London
NW1 6TL
Secretary Name | Tat Louise Wasserman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2009(33 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Correspondence Address | 107 Bell Street London NW1 6TL |
Director Name | Mr Joshua Wasserman |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2010(34 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 26 Fentiman Road London SW8 1LF |
Director Name | Mr Nicholas Charles Wasserman |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2010(34 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Bell Street London NW1 6TL |
Director Name | Miss Tat Louise Wasserman |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2010(34 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Waldo Road London NW10 6AO |
Secretary Name | Ms Tessa Maryanne Ansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(16 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | 39 Fentiman Road London SW8 1LD |
Director Name | Nicola Vivica Wasserman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 March 1999) |
Role | Housewife |
Correspondence Address | 26 Fentiman Road London SW8 1LF |
Director Name | Ms Caron Julia Wasserman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2012) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 107 Bell Street London NW1 6TL |
Registered Address | 107 Bell Street London NW1 6TL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
54 at £1 | I.h. Wasserman 54.00% Ordinary |
---|---|
5 at £1 | Executors Of Caron J. Wasserman 5.00% Ordinary |
10 at £1 | Joshua Wasserman 10.00% Ordinary |
10 at £1 | Milo Wasserman 10.00% Ordinary |
10 at £1 | Nicholas Charles Wasserman 10.00% Ordinary |
10 at £1 | Tanya Louise Wasserman 10.00% Ordinary |
1 at £1 | T.m. Ansell 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,604 |
Cash | £1,810 |
Current Liabilities | £154,943 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
9 May 1985 | Delivered 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 |
---|
30 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
2 October 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
30 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
24 August 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
11 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
11 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
1 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Termination of appointment of Caron Wasserman as a director (1 page) |
25 October 2012 | Director's details changed for Ian Harold Wasserman on 1 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Nicholas Charles Wasserman on 1 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Director's details changed for Mr Nicholas Charles Wasserman on 1 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Ian Harold Wasserman on 1 October 2012 (2 pages) |
25 October 2012 | Termination of appointment of Caron Wasserman as a director (1 page) |
11 July 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
9 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
2 November 2010 | Appointment of Mr Nicholas Charles Wasserman as a director (2 pages) |
2 November 2010 | Secretary's details changed for Tat Louise Wasserman on 2 November 2010 (1 page) |
2 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
2 November 2010 | Appointment of Ms Caron Julia Wasserman as a director (2 pages) |
2 November 2010 | Secretary's details changed for Tat Louise Wasserman on 2 November 2010 (1 page) |
2 November 2010 | Appointment of Miss Tat Louise Wasserman as a director (2 pages) |
2 November 2010 | Appointment of Miss Tat Louise Wasserman as a director (2 pages) |
2 November 2010 | Appointment of Mr Nicholas Charles Wasserman as a director (2 pages) |
2 November 2010 | Director's details changed for Ms Caron Julia Wasserman on 2 November 2010 (2 pages) |
2 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
2 November 2010 | Director's details changed for Ms Caron Julia Wasserman on 2 November 2010 (2 pages) |
2 November 2010 | Appointment of Ms Caron Julia Wasserman as a director (2 pages) |
2 November 2010 | Director's details changed for Ms Caron Julia Wasserman on 2 November 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Tat Louise Wasserman on 2 November 2010 (1 page) |
1 November 2010 | Appointment of Mr Joshua Wasserman as a director (2 pages) |
1 November 2010 | Appointment of Mr Joshua Wasserman as a director (2 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
9 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Ian Harold Wasserman on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Ian Harold Wasserman on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Ian Harold Wasserman on 1 October 2009 (2 pages) |
6 November 2009 | Appointment of Tat Louise Wasserman as a secretary (1 page) |
6 November 2009 | Appointment of Tat Louise Wasserman as a secretary (1 page) |
6 November 2009 | Termination of appointment of Tessa Ansell as a secretary (1 page) |
6 November 2009 | Termination of appointment of Tessa Ansell as a secretary (1 page) |
6 August 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
6 August 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
21 November 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
21 November 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
28 October 2008 | Return made up to 24/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 24/10/08; full list of members (5 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
8 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
17 February 2006 | Return made up to 24/10/05; full list of members (3 pages) |
17 February 2006 | Return made up to 24/10/05; full list of members (3 pages) |
15 September 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
15 September 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
20 December 2004 | Return made up to 24/10/04; full list of members (8 pages) |
20 December 2004 | Return made up to 24/10/04; full list of members (8 pages) |
21 September 2004 | Total exemption full accounts made up to 30 May 2004 (8 pages) |
21 September 2004 | Total exemption full accounts made up to 30 May 2004 (8 pages) |
2 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
2 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
5 December 2003 | Return made up to 24/10/03; full list of members (8 pages) |
5 December 2003 | Return made up to 24/10/03; full list of members (8 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
28 October 2002 | Return made up to 24/10/02; full list of members (8 pages) |
28 October 2002 | Return made up to 24/10/02; full list of members (8 pages) |
20 November 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
20 November 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
31 October 2001 | Return made up to 24/10/01; full list of members
|
31 October 2001 | Return made up to 24/10/01; full list of members
|
31 October 2001 | Registered office changed on 31/10/01 from: 40 catherine place london SW1E 6HL (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 40 catherine place london SW1E 6HL (1 page) |
20 February 2001 | Return made up to 24/10/00; full list of members
|
20 February 2001 | Return made up to 24/10/00; full list of members
|
7 December 2000 | Accounts made up to 31 May 2000 (6 pages) |
7 December 2000 | Accounts made up to 31 May 2000 (6 pages) |
28 October 1999 | Return made up to 24/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 24/10/99; full list of members (6 pages) |
28 September 1999 | Accounts made up to 31 May 1999 (6 pages) |
28 September 1999 | Accounts made up to 31 May 1999 (6 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
12 November 1998 | Return made up to 24/10/98; full list of members
|
12 November 1998 | Return made up to 24/10/98; full list of members
|
9 September 1998 | Accounts made up to 31 May 1998 (5 pages) |
9 September 1998 | Accounts made up to 31 May 1998 (5 pages) |
29 December 1997 | Return made up to 24/10/97; no change of members (4 pages) |
29 December 1997 | Return made up to 24/10/97; no change of members (4 pages) |
31 October 1997 | Accounts made up to 31 May 1997 (3 pages) |
31 October 1997 | Accounts made up to 31 May 1997 (3 pages) |
31 October 1997 | Ad 06/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 1997 | Ad 06/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 1997 | Secretary's particulars changed (1 page) |
21 February 1997 | Secretary's particulars changed (1 page) |
21 February 1997 | Return made up to 24/10/96; no change of members (6 pages) |
21 February 1997 | Return made up to 24/10/96; no change of members (6 pages) |
11 December 1996 | Accounts made up to 31 May 1996 (6 pages) |
11 December 1996 | Accounts made up to 31 May 1996 (6 pages) |
20 March 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
20 March 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
30 January 1996 | Return made up to 24/10/95; full list of members (6 pages) |
30 January 1996 | Return made up to 24/10/95; full list of members (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
4 December 1975 | Incorporation (12 pages) |
4 December 1975 | Incorporation (12 pages) |