London
NW2 3XD
Director Name | Mr Michael Hirschl |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 10a Hoveden Road London NW2 3XD |
Director Name | Mr Smith Joseph |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 189 Lawrence Avenue Manor Park London E12 5QR |
Secretary Name | Marilyn Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 189 Lawrence Avenue Manor Park London E12 5QR |
Director Name | Miss Katharine Lois Barker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2013) |
Role | Business Development Consultant |
Country of Residence | England |
Correspondence Address | Angel Cottage Glasses Lane Sutton Mandeville Salisbury Wilts SP3 5NB |
Director Name | Mr Neil Adrian Denis Laughton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Col House Henfield Road Small Dole Henfield West Sussex BN5 9XH |
Director Name | Mr Ian Jeffrey Bennett |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2014) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 31 Ulysses Road London NW6 1ED |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.berghindjoseph.com/ |
---|---|
Telephone | 020 74077788 |
Telephone region | London |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,981 |
Cash | £27,778 |
Current Liabilities | £278,405 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved following liquidation (1 page) |
27 June 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
27 June 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
26 April 2016 | Registered office address changed from 1 Great Cumberland Place London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from 1 Great Cumberland Place London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
4 June 2015 | Registered office address changed from 8.1.1 the Leather Market Weston Street London SE1 3ER to 1 Great Cumberland Place London W1H 7LW on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 8.1.1 the Leather Market Weston Street London SE1 3ER to 1 Great Cumberland Place London W1H 7LW on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 8.1.1 the Leather Market Weston Street London SE1 3ER to 1 Great Cumberland Place London W1H 7LW on 4 June 2015 (2 pages) |
3 June 2015 | Appointment of a voluntary liquidator (1 page) |
3 June 2015 | Resolutions
|
3 June 2015 | Appointment of a voluntary liquidator (1 page) |
3 June 2015 | Statement of affairs with form 4.19 (6 pages) |
3 June 2015 | Statement of affairs with form 4.19 (6 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 September 2014 | Termination of appointment of Ian Jeffrey Bennett as a director on 31 August 2014 (1 page) |
17 September 2014 | Termination of appointment of Ian Jeffrey Bennett as a director on 31 August 2014 (1 page) |
2 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 January 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 2 January 2014 (1 page) |
9 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
9 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
1 August 2013 | Termination of appointment of Katharine Barker as a director (1 page) |
1 August 2013 | Termination of appointment of Katharine Barker as a director (1 page) |
1 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Termination of appointment of Marilyn Alexander as a secretary (1 page) |
15 January 2013 | Termination of appointment of Marilyn Alexander as a secretary (1 page) |
10 January 2013 | Termination of appointment of Neil Laughton as a director (1 page) |
10 January 2013 | Termination of appointment of Neil Laughton as a director (1 page) |
2 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
2 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
3 August 2012 | Director's details changed for Ms Katharine Lois Barker on 3 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Ms Katharine Lois Barker on 3 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Ms Katharine Lois Barker on 3 August 2012 (2 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (9 pages) |
27 September 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page) |
8 September 2011 | Appointment of Mr Ian Jeffrey Bennett as a director (2 pages) |
8 September 2011 | Appointment of Mr Ian Jeffrey Bennett as a director (2 pages) |
20 July 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
20 July 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
2 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (8 pages) |
2 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (8 pages) |
30 September 2010 | Appointment of Mr Neil Adrian Denis Laughton as a director (2 pages) |
30 September 2010 | Appointment of Mr Neil Adrian Denis Laughton as a director (2 pages) |
26 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 May 2010 | Appointment of Ms Katharine Lois Barker as a director (2 pages) |
25 May 2010 | Appointment of Ms Katharine Lois Barker as a director (2 pages) |
26 March 2010 | Director's details changed for Michael Hirschl on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Smith Joseph on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Smith Joseph on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Ian Brownhill on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Ian Brownhill on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Ian Brownhill on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Michael Hirschl on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Smith Joseph on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Michael Hirschl on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
28 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
28 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
31 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
15 April 2004 | Return made up to 25/03/04; full list of members
|
15 April 2004 | Return made up to 25/03/04; full list of members
|
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
25 March 2003 | Incorporation (16 pages) |
25 March 2003 | Incorporation (16 pages) |