Background WavePink WaveYellow Wave

WEBER B&H LIMITED (11259377)

WEBER B&H LIMITED (11259377) is an active UK company. incorporated on 16 March 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. WEBER B&H LIMITED has been registered for 8 years. Current directors include RUBIN, Moses.

Company Number
11259377
Status
active
Type
ltd
Incorporated
16 March 2018
Age
8 years
Address
Top Floor, Rear Room,, London, N16 5BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
RUBIN, Moses
SIC Codes
47710, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBER B&H LIMITED

WEBER B&H LIMITED is an active company incorporated on 16 March 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. WEBER B&H LIMITED was registered 8 years ago.(SIC: 47710, 96090)

Status

active

Active since 8 years ago

Company No

11259377

LTD Company

Age

8 Years

Incorporated 16 March 2018

Size

N/A

Accounts

ARD: 27/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 5 January 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Micro Entity

Next Due

Due by 27 December 2024
Period: 1 April 2023 - 27 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 15 March 2023 (3 years ago)
Submitted on 28 March 2023 (3 years ago)

Next Due

Due by 29 March 2024
For period ending 15 March 2024
Contact
Address

Top Floor, Rear Room, 49 St. Kilda's Road London, N16 5BS,

Previous Addresses

2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL England
From: 18 December 2019To: 25 January 2024
C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England
From: 23 May 2018To: 18 December 2019
C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE United Kingdom
From: 16 March 2018To: 23 May 2018
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
May 18
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RUBIN, Moses

Active
49 St. Kilda's Road, LondonN16 5BS
Born June 1962
Director
Appointed 23 Jan 2024

LEITNER, Leah Feige

Resigned
Bury New Road, ManchesterM25 0TL
Born March 1995
Director
Appointed 16 Mar 2018
Resigned 23 Jan 2024

WEBER, Yakob

Resigned
Bury New Road, ManchesterM25 0TL
Born January 1991
Director
Appointed 25 Apr 2018
Resigned 20 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Moses Rubin

Active
49 St. Kilda's Road, LondonN16 5BS
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jan 2024

Mr Leah Feige Leitner

Ceased
Bury New Road, ManchesterM25 0TL
Born March 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2018
Ceased 23 Jan 2024
Fundings
Financials
Latest Activities

Filing History

31

Dissolved Compulsory Strike Off Suspended
16 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
23 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 May 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Incorporation Company
16 March 2018
NEWINCIncorporation