Company NameMark Weiss Limited
DirectorsMark Adrian Fielden Weiss and Debra Weiss
Company StatusActive
Company Number02476825
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Mark Adrian Fielden Weiss
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(1 year after company formation)
Appointment Duration33 years, 2 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address59 Jermyn Street
London
SW1Y 6LX
Director NameDebra Weiss
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(9 years, 9 months after company formation)
Appointment Duration24 years, 5 months
RolePicture Restorer
Country of ResidenceUnited Kingdom
Correspondence Address59 Jermyn Street
London
SW1Y 6LX
Secretary NameMrs Catherine Mary Weiss
NationalityBritish
StatusCurrent
Appointed23 May 2003(13 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address59 Jermyn Street
London
SW1Y 6LX
Director NameMrs Joan Dorothea Weiss
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year after company formation)
Appointment Duration25 years, 10 months (resigned 04 January 2017)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address59 Jermyn Street
London
SW1Y 6LX
Secretary NameMr Mark Adrian Fielden Weiss
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Elm Lodge
London
SW6 6NZ

Contact

Websitewww.markweiss.com

Location

Registered Address59 Jermyn Street
London
SW1Y 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Mark Adrian Felden Weiss
99.63%
Redeemable Preference
75 at £1Mark Adrian Felden Weiss
0.37%
Ordinary

Financials

Year2014
Net Worth£4,039,082
Cash£876,038
Current Liabilities£2,865,053

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

12 May 2017Delivered on: 12 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ground floor premises, 59 jermyn street, london SW1Y 6LX.
Outstanding
15 June 2016Delivered on: 20 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 September 2011Delivered on: 12 October 2011
Persons entitled: Metro 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 September 1994Delivered on: 1 October 1994
Persons entitled: Electricity Supply Nominees Limited

Classification: Mortgage of deposited monies
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 21 august 1986 and this charge.
Particulars: Book debt in the sum of £13,500 owing by the bank to mark weiss limited together with all interest thereon being the amount standing to the credit of the company in an account with midland bank PLC k/a "mark weiss limited security deposit account" or such other sum as shall for the time being standing to the credit of the said account.
Outstanding
4 May 1990Delivered on: 24 May 1990
Persons entitled: Electricity Supply Nominees Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a licence to assign dated 25/4/90.
Particulars: A book debt in the sum of £8,750,00 owing by midland bank PLC to the company with all interest accruing thereon in an account with midland bank PLC k/a "mark weiss limited/electricity supply nominees limited security deposit account".
Outstanding
20 January 1997Delivered on: 23 January 1997
Satisfied on: 18 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 April 1990Delivered on: 3 May 1990
Satisfied on: 3 October 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1B albemarle street, london borough of the city of westminster t/n ngl 578355.
Fully Satisfied
20 April 1990Delivered on: 27 April 1990
Satisfied on: 3 October 1998
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 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.
Fully Satisfied

