Company NameWienerworld Limited
DirectorAnthony Solomon Broza
Company StatusActive
Company Number01603165
CategoryPrivate Limited Company
Incorporation Date9 December 1981(42 years, 5 months ago)
Previous NameJesmond Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47630Retail sale of music and video recordings in specialised stores

Directors

Director NameMr Anthony Solomon Broza
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(11 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Freetrade House Lowther Road
Stanmore
Middlesex
HA7 1EP
Secretary NameSusan Broza
NationalityBritish
StatusCurrent
Appointed03 April 2000(18 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Correspondence AddressUnit 7, Freetrade House Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameIan Anthony Wiener
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address90 Old Church Lane
Stanmore
Middlesex
HA7 2RR
Secretary NameMr Anthony Solomon Broza
NationalityBritish
StatusResigned
Appointed20 December 1992(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Golf Close
Stanmore
Middlesex
HA7 2PP
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1996(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 April 2000)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.wienerworld.com/
Email address[email protected]
Telephone020 82061177
Telephone regionLondon

Location

Registered AddressUnit 7 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Anthony Solomon Broza
98.04%
Ordinary
1 at £1Anthony Solomon Broza
0.98%
A Non Voting
1 at £1Susan Broza
0.98%
B Non Voting

Financials

Year2014
Net Worth£16,340
Cash£100
Current Liabilities£95,134

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 102
(5 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 102
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 102
(5 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 102
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 102
(5 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 102
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Director's details changed for Anthony Solomon Broza on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Anthony Solomon Broza on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Return made up to 20/12/08; full list of members (4 pages)
12 January 2009Return made up to 20/12/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Return made up to 20/12/07; full list of members (3 pages)
9 January 2008Return made up to 20/12/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Return made up to 20/12/06; full list of members (3 pages)
4 January 2007Return made up to 20/12/06; full list of members (3 pages)
4 January 2007Director's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: unit B2 livingstone court 55-63 peel road wealdstone harrow middlesex HA3 7QT (1 page)
25 July 2006Registered office changed on 25/07/06 from: unit B2 livingstone court 55-63 peel road wealdstone harrow middlesex HA3 7QT (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Return made up to 20/12/05; full list of members (6 pages)
4 January 2006Return made up to 20/12/05; full list of members (6 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Secretary's particulars changed (1 page)
19 April 2005Secretary's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
25 January 2005Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(6 pages)
25 January 2005Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
31 December 2003Return made up to 20/12/03; full list of members (6 pages)
31 December 2003Return made up to 20/12/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Return made up to 20/12/02; full list of members (6 pages)
30 December 2002Return made up to 20/12/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 December 2001Return made up to 20/12/01; full list of members (6 pages)
28 December 2001Return made up to 20/12/01; full list of members (6 pages)
17 May 2001Memorandum and Articles of Association (13 pages)
17 May 2001Memorandum and Articles of Association (13 pages)
13 March 2001Return made up to 20/12/00; full list of members (7 pages)
13 March 2001Return made up to 20/12/00; full list of members (7 pages)
28 February 2001Ad 27/03/00--------- £ si 1@1=1 £ ic 100/101 (2 pages)
28 February 2001Nc inc already adjusted 27/03/00 (2 pages)
28 February 2001Nc inc already adjusted 27/03/00 (2 pages)
28 February 2001Ad 27/03/00--------- £ si 1@1=1 £ ic 101/102 (2 pages)
28 February 2001Ad 27/03/00--------- £ si 1@1=1 £ ic 100/101 (2 pages)
28 February 2001Ad 27/03/00--------- £ si 1@1=1 £ ic 101/102 (2 pages)
16 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
16 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
15 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/03/00
(2 pages)
15 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/03/00
(2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
6 January 2000Return made up to 20/12/99; full list of members (6 pages)
6 January 2000Return made up to 20/12/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1999Return made up to 20/12/98; full list of members (6 pages)
15 January 1999Return made up to 20/12/98; full list of members (6 pages)
10 August 1998Registered office changed on 10/08/98 from: 90 old church lane stanmore middlesex HA7 2RR (1 page)
10 August 1998Registered office changed on 10/08/98 from: 90 old church lane stanmore middlesex HA7 2RR (1 page)
10 February 1998Return made up to 20/12/97; full list of members (6 pages)
10 February 1998Return made up to 20/12/97; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
2 January 1997Return made up to 20/12/96; full list of members (6 pages)
2 January 1997Return made up to 20/12/96; full list of members (6 pages)
5 December 1996Director resigned (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996New secretary appointed (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
11 January 1996Return made up to 20/12/95; full list of members (6 pages)
11 January 1996Return made up to 20/12/95; full list of members (6 pages)
29 January 1982Company name changed\certificate issued on 29/01/82 (2 pages)
29 January 1982Company name changed\certificate issued on 29/01/82 (2 pages)
9 December 1981Certificate of incorporation (1 page)
9 December 1981Certificate of incorporation (1 page)