Company NameB.& R.Sigmar Limited
Company StatusActive
Company Number00419894
CategoryPrivate Limited Company
Incorporation Date21 September 1946(77 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1993(46 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMrs Lily Berger
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1993(46 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1993(46 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameSije Berger
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1993(46 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMrs Rivka Gross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1993(46 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameMrs Sarah Rachel Klein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1993(46 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1993(46 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Secretary NameMr Berish Berger
NationalityBritish
StatusCurrent
Appointed08 March 1993(46 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMrs Pessie Berger
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2005(58 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(66 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2012(66 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(46 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 January 2003)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameHasias Laufer
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(46 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 1998)
RoleCo Director
Correspondence Address16 Warwick Grove
London
E5 9HU
Secretary NameHasias Laufer
NationalityBritish
StatusResigned
Appointed08 March 1993(46 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address16 Warwick Grove
London
E5 9HU

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

500 at £1Tripmole LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£226,617
Current Liabilities£238,337

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

18 September 1964Delivered on: 30 September 1964
Satisfied on: 2 May 2014
Persons entitled: Cooperative Permanent Building Society

Classification: Legal charge
Secured details: £10,000 & all other moneys due etc not being money secured by a mortgage of other property.
Particulars: L/H properties at martin way morden surrey (see doc 30).
Fully Satisfied
19 February 1959Delivered on: 20 February 1959
Satisfied on: 2 May 2014
Persons entitled: State Bldg. Socy.

Classification: Charge
Secured details: £8400.
Particulars: Nos. 62 to 78 (even incl) martin way, morden, surrey. (See doc no. 22 for details).
Fully Satisfied

Filing History

2 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
16 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
17 February 2020Accounts for a small company made up to 31 March 2019 (9 pages)
19 December 2019Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
20 March 2018Accounts for a small company made up to 31 March 2017 (9 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
21 December 2017Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page)
20 December 2017Previous accounting period extended from 24 March 2017 to 7 April 2017 (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
7 December 2017Accounts for a small company made up to 31 March 2016 (11 pages)
24 October 2017Compulsory strike-off action has been suspended (1 page)
24 October 2017Compulsory strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
21 March 2017Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
3 June 2016Accounts for a small company made up to 31 March 2015 (6 pages)
3 June 2016Accounts for a small company made up to 31 March 2015 (6 pages)
15 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
15 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 500
(13 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 500
(13 pages)
15 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
26 June 2015Accounts for a small company made up to 31 March 2014 (6 pages)
26 June 2015Accounts for a small company made up to 31 March 2014 (6 pages)
19 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
(13 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
(13 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
(13 pages)
21 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
2 May 2014Satisfaction of charge 1 in full (4 pages)
2 May 2014Satisfaction of charge 1 in full (4 pages)
2 May 2014Satisfaction of charge 2 in full (4 pages)
2 May 2014Satisfaction of charge 2 in full (4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 500
(13 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 500
(13 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 500
(13 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (13 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (13 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (13 pages)
22 January 2013Appointment of Mr Abraham Y Klein as a director (3 pages)
22 January 2013Appointment of Mr Abraham Y Klein as a director (3 pages)
22 January 2013Appointment of Mr Joshua Sternlicht as a director (3 pages)
22 January 2013Appointment of Mr Joshua Sternlicht as a director (3 pages)
13 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (11 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (11 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (11 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (11 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (11 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (11 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
27 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
27 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
27 April 2009Return made up to 08/03/09; full list of members (5 pages)
27 April 2009Return made up to 08/03/09; full list of members (5 pages)
24 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
24 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
17 March 2008Return made up to 08/03/08; full list of members (5 pages)
17 March 2008Return made up to 08/03/08; full list of members (5 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
3 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
3 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
9 March 2007Return made up to 08/03/07; full list of members (3 pages)
9 March 2007Return made up to 08/03/07; full list of members (3 pages)
2 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
2 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
27 March 2006Return made up to 08/03/06; full list of members (8 pages)
27 March 2006Return made up to 08/03/06; full list of members (8 pages)
9 January 2006New director appointed (4 pages)
9 January 2006New director appointed (4 pages)
2 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
2 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
14 March 2005Return made up to 08/03/05; full list of members (8 pages)
14 March 2005Return made up to 08/03/05; full list of members (8 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
12 March 2004Return made up to 08/03/04; full list of members (8 pages)
12 March 2004Return made up to 08/03/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
20 March 2003Return made up to 08/03/03; full list of members (8 pages)
20 March 2003Return made up to 08/03/03; full list of members (8 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
25 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
13 March 2002Return made up to 08/03/02; full list of members (8 pages)
13 March 2002Return made up to 08/03/02; full list of members (8 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
14 March 2001Return made up to 08/03/01; full list of members (8 pages)
14 March 2001Return made up to 08/03/01; full list of members (8 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 August 2000Registered office changed on 07/08/00 from: 13 17 new burlington place regent street london W1X 2SP (1 page)
7 August 2000Registered office changed on 07/08/00 from: 13 17 new burlington place regent street london W1X 2SP (1 page)
13 March 2000Return made up to 08/03/00; full list of members (27 pages)
13 March 2000Return made up to 08/03/00; full list of members (27 pages)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
24 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
16 March 1999Return made up to 08/03/99; full list of members (25 pages)
16 March 1999Return made up to 08/03/99; full list of members (25 pages)
15 March 1999Director's particulars changed (1 page)
15 March 1999Secretary resigned;director resigned (1 page)
15 March 1999Secretary resigned;director resigned (1 page)
15 March 1999Director's particulars changed (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
11 March 1998Return made up to 08/03/98; full list of members (31 pages)
11 March 1998Return made up to 08/03/98; full list of members (31 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
25 January 1998Accounting reference date extended from 25/03/97 to 31/03/97 (1 page)
25 January 1998Accounting reference date extended from 25/03/97 to 31/03/97 (1 page)
19 March 1997Return made up to 08/03/97; full list of members (33 pages)
19 March 1997Return made up to 08/03/97; full list of members (33 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
13 March 1996Return made up to 08/03/96; full list of members (35 pages)
13 March 1996Return made up to 08/03/96; full list of members (35 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
21 September 1946Incorporation (13 pages)
21 September 1946Incorporation (13 pages)