Suite 326
London
N10 1DJ
Secretary Name | Mr Norman David Weiss |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 1996(same day as company formation) |
Role | Land & Forestry Management |
Country of Residence | United Kingdom |
Correspondence Address | 394 Muswell Hill Broadway Suite 326 London N10 1DJ |
Director Name | Jennifer Marilyn Murray |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 394 Muswell Hill Broadway Suite 326 London N10 1DJ |
Director Name | Judith Fleur Schleifer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 25 years, 8 months (resigned 01 July 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Suite 297 Suite 297 56 Gloucester Road London SW7 4UB |
Director Name | Mr Stephen Stewart Weiss |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 25 years, 8 months (resigned 01 July 2022) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 297 Suite 297 56 Gloucester Road London SW7 4UB |
Director Name | Ms Kerry Maxine Erica Schleifer |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 May 2022) |
Role | Management Executive |
Country of Residence | England |
Correspondence Address | Suite 297 Suite 297 56 Gloucester Road London SW7 4UB |
Director Name | Ms Laura Marguerite Weiss |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 May 2022) |
Role | Management Executive |
Country of Residence | England |
Correspondence Address | 56/297 Gloucester Road London SW7 4UB |
Director Name | Ms Bathsheba Catherine Weiss-Lijn |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(21 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 21 September 2022) |
Role | Management Executive |
Country of Residence | England |
Correspondence Address | 394 Muswell Hill Broadway Suite 326 London N10 1DJ |
Registered Address | 394 Muswell Hill Broadway Suite 326 London N10 1DJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jennifer Marilyn Murray 25.00% Ordinary |
---|---|
1 at £1 | Judith Fleur Schleifer 25.00% Ordinary |
1 at £1 | Norman David Weiss 25.00% Ordinary |
1 at £1 | Stephen Stewart Weiss 25.00% Ordinary |
Latest Accounts | 21 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 21 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 21 September |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
4 October 2023 | Confirmation statement made on 21 September 2023 with updates (4 pages) |
---|---|
16 May 2023 | Accounts for a dormant company made up to 21 September 2022 (2 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with updates (4 pages) |
21 September 2022 | Termination of appointment of Bathsheba Catherine Weiss-Lijn as a director on 21 September 2022 (1 page) |
4 July 2022 | Termination of appointment of Jennifer Marilyn Murray as a director on 4 July 2022 (1 page) |
1 July 2022 | Termination of appointment of Stephen Stewart Weiss as a director on 1 July 2022 (1 page) |
1 July 2022 | Registered office address changed from Suite 297 Suite 297 56 Gloucester Road London SW7 4UB England to 394 Muswell Hill Broadway Suite 326 London N10 1DJ on 1 July 2022 (1 page) |
1 July 2022 | Termination of appointment of Judith Fleur Schleifer as a director on 1 July 2022 (1 page) |
20 May 2022 | Register(s) moved to registered inspection location 394 Muswell Hill Broadway Suite 326 London N10 1DJ (1 page) |
20 May 2022 | Register inspection address has been changed to 394 Muswell Hill Broadway Suite 326 London N10 1DJ (1 page) |
19 May 2022 | Termination of appointment of Kerry Maxine Erica Schleifer as a director on 19 May 2022 (1 page) |
19 May 2022 | Termination of appointment of Laura Marguerite Weiss as a director on 19 May 2022 (1 page) |
19 May 2022 | Accounts for a dormant company made up to 21 September 2021 (2 pages) |
28 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
21 May 2021 | Accounts for a dormant company made up to 21 September 2020 (2 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 March 2021 | Previous accounting period shortened from 31 March 2021 to 21 September 2020 (1 page) |
9 March 2021 | Registered office address changed from C/O Mr N D Weiss 56/297 Gloucester Road London SW7 4UB to Suite 297 Suite 297 56 Gloucester Road London SW7 4UB on 9 March 2021 (1 page) |
11 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
3 September 2018 | Appointment of Ms. Laura Margaruite Weiss as a director on 3 September 2018 (2 pages) |
3 September 2018 | Director's details changed for Ms. Laura Margaruite Weiss on 3 September 2018 (2 pages) |
3 September 2018 | Appointment of Ms Kerry Maxine Erica Schleifer as a director on 3 September 2018 (2 pages) |
3 September 2018 | Appointment of Ms Bathsheba Catherine Weiss-Lijn as a director on 3 September 2018 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
4 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
15 October 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
14 October 2015 | Registered office address changed from H1 Capital House 2 Michael Road London SW6 2AD to C/O Mr N D Weiss 56/297 Gloucester Road London SW7 4UB on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from H1 Capital House 2 Michael Road London SW6 2AD to C/O Mr N D Weiss 56/297 Gloucester Road London SW7 4UB on 14 October 2015 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
