Company NameLucy Wernick & Associates Limited
Company StatusDissolved
Company Number02814743
CategoryPrivate Limited Company
Incorporation Date4 May 1993(31 years ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr David Mark Wernick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameLucy Elizabeth Wernick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Secretary NameLucy Elizabeth Wernick
NationalityCanadian
StatusClosed
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameKate Emma Cheney
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2006(13 years, 6 months after company formation)
Appointment Duration15 years, 5 months (closed 19 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Bowling Green Lane
Clerkenwell
London
EC1R 0BG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitelwfa.co.uk
Email address[email protected]
Telephone020 75808644
Telephone regionLondon

Location

Registered AddressKinetic Business Centre
Theobald Street
Borehamwood
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Lucy Wernick Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,536,096
Gross Profit£1,516,855
Net Worth£159,259
Cash£89,781
Current Liabilities£261,410

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

29 October 2004Delivered on: 4 November 2004
Satisfied on: 26 February 2008
Persons entitled: National Westminster 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: Land and buildings k/a 28 mortimer street london t/no 445625. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 August 2002Delivered on: 28 August 2002
Satisfied on: 10 June 2014
Persons entitled: Barry Ernest Bainbridge and Maria Theresia Bainbridge

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,112.50.
Fully Satisfied
25 October 2004Delivered on: 29 October 2004
Persons entitled: National Westminster 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.
Outstanding

