Atlanta
Georgia 31126
United States
Director Name | Ms Celeste Kiera Doubleday |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 August 2019(70 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Wallace Llp, 27 Mortimer Street London W1T 3JF |
Secretary Name | Martin Otvos |
---|---|
Status | Current |
Appointed | 05 April 2024(74 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Correspondence Address | Wallace Llp, 27 Mortimer Street London W1T 3JF |
Director Name | Mr Harry Berry |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(43 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 06 December 2009) |
Role | Company Director |
Correspondence Address | One C/O Wallace Llp Portland Place London W1B 1PN |
Director Name | Jacqueline Berry |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(43 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | 38 Hermitage Lane London NW2 2HD |
Secretary Name | Jacqueline Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(43 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | 38 Hermitage Lane London NW2 2HD |
Secretary Name | Mrs Lois Blissett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(58 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 November 2015) |
Role | Company Director |
Correspondence Address | 230 Kempshott Lane Basingstoke Hampshire RG22 5LR |
Director Name | Andrew Jonathan Berry |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 05 March 2009(59 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 June 2018) |
Role | Professor |
Country of Residence | United States |
Correspondence Address | 401 East 62nd Street, Apt 4b New York Ny 10065 United States |
Registered Address | Wallace Llp, 27 Mortimer Street London W1T 3JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2.7k at £1 | H Berry (Jersey) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,703,911 |
Cash | £1,205,918 |
Current Liabilities | £255,689 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
5 April 2022 | Delivered on: 7 April 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold properties at 37 foley street, london W1W 7TN title number 294376 and 377 edgware road, london W2 1BT title number 426843. Outstanding |
---|---|
24 March 2022 | Delivered on: 28 March 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
11 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
9 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
12 December 2022 | Registered office address changed from C/O Wallace Llp One Portland Place London W1B 1PN to Wallace Llp, 27 Mortimer Street London W1T 3JF on 12 December 2022 (1 page) |
1 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
7 April 2022 | Registration of charge 004727850002, created on 5 April 2022 (50 pages) |
28 March 2022 | Registration of charge 004727850001, created on 24 March 2022 (56 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
23 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
29 August 2019 | Appointment of Ms Celeste Kiera Doubleday as a director on 27 August 2019 (2 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 June 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 November 2018 | Director's details changed for Judith Fiona Milstead on 6 November 2018 (2 pages) |
20 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
19 October 2018 | Register inspection address has been changed to Suite 5 10 Churchill Square Suite 5, 10 Churchill Square West Malling Kent ME19 4YU (1 page) |
30 July 2018 | Cessation of Andrew Jonathan Berry as a person with significant control on 12 July 2018 (1 page) |
12 July 2018 | Termination of appointment of Andrew Jonathan Berry as a director on 3 June 2018 (2 pages) |
26 January 2018 | Resolutions
|
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
10 November 2015 | Termination of appointment of Lois Blissett as a secretary on 9 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Lois Blissett as a secretary on 9 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Lois Blissett as a secretary on 9 November 2015 (1 page) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Judith Fiona Milstead on 1 April 2014 (2 pages) |
16 October 2014 | Director's details changed for Judith Fiona Milstead on 1 April 2014 (2 pages) |
16 October 2014 | Director's details changed for Judith Fiona Milstead on 1 April 2014 (2 pages) |
16 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
21 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Full accounts made up to 31 March 2011 (5 pages) |
27 February 2012 | Full accounts made up to 31 March 2011 (5 pages) |
19 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Memorandum and Articles of Association (3 pages) |
17 February 2011 | Resolutions
|
17 February 2011 | Resolutions
|
17 February 2011 | Resolutions
|
17 February 2011 | Resolutions
|
17 February 2011 | Memorandum and Articles of Association (3 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Judith Fiona Milstead on 1 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Andrew Jonathan Berry on 1 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Andrew Jonathan Berry on 1 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Judith Fiona Milstead on 1 October 2010 (2 pages) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Judith Fiona Milstead on 1 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Andrew Jonathan Berry on 1 October 2010 (2 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (15 pages) |
