Company NameB.G. Consort Limited
Company StatusActive
Company Number00456250
CategoryPrivate Limited Company
Incorporation Date28 June 1948(75 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Lily Berger
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(44 years, 4 months after company formation)
Appointment Duration31 years, 6 months
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
Appointed31 October 1992(44 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMrs Rivka Gross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(44 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany 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
Appointed31 October 1992(44 years, 4 months after company formation)
Appointment Duration31 years, 6 months
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
Appointed31 October 1992(44 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(51 years, 6 months after company formation)
Appointment Duration24 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
Appointed23 December 1999(51 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMr Abraham Y Klein
NationalityAmerican
StatusCurrent
Appointed03 April 2002(53 years, 9 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(56 years, 9 months after company formation)
Appointment Duration19 years
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(56 years, 9 months after company formation)
Appointment Duration19 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(44 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 February 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(44 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 February 1993)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Secretary NameSighismond Berger
NationalityBritish
StatusResigned
Appointed31 October 1992(44 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(45 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 December 1999)
RoleCo Director
Country of ResidenceEngland
Correspondence Address23 Overlea Road
Springfield Park
London
E5 9BG
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(51 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2003)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2004(55 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 2005)
RoleCompany Director
Correspondence Address86 Filey Avenue
London
N16 6JJ

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 £1Nominee Co. 1bh LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,609,598
Cash£127,676
Current Liabilities£10,434,356

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

30 January 1967Delivered on: 8 February 1967
Satisfied on: 2 May 2014
Persons entitled: Co-Operative Prmanent Building Society

Classification: Legal charge
Secured details: £9,500 and all monies due etc not being monies secured by a mortgage of other property.
Particulars: Wilton court, wilton rd, muswell hill london N.10.
Fully Satisfied
24 February 1960Delivered on: 29 February 1960
Satisfied on: 2 May 2014
Persons entitled: Co-Oo Permanent Building Soceity.

Classification: Legal charge
Secured details: £33,000 and all other monies due etc. not being money secured by a mortgage of other property.
Particulars: 1-66 angel close, fore street, edmonton middlesex.
Fully Satisfied
21 April 1958Delivered on: 9 May 1958
Satisfied on: 2 May 2014
Persons entitled: Co-Operative Permament Building Society

Classification: Legal charge
Secured details: £8,000 and all other money that may become due from the co. To the chargee on any account whatsoever, not being money secured by a mortgage of other property.
Particulars: Wilton court, wilton road, frieru barnet middx.
Fully Satisfied
28 October 1952Delivered on: 6 November 1952
Satisfied on: 2 May 2014
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due, etc.
Particulars: 265-295 (odd)8 chigwell road, woodford essex. (L.R. title no. Ex 34034).
Fully Satisfied
25 March 1949Delivered on: 7 April 1949
Satisfied on: 2 May 2014
Persons entitled: Leeds Permanent Bldg. Socy

