Company NameEmpee London Limited
DirectorsMindy Wiesenberg and Robert Wiesenberg
Company StatusActive
Company Number08104414
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Mindy Wiesenberg
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Robert Wiesenberg
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Johnny Wiesenberg
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ

Contact

Websitewholesalefabrics.co.uk
Telephone01796 100983
Telephone regionPitlochry

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

998 at £1Johnny Wiesenberg
99.80%
Ordinary
2 at £1Mindy Wiesenberg
0.20%
Ordinary

Financials

Year2014
Net Worth£1,000,500
Cash£500

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

10 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
28 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
29 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
12 July 2018Notification of Mindy Wiesenberg as a person with significant control on 3 January 2018 (2 pages)
12 July 2018Cessation of Johnny Wiesenberg as a person with significant control on 3 January 2018 (1 page)
12 July 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
3 July 2018Statement of capital following an allotment of shares on 8 March 2018
  • GBP 1,101
(3 pages)
19 June 2018Termination of appointment of Johnny Wiesenberg as a director on 3 January 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
16 January 2018Appointment of Mr Robert Wiesenberg as a director on 15 January 2018 (2 pages)
15 August 2017Notification of Johnny Wiesenberg as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Johnny Wiesenberg as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 July 2016Change of share class name or designation (2 pages)
26 July 2016Change of share class name or designation (2 pages)
26 July 2016Change of share class name or designation (2 pages)
26 July 2016Change of share class name or designation (2 pages)
20 July 2016Director's details changed for Mrs Mindy Wiesenberg on 1 June 2016 (2 pages)
20 July 2016Director's details changed for Johnny Wiesenberg on 2 June 2015 (2 pages)
20 July 2016Director's details changed for Johnny Wiesenberg on 2 June 2015 (2 pages)
20 July 2016Director's details changed for Mrs Mindy Wiesenberg on 1 June 2016 (2 pages)
20 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000
(7 pages)
20 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000
(7 pages)
12 February 2016Memorandum and Articles of Association (31 pages)
12 February 2016Memorandum and Articles of Association (31 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(4 pages)
17 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
29 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 November 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
6 November 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
17 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
13 June 2012Incorporation (48 pages)
13 June 2012Incorporation (48 pages)