Company NameBerfors Finance Limited
Company StatusDissolved
Company Number00612474
CategoryPrivate Limited Company
Incorporation Date6 October 1958(65 years, 7 months ago)
Dissolution Date6 February 2024 (2 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMs Annabel Rachel Stelzer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(50 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 06 February 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Holne Chase
London
N2 0QL
Director NameMr Joseph Nigel David Stelzer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(52 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 06 February 2024)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address19 Holne Chase
London
N2 0QL
Director NameMr David Aaron Landau
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(33 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 24 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Street
Mayfair
London
W1K 6RG
Director NameMrs Angela Landau
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(33 years, 8 months after company formation)
Appointment Duration25 years, 7 months (resigned 31 December 2017)
RoleMarried Woman
Country of ResidenceEngland
Correspondence Address56 Middle Way
London
NW11 6NH
Secretary NameMrs Angela Landau
NationalityBritish
StatusResigned
Appointed01 June 1992(33 years, 8 months after company formation)
Appointment Duration25 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Middle Way
London
NW11 6NH

Contact

Telephone020 76293214
Telephone regionLondon

Location

Registered Address19 Holne Chase
London
N2 0QL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

89.7k at £0.2Angela Landau
28.00%
Ordinary
76.9k at £0.2Annabel Stelzer
24.00%
Ordinary
76.9k at £0.2Edwina Landau
24.00%
Ordinary
76.9k at £0.2Judith Lovat
24.00%
Ordinary

Financials

Year2014
Turnover£223,342
Gross Profit-£174,285
Net Worth£250,597
Cash£228,666
Current Liabilities£788,739

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 August 1987Delivered on: 1 September 1987
Persons entitled: Baii PLC.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: Fixed charge over all securities deposited with or held by the chargee, sheppards LTD or a nominee of either all sums received or receivable, all rights arising and any further securities charged under the securities financing agreement. All sums standing to the credit of the company in the books of the chargee.for full details see form 395).
Outstanding
10 April 1987Delivered on: 22 April 1987
Persons entitled: Baii PLC.

Classification: Securities financing agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge, and securities deposited with or held by the chargee, sheppards limited or a nominee of either..... (Full details see form 395).
Outstanding
21 January 1987Delivered on: 30 January 1987
Persons entitled: Baii PLC.

Classification: Securities financing agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: 1ST fixed charge over all securities deposited with or held by the chargee sheppards limited or a nominee of either 1ST fixed charge over all sums receivable etc. by way of assignment all debts etc. (see doc for full details.).
Outstanding

