Company NameBCO Subsidiary Limited
Company StatusActive
Company Number06646112
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(3 days after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(3 days after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed18 July 2008(3 days after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMrs Sarah Rachel Klein
NationalityBritish
StatusCurrent
Appointed18 July 2008(3 days after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressNew Burlington House 1075
Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.7k at £1Tabletop London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£901,695
Current Liabilities£55

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due24 December 2024 (8 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Filing History

9 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
18 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
16 July 2021Confirmation statement made on 15 July 2021 with updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
16 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
25 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
26 July 2017Notification of Tabletop London Limited as a person with significant control on 6 April 2016 (1 page)
26 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 July 2017Notification of Tabletop London Limited as a person with significant control on 26 July 2017 (1 page)
23 June 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
23 June 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
17 March 2017Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
17 March 2017Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
20 July 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 July 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,695
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,695
(6 pages)
15 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
15 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
6 November 2015Accounts for a small company made up to 31 March 2014 (7 pages)
6 November 2015Accounts for a small company made up to 31 March 2014 (7 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,695
(6 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,695
(6 pages)
19 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,695
(6 pages)
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,695
(6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
22 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
22 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
21 March 2012Accounts for a small company made up to 31 March 2011 (5 pages)
21 March 2012Accounts for a small company made up to 31 March 2011 (5 pages)
22 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
3 November 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
3 November 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
25 October 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
25 October 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
19 August 2010Accounts for a small company made up to 31 July 2009 (6 pages)
19 August 2010Accounts for a small company made up to 31 July 2009 (6 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
22 July 2009Return made up to 15/07/09; full list of members (4 pages)
22 July 2009Return made up to 15/07/09; full list of members (4 pages)
23 January 2009Director's change of particulars / joshua sternlight / 23/01/2009 (1 page)
23 January 2009Director's change of particulars / joshua sternlight / 23/01/2009 (1 page)
30 October 2008Statement of affairs (18 pages)
30 October 2008Statement of affairs (17 pages)
30 October 2008Statement of affairs (17 pages)
30 October 2008Ad 02/10/08\gbp si 565@1=565\gbp ic 1130/1695\ (2 pages)
30 October 2008Statement of affairs (18 pages)
30 October 2008Ad 02/10/08\gbp si 565@1=565\gbp ic 1130/1695\ (2 pages)
30 October 2008Ad 02/10/08\gbp si 565@1=565\gbp ic 565/1130\ (2 pages)
30 October 2008Ad 02/10/08\gbp si 565@1=565\gbp ic 565/1130\ (2 pages)
20 October 2008Ad 02/10/08\gbp si 564@1=564\gbp ic 1/565\ (2 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 October 2008Ad 02/10/08\gbp si 564@1=564\gbp ic 1/565\ (2 pages)
26 August 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
26 August 2008Director appointed joshua sternlight (2 pages)
26 August 2008Appointment terminated secretary olswang cosec limitd (1 page)
26 August 2008Secretary appointed sarah rachel klein (2 pages)
26 August 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
26 August 2008Appointment terminated secretary olswang cosec limitd (1 page)
26 August 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
26 August 2008Secretary appointed sarah rachel klein (2 pages)
26 August 2008Director appointed berish berger (34 pages)
26 August 2008Director appointed berish berger (34 pages)
26 August 2008Director appointed abraham klein (25 pages)
26 August 2008Registered office changed on 26/08/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
26 August 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
26 August 2008Registered office changed on 26/08/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
26 August 2008Director appointed joshua sternlight (2 pages)
26 August 2008Director appointed abraham klein (25 pages)
15 July 2008Incorporation (23 pages)
15 July 2008Incorporation (23 pages)