Company NameWissotzky & Company London Limited
DirectorYaniv Vidavsky
Company StatusActive
Company Number01864438
CategoryPrivate Limited Company
Incorporation Date19 November 1984(39 years, 5 months ago)
Previous NameAnglo-Asiatic Company Limited(The)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Yaniv Vidavsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 August 2019(34 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Director
Country of ResidenceIsrael
Correspondence AddressWissotzky House 103 Hashmonaim Street
Tel Aviv
61001
Director NameChristopher George Bergstrom
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 6 months after company formation)
Appointment Duration15 years (resigned 01 July 2006)
RoleTea Brokers
Correspondence Address26 Park Drive
Romford
Essex
RM1 4LH
Director NameMrs Violet Mary Wheatley
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 6 months after company formation)
Appointment Duration15 years (resigned 01 July 2006)
RoleCompany Director
Correspondence AddressPinehaven Nyetimber Copse
West Chiltington
Pulborough
West Sussex
RH20 2NE
Secretary NameChristopher George Bergstrom
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 6 months after company formation)
Appointment Duration15 years (resigned 01 July 2006)
RoleCompany Director
Correspondence Address26 Park Drive
Romford
Essex
RM1 4LH
Director NameEyal Weinberg
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed01 July 2006(21 years, 7 months after company formation)
Appointment Duration11 years (resigned 30 June 2017)
RoleV P Finance
Country of ResidenceIsrael
Correspondence Address17 Kibush Havoda St
Herzelia
46322
Israel
Director NameMr James Dawson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(21 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 20 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address126 Watermead Road
Luton
Bedfordshire
LU3 2TF
Secretary NameMr James Dawson
NationalityBritish
StatusResigned
Appointed01 July 2006(21 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 20 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address126 Watermead Road
Luton
Bedfordshire
LU3 2TF
Director NameMr Eyal Menachem
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIsraeli
StatusResigned
Appointed01 July 2017(32 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2019)
RoleV P Finance
Country of ResidenceIsrael
Correspondence Address4 Modelyani Street, Tel Aviv, Isarel 4 Modelyani S
Tel Aviv
Israel

Location

Registered Address2 Calico House
Plantation Wharf
London
SW11 3TN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month from now)

