Company NameWeissman Advisory Ltd
DirectorNicholas Henry Thom
Company StatusActive
Company Number07168449
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Henry Thom
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(1 year, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleConsultant
Country of ResidenceSpain
Correspondence Address63/66 Hatton Garden
Fifth Floor, Suite 23
London
EC1N 8LE
Director NamePriscila Lustre Taylor
Date of BirthApril 1944 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceVanuatu
Correspondence AddressUnit 2 Flamengo Apartments
Port Vila
Vanuatu
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed24 February 2010(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2010(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address63/66 Hatton Garden
Fifth Floor, Suite 23
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£3,207
Cash£96,178
Current Liabilities£92,971

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

29 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
8 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
7 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
30 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
16 June 2020Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 16 June 2020 (1 page)
16 June 2020Director's details changed for Mr. Nicholas Henry Thom on 16 June 2020 (2 pages)
16 June 2020Change of details for Michal Van Der Laan as a person with significant control on 16 June 2020 (2 pages)
11 May 2020Micro company accounts made up to 29 February 2020 (2 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 June 2019Director's details changed for Mr. Nicholas Henry Thom on 18 June 2019 (2 pages)
25 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
25 April 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Notification of Michal Van Der Laan as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Michal Van Der Laan as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
26 July 2017Notification of Michal Van Der Laan as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 18 April 2017 (1 page)
20 December 2016Director's details changed for Mr. Nicholas Henry Thom on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr. Nicholas Henry Thom on 20 December 2016 (2 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
5 September 2016Director's details changed for Mr. Nicholas Henry Thom on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Mr. Nicholas Henry Thom on 5 September 2016 (2 pages)
11 April 2016Director's details changed for Mr. Nicholas Henry Thom on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr. Nicholas Henry Thom on 11 April 2016 (2 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200
(3 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200
(3 pages)
17 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 200
(3 pages)
17 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 200
(3 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 23 July 2015 (1 page)
24 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 23 July 2015 (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
24 June 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200
(4 pages)
24 June 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200
(4 pages)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 July 2014Director's details changed for Mr. Nicholas Henry Thom on 30 June 2014 (2 pages)
1 July 2014Director's details changed for Mr. Nicholas Henry Thom on 30 June 2014 (2 pages)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 200
(4 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 200
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
13 January 2012Appointment of Nicholas Henry Thom as a director (2 pages)
13 January 2012Termination of appointment of Priscila Taylor as a director (1 page)
13 January 2012Termination of appointment of Priscila Taylor as a director (1 page)
13 January 2012Appointment of Nicholas Henry Thom as a director (2 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
25 February 2010Termination of appointment of Corporate Directors Limited as a director (1 page)
25 February 2010Termination of appointment of Corporate Directors Limited as a director (1 page)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)