up to 31 December 2002 (10 pages)
20 October 2003Full accounts made up to 31 December 2002 (10 pages)
23 January 2003Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2003Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2002Full accounts made up to 31 December 2001 (10 pages)
11 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 December 2001Return made up to 10/11/01; full list of members (6 pages)
5 December 2001Return made up to 10/11/01; full list of members (6 pages)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
22 November 2000Return made up to 10/11/00; full list of members (6 pages)
22 November 2000Return made up to 10/11/00; full list of members (6 pages)
28 September 2000Full accounts made up to 31 December 1999 (10 pages)
28 September 2000Full accounts made up to 31 December 1999 (10 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Secretary resigned (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999New secretary appointed (2 pages)
26 November 1999Return made up to 10/11/99; full list of members (6 pages)
26 November 1999Return made up to 10/11/99; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
24 November 1998Return made up to 10/11/98; full list of members (6 pages)
24 November 1998Return made up to 10/11/98; full list of members (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (9 pages)
30 October 1998Full accounts made up to 31 December 1997 (9 pages)
19 November 1997Return made up to 10/11/97; no change of members (5 pages)
19 November 1997Return made up to 10/11/97; no change of members (5 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
15 December 1996Return made up to 10/11/96; no change of members (4 pages)
15 December 1996Return made up to 10/11/96; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
16 August 1995Full accounts made up to 31 December 1994 (11 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Full accounts made up to 31 December 1994 (11 pages)
22 February 1973Incorporation (13 pages)
22 February 1973Incorporation (13 pages)