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
24 January 2022Application to strike the company off the register (3 pages)
18 October 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
10 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
8 July 2020Registered office address changed from 11 Bowling Green Lane London EC1R 0BG to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 8 July 2020 (1 page)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
10 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
11 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
13 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
(4 pages)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
(4 pages)
14 November 2015Full accounts made up to 31 May 2015 (14 pages)
14 November 2015Full accounts made up to 31 May 2015 (14 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200
(4 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200
(4 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200
(4 pages)
27 October 2014Full accounts made up to 31 May 2014 (16 pages)
27 October 2014Full accounts made up to 31 May 2014 (16 pages)
10 June 2014Satisfaction of charge 1 in full (4 pages)
10 June 2014Satisfaction of charge 1 in full (4 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
(4 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
(4 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
(4 pages)
9 September 2013Full accounts made up to 31 May 2013 (16 pages)
9 September 2013Full accounts made up to 31 May 2013 (16 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
15 October 2012Full accounts made up to 31 May 2012 (17 pages)
15 October 2012Full accounts made up to 31 May 2012 (17 pages)
21 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
2 November 2011Full accounts made up to 31 May 2011 (18 pages)
2 November 2011Full accounts made up to 31 May 2011 (18 pages)
7 July 2011Director's details changed for Kate Emma Cheney on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Kate Emma Cheney on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Kate Emma Cheney on 6 July 2011 (2 pages)
4 July 2011Director's details changed for Mr David Mark Wernick on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr David Mark Wernick on 4 July 2011 (2 pages)
4 July 2011Secretary's details changed for Lucy Elizabeth Wernick on 4 July 2011 (1 page)
4 July 2011Director's details changed for Lucy Elizabeth Wernick on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Lucy Elizabeth Wernick on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Lucy Elizabeth Wernick on 4 July 2011 (2 pages)
4 July 2011Secretary's details changed for Lucy Elizabeth Wernick on 4 July 2011 (1 page)
4 July 2011Director's details changed for Mr David Mark Wernick on 4 July 2011 (2 pages)
4 July 2011Secretary's details changed for Lucy Elizabeth Wernick on 4 July 2011 (1 page)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
1 June 2011Director's details changed for Kate Emma Cheney on 21 January 2011 (2 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
1 June 2011Director's details changed for Kate Emma Cheney on 21 January 2011 (2 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
12 October 2010Full accounts made up to 31 May 2010 (22 pages)
12 October 2010Full accounts made up to 31 May 2010 (22 pages)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Kate Emma Cheney on 4 May 2010 (2 pages)
18 May 2010Director's details changed for Lucy Elizabeth Wernick on 4 May 2010 (2 pages)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Lucy Elizabeth Wernick on 4 May 2010 (2 pages)
18 May 2010Director's details changed for Kate Emma Cheney on 4 May 2010 (2 pages)
18 May 2010Director's details changed for Lucy Elizabeth Wernick on 4 May 2010 (2 pages)
18 May 2010Director's details changed for Kate Emma Cheney on 4 May 2010 (2 pages)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
26 February 2010Full accounts made up to 31 May 2009 (19 pages)
26 February 2010Full accounts made up to 31 May 2009 (19 pages)
14 May 2009Return made up to 04/05/09; full list of members (5 pages)
14 May 2009Return made up to 04/05/09; full list of members (5 pages)
5 December 2008Registered office changed on 05/12/2008 from 28 mortimer street london W1W 7RD (1 page)
5 December 2008Registered office changed on 05/12/2008 from 28 mortimer street london W1W 7RD (1 page)
15 October 2008Return made up to 04/05/08; full list of members; amend (7 pages)
15 October 2008Return made up to 04/05/08; full list of members; amend (7 pages)
17 September 2008Accounts for a small company made up to 31 May 2008 (17 pages)
17 September 2008Accounts for a small company made up to 31 May 2008 (17 pages)
22 August 2008Return made up to 04/05/08; full list of members (5 pages)
22 August 2008Return made up to 04/05/08; full list of members (5 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
1 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
24 May 2007Return made up to 04/05/07; full list of members (8 pages)
24 May 2007Return made up to 04/05/07; full list of members (8 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
9 October 2006Accounts for a small company made up to 31 May 2006 (7 pages)
9 October 2006Accounts for a small company made up to 31 May 2006 (7 pages)
2 May 2006Return made up to 04/05/06; full list of members (8 pages)
2 May 2006Return made up to 04/05/06; full list of members (8 pages)
8 September 2005Accounts for a small company made up to 31 May 2005 (6 pages)
8 September 2005Accounts for a small company made up to 31 May 2005 (6 pages)
4 May 2005Return made up to 04/05/05; full list of members (8 pages)
4 May 2005Return made up to 04/05/05; full list of members (8 pages)
13 December 2004Registered office changed on 13/12/04 from: falcon lodge mimms lane ridge hertfordshire EN6 3LY (1 page)
13 December 2004Registered office changed on 13/12/04 from: falcon lodge mimms lane ridge hertfordshire EN6 3LY (1 page)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 May 2004Return made up to 04/05/04; full list of members (8 pages)
7 May 2004Return made up to 04/05/04; full list of members (8 pages)
12 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 June 2003Return made up to 04/05/03; full list of members (7 pages)
25 June 2003Return made up to 04/05/03; full list of members (7 pages)
9 May 2003Ad 17/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 May 2003Ad 17/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
21 June 2002Return made up to 04/05/02; full list of members (7 pages)
21 June 2002Return made up to 04/05/02; full list of members (7 pages)
9 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
7 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2001Registered office changed on 03/05/01 from: 4 belmor elstree herts WD6 3JX (1 page)
3 May 2001Registered office changed on 03/05/01 from: 4 belmor elstree herts WD6 3JX (1 page)
13 October 2000Full accounts made up to 31 May 2000 (10 pages)
13 October 2000Full accounts made up to 31 May 2000 (10 pages)
5 June 2000Return made up to 04/05/00; full list of members (6 pages)
5 June 2000Return made up to 04/05/00; full list of members (6 pages)
31 March 2000Ad 20/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 2000Ad 20/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
29 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
5 July 1999Return made up to 04/05/99; no change of members (4 pages)
5 July 1999Return made up to 04/05/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
6 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
13 May 1998Return made up to 04/05/98; no change of members (4 pages)
13 May 1998Return made up to 04/05/98; no change of members (4 pages)
24 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
24 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
30 June 1997Return made up to 04/05/97; full list of members (5 pages)
30 June 1997Return made up to 04/05/97; full list of members (5 pages)
16 May 1996Return made up to 04/05/96; no change of members (4 pages)
16 May 1996Return made up to 04/05/96; no change of members (4 pages)
21 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
21 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
26 May 1995Return made up to 04/05/95; no change of members (4 pages)
26 May 1995Return made up to 04/05/95; no change of members (4 pages)
4 May 1993Incorporation (11 pages)
4 May 1993Incorporation (11 pages)