About

Registered Number: 00463594
Date of Incorporation: 17/01/1949 (75 years and 3 months ago)
Company Status: Active
Registered Address: Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE

 

Having been setup in 1949, K. Weiss Ltd has its registered office in Barnet, Hertfordshire. We don't know the number of employees at this business. There are 5 directors listed as Weiss, Alexandra, Rowland, Amy Danielle, Weiss, Elfride Ervy, Weiss, Jane Marcelle, Weiss, Kurt for K. Weiss Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLAND, Amy Danielle 20 February 2018 19 August 2020 1
WEISS, Elfride Ervy N/A 20 June 1997 1
WEISS, Jane Marcelle 23 January 1992 27 April 1993 1
WEISS, Kurt N/A 20 June 1997 1
Secretary Name Appointed Resigned Total Appointments
WEISS, Alexandra 01 April 2005 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 August 2020
TM01 - Termination of appointment of director 20 August 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 28 February 2018
AP01 - Appointment of director 21 February 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 11 February 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 23 January 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 08 February 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 12 January 2011
AA - Annual Accounts 28 July 2010
CH01 - Change of particulars for director 30 March 2010
AP01 - Appointment of director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 19 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 23 February 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 18 April 2006
363a - Annual Return 17 November 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
AA - Annual Accounts 06 September 2005
287 - Change in situation or address of Registered Office 21 July 2005
363s - Annual Return 16 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
287 - Change in situation or address of Registered Office 07 December 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 05 September 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 12 February 2002
287 - Change in situation or address of Registered Office 29 November 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 19 April 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 25 April 1999
363s - Annual Return 12 February 1999
288c - Notice of change of directors or secretaries or in their particulars 12 February 1999
AA - Annual Accounts 31 May 1998
395 - Particulars of a mortgage or charge 03 April 1998
363s - Annual Return 02 April 1998
287 - Change in situation or address of Registered Office 02 April 1998
288c - Notice of change of directors or secretaries or in their particulars 02 April 1998
288a - Notice of appointment of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
AA - Annual Accounts 24 June 1997
123 - Notice of increase in nominal capital 29 May 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 18 February 1996
363s - Annual Return 28 February 1995
AA - Annual Accounts 21 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 22 February 1994
288 - N/A 22 February 1994
AA - Annual Accounts 21 July 1993
288 - N/A 17 May 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 11 February 1992
363s - Annual Return 11 February 1992
288 - N/A 06 February 1992
AA - Annual Accounts 21 February 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 21 March 1989
363 - Annual Return 23 February 1989
363 - Annual Return 12 April 1988
AA - Annual Accounts 21 March 1988
363 - Annual Return 31 March 1987
AA - Annual Accounts 17 March 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.