Company NameH. Berry Limited
DirectorsJudith Fiona Milstead and Celeste Kiera Doubleday
Company StatusActive
Company Number00472785
CategoryPrivate Limited Company
Incorporation Date12 September 1949(74 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJudith Fiona Milstead
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish,American
StatusCurrent
Appointed05 March 2009(59 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 19092
Atlanta
Georgia 31126
United States
Director NameMs Celeste Kiera Doubleday
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed27 August 2019(70 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWallace Llp, 27 Mortimer Street
London
W1T 3JF
Secretary NameMartin Otvos
StatusCurrent
Appointed05 April 2024(74 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Correspondence AddressWallace Llp, 27 Mortimer Street
London
W1T 3JF
Director NameMr Harry Berry
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(43 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 06 December 2009)
RoleCompany Director
Correspondence AddressOne C/O Wallace Llp
Portland Place
London
W1B 1PN
Director NameJacqueline Berry
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(43 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 03 December 2007)
RoleCompany Director
Correspondence Address38 Hermitage Lane
London
NW2 2HD
Secretary NameJacqueline Berry
NationalityBritish
StatusResigned
Appointed15 October 1992(43 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 03 December 2007)
RoleCompany Director
Correspondence Address38 Hermitage Lane
London
NW2 2HD
Secretary NameMrs Lois Blissett
NationalityBritish
StatusResigned
Appointed13 December 2007(58 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 November 2015)
RoleCompany Director
Correspondence Address230 Kempshott Lane
Basingstoke
Hampshire
RG22 5LR
Director NameAndrew Jonathan Berry
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish/American
StatusResigned
Appointed05 March 2009(59 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 June 2018)
RoleProfessor
Country of ResidenceUnited States
Correspondence Address401 East 62nd Street, Apt 4b
New York
Ny 10065
United States

Location

Registered AddressWallace Llp, 27 Mortimer Street
London
W1T 3JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2.7k at £1H Berry (Jersey) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£5,703,911
Cash£1,205,918
Current Liabilities£255,689

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

5 April 2022Delivered 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 2022Delivered on: 28 March 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

