Company NameWiesner Hager Limited
Company StatusDissolved
Company Number03956945
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameDr Franz Zechmeister
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustrian
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressAngermayerstrasse 26
4910 Ried
Austria
Director NameMr Michael Lambrianos
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish,South Africa
StatusClosed
Appointed01 February 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 11 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address104-110 Goswell Road
London
EC1V 7DH
Director NameMiss Nicola Jane Truebridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Rest
Bisham Village
Bisham
Berkshire
SL7 1RR
Secretary NameMiss Nicola Jane Truebridge
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Rest
Bisham Village
Bisham
Berkshire
SL7 1RR
Director NameMrs Heather Margaret Zweimueller
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Southfields Road
London
SW18 1QW
Secretary NameMrs Heather Margaret Zweimueller
NationalityBritish
StatusResigned
Appointed01 November 2005(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Southfields Road
London
SW18 1QW
Director NameLynda McDowell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 9 Westbourne Grove Terrace
Bayswater
London
W2 5SD
Secretary NameLynda McDowell
NationalityBritish
StatusResigned
Appointed01 July 2009(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 9 Westbourne Grove Terrace
Bayswater
London
W2 5SD
Director NameMr Michael Dye
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 2011(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock A Morelands 5-23 Old Street
Morelands Building
London
EC1V 9HL
Director NameMrs Heather Margaret Zweimueller
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(13 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 September 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address104-110 Goswell Road
London
EC1V 7DH
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitewiesner-hager.com

Location

Registered Address104-110 Goswell Road
London
EC1V 7DH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

10k at £1Wiesner Hager Mobel Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£355,001
Gross Profit£268,433
Net Worth£32,886
Cash£39,816
Current Liabilities£81,832

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

25 September 2009Delivered on: 29 September 2009
Persons entitled: Derwent Valley Property Developments Limited

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: £21,051.45, an interest bearing account, see image for full details.
Outstanding
18 October 2006Delivered on: 26 October 2006
Persons entitled: Derwent Valley Property Developments Limited

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: £21,150 in an interest bearing account and the amount from time to time standing to the credit of the deposit account. See the mortgage charge document for full details.
Outstanding
11 September 2001Delivered on: 18 September 2001
Persons entitled: Derwent Valley Property Developments Limited

Classification: Rent deposit deed
Secured details: The rents and all other monies due or to become due from the company to the chargee under the terms of any guarantee.
Particulars: £24,202.06 in an interest bearing account in the name of the tenant specifically designated "3RD floor block b 5/23 old street deposit account". The amount from time to time standing to the credit of the deposit account.
Outstanding

