Background WavePink WaveYellow Wave

M. INBER LIMITED (00445189)

M. INBER LIMITED (00445189) is an active UK company. incorporated on 15 November 1947. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. M. INBER LIMITED has been registered for 78 years. Current directors include BERGER, Berish, BERGER, Lily, BERGER, Pessie and 6 others.

Company Number
00445189
Status
active
Type
ltd
Incorporated
15 November 1947
Age
78 years
Address
31a Fairholt Road, London, N16 5EW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERGER, Berish, BERGER, Lily, BERGER, Pessie, BERGER, Sije, GROSS, Rivka, KLEIN, Abraham Y, KLEIN, Sarah Rachel, STERNLICHT, Joshua, STERNLICHT, Zelda
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M. INBER LIMITED

M. INBER LIMITED is an active company incorporated on 15 November 1947 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. M. INBER LIMITED was registered 78 years ago.(SIC: 99999)

Status

active

Active since 78 years ago

Company No

00445189

LTD Company

Age

78 Years

Incorporated 15 November 1947

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

31a Fairholt Road London, N16 5EW,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU
From: 15 November 1947To: 15 May 2025
Timeline

5 key events • 1947 - 2025

Funding Officers Ownership
Company Founded
Nov 47
Director Joined
Nov 12
Director Joined
Nov 12
Loan Cleared
May 14
Director Left
May 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

10 Active
3 Resigned

BERGER, Berish

Active
24 Craven Walk, LondonN16 6BT
Secretary
Appointed N/A

BERGER, Berish

Active
24 Craven Walk, LondonN16 6BT
Born August 1956
Director
Appointed N/A

BERGER, Lily

Active
45 Filey Avenue, LondonN16 6JL
Born September 1955
Director
Appointed N/A

BERGER, Pessie

Active
24 Craven Walk, LondonN16 6BT
Born April 1958
Director
Appointed 01 Apr 2005

BERGER, Sije

Active
15 Fountayne Road, LondonN16 7EA
Born August 1959
Director
Appointed N/A

GROSS, Rivka

Active
86 Filey Avenue, LondonN16 6JJ
Born September 1947
Director
Appointed N/A

KLEIN, Abraham Y

Active
Fountayne Road, LondonN16 7EA
Born October 1962
Director
Appointed 01 Nov 2002

KLEIN, Sarah Rachel

Active
15 Fountayne Road, LondonN16 7EA
Born April 1963
Director
Appointed N/A

STERNLICHT, Joshua

Active
Overlea Road, LondonE5 9BG
Born February 1965
Director
Appointed 01 Nov 2012

STERNLICHT, Zelda

Active
14 Overlea Road, LondonE5 9BG
Born June 1964
Director
Appointed N/A

LAUFER, Hasias

Resigned
16 Warwick Grove, LondonE5 9HU
Secretary
Appointed N/A
Resigned 30 Nov 1998

BERGER, Samuel

Resigned
45 Filey Avenue, LondonN16 6JL
Born March 1954
Director
Appointed N/A
Resigned 01 Dec 2024

BERGER, Sighismond

Resigned
7 Gilda Crescent, LondonN16 6JT
Born August 1921
Director
Appointed N/A
Resigned 22 Jan 2003

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 December 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
24 October 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
15 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Mortgage Satisfy Charge Full
2 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Small
23 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Small
15 January 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Small
3 April 2007
AAAnnual Accounts
Legacy
6 February 2007
225Change of Accounting Reference Date
Legacy
11 May 2006
363aAnnual Return
Legacy
9 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 December 2005
AAAnnual Accounts
Legacy
17 May 2005
363aAnnual Return
Accounts With Accounts Type Small
27 January 2005
AAAnnual Accounts
Legacy
14 May 2004
363aAnnual Return
Accounts With Accounts Type Small
15 December 2003
AAAnnual Accounts
Legacy
18 May 2003
363aAnnual Return
Legacy
8 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
15 May 2002
363aAnnual Return
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
16 May 2001
363aAnnual Return
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
17 August 2000
287Change of Registered Office
Legacy
5 June 2000
363aAnnual Return
Legacy
2 June 2000
288cChange of Particulars
Legacy
22 May 2000
288cChange of Particulars
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
15 November 1999
288cChange of Particulars
Legacy
14 May 1999
363aAnnual Return
Legacy
29 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
18 May 1998
363aAnnual Return
Accounts With Accounts Type Small
24 February 1998
AAAnnual Accounts
Legacy
25 January 1998
225Change of Accounting Reference Date
Legacy
15 May 1997
363aAnnual Return
Accounts With Accounts Type Small
26 January 1997
AAAnnual Accounts
Legacy
16 May 1996
363x363x
Legacy
16 May 1996
363(353)363(353)
Accounts With Accounts Type Small
27 November 1995
AAAnnual Accounts
Legacy
24 May 1995
363x363x
Accounts With Accounts Type Small
20 February 1995
AAAnnual Accounts
Legacy
13 May 1994
363x363x
Legacy
13 May 1994
288288
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
13 May 1993
363x363x
Legacy
26 March 1993
288288
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
1 June 1992
363x363x
Accounts With Accounts Type Small
13 April 1992
AAAnnual Accounts
Legacy
20 May 1991
363x363x
Resolution
6 March 1991
RESOLUTIONSResolutions
Memorandum Articles
6 March 1991
MEM/ARTSMEM/ARTS
Legacy
24 January 1991
288288
Accounts With Accounts Type Small
22 January 1991
AAAnnual Accounts
Legacy
5 September 1990
363363
Accounts With Accounts Type Small
26 January 1990
AAAnnual Accounts
Legacy
2 October 1989
363363
Legacy
4 April 1989
225(1)225(1)
Legacy
28 March 1989
288288
Accounts With Accounts Type Small
1 December 1988
AAAnnual Accounts
Legacy
26 July 1988
288288
Accounts With Accounts Type Small
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Legacy
7 October 1987
288288
Accounts With Accounts Type Small
20 May 1987
AAAnnual Accounts
Legacy
20 May 1987
363363
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 August 1986
AAAnnual Accounts
Incorporation Company
15 November 1947
NEWINCIncorporation