4910 Ried
Austria
Director Name | Mr Michael Lambrianos |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British,South Africa |
Status | Closed |
Appointed | 01 February 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 July 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 104-110 Goswell Road London EC1V 7DH |
Director Name | Miss Nicola Jane Truebridge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Rest Bisham Village Bisham Berkshire SL7 1RR |
Secretary Name | Miss Nicola Jane Truebridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Rest Bisham Village Bisham Berkshire SL7 1RR |
Director Name | Mrs Heather Margaret Zweimueller |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Southfields Road London SW18 1QW |
Secretary Name | Mrs Heather Margaret Zweimueller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Southfields Road London SW18 1QW |
Director Name | Lynda McDowell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 9 Westbourne Grove Terrace Bayswater London W2 5SD |
Secretary Name | Lynda McDowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 9 Westbourne Grove Terrace Bayswater London W2 5SD |
Director Name | Mr Michael Dye |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 August 2011(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Block A Morelands 5-23 Old Street Morelands Building London EC1V 9HL |
Director Name | Mrs Heather Margaret Zweimueller |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 September 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 104-110 Goswell Road London EC1V 7DH |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Website | wiesner-hager.com |
---|
Registered Address | 104-110 Goswell Road London EC1V 7DH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
10k at £1 | Wiesner Hager Mobel Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £355,001 |
Gross Profit | £268,433 |
Net Worth | £32,886 |
Cash | £39,816 |
Current Liabilities | £81,832 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
25 September 2009 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 |
13 July 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
14 February 2019 | Appointment of Mr. Michael Lambrianos as a director on 1 February 2019 (2 pages) |
17 October 2018 | Termination of appointment of Heather Margaret Zweimueller as a director on 20 September 2018 (1 page) |
5 June 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
1 May 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
28 March 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
28 March 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
5 May 2016 | Total exemption full accounts made up to 28 February 2016 (13 pages) |
5 May 2016 | Total exemption full accounts made up to 28 February 2016 (13 pages) |
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Director's details changed for Mrs Heather Margaret Zweimueller on 15 June 2015 (2 pages) |
1 April 2016 | Director's details changed for Mrs Heather Margaret Zweimueller on 15 June 2015 (2 pages) |
2 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption full accounts made up to 28 February 2015 (13 pages) |
27 April 2015 | Total exemption full accounts made up to 28 February 2015 (13 pages) |
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
25 June 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
25 June 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
16 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
11 February 2014 | Appointment of Mrs Heather Margaret Zweimueller as a director (2 pages) |
11 February 2014 | Appointment of Mrs Heather Margaret Zweimueller as a director (2 pages) |
3 February 2014 | Termination of appointment of Michael Dye as a director (1 page) |
3 February 2014 | Termination of appointment of Michael Dye as a director (1 page) |
17 July 2013 | Amended accounts made up to 28 February 2013 (13 pages) |
17 July 2013 | Amended accounts made up to 28 February 2013 (13 pages) |
30 May 2013 | Registered office address changed from Level 3 Block B Morelands 5-23 Old Street London EC1V 9HL on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Level 3 Block B Morelands 5-23 Old Street London EC1V 9HL on 30 May 2013 (1 page) |
23 April 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
23 April 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
10 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption full accounts made up to 28 February 2012 (13 pages) |
13 June 2012 | Total exemption full accounts made up to 28 February 2012 (13 pages) |
4 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Appointment of Mr Michael Dye as a director (2 pages) |
19 August 2011 | Appointment of Mr Michael Dye as a director (2 pages) |
18 August 2011 | Termination of appointment of Lynda Mcdowell as a director (1 page) |
18 August 2011 | Termination of appointment of Lynda Mcdowell as a director (1 page) |
18 August 2011 | Termination of appointment of Lynda Mcdowell as a secretary (1 page) |
18 August 2011 | Termination of appointment of Lynda Mcdowell as a secretary (1 page) |
1 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
11 May 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
7 May 2010 | Total exemption full accounts made up to 28 February 2010 (14 pages) |
7 May 2010 | Total exemption full accounts made up to 28 February 2010 (14 pages) |
15 April 2010 | Director's details changed for Lynda Mcdowell on 27 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Lynda Mcdowell on 27 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Dr Franz Zechmeister on 27 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Dr Franz Zechmeister on 27 March 2010 (2 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 July 2009 | Director and secretary appointed lynda mcdowell (2 pages) |
23 July 2009 | Director and secretary appointed lynda mcdowell (2 pages) |
28 May 2009 | Appointment terminated director and secretary heather zweimueller (1 page) |
28 May 2009 | Appointment terminated director and secretary heather zweimueller (1 page) |
24 April 2009 | Total exemption full accounts made up to 28 February 2009 (14 pages) |
24 April 2009 | Total exemption full accounts made up to 28 February 2009 (14 pages) |
2 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
22 May 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
22 May 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
17 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
11 December 2007 | Return made up to 27/03/07; full list of members
|
11 December 2007 | Return made up to 27/03/07; full list of members
|
14 May 2007 | Total exemption full accounts made up to 28 February 2007 (14 pages) |
14 May 2007 | Total exemption full accounts made up to 28 February 2007 (14 pages) |
26 October 2006 | Particulars of mortgage/charge (7 pages) |
26 October 2006 | Particulars of mortgage/charge (7 pages) |
21 June 2006 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
21 June 2006 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
12 April 2006 | Return made up to 27/03/06; full list of members
|
12 April 2006 | Return made up to 27/03/06; full list of members
|
15 December 2005 | Secretary resigned;director resigned (1 page) |
15 December 2005 | Secretary resigned;director resigned (1 page) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Total exemption full accounts made up to 28 February 2005 (14 pages) |
13 May 2005 | Total exemption full accounts made up to 28 February 2005 (14 pages) |
3 May 2005 | Return made up to 27/03/05; full list of members (7 pages) |
3 May 2005 | Return made up to 27/03/05; full list of members (7 pages) |
2 July 2004 | Return made up to 27/03/04; full list of members (7 pages) |
2 July 2004 | Return made up to 27/03/04; full list of members (7 pages) |
16 June 2004 | Total exemption full accounts made up to 28 February 2004 (13 pages) |
16 June 2004 | Total exemption full accounts made up to 28 February 2004 (13 pages) |
15 October 2003 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
15 October 2003 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
30 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
30 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
14 May 2002 | Full accounts made up to 28 February 2002 (12 pages) |
14 May 2002 | Full accounts made up to 28 February 2002 (12 pages) |
30 April 2002 | Return made up to 27/03/02; full list of members
|
30 April 2002 | Registered office changed on 30/04/02 from: victoria house 64 paul street london EC2A 4NA (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: victoria house 64 paul street london EC2A 4NA (1 page) |
30 April 2002 | Return made up to 27/03/02; full list of members
|
18 September 2001 | Particulars of mortgage/charge (7 pages) |
18 September 2001 | Particulars of mortgage/charge (7 pages) |
16 May 2001 | Full accounts made up to 28 February 2001 (12 pages) |
16 May 2001 | Full accounts made up to 28 February 2001 (12 pages) |
1 May 2001 | Return made up to 27/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 27/03/01; full list of members (6 pages) |
13 April 2001 | Ad 28/02/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 April 2001 | Ad 28/02/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
31 May 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
31 May 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
27 March 2000 | Incorporation (10 pages) |
27 March 2000 | Incorporation (10 pages) |