Company Name1858 Limited
DirectorsHarvey Elias Mendelson and Viola Raikhel
Company StatusActive
Company Number05077040
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Harvey Elias Mendelson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address64 Knightsbridge
London
SW1X 7JF
Director NameViola Raikhel
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address64 Knightsbridge
London
SW1X 7JF
Secretary NameViola Raikhel
NationalityAmerican
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address64 Knightsbridge
London
SW1X 7JF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.1858ltd.com

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Harvey Mendelson
50.00%
Ordinary
1 at £1Viola Raikhel
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,071
Current Liabilities£39,918

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 June 2023Change of details for Viola Raikhel as a person with significant control on 22 June 2023 (2 pages)
22 June 2023Director's details changed for Viola Raikhel on 22 June 2023 (2 pages)
28 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
25 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
26 January 2021Change of details for Viola Raikhel as a person with significant control on 26 January 2021 (2 pages)
26 January 2021Director's details changed for Viola Raikhel on 26 January 2021 (2 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
8 March 2019Change of details for Viola Raikhel as a person with significant control on 7 March 2019 (2 pages)
8 March 2019Director's details changed for Viola Raikhel on 7 March 2019 (2 pages)
25 October 2018Change of details for Harvey Mendelson as a person with significant control on 5 October 2018 (2 pages)
25 October 2018Director's details changed for Harvey Mendelson on 5 October 2018 (2 pages)
25 October 2018Director's details changed for Viola Raikhel on 5 October 2018 (2 pages)
25 October 2018Secretary's details changed for Viola Raikhel on 5 October 2018 (1 page)
25 October 2018Change of details for Viola Raikhel as a person with significant control on 5 October 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 April 2018Director's details changed for Viola Raikhel on 9 April 2018 (2 pages)
9 April 2018Change of details for Viola Raikhel as a person with significant control on 9 April 2018 (2 pages)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
13 March 2018Change of details for Viola Raikhel as a person with significant control on 18 March 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 March 2017Director's details changed for Viola Raikhel on 18 March 2017 (2 pages)
21 March 2017Director's details changed for Viola Raikhel on 18 March 2017 (2 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
13 March 2014Registered office address changed from 64 Knightsbridge London SW1X 7JF on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 64 Knightsbridge London SW1X 7JF on 13 March 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (21 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (21 pages)
24 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
24 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Harvey Mendelson on 1 April 2010 (2 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Viola Raikhel on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Viola Raikhel on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Harvey Mendelson on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Viola Raikhel on 1 April 2010 (2 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Harvey Mendelson on 1 April 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 April 2008Return made up to 18/03/08; full list of members (4 pages)
14 April 2008Location of debenture register (1 page)
14 April 2008Registered office changed on 14/04/2008 from 1 hay hill berkeley square london W1J 6DH (1 page)
14 April 2008Location of register of members (1 page)
14 April 2008Return made up to 18/03/08; full list of members (4 pages)
14 April 2008Location of register of members (1 page)
14 April 2008Location of debenture register (1 page)
14 April 2008Registered office changed on 14/04/2008 from 1 hay hill berkeley square london W1J 6DH (1 page)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
3 April 2007Return made up to 18/03/07; full list of members (2 pages)
3 April 2007Return made up to 18/03/07; full list of members (2 pages)
19 October 2006Registered office changed on 19/10/06 from: more house 514 finchley road london NW11 8DD (1 page)
19 October 2006Registered office changed on 19/10/06 from: more house 514 finchley road london NW11 8DD (1 page)
10 April 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
12 April 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
20 September 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
17 September 2004Ad 18/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 September 2004Ad 18/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 June 2004Registered office changed on 01/06/04 from: delaware mansions delaware road maida vale london W9 2LJ (1 page)
1 June 2004Registered office changed on 01/06/04 from: delaware mansions delaware road maida vale london W9 2LJ (1 page)
3 April 2004Secretary resigned (1 page)
3 April 2004Secretary resigned (1 page)
3 April 2004Registered office changed on 03/04/04 from: 58 dehware mansions deleware road, maida vale london W9 2LJ (1 page)
3 April 2004Registered office changed on 03/04/04 from: 58 dehware mansions deleware road, maida vale london W9 2LJ (1 page)
3 April 2004New director appointed (2 pages)
3 April 2004New secretary appointed;new director appointed (2 pages)
3 April 2004Director resigned (1 page)
3 April 2004New secretary appointed;new director appointed (2 pages)
3 April 2004New director appointed (2 pages)
3 April 2004Director resigned (1 page)
18 March 2004Incorporation (15 pages)
18 March 2004Incorporation (15 pages)