Company NameFitters (Wakefield) Limited
DirectorSir Weis
Company StatusActive
Company Number07511600
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sir Weis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(9 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Sir Weis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Waterpark Road
Salford
M7 4JL
Secretary NameBenny Stone
NationalityBritish
StatusResigned
Appointed08 August 2011(6 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 20 February 2020)
RoleCompany Director
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Nissim Hassan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(8 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1S.i.r. Weis
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Charges

13 December 2011Delivered on: 17 December 2011
Persons entitled: Barclays Bank PLC

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company and j & a estates LLP to the chargee on any account whatsoever.
Particulars: L/H property k/a shops at newland house 8-10, 12-14, 16-18, 20-22 and 24-26 maid marion way and 43 and 45 mount street maid marion way nottingham and all fixtures, all rental income, the relevant agreements, the relevant policies, the proceeds of sale and the benefit of all other agreements relating to the secured property see image for full details.
Outstanding
13 December 2011Delivered on: 17 December 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from any charging 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 see image for full details.
Outstanding

Filing History

12 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
1 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
6 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
25 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
6 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
31 July 2020Appointment of Mr Sir Weis as a director on 20 February 2020 (2 pages)
31 July 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 July 2020Notification of The Helping Foundation as a person with significant control on 20 February 2020 (2 pages)
20 February 2020Termination of appointment of Benny Stone as a secretary on 20 February 2020 (1 page)
20 February 2020Cessation of The Helping Foundation as a person with significant control on 20 February 2020 (1 page)
20 February 2020Termination of appointment of Nissim Hassan as a director on 20 February 2020 (1 page)
20 February 2020Termination of appointment of Sir Weis as a director on 20 February 2020 (1 page)
24 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
9 May 2019Appointment of Mr Nissim Hassan as a director on 9 May 2019 (2 pages)
8 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
22 February 2018Cessation of J&a Estates Llp as a person with significant control on 22 February 2018 (1 page)
22 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
22 February 2018Notification of The Helping Foundation as a person with significant control on 22 February 2018 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
25 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
25 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
15 October 2013Registered office address changed from Newbury House 401 Bury New Road Salford M7 2BT United Kingdom on 15 October 2013 (1 page)
15 October 2013Registered office address changed from Newbury House 401 Bury New Road Salford M7 2BT United Kingdom on 15 October 2013 (1 page)
4 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 July 2012Registered office address changed from 66 Waterpark Road Salford M7 4JL United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 66 Waterpark Road Salford M7 4JL United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 66 Waterpark Road Salford M7 4JL United Kingdom on 2 July 2012 (1 page)
7 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
26 August 2011Appointment of Benny Stone as a secretary (3 pages)
26 August 2011Appointment of Benny Stone as a secretary (3 pages)
31 January 2011Incorporation (20 pages)
31 January 2011Incorporation (20 pages)