London
SW1Y 6LX
Director Name | Debra Weiss |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(9 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Picture Restorer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Jermyn Street London SW1Y 6LX |
Secretary Name | Mrs Catherine Mary Weiss |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2003(13 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | 59 Jermyn Street London SW1Y 6LX |
Director Name | Mrs Joan Dorothea Weiss |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 year after company formation) |
Appointment Duration | 25 years, 10 months (resigned 04 January 2017) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 59 Jermyn Street London SW1Y 6LX |
Secretary Name | Mr Mark Adrian Fielden Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 year after company formation) |
Appointment Duration | 12 years, 2 months (resigned 23 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Elm Lodge London SW6 6NZ |
Website | www.markweiss.com |
---|
Registered Address | 59 Jermyn Street London SW1Y 6LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Mark Adrian Felden Weiss 99.63% Redeemable Preference |
---|---|
75 at £1 | Mark Adrian Felden Weiss 0.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,039,082 |
Cash | £876,038 |
Current Liabilities | £2,865,053 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
12 May 2017 | Delivered 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 2016 | Delivered on: 20 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 September 2011 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 1997 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
30 November 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
7 June 2023 | Notification of Mark Adrian Fielden Weiss as a person with significant control on 6 March 2023 (2 pages) |
7 June 2023 | Withdrawal of a person with significant control statement on 7 June 2023 (2 pages) |
7 June 2023 | Withdrawal of a person with significant control statement on 7 June 2023 (2 pages) |
7 June 2023 | Notification of a person with significant control statement (2 pages) |
16 March 2023 | Confirmation statement made on 5 March 2023 with updates (5 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
8 March 2022 | Confirmation statement made on 5 March 2022 with updates (5 pages) |
15 December 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
26 April 2021 | Confirmation statement made on 5 March 2021 with updates (5 pages) |
25 September 2020 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
6 May 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
16 October 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
1 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
16 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 May 2017 | Registration of charge 024768250008, created on 12 May 2017 (8 pages) |
12 May 2017 | Registration of charge 024768250008, created on 12 May 2017 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
11 January 2017 | Termination of appointment of Joan Dorothea Weiss as a director on 4 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Joan Dorothea Weiss as a director on 4 January 2017 (1 page) |
2 August 2016 | Satisfaction of charge 6 in full (1 page) |
2 August 2016 | Satisfaction of charge 6 in full (1 page) |
20 June 2016 | Registration of charge 024768250007, created on 15 June 2016 (5 pages) |
20 June 2016 | Registration of charge 024768250007, created on 15 June 2016 (5 pages) |
11 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 October 2013 | Auditor's resignation (1 page) |
29 October 2013 | Auditor's resignation (1 page) |
9 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
3 May 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
3 May 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
1 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Amended accounts made up to 30 April 2010 (4 pages) |
25 January 2012 | Amended accounts made up to 30 April 2010 (4 pages) |
21 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 April 2010 | Director's details changed for Debra Lasance Weiss on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Mark Adrian Fielden Weiss on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Debra Lasance Weiss on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Joan Dorothea Weiss on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Joan Dorothea Weiss on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Mark Adrian Fielden Weiss on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Secretary's details changed for Catherine Mary Weiss on 1 October 2009 (1 page) |
13 April 2010 | Secretary's details changed for Catherine Mary Weiss on 1 October 2009 (1 page) |
13 April 2010 | Director's details changed for Debra Lasance Weiss on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Joan Dorothea Weiss on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mark Adrian Fielden Weiss on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Secretary's details changed for Catherine Mary Weiss on 1 October 2009 (1 page) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 February 2010 | Amended accounts made up to 30 April 2008 (4 pages) |
5 February 2010 | Amended accounts made up to 30 April 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
14 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
14 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
13 March 2008 | Director's change of particulars / mark weiss / 06/07/2007 (1 page) |
13 March 2008 | Director's change of particulars / mark weiss / 06/07/2007 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 December 2007 | Return made up to 05/03/07; full list of members (3 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Return made up to 05/03/07; full list of members (3 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: lynwood house 373-375 station road harrow middx HA1 2AW (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: lynwood house 373-375 station road harrow middx HA1 2AW (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
7 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
5 May 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
5 May 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
19 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
23 April 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
23 April 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
13 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
21 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
21 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: roxburghe house 273/287 regent street london W1R 7PB (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: roxburghe house 273/287 regent street london W1R 7PB (1 page) |
5 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
5 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
29 July 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 July 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 March 2001 | Return made up to 05/03/01; full list of members (7 pages) |
12 March 2001 | Return made up to 05/03/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 April 2000 | Return made up to 05/03/00; full list of members (7 pages) |
25 April 2000 | Return made up to 05/03/00; full list of members (7 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
30 April 1999 | Return made up to 05/03/99; full list of members (6 pages) |
30 April 1999 | Return made up to 05/03/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
19 June 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 May 1998 | Return made up to 05/03/98; no change of members (4 pages) |
20 May 1998 | Return made up to 05/03/98; no change of members (4 pages) |
19 May 1997 | Return made up to 05/03/97; no change of members (4 pages) |
19 May 1997 | Return made up to 05/03/97; no change of members (4 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
17 July 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
14 April 1996 | Accounting reference date extended from 31/03/96 to 30/04/96 (1 page) |
14 April 1996 | Accounting reference date extended from 31/03/96 to 30/04/96 (1 page) |
8 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
8 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
29 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |
29 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 October 1994 | Particulars of mortgage/charge (3 pages) |
1 October 1994 | Particulars of mortgage/charge (3 pages) |
3 June 1994 | Memorandum and Articles of Association (9 pages) |
3 June 1994 | Resolutions
|
3 June 1994 | Memorandum and Articles of Association (9 pages) |
3 June 1994 | Resolutions
|
24 May 1990 | Particulars of mortgage/charge (3 pages) |
5 March 1990 | Incorporation (13 pages) |
5 March 1990 | Incorporation (13 pages) |