15 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 October 2011 | Registered office address changed from Cw6 the Crane Well 2 Michael Road London SW6 2AD on 12 October 2011 (1 page) |
12 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Director's details changed for Stephen Stewart Weiss on 11 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Registered office address changed from Cw6 the Crane Well 2 Michael Road London SW6 2AD on 12 October 2011 (1 page) |
12 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 October 2011 | Director's details changed for Stephen Stewart Weiss on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr Norman David Weiss on 11 October 2011 (2 pages) |
11 October 2011 | Secretary's details changed for Norman David Weiss on 11 October 2011 (1 page) |
11 October 2011 | Secretary's details changed for Norman David Weiss on 11 October 2011 (1 page) |
11 October 2011 | Director's details changed for Mr Norman David Weiss on 11 October 2011 (2 pages) |
3 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Director's details changed for Judith Fleur Schleifer on 21 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Stephen Stewart Weiss on 21 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Judith Fleur Schleifer on 21 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Jennifer Marilyn Murray on 21 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Stephen Stewart Weiss on 21 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Norman David Weiss on 21 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Norman David Weiss on 21 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Jennifer Marilyn Murray on 21 September 2010 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
23 September 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
3 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (5 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (5 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from suite CW6 the crane well 2 michael road london SW6 2AD (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Return made up to 21/09/08; full list of members (5 pages) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from suite CW6 the crane well 2 michael road london SW6 2AD (1 page) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Return made up to 21/09/08; full list of members (5 pages) |
8 April 2009 | Director and secretary's change of particulars / norman weiss / 08/04/2009 (1 page) |
8 April 2009 | Director and secretary's change of particulars / norman weiss / 08/04/2009 (1 page) |
8 April 2009 | Location of register of members (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 October 2007 | Return made up to 21/09/07; no change of members (8 pages) |
2 October 2007 | Return made up to 21/09/07; no change of members (8 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 October 2006 | Return made up to 21/09/06; full list of members (9 pages) |
12 October 2006 | Return made up to 21/09/06; full list of members (9 pages) |
6 October 2005 | Return made up to 21/09/05; full list of members (9 pages) |
6 October 2005 | Return made up to 21/09/05; full list of members (9 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
10 November 2004 | Director's particulars changed (1 page) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 October 2003 | Return made up to 03/10/03; full list of members
|
6 October 2003 | Return made up to 03/10/03; full list of members
|
3 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 November 2002 | Return made up to 03/10/02; full list of members (7 pages) |
25 November 2002 | Return made up to 03/10/02; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
30 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 November 2000 | Return made up to 03/10/00; full list of members (7 pages) |
3 November 2000 | Return made up to 03/10/00; full list of members (7 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 November 1999 | Return made up to 03/10/99; full list of members (8 pages) |
3 November 1999 | Return made up to 03/10/99; full list of members (8 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
13 October 1998 | Return made up to 03/10/98; no change of members
|
13 October 1998 | Return made up to 03/10/98; no change of members
|
27 April 1998 | Registered office changed on 27/04/98 from: 2 peterborough mews parsons green london SW6 3LB (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 2 peterborough mews parsons green london SW6 3LB (1 page) |
17 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
17 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
16 May 1997 | Ad 20/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 May 1997 | Ad 20/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 May 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
7 May 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
13 November 1996 | New director appointed (1 page) |
13 November 1996 | New director appointed (1 page) |
13 November 1996 | New director appointed (1 page) |
13 November 1996 | New director appointed (1 page) |
3 October 1996 | Incorporation (15 pages) |
3 October 1996 | Incorporation (15 pages) |