BERYL TRUSTEES LTD

Register to unlock more data on OkredoRegister

BERYL TRUSTEES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07311014

Incorporation date

12/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2010)
dot icon24/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2024
First Gazette notice for voluntary strike-off
dot icon28/06/2024
Application to strike the company off the register
dot icon11/09/2023
Micro company accounts made up to 2023-07-31
dot icon21/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-07-31
dot icon27/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon06/10/2021
Registered office address changed from 39 Sunbury Lane London SW11 3NP United Kingdom to 85 Great Portland Street London W1W 7LT on 2021-10-06
dot icon04/08/2021
Micro company accounts made up to 2021-07-31
dot icon21/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon10/09/2020
Micro company accounts made up to 2020-07-31
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon20/02/2020
Resolutions
dot icon19/02/2020
Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 39 Sunbury Lane London SW11 3NP on 2020-02-19
dot icon04/09/2019
Micro company accounts made up to 2019-07-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon31/08/2018
Micro company accounts made up to 2018-07-31
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon09/10/2017
Micro company accounts made up to 2017-07-31
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon11/01/2017
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2017-01-11
dot icon07/12/2016
Director's details changed for Mr Avraam Kapiri on 2016-12-07
dot icon06/12/2016
Director's details changed for Nikoletta Christoforou on 2016-12-06
dot icon14/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/04/2016
Director's details changed for Nikoletta Christoforou on 2016-04-12
dot icon01/04/2016
Director's details changed for Mr Avraam Kapiri on 2016-04-01
dot icon28/11/2015
Second filing of SH01 previously delivered to Companies House
dot icon17/11/2015
Appointment of Avraam Kapiri as a director on 2015-11-03
dot icon17/11/2015
Termination of appointment of Andrew Moray Andrew Stuart as a director on 2015-11-03
dot icon17/11/2015
Appointment of Nikoletta Christoforou as a director on 2015-11-03
dot icon16/11/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon20/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon14/01/2015
Annual return made up to 2014-07-12 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon04/08/2014
Director's details changed for Hon. Andrew Moray Andrew Stuart on 2014-08-04
dot icon16/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/11/2013
Compulsory strike-off action has been discontinued
dot icon19/11/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon05/11/2013
First Gazette notice for compulsory strike-off
dot icon25/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/10/2012
Director's details changed for Andrew Stuart Andrew Moray on 2012-10-26
dot icon02/10/2012
Director's details changed
dot icon02/10/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon30/03/2012
Director's details changed for Andrew Stuart Andrew Moray on 2012-03-30
dot icon09/01/2012
Director's details changed for Andrew Stuart Andrew Moray on 2011-12-01
dot icon12/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon12/07/2010
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
31/07/2023
dot iconNext confirmation date
15/06/2024
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.85K
-
0.00
-
-
2022
1
1.85K
-
0.00
-
-
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

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

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 BERYL TRUSTEES LTD

BERYL TRUSTEES LTD is an(a) Dissolved company incorporated on 12/07/2010 with the registered office located at 85 Great Portland Street, London W1W 7LT. There is currently no 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 BERYL TRUSTEES LTD?

toggle

BERYL TRUSTEES LTD is currently Dissolved. It was registered on 12/07/2010 and dissolved on 24/09/2024.

Where is BERYL TRUSTEES LTD located?

toggle

BERYL TRUSTEES LTD is registered at 85 Great Portland Street, London W1W 7LT.

What does BERYL TRUSTEES LTD do?

toggle

BERYL TRUSTEES LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BERYL TRUSTEES LTD?

toggle

The latest filing was on 24/09/2024: Final Gazette dissolved via voluntary strike-off.