Company NameBerrymain Limited
DirectorsIan Glanville and Philip Abraham
Company StatusActive
Company Number01142108
CategoryPrivate Limited Company
Incorporation Date29 October 1973(50 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Glanville
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2010(37 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Director NamePhilip Abraham
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2010(37 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Secretary NameIan Glanville
NationalityBritish
StatusCurrent
Appointed04 January 2011(37 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMrs Evelyn Abraham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(18 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 04 January 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameMr Pantelis Abraham
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(18 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 11 November 2010)
RoleEstate Agent
Country of ResidenceCyprus
Correspondence Address67 Westow Street
London
SE19 3RW
Secretary NameMrs Evelyn Abraham
NationalityBritish
StatusResigned
Appointed26 November 1991(18 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Mellor Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,445,206
Cash£246,337
Current Liabilities£41,284

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Charges

21 April 2004Delivered on: 22 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 29 heyford avenue london SW8 1EA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 October 1983Delivered on: 7 October 1983
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: 23, 25 & 27 crewdson road, kennington, lambeth, london. Title no's ln 193902 and sgl 168969 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

27 November 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
4 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
28 August 2019Director's details changed for Philip Abraham on 27 August 2019 (2 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
8 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
8 February 2011Termination of appointment of Evelyn Abraham as a director (2 pages)
8 February 2011Appointment of Ian Glanville as a secretary (3 pages)
8 February 2011Termination of appointment of Evelyn Abraham as a secretary (2 pages)
8 February 2011Termination of appointment of Evelyn Abraham as a director (2 pages)
8 February 2011Appointment of Ian Glanville as a secretary (3 pages)
8 February 2011Termination of appointment of Evelyn Abraham as a secretary (2 pages)
19 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
17 January 2011Appointment of Mr Ian Glanville as a director (3 pages)
17 January 2011Termination of appointment of Pantelis Abraham as a director (2 pages)
17 January 2011Termination of appointment of Pantelis Abraham as a director (2 pages)
17 January 2011Appointment of Mr Ian Glanville as a director (3 pages)
17 January 2011Appointment of Philip Abraham as a director (3 pages)
17 January 2011Appointment of Philip Abraham as a director (3 pages)
26 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 January 2010Director's details changed for Mr Pantelis Abraham on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mrs Evelyn Abraham on 1 October 2009 (1 page)
11 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
11 January 2010Secretary's details changed for Mrs Evelyn Abraham on 1 October 2009 (1 page)
11 January 2010Director's details changed for Mr Pantelis Abraham on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mrs Evelyn Abraham on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mrs Evelyn Abraham on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mrs Evelyn Abraham on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mrs Evelyn Abraham on 1 October 2009 (1 page)
11 January 2010Director's details changed for Mr Pantelis Abraham on 1 October 2009 (2 pages)
20 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
27 March 2009Registered office changed on 27/03/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR (1 page)
27 March 2009Registered office changed on 27/03/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Return made up to 26/11/08; full list of members (3 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Return made up to 26/11/08; full list of members (3 pages)
10 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
20 December 2007Return made up to 26/11/07; full list of members (2 pages)
20 December 2007Return made up to 26/11/07; full list of members (2 pages)
26 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
26 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
24 January 2007Location of debenture register (1 page)
24 January 2007Return made up to 26/11/06; full list of members (2 pages)
24 January 2007Return made up to 26/11/06; full list of members (2 pages)
24 January 2007Location of debenture register (1 page)
30 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
30 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
6 December 2005Return made up to 26/11/05; full list of members (2 pages)
6 December 2005Director's particulars changed (1 page)
6 December 2005Return made up to 26/11/05; full list of members (2 pages)
6 December 2005Director's particulars changed (1 page)
9 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
9 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 December 2004Return made up to 26/11/04; full list of members (7 pages)
6 December 2004Return made up to 26/11/04; full list of members (7 pages)
13 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 December 2003Return made up to 26/11/03; full list of members (7 pages)
5 December 2003Return made up to 26/11/03; full list of members (7 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 December 2002Return made up to 26/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
(7 pages)
6 December 2002Return made up to 26/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
(7 pages)
28 November 2002Registered office changed on 28/11/02 from: (at the offices of messrs avrasons and company) 16 brixton road london SW9 6BU (1 page)
28 November 2002Registered office changed on 28/11/02 from: (at the offices of messrs avrasons and company) 16 brixton road london SW9 6BU (1 page)
23 November 2001Return made up to 26/11/01; full list of members (6 pages)
23 November 2001Return made up to 26/11/01; full list of members (6 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 December 2000Return made up to 26/11/00; full list of members (6 pages)
11 December 2000Return made up to 26/11/00; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 November 1999Return made up to 26/11/99; full list of members (6 pages)
26 November 1999Return made up to 26/11/99; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 March 1999 (2 pages)
21 May 1999Accounts for a small company made up to 31 March 1999 (2 pages)
27 November 1998Return made up to 26/11/98; full list of members (6 pages)
27 November 1998Return made up to 26/11/98; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (2 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (2 pages)
27 November 1997Return made up to 26/11/97; full list of members (6 pages)
27 November 1997Return made up to 26/11/97; full list of members (6 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (2 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (2 pages)
19 January 1997Return made up to 26/11/96; full list of members (6 pages)
19 January 1997Return made up to 26/11/96; full list of members (6 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (2 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (2 pages)
13 December 1995Return made up to 26/11/95; full list of members (6 pages)
13 December 1995Return made up to 26/11/95; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (2 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (2 pages)
9 October 1984Annual return made up to 18/10/84 (3 pages)
9 October 1984Annual return made up to 18/10/84 (3 pages)
20 February 1984Annual return made up to 10/11/83 (4 pages)
20 February 1984Annual return made up to 10/11/83 (4 pages)
22 June 1982Annual return made up to 21/05/82 (2 pages)
22 June 1982Annual return made up to 21/05/82 (2 pages)