BERNARD WALD & LOWIT LIMITED

Register to unlock more data on OkredoRegister

BERNARD WALD & LOWIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01097841

Incorporation date

22/02/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1973)
dot icon13/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon04/10/2023
Compulsory strike-off action has been discontinued
dot icon03/10/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon02/10/2023
Registered office address changed from Flat 3 10 Park Crescent London W1B 1PG to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2023-10-02
dot icon18/09/2023
Director's details changed for Mrs Stella Ishag on 2023-09-12
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon06/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon24/06/2022
Change of details for Bwl Group Ltd as a person with significant control on 2022-04-07
dot icon24/06/2022
Cessation of Stella Ishag as a person with significant control on 2022-04-07
dot icon23/05/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon01/12/2021
Confirmation statement made on 2021-11-09 with updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/04/2021
Sub-division of shares on 2021-03-01
dot icon13/03/2021
Particulars of variation of rights attached to shares
dot icon13/03/2021
Change of share class name or designation
dot icon13/03/2021
Memorandum and Articles of Association
dot icon13/03/2021
Memorandum and Articles of Association
dot icon13/03/2021
Resolutions
dot icon02/03/2021
Change of details for Mrs Stella Ishag as a person with significant control on 2021-03-01
dot icon02/03/2021
Satisfaction of charge 2 in full
dot icon02/03/2021
Satisfaction of charge 3 in full
dot icon02/03/2021
Satisfaction of charge 4 in full
dot icon02/03/2021
Satisfaction of charge 010978410005 in full
dot icon25/02/2021
Cessation of Saleh Daoud Ishag as a person with significant control on 2021-02-24
dot icon25/02/2021
Notification of Stella Ishag as a person with significant control on 2021-02-24
dot icon14/12/2020
Confirmation statement made on 2020-11-09 with updates
dot icon09/11/2020
Termination of appointment of Saleh Daoud Ishag as a director on 2019-10-17
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-11-10 with updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon08/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon22/11/2016
Registration of charge 010978410005, created on 2016-11-07
dot icon17/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon19/11/2015
Registered office address changed from C/O Flat 3 10 Park Crescent London W1B 1PQ to Flat 3 10 Park Crescent London W1B 1PG on 2015-11-19
dot icon18/11/2015
Director's details changed for Mr Saleh Daoud Ishag on 2015-11-01
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2014
Appointment of Mrs Stella Ishag as a director
dot icon10/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Appointment of Stella Ishag as a secretary
dot icon13/12/2010
Termination of appointment of Angela Karaoglu as a secretary
dot icon26/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon26/11/2010
Registered office address changed from 1St Floor 164/168 Cricklewood Broadway London NW2 3ED on 2010-11-26
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon25/11/2009
Director's details changed for Saleh Daoud Ishag on 2009-10-01
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/11/2008
Return made up to 10/11/08; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon20/11/2007
Return made up to 10/11/07; no change of members
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 10/11/06; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/10/2006
Secretary resigned
dot icon24/10/2006
New secretary appointed
dot icon03/02/2006
Return made up to 10/11/05; full list of members
dot icon23/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/12/2004
Return made up to 10/11/04; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon02/10/2004
Particulars of mortgage/charge
dot icon17/12/2003
Return made up to 10/11/03; full list of members
dot icon20/10/2003
Full accounts made up to 2002-12-31
dot icon23/01/2003
Return made up to 10/11/02; full list of members
dot icon11/11/2002
Full accounts made up to 2001-12-31
dot icon05/12/2001
Return made up to 10/11/01; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon22/11/2000
Return made up to 10/11/00; full list of members
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon01/12/1999
Secretary resigned
dot icon29/11/1999
New secretary appointed
dot icon26/11/1999
Return made up to 10/11/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon24/11/1998
Return made up to 10/11/98; full list of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon19/11/1997
Return made up to 10/11/97; no change of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon15/12/1996
Return made up to 10/11/96; no change of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon30/11/1995
Particulars of mortgage/charge
dot icon01/11/1995
Return made up to 10/11/95; full list of members
dot icon16/08/1995
Particulars of mortgage/charge
dot icon16/08/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 10/11/94; no change of members
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon26/11/1993
Return made up to 10/11/93; no change of members
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon04/03/1993
Return made up to 10/11/92; full list of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon25/03/1992
Return made up to 10/11/91; no change of members
dot icon13/03/1992
Registered office changed on 13/03/92 from: 121 sandgate high street sandgate folkstone kent CT20 3BZ
dot icon17/01/1992
Full accounts made up to 1990-12-31
dot icon18/09/1991
Return made up to 30/06/91; no change of members
dot icon16/09/1991
Registered office changed on 16/09/91 from: 1ST floor 11-13 cricklewood lane london NW2 1ET
dot icon04/12/1990
Full accounts made up to 1989-12-31
dot icon04/12/1990
Return made up to 10/11/90; full list of members
dot icon02/01/1990
Full accounts made up to 1988-12-31
dot icon23/08/1989
Return made up to 19/07/89; full list of members
dot icon23/02/1989
Return made up to 16/01/88; full list of members
dot icon08/02/1989
Full accounts made up to 1987-12-31
dot icon02/11/1987
Full accounts made up to 1986-12-31
dot icon02/11/1987
Return made up to 07/10/87; full list of members
dot icon23/06/1987
Registered office changed on 23/06/87 from: 20 vicarage way london NW10 0NA
dot icon11/12/1986
Return made up to 10/10/86; full list of members
dot icon14/11/1986
Full accounts made up to 1985-12-31
dot icon22/02/1973
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£6,455,562.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
24/06/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
6.82M
-
0.00
6.46M
-
2022
3
6.82M
-
0.00
6.46M
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

6.82M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.46M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ishag, Stella
Secretary
09/12/2010 - Present
-
Ishag, Stella
Director
06/06/2014 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BERNARD WALD & LOWIT LIMITED

BERNARD WALD & LOWIT LIMITED is an(a) Dissolved company incorporated on 22/02/1973 with the registered office located at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BERNARD WALD & LOWIT LIMITED?

toggle

BERNARD WALD & LOWIT LIMITED is currently Dissolved. It was registered on 22/02/1973 and dissolved on 13/08/2024.

Where is BERNARD WALD & LOWIT LIMITED located?

toggle

BERNARD WALD & LOWIT LIMITED is registered at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB.

What does BERNARD WALD & LOWIT LIMITED do?

toggle

BERNARD WALD & LOWIT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BERNARD WALD & LOWIT LIMITED have?

toggle

BERNARD WALD & LOWIT LIMITED had 3 employees in 2022.

What is the latest filing for BERNARD WALD & LOWIT LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via compulsory strike-off.