Company NameTom Wesel Limited
DirectorThomas Wesel
Company StatusActive
Company Number04088235
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Thomas Wesel
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Pond Street
London
NW3 2PN
Secretary NameMs Jasmina Combo Samssuli
NationalityGerman
StatusCurrent
Appointed11 October 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Pond Street
London
NW3 2PN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Websiteuniversaltranslations.net
Email address[email protected]
Telephone020 72488707
Telephone regionLondon

Location

Registered Address35 Pond Street
London
NW3 2PN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

998 at £1B.g.l. Reads
99.80%
Ordinary
1 at £1Jasmina Samssuli
0.10%
Ordinary
1 at £1Tom Wesel
0.10%
Ordinary

Financials

Year2014
Net Worth-£205,545
Cash£21,203
Current Liabilities£32,056

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

20 November 2001Delivered on: 23 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 28 March 2023 (7 pages)
19 December 2023Total exemption full accounts made up to 28 March 2022 (9 pages)
2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 June 2023Compulsory strike-off action has been discontinued (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
28 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 29 March 2021 (9 pages)
24 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
26 November 2021Registered office address changed from C/O Tim O'brien Ca Above Martin Paul Motors the Green Datchet Slough Berks SL3 9AS to 35 Pond Street London NW3 2PN on 26 November 2021 (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 March 2020 (9 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 March 2019 (9 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
16 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(4 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (4 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (4 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 October 2010Director's details changed for Thomas Wesel on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Thomas Wesel on 11 October 2010 (2 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Tom Wesel on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Tom Wesel on 19 October 2009 (2 pages)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Return made up to 11/10/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Return made up to 11/10/08; full list of members (3 pages)
29 October 2007Return made up to 11/10/07; full list of members (2 pages)
29 October 2007Return made up to 11/10/07; full list of members (2 pages)
12 March 2007Registered office changed on 12/03/07 from: c/o universal translations 64 queen street london EC4R 1AD (1 page)
12 March 2007Registered office changed on 12/03/07 from: c/o universal translations 64 queen street london EC4R 1AD (1 page)
2 March 2007Return made up to 11/10/06; full list of members (6 pages)
2 March 2007Total exemption full accounts made up to 31 March 2005 (11 pages)
2 March 2007Return made up to 11/10/06; full list of members (6 pages)
2 March 2007Total exemption full accounts made up to 31 March 2005 (11 pages)
8 February 2006Return made up to 11/10/04; full list of members (6 pages)
8 February 2006Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2006Return made up to 11/10/04; full list of members (6 pages)
8 February 2006Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 October 2003Return made up to 11/10/03; full list of members (6 pages)
16 October 2003Return made up to 11/10/03; full list of members (6 pages)
11 October 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 11/10/02
(6 pages)
11 October 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 11/10/02
(6 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Return made up to 11/10/01; full list of members (6 pages)
23 November 2001Return made up to 11/10/01; full list of members (6 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
29 March 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
29 March 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
16 October 2000Registered office changed on 16/10/00 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
16 October 2000Registered office changed on 16/10/00 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
11 October 2000Incorporation (9 pages)
11 October 2000Incorporation (9 pages)