Company NameWeigh 2 Go  London Limited
DirectorsEfraim Menashe Stein and Naomi Bracha Stein
Company StatusActive
Company Number08628922
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1588Manufacture of homogenised & dietetic food
SIC 10860Manufacture of homogenized food preparations and dietetic food

Directors

Director NameMr Efraim Menashe Stein
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMrs Naomi Bracha Stein
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Efraim Menashe Stein
50.00%
Ordinary
50 at £1Naomi Bracha Stein
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,459
Cash£972
Current Liabilities£46,101

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due4 August 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 August

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
28 October 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
4 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
2 August 2022Previous accounting period shortened from 5 August 2021 to 4 August 2021 (1 page)
3 August 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
5 May 2021Previous accounting period shortened from 6 August 2020 to 5 August 2020 (1 page)
10 August 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
13 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
6 May 2020Previous accounting period shortened from 7 August 2019 to 6 August 2019 (1 page)
5 September 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
19 July 2019Previous accounting period extended from 25 July 2018 to 7 August 2018 (1 page)
23 April 2019Previous accounting period shortened from 26 July 2018 to 25 July 2018 (1 page)
26 October 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
6 September 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
26 July 2018Current accounting period shortened from 27 July 2017 to 26 July 2017 (1 page)
27 April 2018Previous accounting period shortened from 28 July 2017 to 27 July 2017 (1 page)
7 September 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
7 September 2017Change of details for Mrs Naomi Bracha Stein as a person with significant control on 8 May 2017 (2 pages)
7 September 2017Change of details for Mr Efraim Menashe Stein as a person with significant control on 8 May 2017 (2 pages)
7 September 2017Change of details for Mr Efraim Menashe Stein as a person with significant control on 8 May 2017 (2 pages)
7 September 2017Change of details for Mrs Naomi Bracha Stein as a person with significant control on 8 May 2017 (2 pages)
7 September 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 July 2017Current accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
28 July 2017Current accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
18 July 2017Director's details changed for Mr Efraim Menashe Stein on 8 May 2017 (2 pages)
18 July 2017Director's details changed for Mrs Naomi Bracha Stein on 8 May 2017 (2 pages)
18 July 2017Director's details changed for Mrs Naomi Bracha Stein on 8 May 2017 (2 pages)
18 July 2017Director's details changed for Mr Efraim Menashe Stein on 8 May 2017 (2 pages)
23 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page)
28 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
31 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
28 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(23 pages)
29 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(23 pages)