Company NameGalerie B.Weil Limited
DirectorsDavid Breuer-Weil and Samantha Emily Breuer-Weil
Company StatusActive
Company Number07413516
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr David Breuer-Weil
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMrs Samantha Emily Breuer-Weil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Location

Registered AddressDixon Wilson
22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr David Breuer-weil
50.00%
Ordinary
1 at £1Mrs Samantha Emily Breuer-weil
50.00%
Ordinary

Financials

Year2014
Net Worth£1,900,116
Cash£2,481,007
Current Liabilities£3,442,421

Accounts

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

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

12 October 2011Delivered on: 14 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
2 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 December 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
30 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 April 2014Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB on 25 April 2014 (1 page)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
24 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
24 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
15 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 May 2012Director's details changed for Mrs Samantha Emily Breuer-Weil on 11 May 2012 (2 pages)
14 May 2012Director's details changed for Mr David Breuer-Weil on 11 May 2012 (2 pages)
14 May 2012Director's details changed for Mrs Samantha Emily Breuer-Weil on 11 May 2012 (2 pages)
14 May 2012Director's details changed for Mr David Breuer-Weil on 11 May 2012 (2 pages)
4 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2011Director's details changed for Mr David Breuer-Weil on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Mrs Samantha Emily Breuer-Weil on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Mrs Samantha Emily Breuer-Weil on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Mr David Breuer-Weil on 14 July 2011 (2 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)