Filing History

25 February 2024Cessation of James Dawson as a person with significant control on 20 February 2024 (1 page)
25 February 2024Termination of appointment of James Dawson as a director on 20 February 2024 (1 page)
25 February 2024Termination of appointment of James Dawson as a secretary on 20 February 2024 (1 page)
7 June 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
30 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
30 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
14 August 2019Termination of appointment of Eyal Menachem as a director on 1 August 2019 (1 page)
14 August 2019Appointment of Mr Yaniv Vidavsky as a director on 1 August 2019 (2 pages)
31 July 2019Registered office address changed from 3 the Glass House 3 Royal Oak Yard London SE1 3GE to 2 Calico House Plantation Wharf London SW11 3TN on 31 July 2019 (1 page)
29 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
4 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
11 July 2017Appointment of Mr Eyal Menachem as a director on 1 July 2017 (2 pages)
11 July 2017Termination of appointment of Eyal Weinberg as a director on 30 June 2017 (1 page)
11 July 2017Termination of appointment of Eyal Weinberg as a director on 30 June 2017 (1 page)
11 July 2017Appointment of Mr Eyal Menachem as a director on 1 July 2017 (2 pages)
6 July 2017Notification of James Dawson as a person with significant control on 1 January 2017 (2 pages)
6 July 2017Notification of James Dawson as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of James Dawson as a person with significant control on 1 January 2017 (2 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
5 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 July 2011Director's details changed for James Dawson on 4 July 2011 (2 pages)
6 July 2011Director's details changed for James Dawson on 4 July 2011 (2 pages)
6 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
6 July 2011Director's details changed for James Dawson on 4 July 2011 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Eyal Weinberg on 6 June 2010 (2 pages)
5 July 2010Director's details changed for Eyal Weinberg on 6 June 2010 (2 pages)
5 July 2010Director's details changed for Eyal Weinberg on 6 June 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 July 2009Return made up to 06/06/09; full list of members (3 pages)
2 July 2009Return made up to 06/06/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 July 2008Return made up to 06/06/08; full list of members (3 pages)
3 July 2008Return made up to 06/06/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 June 2007Return made up to 06/06/07; full list of members (2 pages)
27 June 2007Return made up to 06/06/07; full list of members (2 pages)
12 July 2006New secretary appointed;new director appointed (2 pages)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New secretary appointed;new director appointed (2 pages)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006Director resigned (1 page)
30 June 2006Return made up to 06/06/06; full list of members (2 pages)
30 June 2006Return made up to 06/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 September 2005Return made up to 06/06/05; full list of members (2 pages)
15 September 2005Location of debenture register (1 page)
15 September 2005Registered office changed on 15/09/05 from: c/o tonkin trading LIMITED 3 the glass house 3 royal oak yard london SE1 3GE (1 page)
15 September 2005Location of register of members (1 page)
15 September 2005Registered office changed on 15/09/05 from: c/o tonkin trading LIMITED 3 the glass house 3 royal oak yard london SE1 3GE (1 page)
15 September 2005Location of debenture register (1 page)
15 September 2005Location of register of members (1 page)
15 September 2005Return made up to 06/06/05; full list of members (2 pages)
18 July 2005Registered office changed on 18/07/05 from: 95 worship street london EC2A 2BZ (1 page)
18 July 2005Registered office changed on 18/07/05 from: 95 worship street london EC2A 2BZ (1 page)
16 July 2004Company name changed anglo-asiatic company LIMITED(th e)\certificate issued on 16/07/04 (2 pages)
16 July 2004Company name changed anglo-asiatic company LIMITED(th e)\certificate issued on 16/07/04 (2 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 June 2004Return made up to 06/06/04; full list of members (7 pages)
15 June 2004Return made up to 06/06/04; full list of members (7 pages)
16 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 June 2003Return made up to 06/06/03; full list of members (7 pages)
13 June 2003Return made up to 06/06/03; full list of members (7 pages)
29 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 June 2002Return made up to 06/06/02; full list of members (7 pages)
28 June 2002Return made up to 06/06/02; full list of members (7 pages)
25 June 2001Return made up to 06/06/01; full list of members (6 pages)
25 June 2001Return made up to 06/06/01; full list of members (6 pages)
22 June 2001Full accounts made up to 31 December 2000 (8 pages)
22 June 2001Full accounts made up to 31 December 2000 (8 pages)
27 September 2000Full accounts made up to 31 December 1999 (8 pages)
27 September 2000Full accounts made up to 31 December 1999 (8 pages)
3 August 2000Registered office changed on 03/08/00 from: 95 worship street london EC2A 2BZ (1 page)
3 August 2000Registered office changed on 03/08/00 from: 95 worship street london EC2A 2BZ (1 page)
6 July 2000Return made up to 06/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2000Return made up to 06/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 June 1999Full accounts made up to 31 December 1998 (8 pages)
23 June 1999Full accounts made up to 31 December 1998 (8 pages)
11 June 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998Full accounts made up to 31 December 1997 (9 pages)
30 June 1998Full accounts made up to 31 December 1997 (9 pages)
30 June 1998Return made up to 06/06/98; no change of members (4 pages)
30 June 1998Return made up to 06/06/98; no change of members (4 pages)
5 September 1997Full accounts made up to 31 December 1996 (9 pages)
5 September 1997Full accounts made up to 31 December 1996 (9 pages)
10 June 1997Return made up to 06/06/97; no change of members (4 pages)
10 June 1997Return made up to 06/06/97; no change of members (4 pages)
16 September 1996Full accounts made up to 31 December 1995 (9 pages)
16 September 1996Full accounts made up to 31 December 1995 (9 pages)
31 July 1996Return made up to 06/06/96; full list of members (6 pages)
31 July 1996Return made up to 06/06/96; full list of members (6 pages)
11 July 1995Full accounts made up to 31 December 1994 (9 pages)
11 July 1995Full accounts made up to 31 December 1994 (9 pages)
28 June 1995Return made up to 06/06/95; no change of members (4 pages)
28 June 1995Return made up to 06/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)