London
W1H 2EJ
Director Name | Mr Robert Wiesenberg |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2018(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Johnny Wiesenberg |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Website | wholesalefabrics.co.uk |
---|---|
Telephone | 01796 100983 |
Telephone region | Pitlochry |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
998 at £1 | Johnny Wiesenberg 99.80% Ordinary |
---|---|
2 at £1 | Mindy Wiesenberg 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000,500 |
Cash | £500 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
10 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
28 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
12 July 2018 | Notification of Mindy Wiesenberg as a person with significant control on 3 January 2018 (2 pages) |
12 July 2018 | Cessation of Johnny Wiesenberg as a person with significant control on 3 January 2018 (1 page) |
12 July 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
3 July 2018 | Statement of capital following an allotment of shares on 8 March 2018
|
19 June 2018 | Termination of appointment of Johnny Wiesenberg as a director on 3 January 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
16 January 2018 | Appointment of Mr Robert Wiesenberg as a director on 15 January 2018 (2 pages) |
15 August 2017 | Notification of Johnny Wiesenberg as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Johnny Wiesenberg as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 July 2016 | Change of share class name or designation (2 pages) |
26 July 2016 | Change of share class name or designation (2 pages) |
26 July 2016 | Change of share class name or designation (2 pages) |
26 July 2016 | Change of share class name or designation (2 pages) |
20 July 2016 | Director's details changed for Mrs Mindy Wiesenberg on 1 June 2016 (2 pages) |
20 July 2016 | Director's details changed for Johnny Wiesenberg on 2 June 2015 (2 pages) |
20 July 2016 | Director's details changed for Johnny Wiesenberg on 2 June 2015 (2 pages) |
20 July 2016 | Director's details changed for Mrs Mindy Wiesenberg on 1 June 2016 (2 pages) |
20 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
12 February 2016 | Memorandum and Articles of Association (31 pages) |
12 February 2016 | Memorandum and Articles of Association (31 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 November 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
6 November 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
17 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
13 June 2012 | Incorporation (48 pages) |
13 June 2012 | Incorporation (48 pages) |