Company NameBernstein Hounsfield Limited
Company StatusDissolved
Company Number01326512
CategoryPrivate Limited Company
Incorporation Date22 August 1977(46 years, 8 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameJared Bernstein
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1990(13 years, 3 months after company formation)
Appointment Duration23 years, 7 months (closed 15 July 2014)
RoleMarketeer
Correspondence AddressBalsdon Grange Farm
Folly Road
Inkpen
Berkshire
RG17 9DH
Secretary NameDanita Winstanley
NationalityBritish
StatusClosed
Appointed31 October 2002(25 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 15 July 2014)
RoleCompany Director
Correspondence Address6 Kingston House South
Ennismore Gardens
London
SW7 1NF
Director NameAnnabel Bowman-Vaughan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1992)
RoleMarketing Consultant
Correspondence Address32 Linden Gardens
London
W2 4ES
Secretary NameAnnabel Bowman-Vaughan
NationalityBritish
StatusResigned
Appointed14 December 1990(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address32 Linden Gardens
London
W2 4ES
Secretary NameKatharine Rae Thomas
NationalityBritish
StatusResigned
Appointed02 November 1992(15 years, 2 months after company formation)
Appointment Duration4 years (resigned 20 November 1996)
RoleChartered Accountant
Correspondence Address48 Woodland Way
West Wickham
Kent
BR4 9LR
Secretary NameJoanna Rae Harrington
NationalityBritish
StatusResigned
Appointed20 November 1996(19 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 January 2002)
RoleChartered Accountant
Correspondence Address49 Pemberton Road
Harringey
London
N4 1AX
Secretary NameDavid Altman
NationalityBritish
StatusResigned
Appointed21 January 2002(24 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2002)
RoleCompany Director
Correspondence Address3 Norfolk House
203 London Road
Stanmore
Middlesex
HA7 4PJ

Location

Registered AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.6k at £1Jared Bernstein
42.50%
Ordinary
2.5k at £1Annabel Bowman-vaughan
40.83%
Ordinary
1000 at £1T.f. Reader
16.67%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6,000
(4 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6,000
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 August 2011Registered office address changed from 30 Brewer Street London W1F 0SS on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 30 Brewer Street London W1F 0SS on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 30 Brewer Street London W1F 0SS on 3 August 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 October 2008Return made up to 30/09/08; full list of members (3 pages)
14 October 2008Return made up to 30/09/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 January 2008Return made up to 14/12/07; full list of members (2 pages)
8 January 2008Return made up to 14/12/07; full list of members (2 pages)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 14/12/06; full list of members (2 pages)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007Return made up to 14/12/06; full list of members (2 pages)
27 March 2007Return made up to 14/12/05; full list of members (2 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Return made up to 14/12/05; full list of members (2 pages)
27 March 2007Director's particulars changed (1 page)
29 December 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
29 December 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
11 February 2005Return made up to 14/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(6 pages)
11 February 2005Return made up to 14/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(6 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
4 February 2004Return made up to 14/12/03; full list of members (6 pages)
4 February 2004Return made up to 14/12/03; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
22 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 May 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
3 May 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
22 December 2000Return made up to 14/12/00; full list of members (6 pages)
22 December 2000Return made up to 14/12/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 March 1999 (9 pages)
17 January 2000Full accounts made up to 31 March 1999 (9 pages)
12 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 1998Return made up to 14/12/98; full list of members (6 pages)
21 December 1998Return made up to 14/12/98; full list of members (6 pages)
23 October 1998Full accounts made up to 31 March 1998 (10 pages)
23 October 1998Full accounts made up to 31 March 1998 (10 pages)
15 December 1997Return made up to 14/12/97; no change of members (4 pages)
15 December 1997Return made up to 14/12/97; no change of members (4 pages)
15 December 1997Full accounts made up to 31 March 1997 (11 pages)
15 December 1997Full accounts made up to 31 March 1997 (11 pages)
22 December 1996Return made up to 14/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 December 1996Return made up to 14/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 November 1996New secretary appointed (2 pages)
22 November 1996New secretary appointed (2 pages)
13 September 1996Full accounts made up to 31 March 1996 (11 pages)
13 September 1996Full accounts made up to 31 March 1996 (11 pages)
18 January 1996Return made up to 14/12/95; full list of members (6 pages)
18 January 1996Return made up to 14/12/95; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (11 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)