BERONBRIM LIMITED

Register to unlock more data on OkredoRegister

BERONBRIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02176011

Incorporation date

09/10/1987

Size

Dormant

Contacts

Registered address

Registered address

C/O Friend Partnership Limited Eleven Brindleyplace, 2 Brunswick Square, Birmingham B1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1987)
dot icon18/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon12/02/2026
Notification of Miriam Laura Alessandra Nossan as a person with significant control on 2025-11-11
dot icon11/02/2026
Appointment of Mr David John Gillies as a director on 2026-02-11
dot icon11/02/2026
Termination of appointment of Massimo Nathan Nossan as a director on 2026-02-11
dot icon11/02/2026
Cessation of Franca Maria Vittoria Viterbo Nossan as a person with significant control on 2025-11-11
dot icon11/02/2026
Notification of Massimo Nathan Nossan as a person with significant control on 2025-11-11
dot icon11/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon10/02/2026
Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG England to C/O Friend Partnership Limited Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP on 2026-02-10
dot icon25/03/2025
Accounts for a dormant company made up to 2024-03-31
dot icon07/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon06/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon08/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon07/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/08/2019
Termination of appointment of William James Benson Jowitt as a director on 2019-03-12
dot icon11/03/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon27/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/04/2017
Compulsory strike-off action has been discontinued
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon13/04/2017
Confirmation statement made on 2017-01-31 with updates
dot icon09/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/04/2016
Registered office address changed from Dukes Court 3rd Floor North 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 2016-04-19
dot icon16/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon02/04/2015
Termination of appointment of Badger Hakim Secretaries Limited as a secretary on 2014-07-15
dot icon02/04/2015
Appointment of Mr Massimo Nathan Nossan as a director on 2014-04-01
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon01/04/2014
Director's details changed for William James Benson Jowitt on 2014-03-27
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon13/02/2013
Registered office address changed from 3Rd Floor North Side Dukes Court 32 Duke Street St James's SW1Y 6DF on 2013-02-13
dot icon13/02/2013
Secretary's details changed for Badger Hakim Secretaries Limited on 2012-02-01
dot icon12/02/2013
Director's details changed for William James Benson Jowitt on 2012-02-01
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/02/2010
Secretary's details changed for Badger Hakim Secretaries Limited on 2009-12-03
dot icon02/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/12/2009
Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 2009-12-01
dot icon25/11/2009
Registered office address changed from 10 Dover Street London W1S 4LQ on 2009-11-25
dot icon08/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon13/02/2009
Return made up to 31/01/09; full list of members
dot icon01/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon01/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon01/03/2007
Return made up to 31/01/07; full list of members
dot icon08/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon20/06/2006
Return made up to 31/01/06; full list of members
dot icon20/06/2006
New secretary appointed
dot icon20/06/2006
Secretary resigned
dot icon15/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon07/02/2006
Registered office changed on 07/02/06 from: senator house 85 queen victoria street london EC4V 4JL
dot icon07/03/2005
Return made up to 31/01/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/01/2004
Return made up to 31/01/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/02/2003
Return made up to 31/01/03; full list of members
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Ad 10/05/02--------- £ si 2@1=2 £ ic 2/4
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/02/2002
Return made up to 31/01/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/05/2001
Full accounts made up to 2000-03-31
dot icon07/03/2001
Return made up to 31/01/01; full list of members
dot icon05/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Resolutions
dot icon09/06/2000
Director resigned
dot icon09/06/2000
New director appointed
dot icon21/03/2000
Return made up to 31/01/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon14/05/1999
Return made up to 31/01/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-03-31
dot icon29/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon02/09/1998
Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH
dot icon13/02/1998
Return made up to 31/01/98; no change of members
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon20/03/1997
Return made up to 31/01/97; no change of members
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon11/02/1996
Return made up to 31/01/96; full list of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon21/07/1995
Director resigned
dot icon09/03/1995
Director's particulars changed
dot icon01/03/1995
Secretary's particulars changed
dot icon13/02/1995
Return made up to 31/01/95; no change of members
dot icon17/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
New director appointed
dot icon23/02/1994
Return made up to 31/01/94; no change of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon01/07/1993
Secretary resigned;new secretary appointed
dot icon01/07/1993
Registered office changed on 01/07/93 from: P.O. Box 613 epworth house 25, city road london. EC1Y 1BY.
dot icon23/03/1993
Return made up to 31/01/93; full list of members
dot icon28/04/1992
Resolutions
dot icon28/04/1992
Resolutions
dot icon22/04/1992
Full accounts made up to 1992-03-31
dot icon04/02/1992
Return made up to 31/01/92; no change of members
dot icon26/06/1991
Secretary resigned;new secretary appointed
dot icon19/06/1991
Registered office changed on 19/06/91 from: epworth house 25 city road london EC1Y 1BY
dot icon11/06/1991
Full accounts made up to 1991-03-31
dot icon07/02/1991
Return made up to 31/01/91; no change of members
dot icon10/08/1990
Full accounts made up to 1990-03-31
dot icon20/03/1990
Full accounts made up to 1989-03-31
dot icon20/03/1990
Return made up to 31/01/90; full list of members
dot icon26/09/1989
Registered office changed on 26/09/89 from: city wall house 79/83 chiswell street london EC1Y 4TJ
dot icon02/12/1987
Registered office changed on 02/12/87 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon02/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/10/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
304.02K
-
0.00
-
-
2022
1
304.02K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

304.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BADGER HAKIM SECRETARIES LIMITED
Corporate Secretary
13/12/2005 - 15/07/2014
26
Gillies, David John
Director
11/02/2026 - Present
6
Jowitt, William James Benson
Director
06/06/2000 - 12/03/2019
2
LEGIST SECRETARIES LIMITED
Nominee Secretary
07/06/1993 - 13/12/2005
151
LEGIST CORPORATE SERVICES LIMITED
Corporate Secretary
06/06/1991 - 07/06/1993
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERONBRIM LIMITED

BERONBRIM LIMITED is an(a) Active company incorporated on 09/10/1987 with the registered office located at C/O Friend Partnership Limited Eleven Brindleyplace, 2 Brunswick Square, Birmingham B1 2LP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BERONBRIM LIMITED?

toggle

BERONBRIM LIMITED is currently Active. It was registered on 09/10/1987 .

Where is BERONBRIM LIMITED located?

toggle

BERONBRIM LIMITED is registered at C/O Friend Partnership Limited Eleven Brindleyplace, 2 Brunswick Square, Birmingham B1 2LP.

What does BERONBRIM LIMITED do?

toggle

BERONBRIM 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.

How many employees does BERONBRIM LIMITED have?

toggle

BERONBRIM LIMITED had 1 employees in 2022.

What is the latest filing for BERONBRIM LIMITED?

toggle

The latest filing was on 18/02/2026: Accounts for a dormant company made up to 2025-03-31.