Company NameGerry Weber UK Limited
DirectorMark Florian Frank
Company StatusActive
Company Number05250550
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 6 months ago)
Previous NamesHH & P Forty Two Limited and Gerry Weber United Kingdom Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMark Florian Frank
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed04 March 2020(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGerry Weber Neulehenstr. 8
Halle/Westfalen
33790
Director NameChristoph Auhagen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed04 May 2005(7 months after company formation)
Appointment Duration2 years (resigned 06 May 2007)
RoleCompany Director
Correspondence AddressHumboldtstrasse 12
Bielefeld
33615
Germany
Director NameHans Dieter Kley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed04 May 2005(7 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 April 2011)
RoleCompany Director
Correspondence AddressEngbertsheide 4
Melle
49324
Germany
Director NameAxel Boergers
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed13 May 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressMagdeburger Str 40
Steinhagen
33903
Germany
Director NameThomas Herbert Kronefeld
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed13 April 2011(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNeulehenstrasse 8
Halle/Westfalen
D-33790
Director NameRalf Weber
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed13 April 2011(6 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNeulehenstrasse 8
Halle/Westfalen
D-33790
Director NameMarc Lehr
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed21 January 2013(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNeulehenstrasse 8
Halle/Westfalen
D-33790
Director NameJorg Stuber
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2016(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNeulehenstrasse 8
Halle/Westfalen
D-33790
Director NameJohannes Ehling
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed15 January 2019(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNeulehenstrasse 8
Halle/Westfalen
D-33790
Director NameHaarmann Hemmelrath Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence AddressFloor 25 Tower 42
25 Old Broad Street
London
EC2N 1HQ
Secretary NameHaarmann Hemmelrath Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence AddressFloor 25 Tower 42
25 Old Broad Street
London
EC2N 1HQ

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1.7m at £1Gerry Weber International Ag
100.00%
Ordinary

Financials

Year2014
Turnover£6,400,907
Gross Profit£5,991,717
Net Worth-£473,073
Cash£458,594
Current Liabilities£1,310,805

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

29 June 2012Delivered on: 14 July 2012
Persons entitled: Furlong Shopping Centre Limited

Classification: Deed of rental deposit
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: Initial deposit of £15,000.00 see image for full details.
Outstanding
28 October 2010Delivered on: 2 November 2010
Persons entitled: Sackville Tpen Property Nominee Limited and Sackville Tpen Property Nominee (2) Limited

Classification: Rent deposit deed
Secured details: £38,187.50 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the account and the deposit balance see image for full details.
Outstanding
8 September 2009Delivered on: 12 September 2009
Persons entitled: Csc Bromley Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit balance as defined in the above deed being the initial rent deposit of £37,894.00 together with any accrued interest.
Outstanding
3 December 2008Delivered on: 5 December 2008
Persons entitled: Commerz Real Investmentgesellschaft Mbh

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: Interest in the interest earning account (intended to hold the initial deposit of £95,468.75) and all other monies see image for full details.
Outstanding
22 July 2008Delivered on: 6 August 2008
Satisfied on: 10 November 2011
Persons entitled: Bristol Alliance Nominee No 1 Limited and Bristol Alliance Nominee No 2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit of £37,500.00 plus vat of £6,562.50.
Fully Satisfied