Filing History

30 November 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
7 June 2023Notification of Mark Adrian Fielden Weiss as a person with significant control on 6 March 2023 (2 pages)
7 June 2023Withdrawal of a person with significant control statement on 7 June 2023 (2 pages)
7 June 2023Withdrawal of a person with significant control statement on 7 June 2023 (2 pages)
7 June 2023Notification of a person with significant control statement (2 pages)
16 March 2023Confirmation statement made on 5 March 2023 with updates (5 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
8 March 2022Confirmation statement made on 5 March 2022 with updates (5 pages)
15 December 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
26 April 2021Confirmation statement made on 5 March 2021 with updates (5 pages)
25 September 2020Total exemption full accounts made up to 30 April 2020 (14 pages)
6 May 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
16 October 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
1 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
16 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
12 May 2017Registration of charge 024768250008, created on 12 May 2017 (8 pages)
12 May 2017Registration of charge 024768250008, created on 12 May 2017 (8 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
11 January 2017Termination of appointment of Joan Dorothea Weiss as a director on 4 January 2017 (1 page)
11 January 2017Termination of appointment of Joan Dorothea Weiss as a director on 4 January 2017 (1 page)
2 August 2016Satisfaction of charge 6 in full (1 page)
2 August 2016Satisfaction of charge 6 in full (1 page)
20 June 2016Registration of charge 024768250007, created on 15 June 2016 (5 pages)
20 June 2016Registration of charge 024768250007, created on 15 June 2016 (5 pages)
11 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20,075
(7 pages)
11 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20,075
(7 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 20,075
(7 pages)
27 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 20,075
(7 pages)
27 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 20,075
(7 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 20,075
(5 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 20,075
(5 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 20,075
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 October 2013Auditor's resignation (1 page)
29 October 2013Auditor's resignation (1 page)
9 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
3 May 2012Accounts for a small company made up to 30 April 2011 (6 pages)
3 May 2012Accounts for a small company made up to 30 April 2011 (6 pages)
1 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
25 January 2012Amended accounts made up to 30 April 2010 (4 pages)
25 January 2012Amended accounts made up to 30 April 2010 (4 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 April 2010Director's details changed for Debra Lasance Weiss on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mark Adrian Fielden Weiss on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Debra Lasance Weiss on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Joan Dorothea Weiss on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Joan Dorothea Weiss on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mark Adrian Fielden Weiss on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
13 April 2010Secretary's details changed for Catherine Mary Weiss on 1 October 2009 (1 page)
13 April 2010Secretary's details changed for Catherine Mary Weiss on 1 October 2009 (1 page)
13 April 2010Director's details changed for Debra Lasance Weiss on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Joan Dorothea Weiss on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mark Adrian Fielden Weiss on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
13 April 2010Secretary's details changed for Catherine Mary Weiss on 1 October 2009 (1 page)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 February 2010Amended accounts made up to 30 April 2008 (4 pages)
5 February 2010Amended accounts made up to 30 April 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 March 2009Return made up to 05/03/09; full list of members (4 pages)
10 March 2009Return made up to 05/03/09; full list of members (4 pages)
14 March 2008Return made up to 05/03/08; full list of members (4 pages)
14 March 2008Return made up to 05/03/08; full list of members (4 pages)
13 March 2008Director's change of particulars / mark weiss / 06/07/2007 (1 page)
13 March 2008Director's change of particulars / mark weiss / 06/07/2007 (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 December 2007Return made up to 05/03/07; full list of members (3 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Return made up to 05/03/07; full list of members (3 pages)
29 November 2007Registered office changed on 29/11/07 from: lynwood house 373-375 station road harrow middx HA1 2AW (1 page)
29 November 2007Registered office changed on 29/11/07 from: lynwood house 373-375 station road harrow middx HA1 2AW (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Return made up to 05/03/06; full list of members (3 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Secretary's particulars changed (1 page)
8 March 2006Secretary's particulars changed (1 page)
8 March 2006Return made up to 05/03/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 March 2005Return made up to 05/03/05; full list of members (7 pages)
7 March 2005Return made up to 05/03/05; full list of members (7 pages)
5 May 2004Accounts for a small company made up to 30 April 2003 (6 pages)
5 May 2004Accounts for a small company made up to 30 April 2003 (6 pages)
19 March 2004Return made up to 05/03/04; full list of members (7 pages)
19 March 2004Return made up to 05/03/04; full list of members (7 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003New secretary appointed (2 pages)
23 April 2003Accounts for a small company made up to 30 April 2002 (6 pages)
23 April 2003Accounts for a small company made up to 30 April 2002 (6 pages)
13 March 2003Return made up to 05/03/03; full list of members (7 pages)
13 March 2003Return made up to 05/03/03; full list of members (7 pages)
21 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
21 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
7 May 2002Registered office changed on 07/05/02 from: roxburghe house 273/287 regent street london W1R 7PB (1 page)
7 May 2002Registered office changed on 07/05/02 from: roxburghe house 273/287 regent street london W1R 7PB (1 page)
5 March 2002Return made up to 05/03/02; full list of members (7 pages)
5 March 2002Return made up to 05/03/02; full list of members (7 pages)
29 July 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 July 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 March 2001Return made up to 05/03/01; full list of members (7 pages)
12 March 2001Return made up to 05/03/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 November 2000Accounts for a small company made up to 30 April 1999 (7 pages)
25 April 2000Return made up to 05/03/00; full list of members (7 pages)
25 April 2000Return made up to 05/03/00; full list of members (7 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
30 April 1999Return made up to 05/03/99; full list of members (6 pages)
30 April 1999Return made up to 05/03/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
19 June 1998Accounts for a small company made up to 30 April 1997 (7 pages)
19 June 1998Accounts for a small company made up to 30 April 1997 (7 pages)
20 May 1998Return made up to 05/03/98; no change of members (4 pages)
20 May 1998Return made up to 05/03/98; no change of members (4 pages)
19 May 1997Return made up to 05/03/97; no change of members (4 pages)
19 May 1997Return made up to 05/03/97; no change of members (4 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
17 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
17 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
14 April 1996Accounting reference date extended from 31/03/96 to 30/04/96 (1 page)
14 April 1996Accounting reference date extended from 31/03/96 to 30/04/96 (1 page)
8 March 1996Return made up to 05/03/96; full list of members (6 pages)
8 March 1996Return made up to 05/03/96; full list of members (6 pages)
29 March 1995Return made up to 05/03/95; no change of members (4 pages)
29 March 1995Return made up to 05/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 October 1994Particulars of mortgage/charge (3 pages)
1 October 1994Particulars of mortgage/charge (3 pages)
3 June 1994Memorandum and Articles of Association (9 pages)
3 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 June 1994Memorandum and Articles of Association (9 pages)
3 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 May 1990Particulars of mortgage/charge (3 pages)
5 March 1990Incorporation (13 pages)
5 March 1990Incorporation (13 pages)