BERRY HOLDINGS (LONDON) LIMITED

Register to unlock more data on OkredoRegister

BERRY HOLDINGS (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08745765

Incorporation date

23/10/2013

Size

Full

Contacts

Registered address

Registered address

Tuscany House, White Hart Lane, Basingstoke, Hampshire RG21 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2013)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon25/10/2022
Application to strike the company off the register
dot icon07/04/2022
Satisfaction of charge 087457650004 in full
dot icon25/03/2022
Director's details changed for Ms Lydia Joy Hopper on 2022-03-08
dot icon28/10/2021
Confirmation statement made on 2021-10-24 with updates
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon06/10/2020
Appointment of Prism Cosec Limited as a secretary on 2020-08-14
dot icon18/08/2020
Termination of appointment of Adrian Richard Moore as a director on 2020-07-17
dot icon18/08/2020
Appointment of Lydia Joy Hopper as a director on 2020-07-17
dot icon26/06/2020
Previous accounting period shortened from 2020-10-31 to 2019-12-31
dot icon17/06/2020
Director's details changed for Adrian Richard Moore on 2020-06-17
dot icon17/06/2020
Director's details changed for Adrian Moore on 2020-06-17
dot icon09/06/2020
Director's details changed for Mr Colin James Lawson on 2020-05-15
dot icon05/06/2020
Group of companies' accounts made up to 2019-10-31
dot icon11/05/2020
Registration of charge 087457650004, created on 2020-04-30
dot icon06/12/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon26/11/2019
Appointment of Adrian Moore as a director on 2019-10-31
dot icon15/11/2019
Registered office address changed from Tuscany House White Hart Lane Basingstoke RG21 4AF England to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 2019-11-15
dot icon15/11/2019
Notification of Grandir Uk Limited as a person with significant control on 2019-10-31
dot icon15/11/2019
Previous accounting period extended from 2019-08-31 to 2019-10-31
dot icon15/11/2019
Cessation of Rachel Sylvia Berry as a person with significant control on 2019-10-31
dot icon15/11/2019
Cessation of Christopher Berry as a person with significant control on 2019-10-31
dot icon15/11/2019
Termination of appointment of Rachel Sylvia Berry as a director on 2019-10-31
dot icon15/11/2019
Termination of appointment of Christopher Berry as a director on 2019-10-31
dot icon13/11/2019
Appointment of Mr Colin James Lawson as a director on 2019-10-31
dot icon13/11/2019
Registered office address changed from Anchor House Burgoine Quay 8 Lower Teddington Road Kingston upon Thames Surrey KT1 4EU to Tuscany House White Hart Lane Basingstoke RG21 4AF on 2019-11-13
dot icon08/11/2019
Satisfaction of charge 087457650002 in full
dot icon08/11/2019
Satisfaction of charge 087457650003 in full
dot icon08/11/2019
Satisfaction of charge 087457650001 in full
dot icon20/08/2019
Second filing of Confirmation Statement dated 24/10/2016
dot icon01/08/2019
Notification of Rachel Berry as a person with significant control on 2016-04-06
dot icon03/06/2019
Group of companies' accounts made up to 2018-08-31
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon11/05/2018
Group of companies' accounts made up to 2017-08-31
dot icon06/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon05/06/2017
Group of companies' accounts made up to 2016-08-31
dot icon01/11/2016
24/10/16 Statement of Capital gbp 200
dot icon04/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/12/2015
Registration of charge 087457650003, created on 2015-12-14
dot icon03/12/2015
Statement of capital following an allotment of shares on 2015-10-21
dot icon03/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/01/2015
Registration of charge 087457650001, created on 2015-01-08
dot icon13/01/2015
Registration of charge 087457650002, created on 2015-01-08
dot icon06/01/2015
Previous accounting period shortened from 2014-10-31 to 2014-08-31
dot icon04/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon02/10/2014
Registered office address changed from Building 15 Gateway 1000 Stevenage Hertfordshire SG1 2FP United Kingdom to Anchor House Burgoine Quay 8 Lower Teddington Road Kingston upon Thames Surrey KT1 4EU on 2014-10-02
dot icon24/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Colin James
Director
31/10/2019 - Present
37
Hopper, Lydia Joy
Director
17/07/2020 - Present
44

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BERRY HOLDINGS (LONDON) LIMITED

BERRY HOLDINGS (LONDON) LIMITED is an(a) Dissolved company incorporated on 23/10/2013 with the registered office located at Tuscany House, White Hart Lane, Basingstoke, Hampshire RG21 4AF. There are currently 2 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 BERRY HOLDINGS (LONDON) LIMITED?

toggle

BERRY HOLDINGS (LONDON) LIMITED is currently Dissolved. It was registered on 23/10/2013 and dissolved on 23/01/2023.

Where is BERRY HOLDINGS (LONDON) LIMITED located?

toggle

BERRY HOLDINGS (LONDON) LIMITED is registered at Tuscany House, White Hart Lane, Basingstoke, Hampshire RG21 4AF.

What does BERRY HOLDINGS (LONDON) LIMITED do?

toggle

BERRY HOLDINGS (LONDON) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BERRY HOLDINGS (LONDON) LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.