Company NameBerryton Limited
Company StatusDissolved
Company Number01093183
CategoryPrivate Limited Company
Incorporation Date30 January 1973(51 years, 3 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NamesBerryton Properties Limited and Berryton Builders Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Abraham Oestreicher
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2010(36 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Secretary NameMr Abraham Oestreicher
StatusClosed
Appointed10 January 2010(36 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 13 August 2019)
RoleCompany Director
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Director NameEva Oestreicher
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(18 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
London
E5 9LE
Director NameMartin Oestreicher
Date of BirthMay 1928 (Born 96 years ago)
NationalityStateless
StatusResigned
Appointed20 December 1991(18 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
London
E5 9LE
Secretary NameMr Pinchas Oestreicher
NationalityBritish
StatusResigned
Appointed20 December 1991(18 years, 10 months after company formation)
Appointment Duration23 years, 11 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Director NameMrs Anna Schimmel
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(20 years, 11 months after company formation)
Appointment Duration8 years (resigned 22 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Princes Park Avenue
London
NW11 0JS
Director NameMr Harry Chaim Schimmel
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(20 years, 11 months after company formation)
Appointment Duration8 years (resigned 22 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Princes Park Avenue
London
NW11 0JS
Director NameMr Pinchas Oestreicher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(37 years after company formation)
Appointment Duration5 years, 9 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ

Contact

Telephone020 73878662
Telephone regionLondon

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Hurdale Charity LTD
99.00%
Ordinary
1 at £1Mr Harry Chaim Schimmel
1.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

3 December 1987Delivered on: 11 December 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 282 to 288 (even numbers) grays inn road london WC1 l/b of conan. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 July 1976Delivered on: 30 July 1976
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20, addison grove chiswick, london W4 title no ngl 85973.
Outstanding

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2019Voluntary strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
20 May 2019Application to strike the company off the register (2 pages)
1 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
4 January 2017Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page)
4 January 2017Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP (1 page)
4 January 2017Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page)
4 January 2017Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP (1 page)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
18 January 2016Termination of appointment of Pinchas Oestreicher as a director on 27 November 2015 (1 page)
18 January 2016Termination of appointment of Pinchas Oestreicher as a secretary on 27 November 2015 (1 page)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Termination of appointment of Pinchas Oestreicher as a director on 27 November 2015 (1 page)
18 January 2016Termination of appointment of Pinchas Oestreicher as a secretary on 27 November 2015 (1 page)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
9 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Termination of appointment of Eva Oestreicher as a director (1 page)
15 January 2014Termination of appointment of Eva Oestreicher as a director (1 page)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
28 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
11 March 2010Appointment of Pinchas Oestreicher as a director (3 pages)
11 March 2010Appointment of Pinchas Oestreicher as a director (3 pages)
21 January 2010Appointment of Mr Abraham Oestreicher as a director (2 pages)
21 January 2010Appointment of Mr Abraham Oestreicher as a director (2 pages)
21 January 2010Appointment of Mr Abraham Oestreicher as a secretary (1 page)
21 January 2010Appointment of Mr Abraham Oestreicher as a secretary (1 page)
6 January 2010Director's details changed for Martin Oestreicher on 29 November 2009 (2 pages)
6 January 2010Director's details changed for Martin Oestreicher on 29 November 2009 (2 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Eva Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Eva Oestreicher on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Eva Oestreicher on 1 December 2009 (2 pages)
3 January 2010Termination of appointment of Martin Oestreicher as a director (1 page)
3 January 2010Termination of appointment of Martin Oestreicher as a director (1 page)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 January 2009Return made up to 20/12/08; full list of members (4 pages)
12 January 2009Return made up to 20/12/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2008Return made up to 20/12/07; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2008Return made up to 20/12/07; full list of members (3 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 January 2007Return made up to 20/12/06; full list of members (7 pages)
20 January 2007Return made up to 20/12/06; full list of members (7 pages)
19 January 2006Return made up to 20/12/05; full list of members (7 pages)
19 January 2006Return made up to 20/12/05; full list of members (7 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 January 2005Return made up to 20/12/04; full list of members (7 pages)
18 January 2005Return made up to 20/12/04; full list of members (7 pages)
17 December 2004Full accounts made up to 31 March 2004 (11 pages)
17 December 2004Full accounts made up to 31 March 2004 (11 pages)
14 January 2004Return made up to 20/12/03; full list of members (7 pages)
14 January 2004Return made up to 20/12/03; full list of members (7 pages)
3 December 2003Full accounts made up to 31 March 2003 (11 pages)
3 December 2003Full accounts made up to 31 March 2003 (11 pages)
21 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(7 pages)
21 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(7 pages)
30 November 2002Full accounts made up to 31 March 2002 (13 pages)
30 November 2002Full accounts made up to 31 March 2002 (13 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
27 January 2002Full accounts made up to 31 March 2001 (15 pages)
27 January 2002Full accounts made up to 31 March 2001 (15 pages)
18 January 2002Return made up to 20/12/01; full list of members (7 pages)
18 January 2002Return made up to 20/12/01; full list of members (7 pages)
28 October 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
(7 pages)
28 October 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
(7 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
17 October 2000Return made up to 20/12/99; full list of members (7 pages)
17 October 2000Return made up to 20/12/99; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
13 May 1999Return made up to 20/12/98; full list of members (7 pages)
13 May 1999Return made up to 20/12/98; full list of members (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
4 August 1998Return made up to 20/12/97; no change of members (5 pages)
4 August 1998Return made up to 20/12/97; no change of members (5 pages)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
7 March 1997Return made up to 20/12/96; no change of members (4 pages)
7 March 1997Return made up to 20/12/96; no change of members (4 pages)
9 January 1997Full accounts made up to 31 March 1996 (15 pages)
9 January 1997Full accounts made up to 31 March 1996 (15 pages)
31 January 1996Full accounts made up to 31 March 1995 (14 pages)
31 January 1996Full accounts made up to 31 March 1995 (14 pages)