Phillip Weisberg Limited LONDON


Founded in 1952, Phillip Weisberg, classified under reg no. 00511057 is an active company. Currently registered at First Floor, Winston House N3 1DH, London the company has been in the business for 72 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 7th December 1999 Phillip Weisberg Limited is no longer carrying the name Phillip Weisberg & Son.

At the moment there are 3 directors in the the firm, namely Adam P., Lauren P. and Jonathan P.. In addition one secretary - Jonathan P. - is with the company. As of 27 April 2024, there were 3 ex directors - Jack P., Sharon B. and others listed below. There were no ex secretaries.

Phillip Weisberg Limited Address / Contact

Office Address First Floor, Winston House
Office Address2 349 Regents Park Road
Town London
Post code N3 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00511057
Date of Incorporation Sat, 30th Aug 1952
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 72 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Adam P.

Position: Director

Appointed: 09 February 2019

Lauren P.

Position: Director

Appointed: 30 April 1999

Jonathan P.

Position: Secretary

Appointed: 16 December 1996

Jonathan P.

Position: Director

Appointed: 19 December 1990

Sharon B.

Position: Secretary

Resigned: 16 December 1996

Jack P.

Position: Director

Resigned: 09 February 2019

Sharon B.

Position: Director

Appointed: 19 December 1990

Resigned: 01 October 2004

Myra P.

Position: Director

Appointed: 19 December 1990

Resigned: 29 June 2011

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Jonathan P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Phillip Weisberg & Son December 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 229 9852 803 944      
Balance Sheet
Cash Bank On Hand 76 21756 42486 891373 202306 013279 2311 046 866
Current Assets364 156363 076327 149376 861660 306644 293535 1722 238 176
Debtors31 87050 68934 55553 80050 934102 11019 771955 140
Net Assets Liabilities 2 527 0592 606 6482 639 1922 505 9933 393 7203 337 1293 097 426
Other Debtors 8 5789 26713 82612 4298 6387 34318 153
Property Plant Equipment 3 747 8873 748 9893 753 6147 903 8169 707 8059 708 9764 228 722
Total Inventories 236 170236 170236 170236 170236 170236 170236 170
Cash Bank In Hand96 11676 217      
Net Assets Liabilities Including Pension Asset Liability1 229 9852 803 944      
Stocks Inventory236 170236 170      
Tangible Fixed Assets2 229 6703 747 888      
Reserves/Capital
Called Up Share Capital20 00020 000      
Profit Loss Account Reserve553 976609 935      
Shareholder Funds1 229 9852 803 944      
Other
Accumulated Depreciation Impairment Property Plant Equipment 24 37524 69325 71626 91528 42730 15541 721
Average Number Employees During Period  222222
Bank Borrowings Overdrafts 669 007778 349778 3495 038 9205 808 9225 796 1932 977 616
Creditors 669 007778 349778 3495 038 9205 808 9225 796 1932 977 616
Fixed Assets2 229 6733 747 8913 748 989   9 708 9764 228 822
Increase From Depreciation Charge For Year Property Plant Equipment  3181 0231 1991 5121 72811 670
Investments Fixed Assets33     100
Investments In Joint Ventures 3-3     
Net Current Assets Liabilities-213 560-274 940-144 127-120 748-180 815-127 636-549 9421 846 220
Other Creditors 436 371436 039448 978608 175512 680492 097362 439
Other Taxation Social Security Payable 23 08623 80528 55340 39354 226392 239 
Profit Loss  79 58932 544-133 199   
Property Plant Equipment Gross Cost 3 772 2623 773 6823 779 3307 930 7319 736 2329 739 1314 270 443
Provisions For Liabilities Balance Sheet Subtotal 276 884219 865215 325178 088377 52725 712 
Total Additions Including From Business Combinations Property Plant Equipment  1 4205 6484 409 967828 567122 35580 311
Total Assets Less Current Liabilities2 016 1133 472 9513 604 8623 632 8667 723 0019 580 1699 159 0346 075 042
Total Increase Decrease From Revaluations Property Plant Equipment    -258 566976 934-119 456 
Trade Creditors Trade Payables 74 48511 43220 07832 54245 02331 18919 688
Trade Debtors Trade Receivables 42 11125 28839 97438 50593 47212 428 
Amounts Owed By Group Undertakings       936 987
Disposals Decrease In Depreciation Impairment Property Plant Equipment       104
Disposals Property Plant Equipment       5 548 999
Investments In Group Undertakings       100
Creditors Due After One Year786 128669 007      
Creditors Due Within One Year577 716638 016      
Instalment Debts Due After5 Years340 488198 233      
Number Shares Allotted 20 000      
Par Value Share 1      
Revaluation Reserve656 0092 174 009      
Secured Debts884 646773 081      
Share Capital Allotted Called Up Paid20 00020 000      
Tangible Fixed Assets Additions 358      
Tangible Fixed Assets Cost Or Valuation2 253 9043 772 262      
Tangible Fixed Assets Depreciation24 23424 374      
Tangible Fixed Assets Depreciation Charged In Period 140      
Tangible Fixed Assets Increase Decrease From Revaluations 1 518 000      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 28th, June 2023
Free Download (10 pages)

Company search

Advertisements