Company NameKonrad O Bernheimer Limited
Company StatusDissolved
Company Number02908171
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKonrad Otto Bernheimer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityGerman
StatusClosed
Appointed24 March 1994(1 week, 3 days after company formation)
Appointment Duration26 years (closed 07 April 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameHeike O'Hanlon
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPen-Y-Maes
Llansantffraid
Powys
SY22 6TL
Wales
Director NameMrs Josephine Nina Fitzalan Howard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(6 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1998)
RoleArt Expert
Correspondence Address8 Turn Chapel Mews
London
SW4 0PX
Secretary NameTeresa Bernheimer
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 September 2012)
RoleCompany Director
Correspondence Address14 Saint Jamess Chambers
2 Ryder Street
London
SW1Y 6QA
Secretary NameMs Daniela Doelling
NationalityBritish
StatusResigned
Appointed04 September 2012(18 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 December 2015)
RoleCompany Director
Correspondence AddressNikolausstrasse 12
Berg
Germany
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

800 at £1Mr Konrad Otto Bernheimer
80.00%
Ordinary
200 at £1Mrs Barbara Bernheimer
20.00%
Ordinary

Financials

Year2014
Net Worth-£383,971
Cash£3,970
Current Liabilities£524,592

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

17 January 2003Delivered on: 25 January 2003
Persons entitled: Hsbc Republic Bank (UK) Limited

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

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
9 January 2020Application to strike the company off the register (3 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
2 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
18 March 2019Director's details changed for Konrad Otto Bernheimer on 18 March 2019 (2 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
28 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(3 pages)
21 April 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 21 April 2016 (1 page)
21 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(3 pages)
21 April 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 21 April 2016 (1 page)
10 December 2015Termination of appointment of Daniela Doelling as a secretary on 3 December 2015 (1 page)
10 December 2015Termination of appointment of Daniela Doelling as a secretary on 3 December 2015 (1 page)
10 December 2015Termination of appointment of Daniela Doelling as a secretary on 3 December 2015 (1 page)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(4 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
29 April 2013Termination of appointment of Teresa Bernheimer as a secretary (1 page)
29 April 2013Termination of appointment of Teresa Bernheimer as a secretary (1 page)
20 November 2012Appointment of Ms Daniela Doelling as a secretary (3 pages)
20 November 2012Appointment of Ms Daniela Doelling as a secretary (3 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
20 April 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 April 2011 (1 page)
20 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
20 April 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 April 2011 (1 page)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
22 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 April 2009Return made up to 17/03/09; full list of members (3 pages)
2 April 2009Return made up to 17/03/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 April 2008Return made up to 17/03/08; full list of members (3 pages)
3 April 2008Return made up to 17/03/08; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 April 2007Return made up to 14/03/07; full list of members (2 pages)
17 April 2007Return made up to 14/03/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 April 2006Return made up to 14/03/06; full list of members (5 pages)
24 April 2006Return made up to 14/03/06; full list of members (5 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 April 2005Return made up to 14/03/05; full list of members (5 pages)
22 April 2005Return made up to 14/03/05; full list of members (5 pages)
17 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 April 2004Return made up to 17/03/04; full list of members (5 pages)
19 April 2004Return made up to 17/03/04; full list of members (5 pages)
23 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
23 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
26 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
26 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
23 April 2003Return made up to 14/03/03; full list of members (5 pages)
23 April 2003Return made up to 14/03/03; full list of members (5 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
22 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 April 2002Return made up to 14/03/02; no change of members (4 pages)
19 April 2002Return made up to 14/03/02; no change of members (4 pages)
10 August 2001Registered office changed on 10/08/01 from: 1 conduit street london W1R 9TG (1 page)
10 August 2001Registered office changed on 10/08/01 from: 1 conduit street london W1R 9TG (1 page)
10 August 2001Return made up to 14/03/01; no change of members (4 pages)
10 August 2001Return made up to 14/03/01; no change of members (4 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
21 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 March 2000Return made up to 14/03/00; full list of members (5 pages)
17 March 2000Return made up to 14/03/00; full list of members (5 pages)
17 March 2000Director's particulars changed (1 page)
17 March 2000Director's particulars changed (1 page)
29 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
13 August 1999Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
13 August 1999Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
22 March 1999Return made up to 14/03/99; no change of members (4 pages)
22 March 1999Return made up to 14/03/99; no change of members (4 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
1 May 1998Return made up to 14/03/98; full list of members (5 pages)
1 May 1998Return made up to 14/03/98; full list of members (5 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 April 1997Return made up to 14/03/97; no change of members (4 pages)
11 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1997Return made up to 14/03/97; no change of members (4 pages)
11 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1997Accounts for a small company made up to 31 December 1995 (6 pages)
8 April 1997Accounts for a small company made up to 31 December 1995 (6 pages)
22 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
22 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
28 March 1996Return made up to 14/03/96; no change of members (4 pages)
28 March 1996Return made up to 14/03/96; no change of members (4 pages)
27 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
27 March 1995Return made up to 14/03/95; full list of members (6 pages)
27 March 1995Return made up to 14/03/95; full list of members (6 pages)
11 July 1994Ad 01/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 July 1994Ad 01/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 March 1994Incorporation (16 pages)
14 March 1994Incorporation (16 pages)