Classification: Mortgage
Secured details: £27,500 and further advances.
Particulars: 1-66 (incl.) angel close, fore street, edmonton & garages in rear thereof.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
2 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
18 March 2020Accounts for a small company made up to 31 March 2019 (8 pages)
19 December 2019Previous accounting period shortened from 1 April 2019 to 31 March 2019 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 August 2019Notification of Tabletop London Limited as a person with significant control on 6 April 2016 (2 pages)
29 August 2019Cessation of Nominee Co 1Bh Limited as a person with significant control on 6 April 2016 (1 page)
12 June 2019Accounts for a small company made up to 31 March 2018 (8 pages)
15 March 2019Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page)
24 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
17 December 2018Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page)
24 May 2018Accounts for a small company made up to 31 March 2017 (8 pages)
19 March 2018Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page)
14 February 2018Accounts for a small company made up to 31 March 2016 (8 pages)
21 December 2017Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
24 October 2017Compulsory strike-off action has been suspended (1 page)
24 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
4 April 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
5 January 2017Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page)
5 January 2017Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page)
22 December 2016Previous accounting period extended from 24 March 2016 to 7 April 2016 (1 page)
22 December 2016Previous accounting period extended from 24 March 2016 to 7 April 2016 (1 page)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Accounts for a small company made up to 31 March 2015 (8 pages)
15 September 2016Accounts for a small company made up to 31 March 2015 (8 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page)
15 March 2016Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 500
(12 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 500
(12 pages)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
23 September 2015Accounts for a small company made up to 31 March 2014 (8 pages)
23 September 2015Accounts for a small company made up to 31 March 2014 (8 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
19 March 2015Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 500
(12 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 500
(12 pages)
2 May 2014Satisfaction of charge 1 in full (4 pages)
2 May 2014Satisfaction of charge 4 in full (4 pages)
2 May 2014Satisfaction of charge 3 in full (4 pages)
2 May 2014Satisfaction of charge 4 in full (4 pages)
2 May 2014Satisfaction of charge 2 in full (4 pages)
2 May 2014Satisfaction of charge 1 in full (4 pages)
2 May 2014Satisfaction of charge 5 in full (4 pages)
2 May 2014Satisfaction of charge 5 in full (4 pages)
2 May 2014Satisfaction of charge 2 in full (4 pages)
2 May 2014Satisfaction of charge 3 in full (4 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 500
(12 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 500
(12 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (12 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (12 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
22 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
22 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
18 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (12 pages)
18 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (12 pages)
23 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
23 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
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)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (12 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (12 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
3 November 2009Annual return made up to 31 October 2009 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 31/10/08; full list of members (6 pages)
27 April 2009Return made up to 31/10/08; full list of members (6 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 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)
8 November 2007Return made up to 31/10/07; full list of members (3 pages)
8 November 2007Return made up to 31/10/07; full list of members (3 pages)
9 July 2007Accounts for a small company made up to 31 March 2006 (8 pages)
9 July 2007Accounts for a small company made up to 31 March 2006 (8 pages)
2 February 2007Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page)
2 February 2007Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page)
1 December 2006Return made up to 31/10/06; full list of members (4 pages)
1 December 2006Return made up to 31/10/06; full list of members (4 pages)
27 March 2006Accounts for a small company made up to 31 March 2005 (9 pages)
27 March 2006Accounts for a small company made up to 31 March 2005 (9 pages)
2 February 2006Accounting reference date shortened from 31/03/05 to 30/03/05 (1 page)
2 February 2006Accounting reference date shortened from 31/03/05 to 30/03/05 (1 page)
9 January 2006New director appointed (4 pages)
9 January 2006New director appointed (4 pages)
9 January 2006New director appointed (4 pages)
9 January 2006New director appointed (4 pages)
21 November 2005Return made up to 31/10/05; full list of members (8 pages)
21 November 2005Return made up to 31/10/05; full list of members (8 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
7 April 2005New director appointed (5 pages)
7 April 2005New director appointed (5 pages)
1 April 2005Accounts for a small company made up to 31 March 2004 (9 pages)
1 April 2005Accounts for a small company made up to 31 March 2004 (9 pages)
9 November 2004Return made up to 31/10/04; full list of members (8 pages)
9 November 2004Return made up to 31/10/04; full list of members (8 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
18 November 2003Return made up to 31/10/03; full list of members (8 pages)
18 November 2003Return made up to 31/10/03; full list of members (8 pages)
16 April 2003Secretary resigned;director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned;director resigned (1 page)
28 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (8 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 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)
5 November 2002Return made up to 31/10/02; full list of members (8 pages)
5 November 2002Return made up to 31/10/02; full list of members (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 November 2001Return made up to 31/10/01; full list of members (8 pages)
2 November 2001Return made up to 31/10/01; full list of members (8 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 November 2000Accounting reference date extended from 25/03/00 to 31/03/00 (1 page)
20 November 2000Accounting reference date extended from 25/03/00 to 31/03/00 (1 page)
3 November 2000Return made up to 31/10/00; full list of members (9 pages)
3 November 2000Return made up to 31/10/00; full list of members (9 pages)
7 August 2000Registered office changed on 07/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
7 August 2000Registered office changed on 07/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
28 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
13 January 2000New director appointed (4 pages)
13 January 2000New director appointed (4 pages)
13 January 2000New director appointed (5 pages)
13 January 2000New director appointed (5 pages)
13 January 2000New director appointed (4 pages)
13 January 2000New director appointed (4 pages)
16 November 1999Return made up to 31/10/99; full list of members (22 pages)
16 November 1999Return made up to 31/10/99; full list of members (22 pages)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
27 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
27 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
4 November 1997Return made up to 31/10/97; full list of members (20 pages)
4 November 1997Return made up to 31/10/97; full list of members (20 pages)
25 September 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 September 1997Accounts for a small company made up to 31 March 1996 (8 pages)
5 November 1996Return made up to 31/10/96; full list of members (20 pages)
5 November 1996Return made up to 31/10/96; full list of members (20 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 November 1995Return made up to 31/10/95; full list of members (46 pages)
2 November 1995Return made up to 31/10/95; full list of members (46 pages)
28 June 1948Incorporation (13 pages)
28 June 1948Incorporation (13 pages)