London
N16 6JL
Director Name | Mr Samuel Berger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(44 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Filey Avenue London N16 6JL |
Director Name | Mrs Rivka Gross |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(44 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Director Name | Mrs Sarah Rachel Klein |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(44 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Director Name | Mrs Zelda Sternlicht |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(44 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Mr Joshua Sternlicht |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1999(51 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Mr Abraham Y Klein |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 December 1999(51 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Secretary Name | Mr Abraham Y Klein |
---|---|
Nationality | American |
Status | Current |
Appointed | 03 April 2002(53 years, 9 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(56 years, 9 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Mrs Pessie Berger |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2005(56 years, 9 months after company formation) |
Appointment Duration | 19 years |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(44 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 February 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(44 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 February 1993) |
Role | Co Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Secretary Name | Sighismond Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(44 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Mr Heinrich Feldman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 December 1999) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 23 Overlea Road Springfield Park London E5 9BG |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Milton Gross |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2004(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
500 at £1 | Nominee Co. 1bh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,609,598 |
Cash | £127,676 |
Current Liabilities | £10,434,356 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
30 January 1967 | Delivered 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 1960 | Delivered 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 1958 | Delivered 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 1952 | Delivered 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 1949 | Delivered 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 |
21 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
2 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
18 March 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
19 December 2019 | Previous accounting period shortened from 1 April 2019 to 31 March 2019 (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 August 2019 | Notification of Tabletop London Limited as a person with significant control on 6 April 2016 (2 pages) |
29 August 2019 | Cessation of Nominee Co 1Bh Limited as a person with significant control on 6 April 2016 (1 page) |
12 June 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
15 March 2019 | Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page) |
24 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
17 December 2018 | Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page) |
24 May 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
19 March 2018 | Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page) |
14 February 2018 | Accounts for a small company made up to 31 March 2016 (8 pages) |
21 December 2017 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
24 October 2017 | Compulsory strike-off action has been suspended (1 page) |
24 October 2017 | Compulsory strike-off action has been suspended (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
4 April 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
5 January 2017 | Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page) |
5 January 2017 | Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page) |
22 December 2016 | Previous accounting period extended from 24 March 2016 to 7 April 2016 (1 page) |
22 December 2016 | Previous accounting period extended from 24 March 2016 to 7 April 2016 (1 page) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
15 September 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page) |
15 March 2016 | Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
23 September 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2015 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
19 March 2015 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
2 May 2014 | Satisfaction of charge 1 in full (4 pages) |
2 May 2014 | Satisfaction of charge 4 in full (4 pages) |
2 May 2014 | Satisfaction of charge 3 in full (4 pages) |
2 May 2014 | Satisfaction of charge 4 in full (4 pages) |
2 May 2014 | Satisfaction of charge 2 in full (4 pages) |
2 May 2014 | Satisfaction of charge 1 in full (4 pages) |
2 May 2014 | Satisfaction of charge 5 in full (4 pages) |
2 May 2014 | Satisfaction of charge 5 in full (4 pages) |
2 May 2014 | Satisfaction of charge 2 in full (4 pages) |
2 May 2014 | Satisfaction of charge 3 in full (4 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (12 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (12 pages) |
22 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
22 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
22 February 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 February 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
18 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (12 pages) |
18 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (12 pages) |
23 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
23 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
1 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (12 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (12 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
27 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
27 April 2009 | Return made up to 31/10/08; full list of members (6 pages) |
27 April 2009 | Return made up to 31/10/08; full list of members (6 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
8 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
9 July 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
9 July 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 February 2007 | Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page) |
2 February 2007 | Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page) |
1 December 2006 | Return made up to 31/10/06; full list of members (4 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (4 pages) |
27 March 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
27 March 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
2 February 2006 | Accounting reference date shortened from 31/03/05 to 30/03/05 (1 page) |
2 February 2006 | Accounting reference date shortened from 31/03/05 to 30/03/05 (1 page) |
9 January 2006 | New director appointed (4 pages) |
9 January 2006 | New director appointed (4 pages) |
9 January 2006 | New director appointed (4 pages) |
9 January 2006 | New director appointed (4 pages) |
21 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
21 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | New director appointed (5 pages) |
7 April 2005 | New director appointed (5 pages) |
1 April 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
1 April 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
5 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
5 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
2 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 November 2000 | Accounting reference date extended from 25/03/00 to 31/03/00 (1 page) |
20 November 2000 | Accounting reference date extended from 25/03/00 to 31/03/00 (1 page) |
3 November 2000 | Return made up to 31/10/00; full list of members (9 pages) |
3 November 2000 | Return made up to 31/10/00; full list of members (9 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (4 pages) |
13 January 2000 | New director appointed (4 pages) |
13 January 2000 | New director appointed (5 pages) |
13 January 2000 | New director appointed (5 pages) |
13 January 2000 | New director appointed (4 pages) |
13 January 2000 | New director appointed (4 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members (22 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members (22 pages) |
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
27 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
4 November 1997 | Return made up to 31/10/97; full list of members (20 pages) |
4 November 1997 | Return made up to 31/10/97; full list of members (20 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 November 1996 | Return made up to 31/10/96; full list of members (20 pages) |
5 November 1996 | Return made up to 31/10/96; full list of members (20 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 November 1995 | Return made up to 31/10/95; full list of members (46 pages) |
2 November 1995 | Return made up to 31/10/95; full list of members (46 pages) |
28 June 1948 | Incorporation (13 pages) |
28 June 1948 | Incorporation (13 pages) |