Dean Lane, Bishops Waltham
Southampton
Hants
SO32 1FX
Director Name | Mr Mark Weinfeld |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1993(8 months, 4 weeks after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancen Farm Longwood Dean Lane Owslebury Winchester Hampshire SO21 1JT |
Secretary Name | Mrs Helena Suzanne Ellingsen |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1993(8 months, 4 weeks after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleverley Cottage Dean Lane, Bishops Waltham Southampton Hants SO32 1FX |
Director Name | Mr Egon Weinfeld |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(8 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 10 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean Farm Dean Lane Bishops Waltham Southampton Hampshire SO32 1FX |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Registered Address | 24 Old Burlington Street London W1S 3AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Elizabeth Diana Weinfeld 5.00% Ordinary |
---|---|
200 at £1 | Executors Of Egon Weinfeld 5.00% Ordinary |
1.8k at £1 | Helena Ellingsen 45.00% Ordinary |
1.8k at £1 | Mark Weinfeld 45.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,100 |
Gross Profit | £17,713 |
Net Worth | £16,209 |
Cash | £22,721 |
Current Liabilities | £660,113 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
18 January 1994 | Delivered on: 29 January 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|
9 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
3 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
31 March 2021 | Confirmation statement made on 29 March 2021 with updates (4 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
26 March 2019 | Registered office address changed from 201 Great Portland Street London W1W 5AB to 24 Old Burlington Street London W1S 3AW on 26 March 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
17 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
17 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 April 2016 | Termination of appointment of Egon Weinfeld as a director on 5 November 2013 (1 page) |
14 April 2016 | Director's details changed for Mr Mark Weinfeld on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Mark Weinfeld on 14 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Egon Weinfeld as a director on 5 November 2013 (1 page) |
14 April 2016 | Termination of appointment of Egon Weinfeld as a director on 5 November 2013 (1 page) |
14 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Termination of appointment of Egon Weinfeld as a director on 5 November 2013 (1 page) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
6 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Solvency statement dated 01/03/12 (1 page) |
30 March 2012 | Statement of capital on 30 March 2012
|
30 March 2012 | Solvency statement dated 01/03/12 (1 page) |
30 March 2012 | Resolutions
|
30 March 2012 | Statement by directors (1 page) |
30 March 2012 | Statement of capital on 30 March 2012
|
30 March 2012 | Statement by directors (1 page) |
30 March 2012 | Resolutions
|
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Egon Weinfeld on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Miss Helena Suzanne Ellingsen on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Egon Weinfeld on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Miss Helena Suzanne Ellingsen on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Mark Weinfeld on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Mark Weinfeld on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Miss Helena Suzanne Ellingsen on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Mark Weinfeld on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Egon Weinfeld on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
22 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 July 2008 | Return made up to 29/03/08; full list of members (4 pages) |
30 July 2008 | Return made up to 29/03/08; full list of members (4 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 April 2005 | Return made up to 29/03/05; full list of members
|
7 April 2005 | Return made up to 29/03/05; full list of members
|
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
10 June 2004 | Return made up to 29/03/04; full list of members (8 pages) |
10 June 2004 | Return made up to 29/03/04; full list of members (8 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
12 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
12 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
17 April 2002 | Return made up to 29/03/02; full list of members
|
17 April 2002 | Return made up to 29/03/02; full list of members
|
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
13 April 2001 | Return made up to 29/03/01; full list of members (8 pages) |
13 April 2001 | Return made up to 29/03/01; full list of members (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 April 2000 | Return made up to 29/03/00; full list of members (8 pages) |
19 April 2000 | Return made up to 29/03/00; full list of members (8 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
21 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
21 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
21 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
17 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
17 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
26 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
26 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
3 February 1994 | Memorandum and Articles of Association (5 pages) |
3 February 1994 | Memorandum and Articles of Association (5 pages) |