Company NameB&H Cars Ltd
DirectorsBenjamin Hochhauser and Berish Strom
Company StatusActive
Company Number09384815
CategoryPrivate Limited Company
Incorporation Date12 January 2015(9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Benjamin Hochhauser
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Shanklin Road
London
N15 4FB
Director NameMr Berish Strom
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed12 January 2015(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Shanklin Road
Tottenham
N15 4FB

Location

Registered Address1 Shanklin Road
London
N15 4FB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Benjamin Hochhauser
50.00%
Ordinary
1 at £1Chaim Blumenberg
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due28 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

28 January 2021Current accounting period shortened from 29 January 2020 to 28 January 2020 (1 page)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 May 2020Withdrawal of a person with significant control statement on 5 May 2020 (2 pages)
5 May 2020Notification of Berish Strom as a person with significant control on 31 December 2016 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 November 2019Director's details changed for Mr Berish Strom on 10 November 2019 (2 pages)
11 November 2019Registered office address changed from 1 Shanklin Road London N15 4FB England to 1 Shanklin Road London N15 4FB on 11 November 2019 (1 page)
11 November 2019Registered office address changed from 46 Oldhill Street London N16 6NA England to 1 Shanklin Road London N15 4FB on 11 November 2019 (1 page)
10 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
31 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
3 December 2017Notification of Benjamin Hochhauser as a person with significant control on 31 December 2016 (2 pages)
30 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
30 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
5 July 2017Director's details changed for Mr Berish Strom on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Berish Strom on 1 July 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 November 2016Registered office address changed from 73a Clapton Common London E5 9AA to 46 Oldhill Street London N16 6NA on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 73a Clapton Common London E5 9AA to 46 Oldhill Street London N16 6NA on 10 November 2016 (1 page)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
4 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 December 2015Director's details changed for Mr Chaim Blumenberg on 31 January 2015 (3 pages)
31 December 2015Director's details changed for Mr Chaim Blumenberg on 31 January 2015 (3 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
20 July 2015Director's details changed for Mr Chaim Blumenberg on 13 July 2015 (3 pages)
20 July 2015Director's details changed for Mr Chaim Blumenberg on 13 July 2015 (3 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)