London
N16 6BT
Director Name | Mr Joshua Sternlicht |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2008(3 days after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Mr Abraham Y Klein |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 July 2008(3 days after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Secretary Name | Mrs Sarah Rachel Klein |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2008(3 days after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.7k at £1 | Tabletop London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £901,695 |
Current Liabilities | £55 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
9 August 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
18 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
16 July 2021 | Confirmation statement made on 15 July 2021 with updates (3 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
16 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
25 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
26 July 2017 | Notification of Tabletop London Limited as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Tabletop London Limited as a person with significant control on 26 July 2017 (1 page) |
23 June 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
17 March 2017 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
17 March 2017 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
20 July 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 March 2016 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
15 March 2016 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
6 November 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 November 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
19 March 2015 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
19 March 2015 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
23 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
22 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
21 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
21 March 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
22 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
22 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
25 October 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
25 October 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
19 August 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
19 August 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
23 January 2009 | Director's change of particulars / joshua sternlight / 23/01/2009 (1 page) |
23 January 2009 | Director's change of particulars / joshua sternlight / 23/01/2009 (1 page) |
30 October 2008 | Statement of affairs (18 pages) |
30 October 2008 | Statement of affairs (17 pages) |
30 October 2008 | Statement of affairs (17 pages) |
30 October 2008 | Ad 02/10/08\gbp si 565@1=565\gbp ic 1130/1695\ (2 pages) |
30 October 2008 | Statement of affairs (18 pages) |
30 October 2008 | Ad 02/10/08\gbp si 565@1=565\gbp ic 1130/1695\ (2 pages) |
30 October 2008 | Ad 02/10/08\gbp si 565@1=565\gbp ic 565/1130\ (2 pages) |
30 October 2008 | Ad 02/10/08\gbp si 565@1=565\gbp ic 565/1130\ (2 pages) |
20 October 2008 | Ad 02/10/08\gbp si 564@1=564\gbp ic 1/565\ (2 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
20 October 2008 | Ad 02/10/08\gbp si 564@1=564\gbp ic 1/565\ (2 pages) |
26 August 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
26 August 2008 | Director appointed joshua sternlight (2 pages) |
26 August 2008 | Appointment terminated secretary olswang cosec limitd (1 page) |
26 August 2008 | Secretary appointed sarah rachel klein (2 pages) |
26 August 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
26 August 2008 | Appointment terminated secretary olswang cosec limitd (1 page) |
26 August 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
26 August 2008 | Secretary appointed sarah rachel klein (2 pages) |
26 August 2008 | Director appointed berish berger (34 pages) |
26 August 2008 | Director appointed berish berger (34 pages) |
26 August 2008 | Director appointed abraham klein (25 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
26 August 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
26 August 2008 | Director appointed joshua sternlight (2 pages) |
26 August 2008 | Director appointed abraham klein (25 pages) |
15 July 2008 | Incorporation (23 pages) |
15 July 2008 | Incorporation (23 pages) |