11 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
12 December 2022Registered 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 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
7 April 2022Registration of charge 004727850002, created on 5 April 2022 (50 pages)
28 March 2022Registration of charge 004727850001, created on 24 March 2022 (56 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
23 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
29 August 2019Appointment of Ms Celeste Kiera Doubleday as a director on 27 August 2019 (2 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 June 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
5 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 November 2018Director's details changed for Judith Fiona Milstead on 6 November 2018 (2 pages)
20 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
19 October 2018Register 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 2018Cessation of Andrew Jonathan Berry as a person with significant control on 12 July 2018 (1 page)
12 July 2018Termination of appointment of Andrew Jonathan Berry as a director on 3 June 2018 (2 pages)
26 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
10 November 2015Termination of appointment of Lois Blissett as a secretary on 9 November 2015 (1 page)
10 November 2015Termination of appointment of Lois Blissett as a secretary on 9 November 2015 (1 page)
10 November 2015Termination of appointment of Lois Blissett as a secretary on 9 November 2015 (1 page)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,704
(5 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,704
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2,704
(5 pages)
16 October 2014Director's details changed for Judith Fiona Milstead on 1 April 2014 (2 pages)
16 October 2014Director's details changed for Judith Fiona Milstead on 1 April 2014 (2 pages)
16 October 2014Director's details changed for Judith Fiona Milstead on 1 April 2014 (2 pages)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2,704
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,704
(5 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,704
(5 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
27 February 2012Full accounts made up to 31 March 2011 (5 pages)
27 February 2012Full accounts made up to 31 March 2011 (5 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
17 February 2011Memorandum and Articles of Association (3 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 February 2011Resolutions
  • RES13 ‐ Approval of loan of £1,000,000 24/01/2011
(4 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 February 2011Resolutions
  • RES13 ‐ Approval of loan of £1,000,000 24/01/2011
(4 pages)
17 February 2011Memorandum and Articles of Association (3 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Judith Fiona Milstead on 1 October 2010 (2 pages)
4 November 2010Director's details changed for Andrew Jonathan Berry on 1 October 2010 (2 pages)
4 November 2010Director's details changed for Andrew Jonathan Berry on 1 October 2010 (2 pages)
4 November 2010Director's details changed for Judith Fiona Milstead on 1 October 2010 (2 pages)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Judith Fiona Milstead on 1 October 2010 (2 pages)
4 November 2010Director's details changed for Andrew Jonathan Berry on 1 October 2010 (2 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (6 pages)
18 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (15 pages)
18 December 2009Termination of appointment of Harry Berry as a director (1 page)
18 December 2009Termination of appointment of Harry Berry as a director (1 page)
18 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (15 pages)
25 November 2009Director's details changed for Harry Berry on 11 September 2009 (2 pages)
25 November 2009Director's details changed for Harry Berry on 11 September 2009 (2 pages)
12 November 2009Secretary's details changed for Lois Blissett on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from One Portland Place London W1B 1PN on 12 November 2009 (1 page)
12 November 2009Secretary's details changed for Lois Blissett on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from One Portland Place London W1B 1PN on 12 November 2009 (1 page)
2 June 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 June 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 March 2009Director appointed judith fiona milstead (2 pages)
30 March 2009Director appointed andrew jonathan berry (2 pages)
30 March 2009Director appointed andrew jonathan berry (2 pages)
30 March 2009Director appointed judith fiona milstead (2 pages)
19 November 2008Return made up to 15/10/08; no change of members (4 pages)
19 November 2008Return made up to 15/10/08; no change of members (4 pages)
17 November 2008Registered office changed on 17/11/2008 from 1ST floor 64 great titchford street london W1P 7AE (1 page)
17 November 2008Registered office changed on 17/11/2008 from 1ST floor 64 great titchford street london W1P 7AE (1 page)
7 January 2008Secretary resigned;director resigned (1 page)
7 January 2008Secretary resigned;director resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
14 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
14 December 2007Return made up to 15/10/07; no change of members (7 pages)
14 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
14 December 2007Return made up to 15/10/07; no change of members (7 pages)
7 November 2006Return made up to 15/10/06; full list of members (7 pages)
7 November 2006Return made up to 15/10/06; full list of members (7 pages)
4 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
2 November 2005Return made up to 15/10/05; full list of members
  • 363(287) ‐ Registered office changed on 02/11/05
(7 pages)
2 November 2005Return made up to 15/10/05; full list of members
  • 363(287) ‐ Registered office changed on 02/11/05
(7 pages)
21 July 2005Registered office changed on 21/07/05 from: 1ST floor 64 great titchfield street london W1P 7AE (1 page)
21 July 2005Registered office changed on 21/07/05 from: 1ST floor 64 great titchfield street london W1P 7AE (1 page)
3 June 2005Registered office changed on 03/06/05 from: sherfield house mulfords hill tadley hants RG26 3JE (1 page)
3 June 2005Registered office changed on 03/06/05 from: sherfield house mulfords hill tadley hants RG26 3JE (1 page)
8 November 2004Return made up to 15/10/04; full list of members (6 pages)
8 November 2004Return made up to 15/10/04; full list of members (6 pages)
27 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
27 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 November 2003Return made up to 15/10/03; no change of members (4 pages)
12 November 2003Return made up to 15/10/03; no change of members (4 pages)
12 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 November 2002Return made up to 15/10/02; no change of members (4 pages)
16 November 2002Return made up to 15/10/02; no change of members (4 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 October 2001Return made up to 15/10/01; full list of members (6 pages)
11 October 2001Return made up to 15/10/01; full list of members (6 pages)
1 November 2000Return made up to 15/10/00; no change of members (4 pages)
1 November 2000Return made up to 15/10/00; no change of members (4 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
8 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
13 October 1999Return made up to 15/10/99; no change of members (4 pages)
13 October 1999Return made up to 15/10/99; no change of members (4 pages)
30 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
30 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
25 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
16 October 1998Return made up to 15/10/98; full list of members (6 pages)
16 October 1998Return made up to 15/10/98; full list of members (6 pages)
22 October 1997Return made up to 15/10/97; no change of members (4 pages)
22 October 1997Return made up to 15/10/97; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
13 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
25 November 1996Accounts for a small company made up to 30 April 1996 (9 pages)
25 November 1996Accounts for a small company made up to 30 April 1996 (9 pages)
27 October 1996Return made up to 15/10/96; no change of members (4 pages)
27 October 1996Return made up to 15/10/96; no change of members (4 pages)
10 October 1996Registered office changed on 10/10/96 from: hobson house 155 gower street london WC1E 6BJ (1 page)
10 October 1996Registered office changed on 10/10/96 from: hobson house 155 gower street london WC1E 6BJ (1 page)
14 February 1989Accounts for a small company made up to 31 March 1988 (6 pages)
14 February 1989Accounts for a small company made up to 31 March 1988 (6 pages)
5 May 1988Accounts made up to 31 March 1987 (16 pages)
5 May 1988Accounts made up to 31 March 1987 (16 pages)
26 June 1986Accounts for a small company made up to 31 March 1985 (15 pages)
26 June 1986Accounts for a small company made up to 31 March 1985 (15 pages)
31 August 1984Accounts made up to 31 March 1983 (11 pages)
31 August 1984Accounts made up to 31 March 1983 (11 pages)
5 May 1983Accounts made up to 31 March 1981 (9 pages)
5 May 1983Accounts made up to 31 March 1981 (9 pages)
19 February 1951Company name changed\certificate issued on 19/02/51 (3 pages)
19 February 1951Company name changed\certificate issued on 19/02/51 (3 pages)
12 September 1949Incorporation (16 pages)
12 September 1949Incorporation (16 pages)