Company NameLionel J Wiffen Limited
DirectorLionel James Wiffen
Company StatusActive
Company Number01550539
CategoryPrivate Limited Company
Incorporation Date12 March 1981(43 years, 1 month ago)
Previous NameMarrypoll Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameLionel James Wiffen
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address88/90 Hatton Garden
London
EC1N 8PN
Secretary NameHelen Iris Anslow
NationalityBritish
StatusCurrent
Appointed21 December 2001(20 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address88/90 Hatton Garden
London
EC1N 8PN
Director NameMr Paul John Wiffen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(10 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 December 2001)
RoleJeweller
Country of ResidenceEngland
Correspondence Address71 Beresford Road
Chingford
London
E4 6EE
Director NameSpencer Albert Wiffen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(10 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 1999)
RoleJeweller
Correspondence Address32 Barnaby Way
Chigwell
Essex
IG7 6NZ
Secretary NameLionel James Wiffen
NationalityBritish
StatusResigned
Appointed17 November 1991(10 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 December 2001)
RoleCompany Director
Correspondence Address32 Barnaby Way
Chigwell
Essex
IG7 6NZ

Contact

Websitelioneljwiffen.co.uk

Location

Registered Address88/90 Hatton Garden
London
EC1N 8PN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

600 at £1Lionel J. Wiffen
60.00%
Ordinary
50 at £1Lester H. Wiffen
5.00%
Ordinary
50 at £1Paul J. Wiffen
5.00%
Ordinary
50 at £1Sean P. Wiffen
5.00%
Ordinary
50 at £1Spencer A. Wiffen
5.00%
Ordinary
200 at £1Helen Anslow
20.00%
Ordinary

Financials

Year2014
Net Worth£515,677
Cash£49,630
Current Liabilities£170,126

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

17 May 1984Delivered on: 30 May 1984
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or hyde park jewellers limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 March 1983Delivered on: 11 March 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant & machinery.
Outstanding

Filing History

20 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
11 July 2023Compulsory strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
26 January 2023Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page)
21 December 2022Compulsory strike-off action has been discontinued (1 page)
20 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
24 May 2022Compulsory strike-off action has been suspended (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
14 March 2022Secretary's details changed for Helen Iris Anslow on 14 March 2022 (1 page)
14 March 2022Director's details changed for Lionel James Wiffen on 14 March 2022 (2 pages)
15 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
20 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
29 May 2020Compulsory strike-off action has been discontinued (1 page)
28 May 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
23 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020Total exemption full accounts made up to 30 April 2018 (8 pages)
28 August 2019Compulsory strike-off action has been suspended (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
19 February 2019Previous accounting period shortened from 31 May 2018 to 30 April 2018 (1 page)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 July 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
13 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
13 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
7 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2016Secretary's details changed for Helen Iris Anslow on 1 March 2016 (1 page)
1 April 2016Director's details changed for Lionel James Wiffen on 1 March 2016 (2 pages)
1 April 2016Secretary's details changed for Helen Iris Anslow on 1 March 2016 (1 page)
1 April 2016Director's details changed for Lionel James Wiffen on 1 March 2016 (2 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(5 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(5 pages)
3 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(5 pages)
3 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(5 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(5 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(5 pages)
29 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Lionel James Wiffen on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Lionel James Wiffen on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Lionel James Wiffen on 1 November 2009 (2 pages)
8 December 2009Secretary's details changed for Helen Iris Anslow on 12 December 2008 (1 page)
8 December 2009Director's details changed for Lionel James Wiffen on 12 December 2008 (1 page)
8 December 2009Secretary's details changed for Helen Iris Anslow on 12 December 2008 (1 page)
8 December 2009Director's details changed for Lionel James Wiffen on 12 December 2008 (1 page)
23 September 2009Return made up to 17/11/08; full list of members (4 pages)
23 September 2009Return made up to 17/11/08; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 December 2007Return made up to 17/11/07; full list of members (3 pages)
17 December 2007Return made up to 17/11/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Return made up to 17/11/06; full list of members (3 pages)
26 January 2007Return made up to 17/11/06; full list of members (3 pages)
23 January 2006Return made up to 17/11/05; full list of members (3 pages)
23 January 2006Return made up to 17/11/05; full list of members (3 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2005Return made up to 17/11/04; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Return made up to 17/11/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 January 2004Return made up to 17/11/03; full list of members (7 pages)
15 January 2004Return made up to 17/11/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 December 2002Return made up to 17/11/02; full list of members (7 pages)
3 December 2002Return made up to 17/11/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 January 2002Return made up to 17/11/01; full list of members (7 pages)
7 January 2002Return made up to 17/11/01; full list of members (7 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001New secretary appointed (2 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Return made up to 17/11/00; full list of members (7 pages)
17 January 2001Return made up to 17/11/00; full list of members (7 pages)
10 February 2000Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 February 2000Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 November 1998Return made up to 17/11/98; no change of members (4 pages)
23 November 1998Return made up to 17/11/98; no change of members (4 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 January 1998Return made up to 17/11/97; full list of members (6 pages)
5 January 1998Return made up to 17/11/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Return made up to 17/11/96; no change of members (4 pages)
3 February 1997Return made up to 17/11/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)