Filing History

13 July 2020Micro company accounts made up to 28 February 2020 (3 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
14 February 2019Appointment of Mr. Michael Lambrianos as a director on 1 February 2019 (2 pages)
17 October 2018Termination of appointment of Heather Margaret Zweimueller as a director on 20 September 2018 (1 page)
5 June 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
1 May 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 March 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
28 March 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
5 May 2016Total exemption full accounts made up to 28 February 2016 (13 pages)
5 May 2016Total exemption full accounts made up to 28 February 2016 (13 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,000
(4 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,000
(4 pages)
1 April 2016Director's details changed for Mrs Heather Margaret Zweimueller on 15 June 2015 (2 pages)
1 April 2016Director's details changed for Mrs Heather Margaret Zweimueller on 15 June 2015 (2 pages)
2 July 2015Registered office address changed from Block a Morelands 5-23 Old Street Morelands Building London EC1V 9HL to C/O Wiesner-Hager Ltd 104-110 Goswell Road London EC1V 7DH on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Block a Morelands 5-23 Old Street Morelands Building London EC1V 9HL to C/O Wiesner-Hager Ltd 104-110 Goswell Road London EC1V 7DH on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Block a Morelands 5-23 Old Street Morelands Building London EC1V 9HL to C/O Wiesner-Hager Ltd 104-110 Goswell Road London EC1V 7DH on 2 July 2015 (1 page)
27 April 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
27 April 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000
(4 pages)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000
(4 pages)
25 June 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
25 June 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
16 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(4 pages)
16 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(4 pages)
11 February 2014Appointment of Mrs Heather Margaret Zweimueller as a director (2 pages)
11 February 2014Appointment of Mrs Heather Margaret Zweimueller as a director (2 pages)
3 February 2014Termination of appointment of Michael Dye as a director (1 page)
3 February 2014Termination of appointment of Michael Dye as a director (1 page)
17 July 2013Amended accounts made up to 28 February 2013 (13 pages)
17 July 2013Amended accounts made up to 28 February 2013 (13 pages)
30 May 2013Registered office address changed from Level 3 Block B Morelands 5-23 Old Street London EC1V 9HL on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Level 3 Block B Morelands 5-23 Old Street London EC1V 9HL on 30 May 2013 (1 page)
23 April 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
23 April 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
13 June 2012Total exemption full accounts made up to 28 February 2012 (13 pages)
13 June 2012Total exemption full accounts made up to 28 February 2012 (13 pages)
4 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
19 August 2011Appointment of Mr Michael Dye as a director (2 pages)
19 August 2011Appointment of Mr Michael Dye as a director (2 pages)
18 August 2011Termination of appointment of Lynda Mcdowell as a director (1 page)
18 August 2011Termination of appointment of Lynda Mcdowell as a director (1 page)
18 August 2011Termination of appointment of Lynda Mcdowell as a secretary (1 page)
18 August 2011Termination of appointment of Lynda Mcdowell as a secretary (1 page)
1 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
11 May 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
7 May 2010Total exemption full accounts made up to 28 February 2010 (14 pages)
7 May 2010Total exemption full accounts made up to 28 February 2010 (14 pages)
15 April 2010Director's details changed for Lynda Mcdowell on 27 March 2010 (2 pages)
15 April 2010Director's details changed for Lynda Mcdowell on 27 March 2010 (2 pages)
15 April 2010Director's details changed for Dr Franz Zechmeister on 27 March 2010 (2 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Dr Franz Zechmeister on 27 March 2010 (2 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 July 2009Director and secretary appointed lynda mcdowell (2 pages)
23 July 2009Director and secretary appointed lynda mcdowell (2 pages)
28 May 2009Appointment terminated director and secretary heather zweimueller (1 page)
28 May 2009Appointment terminated director and secretary heather zweimueller (1 page)
24 April 2009Total exemption full accounts made up to 28 February 2009 (14 pages)
24 April 2009Total exemption full accounts made up to 28 February 2009 (14 pages)
2 April 2009Return made up to 27/03/09; full list of members (3 pages)
2 April 2009Return made up to 27/03/09; full list of members (3 pages)
22 May 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
22 May 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
17 April 2008Return made up to 27/03/08; full list of members (3 pages)
17 April 2008Return made up to 27/03/08; full list of members (3 pages)
11 December 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
14 May 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
26 October 2006Particulars of mortgage/charge (7 pages)
26 October 2006Particulars of mortgage/charge (7 pages)
21 June 2006Total exemption full accounts made up to 28 February 2006 (14 pages)
21 June 2006Total exemption full accounts made up to 28 February 2006 (14 pages)
12 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2005Secretary resigned;director resigned (1 page)
15 December 2005Secretary resigned;director resigned (1 page)
17 November 2005New secretary appointed;new director appointed (2 pages)
17 November 2005New secretary appointed;new director appointed (2 pages)
13 May 2005Total exemption full accounts made up to 28 February 2005 (14 pages)
13 May 2005Total exemption full accounts made up to 28 February 2005 (14 pages)
3 May 2005Return made up to 27/03/05; full list of members (7 pages)
3 May 2005Return made up to 27/03/05; full list of members (7 pages)
2 July 2004Return made up to 27/03/04; full list of members (7 pages)
2 July 2004Return made up to 27/03/04; full list of members (7 pages)
16 June 2004Total exemption full accounts made up to 28 February 2004 (13 pages)
16 June 2004Total exemption full accounts made up to 28 February 2004 (13 pages)
15 October 2003Total exemption full accounts made up to 28 February 2003 (13 pages)
15 October 2003Total exemption full accounts made up to 28 February 2003 (13 pages)
30 April 2003Return made up to 27/03/03; full list of members (7 pages)
30 April 2003Return made up to 27/03/03; full list of members (7 pages)
14 May 2002Full accounts made up to 28 February 2002 (12 pages)
14 May 2002Full accounts made up to 28 February 2002 (12 pages)
30 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2002Registered office changed on 30/04/02 from: victoria house 64 paul street london EC2A 4NA (1 page)
30 April 2002Registered office changed on 30/04/02 from: victoria house 64 paul street london EC2A 4NA (1 page)
30 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2001Particulars of mortgage/charge (7 pages)
18 September 2001Particulars of mortgage/charge (7 pages)
16 May 2001Full accounts made up to 28 February 2001 (12 pages)
16 May 2001Full accounts made up to 28 February 2001 (12 pages)
1 May 2001Return made up to 27/03/01; full list of members (6 pages)
1 May 2001Return made up to 27/03/01; full list of members (6 pages)
13 April 2001Ad 28/02/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 April 2001Ad 28/02/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
31 May 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
31 May 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000Registered office changed on 31/03/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Registered office changed on 31/03/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
27 March 2000Incorporation (10 pages)
27 March 2000Incorporation (10 pages)