BERWICK INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

BERWICK INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04773574

Incorporation date

21/05/2003

Size

Dormant

Contacts

Registered address

Registered address

63c Edbrooke Road, London W9 2DECopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2003)
dot icon15/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon28/03/2026
Accounts for a dormant company made up to 2025-05-31
dot icon28/03/2026
Registered office address changed from 9B Gainsborough Road London N12 8AA to 63C Edbrooke Road London W9 2DE on 2026-03-28
dot icon14/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon14/04/2025
Accounts for a dormant company made up to 2024-05-31
dot icon24/05/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon13/12/2023
Accounts for a dormant company made up to 2023-05-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon22/03/2023
Accounts for a dormant company made up to 2022-05-31
dot icon01/10/2022
Compulsory strike-off action has been discontinued
dot icon30/09/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon28/03/2022
Accounts for a dormant company made up to 2021-05-31
dot icon29/07/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon19/01/2021
Accounts for a dormant company made up to 2020-05-31
dot icon20/11/2020
Compulsory strike-off action has been discontinued
dot icon19/11/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon11/04/2020
Accounts for a dormant company made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon28/05/2019
Notification of David Okoye as a person with significant control on 2019-05-28
dot icon16/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon23/03/2018
Accounts for a dormant company made up to 2017-05-31
dot icon20/07/2017
Confirmation statement made on 2017-05-21 with updates
dot icon13/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon10/06/2016
Annual return made up to 2016-05-21
dot icon10/06/2016
Annual return made up to 2015-05-21
dot icon10/06/2016
Accounts for a dormant company made up to 2015-05-31
dot icon10/06/2016
Accounts for a dormant company made up to 2014-05-31
dot icon10/06/2016
Administrative restoration application
dot icon15/09/2015
Final Gazette dissolved via compulsory strike-off
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon11/10/2014
Compulsory strike-off action has been discontinued
dot icon09/10/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon09/10/2014
Director's details changed for Edward Fisher on 2014-05-01
dot icon09/10/2014
Secretary's details changed for David Okoye on 2014-05-01
dot icon09/10/2014
Registered office address changed from 10 the Service Road Potters Bar Herts EN6 1QA to 9B Gainsborough Road London N12 8AA on 2014-10-09
dot icon16/09/2014
First Gazette notice for compulsory strike-off
dot icon06/03/2014
Accounts for a dormant company made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon03/04/2013
Accounts for a dormant company made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon06/06/2012
Director's details changed for Edward Fisher on 2012-06-06
dot icon06/06/2012
Secretary's details changed for David Okoye on 2012-06-06
dot icon22/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon11/07/2011
Accounts for a dormant company made up to 2010-05-31
dot icon11/07/2011
Accounts for a dormant company made up to 2009-05-31
dot icon11/07/2011
Termination of appointment of Domino Champe as a secretary
dot icon11/07/2011
Annual return made up to 2011-05-21
dot icon11/07/2011
Registered office address changed from 78 York Street Westminster London W1D 1DP on 2011-07-11
dot icon11/07/2011
Annual return made up to 2010-05-21
dot icon11/07/2011
Annual return made up to 2009-05-21 with full list of shareholders
dot icon11/07/2011
Administrative restoration application
dot icon29/12/2009
Final Gazette dissolved via compulsory strike-off
dot icon15/09/2009
First Gazette notice for compulsory strike-off
dot icon07/08/2008
Accounts for a dormant company made up to 2008-05-31
dot icon07/08/2008
Accounts for a dormant company made up to 2007-05-31
dot icon16/06/2008
Return made up to 21/05/08; full list of members
dot icon13/06/2008
Location of register of members
dot icon10/08/2007
Return made up to 21/05/07; full list of members
dot icon10/08/2007
Registered office changed on 10/08/07 from: 122-126 kilburn high road, london, NW6 4HY
dot icon21/05/2007
Total exemption full accounts made up to 2006-05-31
dot icon27/09/2006
New secretary appointed
dot icon25/09/2006
Registered office changed on 25/09/06 from: c/o bond partners LLP, the grange, 100 high street, london N14 6TG
dot icon25/09/2006
Return made up to 21/05/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon25/06/2005
Return made up to 21/05/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-05-31
dot icon20/10/2004
Registered office changed on 20/10/04 from: langley house, park road, east finchley, london N2 8EX
dot icon03/08/2004
Return made up to 21/05/04; full list of members
dot icon10/06/2004
Ad 04/02/04--------- £ si 98@1=98 £ ic 2/100
dot icon17/02/2004
Registered office changed on 17/02/04 from: 122-126 kilburn high road, london, LW6 4HY
dot icon12/02/2004
New director appointed
dot icon12/02/2004
New secretary appointed
dot icon05/09/2003
Registered office changed on 05/09/03 from: cariocca business park, suit 72, 2 sawley road, manchester, greater manchester M40 8BB
dot icon28/05/2003
Director resigned
dot icon28/05/2003
Secretary resigned
dot icon21/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Edward
Director
04/02/2004 - Present
10
EAC (SECRETARIES) LIMITED
Nominee Secretary
21/05/2003 - 21/05/2003
1225
EAC (DIRECTORS) LIMITED
Nominee Director
21/05/2003 - 21/05/2003
718
Champe, Domino Matture
Secretary
18/09/2006 - 01/07/2011
3
Okoye, David
Secretary
04/02/2004 - 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+
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 BERWICK INVESTMENT LIMITED

BERWICK INVESTMENT LIMITED is an(a) Active company incorporated on 21/05/2003 with the registered office located at 63c Edbrooke Road, London W9 2DE. 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 BERWICK INVESTMENT LIMITED?

toggle

BERWICK INVESTMENT LIMITED is currently Active. It was registered on 21/05/2003 .

Where is BERWICK INVESTMENT LIMITED located?

toggle

BERWICK INVESTMENT LIMITED is registered at 63c Edbrooke Road, London W9 2DE.

What does BERWICK INVESTMENT LIMITED do?

toggle

BERWICK INVESTMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BERWICK INVESTMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-22 with no updates.