Company NameLW Associates (Finchley) Limited
DirectorsLois Anne Winter and Paul Joseph Winter
Company StatusActive
Company Number02226987
CategoryPrivate Limited Company
Incorporation Date3 March 1988(36 years, 2 months ago)
Previous NameDreamstar 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 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Lois Anne Winter
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2004(16 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Holly Park
London
N3 3JB
Director NameMr Paul Joseph Winter
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2004(16 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NameMrs Lois Anne Winter
NationalityBritish
StatusCurrent
Appointed16 December 2004(16 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Holly Park
London
N3 3JB
Director NameMrs Janet Fisher
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 September 1991)
RoleCompany Director
Correspondence Address29 Passmore
Tinkers Bridge
Milton Keynes
Buckinghamshire
MK6 3DY
Director NameMrs Janet Ann Fisher
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 6 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 September 1991)
RoleReceptionist
Correspondence Address6 Duparc Close
Browns Wood
Milton Keynes
Buckinghamshire
MK7 8ER
Director NameKarl Heinz Fisher
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 1994)
RoleSalesman
Correspondence Address106 Rowland Way
Aylesbury
Buckinghamshire
HP21 8SS
Director NameJeffrey Flaum
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address2 Orford Court
Marsh Lane
Stanmore
Middlesex
HA7 4TQ
Secretary NameJeffrey Flaum
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 August 1993)
RoleCompany Director
Correspondence Address9 Glenwood Road
Mill Hill
London
NW7 4HB
Director NameKarl Heinz Fisher
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 August 1994)
RoleCompany Director
Correspondence Address106 Rowland Way
Aylesbury
Buckinghamshire
HP21 8SS
Secretary NameKarl Heinz Fisher
NationalityBritish
StatusResigned
Appointed31 August 1993(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 August 1994)
RoleCompany Director
Correspondence Address106 Rowland Way
Aylesbury
Buckinghamshire
HP21 8SS
Director NameReva Cecelia Flaum
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(5 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 December 2004)
RoleSales Assistant
Correspondence Address2 Orford Court
Marsh Lane
London
HA7 4TQ
Secretary NameReva Cecelia Flaum
NationalityBritish
StatusResigned
Appointed04 February 1994(5 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 December 2004)
RoleSales Assistant
Correspondence Address2 Orford Court
Marsh Lane
London
HA7 4TQ

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Lois Anne Winter
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,744
Cash£8,689
Current Liabilities£33,034

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
12 June 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
24 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
14 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
5 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
21 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
2 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
18 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
4 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
7 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
24 April 2012Director's details changed for Mr Paul Joseph Winter on 1 January 2012 (2 pages)
24 April 2012Director's details changed for Mr Paul Joseph Winter on 1 January 2012 (2 pages)
24 April 2012Director's details changed for Mr Paul Joseph Winter on 1 January 2012 (2 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 September 2009Return made up to 31/08/09; full list of members (3 pages)
2 September 2009Return made up to 31/08/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 November 2008Company name changed dreamstar LIMITED\certificate issued on 07/11/08 (2 pages)
6 November 2008Company name changed dreamstar LIMITED\certificate issued on 07/11/08 (2 pages)
2 September 2008Return made up to 31/08/08; full list of members (3 pages)
2 September 2008Return made up to 31/08/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
3 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
31 August 2007Return made up to 31/08/07; full list of members (2 pages)
31 August 2007Return made up to 31/08/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
11 September 2006Return made up to 31/08/06; full list of members (2 pages)
11 September 2006Return made up to 31/08/06; full list of members (2 pages)
9 September 2005Return made up to 31/08/05; full list of members (3 pages)
9 September 2005Return made up to 31/08/05; full list of members (3 pages)
10 January 2005New director appointed (1 page)
10 January 2005New secretary appointed;new director appointed (1 page)
10 January 2005Secretary resigned;director resigned (1 page)
10 January 2005New secretary appointed;new director appointed (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Secretary resigned;director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (1 page)
16 September 2004Return made up to 31/08/04; full list of members (5 pages)
16 September 2004Return made up to 31/08/04; full list of members (5 pages)
12 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
12 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
18 September 2003Return made up to 31/08/03; full list of members (5 pages)
18 September 2003Return made up to 31/08/03; full list of members (5 pages)
31 August 2003Secretary's particulars changed;director's particulars changed (1 page)
31 August 2003Secretary's particulars changed;director's particulars changed (1 page)
13 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
13 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
12 September 2002Return made up to 31/08/02; full list of members (5 pages)
12 September 2002Return made up to 31/08/02; full list of members (5 pages)
28 February 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
28 February 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
19 November 2001Return made up to 31/08/01; full list of members (5 pages)
19 November 2001Return made up to 31/08/01; full list of members (5 pages)
15 May 2001Return made up to 31/08/00; full list of members (6 pages)
15 May 2001Return made up to 31/08/00; full list of members (6 pages)
28 March 2000Registered office changed on 28/03/00 from: pearl assurance house 319 ballards lane finchlley london N12 8NA (1 page)
28 March 2000Registered office changed on 28/03/00 from: pearl assurance house 319 ballards lane finchlley london N12 8NA (1 page)
21 March 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
21 March 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
7 March 2000Compulsory strike-off action has been discontinued (1 page)
7 March 2000Return made up to 31/08/99; full list of members (5 pages)
7 March 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
7 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2000Compulsory strike-off action has been discontinued (1 page)
7 March 2000Return made up to 31/08/99; full list of members (5 pages)
7 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
24 September 1998Return made up to 31/08/98; no change of members (4 pages)
24 September 1998Return made up to 31/08/98; no change of members (4 pages)
13 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
13 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
14 October 1996Secretary's particulars changed (1 page)
14 October 1996Director's particulars changed (1 page)
14 October 1996Return made up to 31/08/96; no change of members (4 pages)
14 October 1996Return made up to 31/08/96; no change of members (4 pages)
14 October 1996Director's particulars changed (1 page)
14 October 1996Secretary's particulars changed (1 page)
11 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
7 September 1995Return made up to 31/08/95; no change of members (4 pages)
7 September 1995Return made up to 31/08/95; no change of members (4 pages)
21 March 1995Return made up to 31/08/94; full list of members (10 pages)
21 March 1995Return made up to 31/08/94; full list of members (10 pages)