18 December 2009 | Termination of appointment of Harry Berry as a director (1 page) |
18 December 2009 | Termination of appointment of Harry Berry as a director (1 page) |
18 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (15 pages) |
25 November 2009 | Director's details changed for Harry Berry on 11 September 2009 (2 pages) |
25 November 2009 | Director's details changed for Harry Berry on 11 September 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Lois Blissett on 12 November 2009 (2 pages) |
12 November 2009 | Registered office address changed from One Portland Place London W1B 1PN on 12 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Lois Blissett on 12 November 2009 (2 pages) |
12 November 2009 | Registered office address changed from One Portland Place London W1B 1PN on 12 November 2009 (1 page) |
2 June 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 June 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 March 2009 | Director appointed judith fiona milstead (2 pages) |
30 March 2009 | Director appointed andrew jonathan berry (2 pages) |
30 March 2009 | Director appointed andrew jonathan berry (2 pages) |
30 March 2009 | Director appointed judith fiona milstead (2 pages) |
19 November 2008 | Return made up to 15/10/08; no change of members (4 pages) |
19 November 2008 | Return made up to 15/10/08; no change of members (4 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 1ST floor 64 great titchford street london W1P 7AE (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 1ST floor 64 great titchford street london W1P 7AE (1 page) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | New secretary appointed (2 pages) |
14 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 December 2007 | Return made up to 15/10/07; no change of members (7 pages) |
14 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 December 2007 | Return made up to 15/10/07; no change of members (7 pages) |
7 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
4 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 November 2005 | Return made up to 15/10/05; full list of members
|
2 November 2005 | Return made up to 15/10/05; full list of members
|
21 July 2005 | Registered office changed on 21/07/05 from: 1ST floor 64 great titchfield street london W1P 7AE (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 1ST floor 64 great titchfield street london W1P 7AE (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: sherfield house mulfords hill tadley hants RG26 3JE (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: sherfield house mulfords hill tadley hants RG26 3JE (1 page) |
8 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
27 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 November 2003 | Return made up to 15/10/03; no change of members (4 pages) |
12 November 2003 | Return made up to 15/10/03; no change of members (4 pages) |
12 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 November 2002 | Return made up to 15/10/02; no change of members (4 pages) |
16 November 2002 | Return made up to 15/10/02; no change of members (4 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
1 November 2000 | Return made up to 15/10/00; no change of members (4 pages) |
1 November 2000 | Return made up to 15/10/00; no change of members (4 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 May 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
8 May 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
13 October 1999 | Return made up to 15/10/99; no change of members (4 pages) |
13 October 1999 | Return made up to 15/10/99; no change of members (4 pages) |
30 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
16 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
22 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
22 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
13 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
13 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
25 November 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
25 November 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
27 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
27 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
14 February 1989 | Accounts for a small company made up to 31 March 1988 (6 pages) |
14 February 1989 | Accounts for a small company made up to 31 March 1988 (6 pages) |
5 May 1988 | Accounts made up to 31 March 1987 (16 pages) |
5 May 1988 | Accounts made up to 31 March 1987 (16 pages) |
26 June 1986 | Accounts for a small company made up to 31 March 1985 (15 pages) |
26 June 1986 | Accounts for a small company made up to 31 March 1985 (15 pages) |
31 August 1984 | Accounts made up to 31 March 1983 (11 pages) |
31 August 1984 | Accounts made up to 31 March 1983 (11 pages) |
5 May 1983 | Accounts made up to 31 March 1981 (9 pages) |
5 May 1983 | Accounts made up to 31 March 1981 (9 pages) |
19 February 1951 | Company name changed\certificate issued on 19/02/51 (3 pages) |
19 February 1951 | Company name changed\certificate issued on 19/02/51 (3 pages) |
12 September 1949 | Incorporation (16 pages) |
12 September 1949 | Incorporation (16 pages) |