Company NameWeitzman & Johnson Wealth Planners Ltd
DirectorSaul Adam Weitzman
Company StatusActive
Company Number08410818
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 66300Fund management activities

Directors

Director NameMr Saul Adam Weitzman
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1 Hallswelle Road
London
NW11 0DH
Director NameCara Johnson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleWealth Manager
Country of ResidenceIsrael
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR
Director NameMs Cara Johnson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(8 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 July 2022)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressSt. James's Place House 5 Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS

Location

Registered Address1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Filing History

28 December 2023Confirmation statement made on 28 December 2023 with no updates (3 pages)
24 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
19 May 2023Previous accounting period shortened from 31 July 2023 to 31 December 2022 (1 page)
24 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
28 December 2022Statement of capital following an allotment of shares on 21 July 2022
  • GBP 10
(3 pages)
28 December 2022Change of details for Mr Saul Adam Weitzman as a person with significant control on 21 July 2022 (2 pages)
28 December 2022Confirmation statement made on 28 December 2022 with updates (4 pages)
7 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
21 July 2022Termination of appointment of Cara Johnson as a director on 20 July 2022 (1 page)
21 July 2022Current accounting period shortened from 7 December 2022 to 31 July 2022 (1 page)
21 July 2022Registered office address changed from St. James's Place House 5 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS England to 1 Hallswelle Road London NW11 0DH on 21 July 2022 (1 page)
21 July 2022Notification of Eta Pearl Weitzman as a person with significant control on 21 July 2022 (2 pages)
3 March 2022Appointment of Ms Cara Johnson as a director on 1 December 2021 (2 pages)
3 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
30 August 2021Micro company accounts made up to 30 November 2020 (6 pages)
28 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
30 August 2020Micro company accounts made up to 30 November 2019 (6 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
26 February 2019Registered office address changed from St Jame's Place House 5 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS to St. James's Place House 5 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 26 February 2019 (1 page)
26 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 February 2019Director's details changed for Saul Weitzman on 20 February 2019 (2 pages)
9 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
26 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(3 pages)
10 May 2015Director's details changed for Saul Weitzman on 20 October 2013 (2 pages)
10 May 2015Director's details changed for Saul Weitzman on 20 October 2013 (2 pages)
10 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(3 pages)
6 May 2015Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to St Jame's Place House 5 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to St Jame's Place House 5 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to St Jame's Place House 5 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 6 May 2015 (2 pages)
10 February 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 February 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 November 2014Previous accounting period shortened from 8 March 2014 to 7 December 2013 (1 page)
12 November 2014Previous accounting period shortened from 8 March 2014 to 7 December 2013 (1 page)
12 November 2014Previous accounting period shortened from 8 March 2014 to 7 December 2013 (1 page)
15 October 2014Previous accounting period extended from 28 February 2014 to 8 March 2014 (1 page)
15 October 2014Previous accounting period extended from 28 February 2014 to 8 March 2014 (1 page)
15 October 2014Previous accounting period extended from 28 February 2014 to 8 March 2014 (1 page)
14 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
29 March 2013Termination of appointment of Cara Johnson as a director (1 page)
29 March 2013Termination of appointment of Cara Johnson as a director (1 page)
7 March 2013Appointment of Cara Johnson as a director (3 pages)
7 March 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 2
(4 pages)
7 March 2013Appointment of Saul Weitzman as a director (3 pages)
7 March 2013Appointment of Cara Johnson as a director (3 pages)
7 March 2013Appointment of Saul Weitzman as a director (3 pages)
7 March 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 2
(4 pages)
22 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
22 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)