Company NameDinah Wiener Limited
DirectorDinah Leah Carlotta Wiener
Company StatusActive
Company Number01908685
CategoryPrivate Limited Company
Incorporation Date26 April 1985(39 years ago)
Previous NamePrecis (426) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDinah Leah Carlotta Wiener
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address12 Cornwall Grove
London
W4 2LB
Secretary NameDinah Leah Carlotta Wiener
NationalityBritish
StatusCurrent
Appointed12 October 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cornwall Grove
London
W4 2LB
Director NameDaniel Patrick Wiener
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 5 months after company formation)
Appointment Duration30 years, 7 months (resigned 31 May 2022)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Cornwall Grove
London
W4 2LB
Director NameMr Barnaby Mark Wiener
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(6 years, 9 months after company formation)
Appointment Duration30 years, 4 months (resigned 31 May 2022)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressGlasses Selham Road Graffham
Petworth
West Sussex
GU28 0PU

Contact

Websitewww.writersservices.com/reference/dinah-wiener-ltd
Telephone020 89946011
Telephone regionLondon

Location

Registered Address12 Cornwall Grove
London
W4 2LB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

20k at £1Dinah Leah Carlotta Wiener
99.99%
Ordinary
1 at £1Barnaby Mark Wiener
0.01%
Ordinary
1 at £1Daniel Patrick Wiener
0.01%
Ordinary

Financials

Year2014
Net Worth£21,673
Cash£12,367
Current Liabilities£9,845

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

3 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
15 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
15 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20,000
(6 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20,000
(6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20,000
(6 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20,000
(6 pages)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 20,000
(6 pages)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 20,000
(6 pages)
28 October 2013Director's details changed for Daniel Patrick Wiener on 14 October 2012 (2 pages)
28 October 2013Director's details changed for Daniel Patrick Wiener on 14 October 2012 (2 pages)
25 October 2013Director's details changed for Barnaby Mark Wiener on 14 October 2012 (2 pages)
25 October 2013Director's details changed for Barnaby Mark Wiener on 14 October 2012 (2 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
2 November 2010Director's details changed for Daniel Patrick Wiener on 4 October 2010 (2 pages)
2 November 2010Director's details changed for Daniel Patrick Wiener on 4 October 2010 (2 pages)
2 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
2 November 2010Director's details changed for Daniel Patrick Wiener on 4 October 2010 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Director's details changed for Daniel Patrick Wiener on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Daniel Patrick Wiener on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Daniel Patrick Wiener on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Barnaby Mark Wiener on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Dinah Leah Carlotta Wiener on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Barnaby Mark Wiener on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Dinah Leah Carlotta Wiener on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Barnaby Mark Wiener on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Dinah Leah Carlotta Wiener on 1 October 2009 (2 pages)
28 October 2008Return made up to 12/10/08; full list of members (4 pages)
28 October 2008Return made up to 12/10/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 October 2007Return made up to 12/10/07; full list of members (3 pages)
25 October 2007Return made up to 12/10/07; full list of members (3 pages)
15 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Return made up to 12/10/06; full list of members (3 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Return made up to 12/10/06; full list of members (3 pages)
26 April 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 April 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 October 2005Return made up to 12/10/05; full list of members (7 pages)
24 October 2005Return made up to 12/10/05; full list of members (7 pages)
25 April 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 April 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 October 2004Return made up to 12/10/04; full list of members (7 pages)
14 October 2004Return made up to 12/10/04; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 May 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
25 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
25 April 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
26 October 2002Return made up to 12/10/02; full list of members (7 pages)
26 October 2002Return made up to 12/10/02; full list of members (7 pages)
5 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
5 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
27 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2001Full accounts made up to 31 March 2001 (10 pages)
26 April 2001Full accounts made up to 31 March 2001 (10 pages)
18 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Director's particulars changed (1 page)
18 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Director's particulars changed (1 page)
10 May 2000Full accounts made up to 31 March 2000 (9 pages)
10 May 2000Full accounts made up to 31 March 2000 (9 pages)
11 November 1999Return made up to 12/10/99; full list of members (7 pages)
11 November 1999Return made up to 12/10/99; full list of members (7 pages)
21 May 1999Full accounts made up to 31 March 1999 (10 pages)
21 May 1999Full accounts made up to 31 March 1999 (10 pages)
21 October 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 May 1998Full accounts made up to 31 March 1998 (11 pages)
10 May 1998Full accounts made up to 31 March 1998 (11 pages)
11 March 1998Registered office changed on 11/03/98 from: 27 arlington road london NW1 7ER (1 page)
11 March 1998Registered office changed on 11/03/98 from: 27 arlington road london NW1 7ER (1 page)
7 November 1997Return made up to 12/10/97; change of members (6 pages)
7 November 1997Return made up to 12/10/97; change of members (6 pages)
17 June 1997Full accounts made up to 31 March 1997 (11 pages)
17 June 1997Full accounts made up to 31 March 1997 (11 pages)
5 June 1997£ ic 29200/20000 26/03/97 £ sr 9200@1=9200 (1 page)
5 June 1997£ ic 29200/20000 26/03/97 £ sr 9200@1=9200 (1 page)
7 November 1996Return made up to 12/10/96; full list of members (6 pages)
7 November 1996Return made up to 12/10/96; full list of members (6 pages)
19 July 1996Full accounts made up to 31 March 1996 (12 pages)
19 July 1996Full accounts made up to 31 March 1996 (12 pages)
13 November 1995Return made up to 12/10/95; no change of members (4 pages)
13 November 1995Return made up to 12/10/95; no change of members (4 pages)
13 June 1995Full accounts made up to 31 March 1995 (12 pages)
13 June 1995Full accounts made up to 31 March 1995 (12 pages)
18 October 1994Return made up to 12/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 1994Return made up to 12/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1993Return made up to 12/10/93; full list of members (5 pages)
22 October 1993Return made up to 12/10/93; full list of members (5 pages)
2 November 1992Return made up to 12/10/92; full list of members (5 pages)
2 November 1992Return made up to 12/10/92; full list of members (5 pages)
25 November 1991Return made up to 12/10/91; no change of members (4 pages)
25 November 1991Return made up to 12/10/91; no change of members (4 pages)
6 February 1991Return made up to 31/12/90; no change of members (6 pages)
6 February 1991Return made up to 31/12/90; no change of members (6 pages)