Company NameBooth, Wasserman Limited
Company StatusActive
Company Number01236345
CategoryPrivate Limited Company
Incorporation Date4 December 1975(48 years, 5 months ago)
Previous NameSummary Six Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameIan Harold Wasserman
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1992(16 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL
Secretary NameTat Louise Wasserman
NationalityBritish
StatusCurrent
Appointed30 July 2009(33 years, 8 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMr Joshua Wasserman
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(34 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address26 Fentiman Road
London
SW8 1LF
Director NameMr Nicholas Charles Wasserman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(34 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMiss Tat Louise Wasserman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(34 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Waldo Road
London
NW10 6AO
Secretary NameMs Tessa Maryanne Ansell
NationalityBritish
StatusResigned
Appointed29 May 1992(16 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 July 2009)
RoleCompany Director
Correspondence Address39 Fentiman Road
London
SW8 1LD
Director NameNicola Vivica Wasserman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(17 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 March 1999)
RoleHousewife
Correspondence Address26 Fentiman Road
London
SW8 1LF
Director NameMs Caron Julia Wasserman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(34 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2012)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL

Location

Registered Address107 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

54 at £1I.h. Wasserman
54.00%
Ordinary
5 at £1Executors Of Caron J. Wasserman
5.00%
Ordinary
10 at £1Joshua Wasserman
10.00%
Ordinary
10 at £1Milo Wasserman
10.00%
Ordinary
10 at £1Nicholas Charles Wasserman
10.00%
Ordinary
10 at £1Tanya Louise Wasserman
10.00%
Ordinary
1 at £1T.m. Ansell
1.00%
Ordinary

Financials

Year2014
Net Worth£140,604
Cash£1,810
Current Liabilities£154,943

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

9 May 1985Delivered on: 20 May 1985
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30, pembroke road, clifton, bristol and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 May 2020 (3 pages)
2 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
2 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 May 2018 (4 pages)
30 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
24 August 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
11 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(7 pages)
12 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(7 pages)
30 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(7 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(7 pages)
11 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(7 pages)
15 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(7 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
25 October 2012Termination of appointment of Caron Wasserman as a director (1 page)
25 October 2012Director's details changed for Ian Harold Wasserman on 1 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Nicholas Charles Wasserman on 1 October 2012 (2 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
25 October 2012Director's details changed for Mr Nicholas Charles Wasserman on 1 October 2012 (2 pages)
25 October 2012Director's details changed for Ian Harold Wasserman on 1 October 2012 (2 pages)
25 October 2012Termination of appointment of Caron Wasserman as a director (1 page)
11 July 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 July 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
9 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
20 July 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
20 July 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
2 November 2010Appointment of Mr Nicholas Charles Wasserman as a director (2 pages)
2 November 2010Secretary's details changed for Tat Louise Wasserman on 2 November 2010 (1 page)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
2 November 2010Appointment of Ms Caron Julia Wasserman as a director (2 pages)
2 November 2010Secretary's details changed for Tat Louise Wasserman on 2 November 2010 (1 page)
2 November 2010Appointment of Miss Tat Louise Wasserman as a director (2 pages)
2 November 2010Appointment of Miss Tat Louise Wasserman as a director (2 pages)
2 November 2010Appointment of Mr Nicholas Charles Wasserman as a director (2 pages)
2 November 2010Director's details changed for Ms Caron Julia Wasserman on 2 November 2010 (2 pages)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
2 November 2010Director's details changed for Ms Caron Julia Wasserman on 2 November 2010 (2 pages)
2 November 2010Appointment of Ms Caron Julia Wasserman as a director (2 pages)
2 November 2010Director's details changed for Ms Caron Julia Wasserman on 2 November 2010 (2 pages)
2 November 2010Secretary's details changed for Tat Louise Wasserman on 2 November 2010 (1 page)
1 November 2010Appointment of Mr Joshua Wasserman as a director (2 pages)
1 November 2010Appointment of Mr Joshua Wasserman as a director (2 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Ian Harold Wasserman on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Ian Harold Wasserman on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Ian Harold Wasserman on 1 October 2009 (2 pages)
6 November 2009Appointment of Tat Louise Wasserman as a secretary (1 page)
6 November 2009Appointment of Tat Louise Wasserman as a secretary (1 page)
6 November 2009Termination of appointment of Tessa Ansell as a secretary (1 page)
6 November 2009Termination of appointment of Tessa Ansell as a secretary (1 page)
6 August 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
6 August 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
21 November 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
21 November 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
28 October 2008Return made up to 24/10/08; full list of members (5 pages)
28 October 2008Return made up to 24/10/08; full list of members (5 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Return made up to 24/10/07; full list of members (3 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Return made up to 24/10/07; full list of members (3 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
8 November 2006Return made up to 24/10/06; full list of members (3 pages)
8 November 2006Return made up to 24/10/06; full list of members (3 pages)
17 February 2006Return made up to 24/10/05; full list of members (3 pages)
17 February 2006Return made up to 24/10/05; full list of members (3 pages)
15 September 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
15 September 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
20 December 2004Return made up to 24/10/04; full list of members (8 pages)
20 December 2004Return made up to 24/10/04; full list of members (8 pages)
21 September 2004Total exemption full accounts made up to 30 May 2004 (8 pages)
21 September 2004Total exemption full accounts made up to 30 May 2004 (8 pages)
2 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
2 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
5 December 2003Return made up to 24/10/03; full list of members (8 pages)
5 December 2003Return made up to 24/10/03; full list of members (8 pages)
17 June 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
17 June 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
28 October 2002Return made up to 24/10/02; full list of members (8 pages)
28 October 2002Return made up to 24/10/02; full list of members (8 pages)
20 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
20 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
31 October 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 October 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 October 2001Registered office changed on 31/10/01 from: 40 catherine place london SW1E 6HL (1 page)
31 October 2001Registered office changed on 31/10/01 from: 40 catherine place london SW1E 6HL (1 page)
20 February 2001Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2000Accounts made up to 31 May 2000 (6 pages)
7 December 2000Accounts made up to 31 May 2000 (6 pages)
28 October 1999Return made up to 24/10/99; full list of members (6 pages)
28 October 1999Return made up to 24/10/99; full list of members (6 pages)
28 September 1999Accounts made up to 31 May 1999 (6 pages)
28 September 1999Accounts made up to 31 May 1999 (6 pages)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
12 November 1998Return made up to 24/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1998Return made up to 24/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Accounts made up to 31 May 1998 (5 pages)
9 September 1998Accounts made up to 31 May 1998 (5 pages)
29 December 1997Return made up to 24/10/97; no change of members (4 pages)
29 December 1997Return made up to 24/10/97; no change of members (4 pages)
31 October 1997Accounts made up to 31 May 1997 (3 pages)
31 October 1997Accounts made up to 31 May 1997 (3 pages)
31 October 1997Ad 06/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 1997Ad 06/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 1997Secretary's particulars changed (1 page)
21 February 1997Secretary's particulars changed (1 page)
21 February 1997Return made up to 24/10/96; no change of members (6 pages)
21 February 1997Return made up to 24/10/96; no change of members (6 pages)
11 December 1996Accounts made up to 31 May 1996 (6 pages)
11 December 1996Accounts made up to 31 May 1996 (6 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (3 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (3 pages)
30 January 1996Return made up to 24/10/95; full list of members (6 pages)
30 January 1996Return made up to 24/10/95; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (4 pages)
4 December 1975Incorporation (12 pages)
4 December 1975Incorporation (12 pages)