You are here: bizstats.co.uk > a-z index > B list

B.g. Consort Limited LONDON


B.g. Consort started in year 1948 as Private Limited Company with registration number 00456250. The B.g. Consort company has been functioning successfully for 76 years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

At present there are 9 directors in the the company, namely Berish B., Pessie B. and Joshua S. and others. In addition one secretary - Abraham K. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sighismond B. who worked with the the company until 22 January 2003.

B.g. Consort Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00456250
Date of Incorporation Mon, 28th Jun 1948
Industry Dormant Company
End of financial Year 31st March
Company age 76 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Berish B.

Position: Director

Appointed: 01 April 2005

Pessie B.

Position: Director

Appointed: 01 April 2005

Abraham K.

Position: Secretary

Appointed: 03 April 2002

Joshua S.

Position: Director

Appointed: 23 December 1999

Abraham K.

Position: Director

Appointed: 23 December 1999

Lily B.

Position: Director

Appointed: 31 October 1992

Rivka G.

Position: Director

Appointed: 31 October 1992

Samuel B.

Position: Director

Appointed: 31 October 1992

Sarah K.

Position: Director

Appointed: 31 October 1992

Zelda S.

Position: Director

Appointed: 31 October 1992

Milton G.

Position: Director

Appointed: 02 April 2004

Resigned: 13 July 2005

Sighismond B.

Position: Secretary

Appointed: 23 December 1999

Resigned: 22 January 2003

Sighismond B.

Position: Director

Appointed: 23 December 1999

Resigned: 22 January 2003

Heinrich F.

Position: Director

Appointed: 31 October 1993

Resigned: 22 December 1999

Sighismond B.

Position: Director

Appointed: 31 October 1992

Resigned: 01 February 1993

Berish B.

Position: Director

Appointed: 31 October 1992

Resigned: 01 February 1993

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Tabletop London Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nominee Co 1Bh Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tabletop London Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06457838
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nominee Co 1bh Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06646216
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 537      
Current Assets11 794 96011 818 363     
Debtors11 790 42311 818 36311 818 36311 818 36311 818 36311 818 36311 818 363
Other Debtors2 573 2552 573 2552 573 2552 573 2552 573 2552 573 2552 573 255
Other
Amounts Owed By Related Parties9 157 1689 245 1089 245 1089 245 1089 245 1089 245 1089 245 108
Amounts Owed To Group Undertakings8 109 0748 594 5598 963 8868 963 8868 963 8868 963 8868 963 886
Creditors10 187 00410 210 54710 210 54710 210 54710 210 54710 210 54710 210 547
Net Current Assets Liabilities1 607 9561 607 8161 607 8161 607 8161 607 8161 607 8161 607 816
Number Shares Issued Fully Paid 500     
Other Creditors2 077 9301 615 9881 246 6611 246 6611 246 6611 246 6611 246 661
Par Value Share 1     
Profit Loss-809-140     
Trade Debtors Trade Receivables60 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 27th, July 2023
Free Download (8 pages)

Company search

Advertisements