Borehamwood
WD6 4PJ
Director Name | Lucy Elizabeth Wernick |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Secretary Name | Lucy Elizabeth Wernick |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Kate Emma Cheney |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2006(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 19 April 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bowling Green Lane Clerkenwell London EC1R 0BG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | lwfa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75808644 |
Telephone region | London |
Registered Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Lucy Wernick Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,536,096 |
Gross Profit | £1,516,855 |
Net Worth | £159,259 |
Cash | £89,781 |
Current Liabilities | £261,410 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
29 October 2004 | Delivered 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 2002 | Delivered 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 2004 | Delivered 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 |
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2022 | Application to strike the company off the register (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
10 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
8 July 2020 | Registered 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 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
10 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
11 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
13 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
14 November 2015 | Full accounts made up to 31 May 2015 (14 pages) |
14 November 2015 | Full accounts made up to 31 May 2015 (14 pages) |
28 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 October 2014 | Full accounts made up to 31 May 2014 (16 pages) |
27 October 2014 | Full accounts made up to 31 May 2014 (16 pages) |
10 June 2014 | Satisfaction of charge 1 in full (4 pages) |
10 June 2014 | Satisfaction of charge 1 in full (4 pages) |
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
9 September 2013 | Full accounts made up to 31 May 2013 (16 pages) |
9 September 2013 | Full accounts made up to 31 May 2013 (16 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Full accounts made up to 31 May 2012 (17 pages) |
15 October 2012 | Full accounts made up to 31 May 2012 (17 pages) |
21 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Full accounts made up to 31 May 2011 (18 pages) |
2 November 2011 | Full accounts made up to 31 May 2011 (18 pages) |
7 July 2011 | Director's details changed for Kate Emma Cheney on 6 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Kate Emma Cheney on 6 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Kate Emma Cheney on 6 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr David Mark Wernick on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr David Mark Wernick on 4 July 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Lucy Elizabeth Wernick on 4 July 2011 (1 page) |
4 July 2011 | Director's details changed for Lucy Elizabeth Wernick on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Lucy Elizabeth Wernick on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Lucy Elizabeth Wernick on 4 July 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Lucy Elizabeth Wernick on 4 July 2011 (1 page) |
4 July 2011 | Director's details changed for Mr David Mark Wernick on 4 July 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Lucy Elizabeth Wernick on 4 July 2011 (1 page) |
1 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Director's details changed for Kate Emma Cheney on 21 January 2011 (2 pages) |
1 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Director's details changed for Kate Emma Cheney on 21 January 2011 (2 pages) |
1 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Full accounts made up to 31 May 2010 (22 pages) |
12 October 2010 | Full accounts made up to 31 May 2010 (22 pages) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Kate Emma Cheney on 4 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Lucy Elizabeth Wernick on 4 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Lucy Elizabeth Wernick on 4 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Kate Emma Cheney on 4 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Lucy Elizabeth Wernick on 4 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Kate Emma Cheney on 4 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Full accounts made up to 31 May 2009 (19 pages) |
26 February 2010 | Full accounts made up to 31 May 2009 (19 pages) |
14 May 2009 | Return made up to 04/05/09; full list of members (5 pages) |
14 May 2009 | Return made up to 04/05/09; full list of members (5 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 28 mortimer street london W1W 7RD (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 28 mortimer street london W1W 7RD (1 page) |
15 October 2008 | Return made up to 04/05/08; full list of members; amend (7 pages) |
15 October 2008 | Return made up to 04/05/08; full list of members; amend (7 pages) |
17 September 2008 | Accounts for a small company made up to 31 May 2008 (17 pages) |
17 September 2008 | Accounts for a small company made up to 31 May 2008 (17 pages) |
22 August 2008 | Return made up to 04/05/08; full list of members (5 pages) |
22 August 2008 | Return made up to 04/05/08; full list of members (5 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 November 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
24 May 2007 | Return made up to 04/05/07; full list of members (8 pages) |
24 May 2007 | Return made up to 04/05/07; full list of members (8 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
9 October 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
9 October 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
2 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
2 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
8 September 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
8 September 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
4 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
4 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: falcon lodge mimms lane ridge hertfordshire EN6 3LY (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: falcon lodge mimms lane ridge hertfordshire EN6 3LY (1 page) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
7 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
25 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
25 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
9 May 2003 | Ad 17/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 May 2003 | Ad 17/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
21 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
21 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
7 June 2001 | Return made up to 04/05/01; full list of members
|
7 June 2001 | Return made up to 04/05/01; full list of members
|
3 May 2001 | Registered office changed on 03/05/01 from: 4 belmor elstree herts WD6 3JX (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 4 belmor elstree herts WD6 3JX (1 page) |
13 October 2000 | Full accounts made up to 31 May 2000 (10 pages) |
13 October 2000 | Full accounts made up to 31 May 2000 (10 pages) |
5 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
31 March 2000 | Ad 20/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 March 2000 | Ad 20/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
5 July 1999 | Return made up to 04/05/99; no change of members (4 pages) |
5 July 1999 | Return made up to 04/05/99; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
13 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
13 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
24 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
24 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
30 June 1997 | Return made up to 04/05/97; full list of members (5 pages) |
30 June 1997 | Return made up to 04/05/97; full list of members (5 pages) |
16 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
16 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
21 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
21 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
26 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
26 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
4 May 1993 | Incorporation (11 pages) |
4 May 1993 | Incorporation (11 pages) |