BERBERA FINANCE LIMITED

Register to unlock more data on OkredoRegister

BERBERA FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01390824

Incorporation date

26/09/1978

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon05/05/2025
Application to strike the company off the register
dot icon15/04/2025
Appointment of Mr Mark Julian Turner as a secretary on 2025-03-31
dot icon15/04/2025
Termination of appointment of Laurence David Newman as a director on 2025-03-31
dot icon15/04/2025
Termination of appointment of Rohit Majithia as a director on 2025-03-31
dot icon14/04/2025
Appointment of Mr Stephen Craig Banks as a director on 2025-03-31
dot icon14/04/2025
Termination of appointment of Rohit Majithia as a secretary on 2025-03-31
dot icon14/04/2025
Appointment of Mr Mark Julian Turner as a director on 2025-03-31
dot icon04/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-07-24 with updates
dot icon03/08/2023
Confirmation statement made on 2023-07-24 with updates
dot icon07/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/12/2022
Termination of appointment of Naresh Devchand Shah as a secretary on 2022-11-30
dot icon01/12/2022
Termination of appointment of Naresh Devchand Shah as a director on 2022-11-30
dot icon01/12/2022
Appointment of Mr Rohit Majithia as a secretary on 2022-11-30
dot icon03/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-07-24 with updates
dot icon03/02/2021
Notification of Lubbock Fine Llp as a person with significant control on 2020-12-01
dot icon02/02/2021
Withdrawal of a person with significant control statement on 2021-02-02
dot icon01/12/2020
Termination of appointment of Pankaj Nathalal Shah as a director on 2020-11-30
dot icon06/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon28/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon15/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon25/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon06/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon27/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon26/02/2015
Appointment of Russell Marc Rich as a director on 2015-01-02
dot icon26/02/2015
Termination of appointment of Geoffrey Goodyear as a director on 2015-01-02
dot icon26/02/2015
Appointment of Mr Laurence David Newman as a director on 2015-01-02
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon01/05/2014
Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 2014-05-01
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon25/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon26/07/2010
Director's details changed for Mr Pankaj Shah on 2009-10-01
dot icon26/07/2010
Director's details changed for Mr Naresh Shah on 2009-10-01
dot icon26/07/2010
Director's details changed for Mr Rohit Majithia on 2009-10-01
dot icon26/07/2010
Director's details changed for Mr Geoffrey Goodyear on 2009-10-01
dot icon26/07/2010
Secretary's details changed for Mr Naresh Shah on 2009-10-01
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/07/2009
Return made up to 24/07/09; full list of members
dot icon06/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/09/2008
Return made up to 24/07/08; full list of members
dot icon09/01/2008
Director resigned
dot icon09/01/2008
New director appointed
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 24/07/07; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/08/2006
Return made up to 24/07/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/08/2005
Return made up to 24/07/05; full list of members
dot icon30/07/2004
Return made up to 24/07/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/12/2003
New director appointed
dot icon11/12/2003
New director appointed
dot icon11/12/2003
Director resigned
dot icon16/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/08/2003
Return made up to 24/07/03; full list of members
dot icon29/07/2002
Return made up to 24/07/02; full list of members
dot icon20/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/07/2001
Return made up to 24/07/01; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-12-31
dot icon17/08/2000
Return made up to 24/07/00; full list of members
dot icon09/08/2000
Registered office changed on 09/08/00 from: 2 duke street st james's london SW1Y 6BJ
dot icon17/04/2000
Accounts for a small company made up to 1999-12-31
dot icon28/09/1999
Accounts for a small company made up to 1998-12-31
dot icon03/08/1999
Return made up to 24/07/99; full list of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon28/07/1998
Return made up to 24/07/98; full list of members
dot icon31/07/1997
Return made up to 24/07/97; full list of members
dot icon24/06/1997
Secretary resigned
dot icon24/06/1997
New secretary appointed
dot icon08/06/1997
Accounts for a small company made up to 1996-12-31
dot icon15/09/1996
Director resigned
dot icon21/08/1996
Return made up to 24/07/96; full list of members
dot icon02/07/1996
Accounts for a small company made up to 1995-12-31
dot icon23/08/1995
New director appointed
dot icon23/08/1995
Director resigned
dot icon10/08/1995
Return made up to 24/07/95; full list of members
dot icon03/07/1995
Accounts for a small company made up to 1994-12-31
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon28/07/1994
Return made up to 24/07/94; no change of members
dot icon27/07/1993
Return made up to 24/07/93; full list of members
dot icon23/06/1993
Full accounts made up to 1992-12-31
dot icon22/01/1993
Director resigned;new director appointed
dot icon04/08/1992
Return made up to 24/07/92; full list of members
dot icon27/07/1992
Director resigned
dot icon30/06/1992
Full accounts made up to 1991-12-31
dot icon30/06/1992
Full accounts made up to 1990-12-31
dot icon05/02/1992
Resolutions
dot icon05/02/1992
Resolutions
dot icon05/02/1992
Resolutions
dot icon26/07/1991
Return made up to 24/07/91; full list of members
dot icon27/03/1991
New director appointed
dot icon27/03/1991
New director appointed
dot icon29/01/1991
Ad 04/09/90--------- £ si 3@1=3 £ ic 2/5
dot icon26/07/1990
Return made up to 24/07/90; full list of members
dot icon19/06/1990
Full accounts made up to 1989-12-31
dot icon06/09/1989
Return made up to 23/08/89; full list of members
dot icon10/08/1989
Full accounts made up to 1988-12-31
dot icon10/08/1989
Full accounts made up to 1987-12-31
dot icon27/07/1989
Director resigned;new director appointed
dot icon13/03/1989
Return made up to 23/12/88; full list of members
dot icon23/02/1989
Director resigned;new director appointed
dot icon04/05/1988
Accounts made up to 1986-12-31
dot icon06/10/1987
Return made up to 11/09/87; full list of members
dot icon19/08/1987
Director resigned;new director appointed
dot icon13/08/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/11/1986
Registered office changed on 11/11/86 from: 63 jermyn street london SW1
dot icon06/11/1986
New director appointed
dot icon09/10/1986
Annual return made up to 12/09/86
dot icon08/10/1986
New director appointed
dot icon23/08/1986
Director resigned
dot icon03/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Majithia, Rohit
Director
30/11/2007 - 31/03/2025
20
Shah, Naresh Devchand
Director
27/11/2003 - 30/11/2022
9
Sober, Anthony Lionel
Director
30/11/1992 - 30/11/2007
16
Shah, Pankaj Nathalal
Director
27/11/2003 - 30/11/2020
14
Turner, Mark Julian
Secretary
31/03/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERBERA FINANCE LIMITED

BERBERA FINANCE LIMITED is an(a) Dissolved company incorporated on 26/09/1978 with the registered office located at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERBERA FINANCE LIMITED?

toggle

BERBERA FINANCE LIMITED is currently Dissolved. It was registered on 26/09/1978 and dissolved on 29/07/2025.

Where is BERBERA FINANCE LIMITED located?

toggle

BERBERA FINANCE LIMITED is registered at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB.

What does BERBERA FINANCE LIMITED do?

toggle

BERBERA FINANCE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BERBERA FINANCE LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.