Filing History

14 November 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
7 November 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
9 August 2022Accounts for a small company made up to 31 December 2021 (13 pages)
19 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
22 September 2021Full accounts made up to 31 December 2020 (22 pages)
17 May 2021Full accounts made up to 31 December 2019 (22 pages)
17 December 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
9 March 2020Appointment of Mark Florian Frank as a director on 4 March 2020 (2 pages)
9 March 2020Termination of appointment of Johannes Ehling as a director on 4 March 2020 (1 page)
4 November 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (3 pages)
21 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2019Full accounts made up to 31 October 2018 (23 pages)
6 February 2019Termination of appointment of Jorg Stuber as a director on 15 January 2019 (1 page)
6 February 2019Termination of appointment of Ralf Weber as a director on 15 January 2019 (1 page)
6 February 2019Appointment of Johannes Ehling as a director on 15 January 2019 (2 pages)
21 November 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
31 May 2018Full accounts made up to 31 October 2017 (27 pages)
16 November 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
2 August 2017Full accounts made up to 31 October 2016 (27 pages)
2 August 2017Full accounts made up to 31 October 2016 (27 pages)
1 November 2016Appointment of Jorg Stuber as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Jorg Stuber as a director on 31 October 2016 (2 pages)
1 November 2016Termination of appointment of Marc Lehr as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Marc Lehr as a director on 31 October 2016 (1 page)
24 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 October 2015 (18 pages)
5 July 2016Full accounts made up to 31 October 2015 (18 pages)
17 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,700,000
(4 pages)
17 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,700,000
(4 pages)
24 June 2015Full accounts made up to 31 October 2014 (18 pages)
24 June 2015Full accounts made up to 31 October 2014 (18 pages)
27 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,700,000
(4 pages)
27 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,700,000
(4 pages)
27 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,700,000
(4 pages)
29 April 2014Accounts made up to 31 October 2013 (20 pages)
29 April 2014Accounts made up to 31 October 2013 (20 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,700,000
(4 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,700,000
(4 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,700,000
(4 pages)
17 June 2013Accounts made up to 31 October 2012 (18 pages)
17 June 2013Accounts made up to 31 October 2012 (18 pages)
1 March 2013Appointment of Marc Lehr as a director (2 pages)
1 March 2013Appointment of Marc Lehr as a director (2 pages)
3 January 2013Registered office address changed from 12 York Gate London NW1 4QS on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 12 York Gate London NW1 4QS on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 12 York Gate London NW1 4QS on 3 January 2013 (1 page)
12 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
6 December 2012Termination of appointment of Thomas Kronefeld as a director (1 page)
6 December 2012Termination of appointment of Thomas Kronefeld as a director (1 page)
14 July 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
31 January 2012Accounts made up to 31 October 2011 (17 pages)
31 January 2012Accounts made up to 31 October 2011 (17 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
18 May 2011Appointment of Thomas Herbert Kronefeld as a director (2 pages)
18 May 2011Appointment of Thomas Herbert Kronefeld as a director (2 pages)
18 May 2011Termination of appointment of Hans Kley as a director (1 page)
18 May 2011Appointment of Ralf Weber as a director (2 pages)
18 May 2011Appointment of Ralf Weber as a director (2 pages)
18 May 2011Termination of appointment of Hans Kley as a director (1 page)
16 February 2011Accounts made up to 31 October 2010 (17 pages)
16 February 2011Accounts made up to 31 October 2010 (17 pages)
9 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 March 2010Termination of appointment of Axel Boergers as a director (2 pages)
11 March 2010Termination of appointment of Axel Boergers as a director (2 pages)
2 March 2010Accounts made up to 31 October 2009 (15 pages)
2 March 2010Accounts made up to 31 October 2009 (15 pages)
26 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
26 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
26 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2009Accounts made up to 31 October 2008 (15 pages)
5 March 2009Accounts made up to 31 October 2008 (15 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 November 2008Return made up to 05/10/08; full list of members (5 pages)
13 November 2008Return made up to 05/10/08; full list of members (5 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 June 2008Appointment terminated secretary haarmann hemmelrath secretaries LIMITED (1 page)
25 June 2008Director appointed axel boergers (2 pages)
25 June 2008Director appointed axel boergers (2 pages)
25 June 2008Appointment terminated secretary haarmann hemmelrath secretaries LIMITED (1 page)
17 April 2008Company name changed gerry weber united kingdom LIMITED\certificate issued on 19/04/08 (2 pages)
17 April 2008Company name changed gerry weber united kingdom LIMITED\certificate issued on 19/04/08 (2 pages)
11 March 2008Accounts made up to 31 October 2007 (15 pages)
11 March 2008Accounts made up to 31 October 2007 (15 pages)
29 January 2008Return made up to 05/10/07; full list of members (5 pages)
29 January 2008Return made up to 05/10/07; full list of members (5 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
31 July 2007Nc inc already adjusted 02/05/07 (1 page)
31 July 2007Ad 02/05/07--------- £ si 1650000@1=1650000 £ ic 50000/1700000 (2 pages)
31 July 2007Ad 02/05/07--------- £ si 1650000@1=1650000 £ ic 50000/1700000 (2 pages)
31 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2007Nc inc already adjusted 02/05/07 (1 page)
21 July 2007Accounts made up to 31 October 2006 (15 pages)
21 July 2007Accounts made up to 31 October 2006 (15 pages)
17 November 2006Location of register of members (1 page)
17 November 2006Location of register of members (1 page)
6 November 2006Return made up to 05/10/06; full list of members (7 pages)
6 November 2006Return made up to 05/10/06; full list of members (7 pages)
17 July 2006Accounts made up to 31 October 2005 (13 pages)
17 July 2006Accounts made up to 31 October 2005 (13 pages)
2 February 2006Registered office changed on 02/02/06 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page)
2 February 2006Registered office changed on 02/02/06 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page)
15 November 2005Return made up to 05/10/05; full list of members (7 pages)
15 November 2005Return made up to 05/10/05; full list of members (7 pages)
12 May 2005Nc inc already adjusted 04/05/05 (1 page)
12 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2005Ad 04/05/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
12 May 2005Ad 04/05/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
12 May 2005Nc inc already adjusted 04/05/05 (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2005New director appointed (2 pages)
4 May 2005Company name changed hh & p forty two LIMITED\certificate issued on 04/05/05 (2 pages)
4 May 2005Company name changed hh & p forty two LIMITED\certificate issued on 04/05/05 (2 pages)
5 October 2004Incorporation (23 pages)
5 October 2004Incorporation (23 pages)