Tavistock Square
London
WC1H 9LG
Director Name | Mrs Fajga Berenblut |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(13 years after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | Mrs Fajga Berenblut |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(13 years after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Felix Porumb |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 17 December 2018(41 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Website | bemyparent.org.uk |
---|
Registered Address | Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Brian Joseph Berenblut 50.00% Ordinary |
---|---|
1 at £1 | Fajga Berenblut 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,853,049 |
Gross Profit | £712,960 |
Net Worth | £3,593,022 |
Cash | £789,797 |
Current Liabilities | £987,175 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
26 March 2007 | Delivered on: 29 March 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 July 2004 | Delivered on: 5 August 2004 Persons entitled: Anglo Irish Asset Finance (T/a Anglo Irish Development Finance) Classification: Charge of shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 50 ordinary shares of £1 each in kirby street investments limited, all rights in respect of any dividends and any other distributions or payment arising in connection with the shares, all rights, shares, warrants, instruments, moneys, benefits and other property in respect of any of the shares. See the mortgage charge document for full details. Outstanding |
15 June 1983 | Delivered on: 18 June 1983 Satisfied on: 21 August 2007 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on the undetaking and all property and assets present and future including goodwill uncalled capital & all fixtures (including trade fixtures) fixed plant & machinery and heritable property in scotland (see doc. M12 for details). Fully Satisfied |
25 July 1979 | Delivered on: 31 July 1979 Satisfied on: 3 May 2007 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital & all fixtures (including trade fixures) fixed plant & machinery and heritable property in scotland (see doc. M11 for details). Fully Satisfied |
19 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
10 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
13 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 February 2021 | Satisfaction of charge 3 in full (2 pages) |
9 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 February 2020 | Change of details for Dr Brian Joseph Berenblut as a person with significant control on 6 April 2016 (2 pages) |
6 February 2020 | Notification of Fajga Berenblut as a person with significant control on 6 April 2016 (2 pages) |
6 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 December 2018 | Appointment of Mr Felix Porumb as a director on 17 December 2018 (2 pages) |
21 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
10 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
20 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
11 January 2010 | Secretary's details changed for Mrs Fajga Berenblut on 11 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Mrs Fajga Berenblut on 11 January 2010 (1 page) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Dr Brian Joseph Berenblut on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Fajga Berenblut on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mrs Fajga Berenblut on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Dr Brian Joseph Berenblut on 11 January 2010 (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 14 kirby street london EC1N 8TS (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 14 kirby street london EC1N 8TS (1 page) |
31 January 2009 | Full accounts made up to 31 March 2008 (25 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (25 pages) |
9 January 2009 | Director's change of particulars / brian berenblut / 02/10/2008 (1 page) |
9 January 2009 | Director's change of particulars / brian berenblut / 02/10/2008 (1 page) |
9 January 2009 | Director and secretary's change of particulars / fajga berenblut / 02/10/2008 (1 page) |
9 January 2009 | Director and secretary's change of particulars / fajga berenblut / 02/10/2008 (1 page) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 March 2007 | Particulars of mortgage/charge (9 pages) |
29 March 2007 | Particulars of mortgage/charge (9 pages) |
22 January 2007 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
22 January 2007 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
22 January 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
22 January 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
18 August 2005 | Company name changed bjb import LIMITED\certificate issued on 18/08/05 (2 pages) |
18 August 2005 | Company name changed bjb import LIMITED\certificate issued on 18/08/05 (2 pages) |
10 March 2005 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
10 March 2005 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
7 March 2005 | Return made up to 31/12/04; full list of members (5 pages) |
7 March 2005 | Return made up to 31/12/04; full list of members (5 pages) |
5 August 2004 | Particulars of mortgage/charge (6 pages) |
5 August 2004 | Particulars of mortgage/charge (6 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
29 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
7 January 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
7 January 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
13 March 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
13 March 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
18 December 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
18 December 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page) |
3 March 2000 | Return made up to 31/12/99; full list of members (5 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (5 pages) |
6 October 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
6 October 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
8 May 1999 | Return made up to 31/12/98; full list of members (5 pages) |
8 May 1999 | Return made up to 31/12/97; full list of members (5 pages) |
8 May 1999 | Return made up to 31/12/98; full list of members (5 pages) |
8 May 1999 | Return made up to 31/12/97; full list of members (5 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 72A high street edgware middlesex HA8 7EJ (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 72A high street edgware middlesex HA8 7EJ (1 page) |
3 August 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
3 August 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
11 February 1998 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
11 February 1998 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
4 September 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 September 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 February 1996 | Auditor's resignation (1 page) |
25 February 1996 | Auditor's resignation (1 page) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
4 May 1995 | Return made up to 31/12/94; full list of members (6 pages) |
4 May 1995 | Return made up to 31/12/94; full list of members (6 pages) |
2 March 1995 | Company name changed\certificate issued on 02/03/95 (2 pages) |
2 March 1995 | Company name changed\certificate issued on 02/03/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
18 June 1983 | Particulars of mortgage/charge (3 pages) |
18 June 1983 | Particulars of mortgage/charge (3 pages) |
30 July 1979 | Particulars of mortgage/charge (4 pages) |
30 July 1979 | Particulars of mortgage/charge (4 pages) |
14 December 1977 | Incorporation (13 pages) |
14 December 1977 | Incorporation (13 pages) |