Filing History

6 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2023First Gazette notice for voluntary strike-off (1 page)
9 November 2023Application to strike the company off the register (3 pages)
13 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
13 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
23 December 2020Satisfaction of charge 2 in full (1 page)
23 December 2020Satisfaction of charge 1 in full (1 page)
23 December 2020Satisfaction of charge 3 in full (2 pages)
23 December 2020Register inspection address has been changed to 19 Holne Chase London N2 0QL (1 page)
23 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
5 January 2018Termination of appointment of Angela Landau as a secretary on 31 December 2017 (1 page)
5 January 2018Termination of appointment of Angela Landau as a director on 31 December 2017 (1 page)
19 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 October 2017Registered office address changed from 56 Middleway Hampstead Garden Suburb London NW11 6NH to 19 Holne Chase London N2 0QL on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 56 Middleway Hampstead Garden Suburb London NW11 6NH to 19 Holne Chase London N2 0QL on 3 October 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 80,100
(7 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 80,100
(7 pages)
23 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
23 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 80,100
(7 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 80,100
(7 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 80,100
(7 pages)
9 September 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
9 September 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
9 September 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
9 September 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 80,100
(7 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 80,100
(7 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 80,100
(7 pages)
20 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
20 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
20 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
21 June 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
21 June 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
11 September 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
11 September 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
15 September 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
15 September 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
3 August 2011Appointment of Mr Joseph Nigel David Stelzer as a director (2 pages)
3 August 2011Appointment of Mr Joseph Nigel David Stelzer as a director (2 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Termination of appointment of David Landau as a director (1 page)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Termination of appointment of David Landau as a director (1 page)
16 June 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
16 June 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 June 2009Director's change of particulars / david landau / 01/06/2009 (2 pages)
1 June 2009Director's change of particulars / david landau / 01/06/2009 (2 pages)
22 May 2009Director appointed annabel rachel stelzer (2 pages)
22 May 2009Director appointed annabel rachel stelzer (2 pages)
2 April 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
2 April 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 June 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
2 June 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
3 March 2008Registered office changed on 03/03/2008 from 38 north audley street london W1K 6ZN (1 page)
3 March 2008Registered office changed on 03/03/2008 from 38 north audley street london W1K 6ZN (1 page)
7 June 2007Return made up to 01/06/07; full list of members (2 pages)
7 June 2007Return made up to 01/06/07; full list of members (2 pages)
18 May 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
18 May 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
27 July 2006Total exemption small company accounts made up to 31 January 2006 (11 pages)
27 July 2006Total exemption small company accounts made up to 31 January 2006 (11 pages)
5 June 2006Return made up to 01/06/06; full list of members (2 pages)
5 June 2006Return made up to 01/06/06; full list of members (2 pages)
17 August 2005Full accounts made up to 31 January 2005 (13 pages)
17 August 2005Full accounts made up to 31 January 2005 (13 pages)
2 June 2005Return made up to 01/06/05; full list of members (3 pages)
2 June 2005Return made up to 01/06/05; full list of members (3 pages)
8 November 2004Full accounts made up to 31 January 2004 (13 pages)
8 November 2004Full accounts made up to 31 January 2004 (13 pages)
7 June 2004Return made up to 01/06/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(7 pages)
7 June 2004Return made up to 01/06/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(7 pages)
13 June 2003Full accounts made up to 31 January 2003 (12 pages)
13 June 2003Full accounts made up to 31 January 2003 (12 pages)
7 June 2003Return made up to 01/06/03; full list of members (7 pages)
7 June 2003Return made up to 01/06/03; full list of members (7 pages)
10 August 2002Full accounts made up to 31 January 2002 (13 pages)
10 August 2002Full accounts made up to 31 January 2002 (13 pages)
28 May 2002Return made up to 01/06/02; full list of members (7 pages)
28 May 2002Return made up to 01/06/02; full list of members (7 pages)
18 July 2001Full accounts made up to 31 January 2001 (13 pages)
18 July 2001Full accounts made up to 31 January 2001 (13 pages)
30 May 2001Return made up to 01/06/01; full list of members (6 pages)
30 May 2001Return made up to 01/06/01; full list of members (6 pages)
28 September 2000Full accounts made up to 31 January 2000 (13 pages)
28 September 2000Full accounts made up to 31 January 2000 (13 pages)
1 June 2000Return made up to 01/06/00; full list of members (6 pages)
1 June 2000Return made up to 01/06/00; full list of members (6 pages)
23 November 1999Full accounts made up to 31 January 1999 (13 pages)
23 November 1999Full accounts made up to 31 January 1999 (13 pages)
27 May 1999Return made up to 01/06/99; full list of members (6 pages)
27 May 1999Return made up to 01/06/99; full list of members (6 pages)
30 November 1998Full accounts made up to 31 January 1998 (10 pages)
30 November 1998Full accounts made up to 31 January 1998 (10 pages)
28 July 1998Return made up to 01/06/98; no change of members (4 pages)
28 July 1998Return made up to 01/06/98; no change of members (4 pages)
16 March 1998Auditor's resignation (1 page)
16 March 1998Auditor's resignation (1 page)
1 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
3 June 1997Return made up to 01/06/97; no change of members (4 pages)
3 June 1997Return made up to 01/06/97; no change of members (4 pages)
4 September 1996Full accounts made up to 31 January 1996 (10 pages)
4 September 1996Full accounts made up to 31 January 1996 (10 pages)
5 June 1996Return made up to 01/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 1996Registered office changed on 05/06/96 from: 38 north audley street mayfair london W1Y 2LS (1 page)
5 June 1996Return made up to 01/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 1996Registered office changed on 05/06/96 from: 38 north audley street mayfair london W1Y 2LS (1 page)
1 November 1995Full accounts made up to 31 January 1995 (9 pages)
1 November 1995Full accounts made up to 31 January 1995 (9 pages)
19 May 1995Return made up to 01/06/95; no change of members (4 pages)
19 May 1995Return made up to 01/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
16 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 October 1958Certificate of incorporation (1 page)
6 October 1958Incorporation (16 pages)
6 October 1958Certificate of incorporation (1 page)
6 October 1958Incorporation (16 pages)