Company NameBerona Investments Limited
DirectorBarbara Jane Hyman
Company StatusActive
Company Number00618283
CategoryPrivate Limited Company
Incorporation Date6 January 1959(65 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Mervyn Bloch
NationalityBritish
StatusCurrent
Appointed30 November 2008(49 years, 11 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Barbara Jane Hyman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(52 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameDennis Raymond Humm
Date of BirthMay 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(33 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2000)
RoleSolicitor
Correspondence AddressSpindles
How Lane
Chipstead
Surrey
CR5 3LL
Director NameRachel Lorna Hyman
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(33 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 13 June 2007)
RoleCompany Director
Correspondence AddressUnit 7 Iron Bridge House Bridge Approach
London
NW1 8BD
Director NameBasil John Hyman
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(33 years, 8 months after company formation)
Appointment Duration28 years, 4 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameDennis Raymond Humm
NationalityBritish
StatusResigned
Appointed14 September 1992(33 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 August 1996)
RoleCompany Director
Correspondence AddressSpindles
How Lane
Chipstead
Surrey
CR5 3LL
Secretary NameRoxburghe House Registrars Limited (Corporation)
StatusResigned
Appointed14 August 1996(37 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 November 2008)
Correspondence Address2nd Floor Roxburghe House
273-287 Regent Street
London
W1B 2AD

Contact

Telephone020 75863854
Telephone regionLondon

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

3.2k at £1Basil John Hyman & Barbara Jane Hyman
63.18%
Ordinary
263 at £1Emma Warshaw
5.26%
Ordinary
263 at £1John Edward Ian Hyman
5.26%
Ordinary
262 at £1James Hyman
5.24%
Ordinary
1.1k at £1Doreen Hyman
21.06%
Ordinary

Financials

Year2014
Net Worth£3,204,329
Cash£218,481
Current Liabilities£84,841

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

10 July 2019Delivered on: 11 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
28 July 2015Delivered on: 31 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the property known as 33 station road clacton on sea essex CO15 1TD as the same is comprised in a conveyance dated 12 july 1968 and made between denton family investments limited (1) and the borrower (2).
Outstanding
11 June 2014Delivered on: 12 June 2014
Persons entitled: Credit Suisse (UK) Limited

Classification: A registered charge
Outstanding
21 May 2007Delivered on: 25 May 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gods providence house 12 st thomas square newport isle of wight.
Outstanding

Filing History

15 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
16 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
14 November 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
18 September 2019Change of details for Mr Basil John Hyman as a person with significant control on 14 September 2019 (2 pages)
18 September 2019Change of details for Mrs Barbara Jane Hyman as a person with significant control on 14 September 2019 (2 pages)
18 September 2019Director's details changed for Basil John Hyman on 14 September 2019 (2 pages)
18 September 2019Director's details changed for Mrs Barbara Jane Hyman on 14 September 2019 (2 pages)
11 July 2019Registration of charge 006182830004, created on 10 July 2019 (17 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
10 March 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017 (1 page)
21 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5,000
(5 pages)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5,000
(5 pages)
31 July 2015Registration of charge 006182830003, created on 28 July 2015 (14 pages)
31 July 2015Registration of charge 006182830003, created on 28 July 2015 (14 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 5,000
(5 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 5,000
(5 pages)
12 June 2014Registration of charge 006182830002 (13 pages)
12 June 2014Registration of charge 006182830002 (13 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 5,000
(5 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 5,000
(5 pages)
19 February 2013Accounts for a small company made up to 30 June 2012 (8 pages)
19 February 2013Accounts for a small company made up to 30 June 2012 (8 pages)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
7 October 2011Secretary's details changed for Mervyn Bloch on 14 September 2011 (1 page)
7 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
7 October 2011Secretary's details changed for Mervyn Bloch on 14 September 2011 (1 page)
6 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
7 March 2011Appointment of Barbara Jane Hyman as a director (3 pages)
7 March 2011Appointment of Barbara Jane Hyman as a director (3 pages)
28 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
15 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
8 January 2009Appointment terminated secretary roxburghe house registrars LIMITED (1 page)
8 January 2009Appointment terminated secretary roxburghe house registrars LIMITED (1 page)
7 January 2009Secretary appointed mervyn bloch (1 page)
7 January 2009Secretary appointed mervyn bloch (1 page)
7 November 2008Return made up to 14/09/08; full list of members (4 pages)
7 November 2008Return made up to 14/09/08; full list of members (4 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Registered office changed on 24/10/07 from: 124-130 seymour place london W1H 1BG (1 page)
24 October 2007Return made up to 14/09/07; full list of members (4 pages)
24 October 2007Return made up to 14/09/07; full list of members (4 pages)
24 October 2007Registered office changed on 24/10/07 from: 124-130 seymour place london W1H 1BG (1 page)
25 May 2007Particulars of mortgage/charge (7 pages)
25 May 2007Particulars of mortgage/charge (7 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
9 October 2006Return made up to 14/09/06; full list of members (3 pages)
9 October 2006Return made up to 14/09/06; full list of members (3 pages)
4 October 2006Accounts for a small company made up to 30 June 2005 (8 pages)
4 October 2006Accounts for a small company made up to 30 June 2005 (8 pages)
10 October 2005Return made up to 14/09/05; full list of members (3 pages)
10 October 2005Return made up to 14/09/05; full list of members (3 pages)
2 July 2005Accounts for a small company made up to 30 June 2004 (7 pages)
2 July 2005Accounts for a small company made up to 30 June 2004 (7 pages)
30 October 2004Return made up to 14/09/04; full list of members (7 pages)
30 October 2004Return made up to 14/09/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
9 October 2003Return made up to 14/09/03; full list of members (9 pages)
9 October 2003Return made up to 14/09/03; full list of members (9 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
14 November 2002Return made up to 14/09/02; full list of members (10 pages)
14 November 2002Return made up to 14/09/02; full list of members (10 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
4 December 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 December 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
28 September 2000Return made up to 14/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/09/00
(10 pages)
28 September 2000Return made up to 14/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/09/00
(10 pages)
12 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 September 1999Return made up to 14/09/99; full list of members (8 pages)
16 September 1999Return made up to 14/09/99; full list of members (8 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 September 1998Return made up to 14/09/98; full list of members (7 pages)
21 September 1998Return made up to 14/09/98; full list of members (7 pages)
5 May 1998Director's particulars changed (1 page)
5 May 1998Director's particulars changed (1 page)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 October 1997Return made up to 14/09/97; full list of members (7 pages)
2 October 1997Return made up to 14/09/97; full list of members (7 pages)
22 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
22 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
23 September 1996Return made up to 14/09/96; full list of members (7 pages)
23 September 1996Return made up to 14/09/96; full list of members (7 pages)
23 September 1996Director's particulars changed (1 page)
23 September 1996Director's particulars changed (1 page)
4 September 1996Secretary resigned (2 pages)
4 September 1996New secretary appointed (1 page)
4 September 1996New secretary appointed (1 page)
4 September 1996Secretary resigned (2 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 October 1995Return made up to 14/09/95; full list of members (16 pages)
3 October 1995Return made up to 14/09/95; full list of members (16 pages)
30 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
30 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
15 October 1986Full accounts made up to 31 December 1985 (9 pages)
15 October 1986Full accounts made up to 31 December 1985 (9 pages)
6 January 1959Incorporation (16 pages)
6 January 1959Incorporation (16 pages)