BERRYGLEN LIMITED

Register to unlock more data on OkredoRegister

BERRYGLEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01585238

Incorporation date

10/09/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1981)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon25/09/2023
Application to strike the company off the register
dot icon05/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon28/09/2022
Director's details changed for Mr Andrew Darren Samuels on 2022-09-27
dot icon15/12/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon06/01/2021
Registered office address changed from C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2021-01-06
dot icon25/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon16/06/2020
Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ on 2020-06-16
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon02/11/2017
Confirmation statement made on 2017-09-28 with updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon19/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon22/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon08/10/2013
Director's details changed for Mr Andrew Darren Samuels on 2013-01-01
dot icon28/08/2013
Current accounting period extended from 2013-10-31 to 2014-01-31
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon19/10/2010
Director's details changed for Tamara Michelle Fourmand on 2009-10-01
dot icon19/10/2010
Director's details changed for Rachelle Fourmand on 2009-10-01
dot icon19/10/2010
Director's details changed for Manuel Fourmand on 2009-10-01
dot icon19/10/2010
Director's details changed for Ugeni Rebeca Fourmand on 2009-10-01
dot icon19/10/2010
Secretary's details changed for Manuel Fourmand on 2009-10-01
dot icon22/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/11/2009
Termination of appointment of Rachelle Fourmand as a secretary
dot icon06/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon26/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/10/2008
Return made up to 28/09/08; full list of members
dot icon14/10/2008
Director appointed andrew darren samuels
dot icon30/07/2008
Director appointed ugeni rebeca fourmand
dot icon30/07/2008
Director appointed tamara michelle fourmand
dot icon30/07/2008
Director and secretary appointed manuel fourmand
dot icon16/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/04/2008
Appointment terminated director david goddard
dot icon27/03/2008
Total exemption small company accounts made up to 2006-10-31
dot icon12/11/2007
Return made up to 28/09/07; full list of members
dot icon12/11/2007
Director's particulars changed
dot icon22/12/2006
Return made up to 28/09/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon20/07/2006
Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ
dot icon10/01/2006
Return made up to 28/09/05; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon04/11/2004
Return made up to 28/09/04; full list of members
dot icon24/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon06/10/2003
Return made up to 28/09/03; full list of members
dot icon23/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon21/11/2002
Return made up to 28/09/02; full list of members
dot icon23/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon19/10/2001
Return made up to 28/09/01; full list of members
dot icon01/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon24/01/2001
Secretary resigned;director resigned
dot icon24/01/2001
New secretary appointed
dot icon03/10/2000
Return made up to 28/09/00; full list of members
dot icon29/08/2000
Full accounts made up to 1999-10-31
dot icon07/04/2000
Director resigned
dot icon12/10/1999
Return made up to 28/09/99; full list of members
dot icon17/04/1999
Full accounts made up to 1998-10-31
dot icon10/11/1998
Return made up to 09/10/98; no change of members
dot icon16/06/1998
Full accounts made up to 1997-10-31
dot icon24/10/1997
Return made up to 09/10/97; no change of members
dot icon14/07/1997
Full accounts made up to 1996-10-31
dot icon06/11/1996
Return made up to 09/10/96; full list of members
dot icon01/07/1996
Full accounts made up to 1995-12-31
dot icon31/05/1996
Accounting reference date shortened from 31/12 to 31/10
dot icon23/01/1996
Registered office changed on 23/01/96 from: 6 claridge house 32 davies street london W1Y 1LG
dot icon13/10/1995
Return made up to 09/10/95; no change of members
dot icon06/04/1995
Full accounts made up to 1994-12-31
dot icon19/10/1994
Return made up to 09/10/94; no change of members
dot icon11/04/1994
Full accounts made up to 1993-12-31
dot icon22/10/1993
Return made up to 09/10/93; full list of members
dot icon24/03/1993
Full accounts made up to 1992-12-31
dot icon09/10/1992
Return made up to 09/10/92; no change of members
dot icon15/09/1992
Full accounts made up to 1991-12-31
dot icon15/09/1992
Registered office changed on 15/09/92 from: halpern house 301-305 euston road london NW1 3SS
dot icon15/09/1992
Director resigned
dot icon27/05/1992
Return made up to 09/10/91; no change of members
dot icon11/05/1992
Registered office changed on 11/05/92 from: 33 queen anne street london W1M 9FB
dot icon03/04/1992
Full accounts made up to 1990-12-31
dot icon26/10/1990
Return made up to 09/10/90; full list of members
dot icon19/10/1990
Accounts for a small company made up to 1989-12-31
dot icon16/08/1989
Accounts for a small company made up to 1988-12-31
dot icon16/08/1989
Return made up to 20/07/89; full list of members
dot icon29/03/1989
Accounts for a small company made up to 1987-12-31
dot icon23/11/1988
Return made up to 16/09/88; full list of members
dot icon08/09/1987
Return made up to 16/06/87; full list of members
dot icon21/08/1987
New director appointed
dot icon29/07/1987
Accounts made up to 1986-12-31
dot icon06/06/1986
Full accounts made up to 1985-12-31
dot icon06/06/1986
Return made up to 05/05/86; full list of members
dot icon10/09/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-7.86 % *

* during past year

Cash in Bank

£185,928.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
292.99K
-
0.00
201.79K
-
2022
5
225.20K
-
0.00
185.93K
-
2022
5
225.20K
-
0.00
185.93K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

225.20K £Descended-23.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

185.93K £Descended-7.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BERRYGLEN LIMITED

BERRYGLEN LIMITED is an(a) Dissolved company incorporated on 10/09/1981 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. There is currently no active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BERRYGLEN LIMITED?

toggle

BERRYGLEN LIMITED is currently Dissolved. It was registered on 10/09/1981 and dissolved on 19/12/2023.

Where is BERRYGLEN LIMITED located?

toggle

BERRYGLEN LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does BERRYGLEN LIMITED do?

toggle

BERRYGLEN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BERRYGLEN LIMITED have?

toggle

BERRYGLEN LIMITED had 5 employees in 2022.

What is the latest filing for BERRYGLEN LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.