Company NameArnold Berg (Sales) Limited
DirectorsLinda Ginsberg and Helen Davis
Company StatusActive
Company Number00596369
CategoryPrivate Limited Company
Incorporation Date1 January 1958(66 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Linda Ginsberg
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(33 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMrs Helen Davis
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1995(37 years, 9 months after company formation)
Appointment Duration28 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMrs Gertrude Press
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(33 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 05 July 2007)
RoleCo Director
Correspondence Address18 Kings Lodge
Kingsway
London
N12 0EW
Secretary NameMrs Gertrude Press
NationalityBritish
StatusResigned
Appointed30 August 1991(33 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 05 July 2007)
RoleCompany Director
Correspondence Address18 Kings Lodge
Kingsway
London
N12 0EW
Secretary NameMr David Davis
NationalityBritish
StatusResigned
Appointed05 July 2007(49 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ

Contact

Websiteberginnovations.com
Telephone07 739472488
Telephone regionMobile

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £0.001Helen Davis
50.00%
Ordinary B
1000 at £0.001Linda Ginsberg
50.00%
Ordinary A

Financials

Year2014
Net Worth£106,847
Cash£4,676
Current Liabilities£400

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

3 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
4 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders (3 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders (3 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders (3 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Memorandum deleted 25/09/2013
(21 pages)
14 October 2013Statement of company's objects (2 pages)
14 October 2013Statement of company's objects (2 pages)
14 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Memorandum deleted 25/09/2013
(21 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2,000
(3 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2,000
(3 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2,000
(3 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 December 2012Termination of appointment of David Davis as a secretary (1 page)
17 December 2012Termination of appointment of David Davis as a secretary (1 page)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 September 2011Director's details changed for Mrs Helen Davis on 1 February 2011 (2 pages)
1 September 2011Director's details changed for Mrs Helen Davis on 1 February 2011 (2 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 September 2011Director's details changed for Mrs Helen Davis on 1 February 2011 (2 pages)
8 April 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
8 April 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mrs Linda Ginsberg on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Mrs Linda Ginsberg on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Mrs Linda Ginsberg on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
4 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
12 August 2009Location of debenture register (1 page)
12 August 2009Return made up to 01/08/09; full list of members (4 pages)
12 August 2009Location of debenture register (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Return made up to 01/08/09; full list of members (4 pages)
11 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
11 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
19 September 2008Return made up to 01/08/08; full list of members (4 pages)
19 September 2008Return made up to 01/08/08; full list of members (4 pages)
27 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
27 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
7 May 2008Appointment terminated secretary gertrude press (1 page)
7 May 2008Secretary appointed mr david davis (1 page)
7 May 2008Appointment terminated director gertrude press (1 page)
7 May 2008Secretary appointed mr david davis (1 page)
7 May 2008Appointment terminated secretary gertrude press (1 page)
7 May 2008Appointment terminated director gertrude press (1 page)
30 November 2007Return made up to 01/08/07; full list of members (3 pages)
30 November 2007Return made up to 01/08/07; full list of members (3 pages)
13 August 2007Registered office changed on 13/08/07 from: 13 station road finchley london N3 2SB (1 page)
13 August 2007Registered office changed on 13/08/07 from: 13 station road finchley london N3 2SB (1 page)
2 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
11 September 2006Return made up to 01/08/06; full list of members (3 pages)
11 September 2006Return made up to 01/08/06; full list of members (3 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
17 August 2005Return made up to 01/08/05; full list of members (3 pages)
17 August 2005Return made up to 01/08/05; full list of members (3 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
14 September 2004Return made up to 30/08/04; full list of members (7 pages)
14 September 2004Return made up to 30/08/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 August 2003Return made up to 30/08/03; full list of members (7 pages)
20 August 2003Return made up to 30/08/03; full list of members (7 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
25 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
12 September 2001Return made up to 30/08/01; full list of members (7 pages)
12 September 2001Return made up to 30/08/01; full list of members (7 pages)
17 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
17 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
2 October 2000Registered office changed on 02/10/00 from: 32 queen anne street london W1M 0HD (1 page)
2 October 2000Return made up to 30/08/00; full list of members (6 pages)
2 October 2000Return made up to 30/08/00; full list of members (6 pages)
2 October 2000Registered office changed on 02/10/00 from: 32 queen anne street london W1M 0HD (1 page)
14 June 2000Full accounts made up to 30 September 1999 (9 pages)
14 June 2000Full accounts made up to 30 September 1999 (9 pages)
3 September 1999Return made up to 30/08/99; full list of members (6 pages)
3 September 1999Return made up to 30/08/99; full list of members (6 pages)
29 June 1999Full accounts made up to 30 September 1998 (9 pages)
29 June 1999Full accounts made up to 30 September 1998 (9 pages)
27 August 1998Return made up to 30/08/98; no change of members (4 pages)
27 August 1998Return made up to 30/08/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 September 1997Return made up to 30/08/97; no change of members (4 pages)
2 September 1997Return made up to 30/08/97; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 August 1996Return made up to 30/08/96; full list of members (6 pages)
28 August 1996Return made up to 30/08/96; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: behrman swindell & co, prestige house, station road, borehamwood, herts. WD6 1DF. (1 page)
3 October 1995Registered office changed on 03/10/95 from: behrman swindell & co, prestige house, station road, borehamwood, herts. WD6 1DF. (1 page)
27 July 1995Full accounts made up to 30 September 1994 (10 pages)
27 July 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
20 June 1984Accounts made up to 30 September 1982 (7 pages)
20 June 1984Accounts made up to 30 September 1982 (7 pages)
1 January 1958Incorporation (14 pages)
1 January 1958Incorporation (14 pages)