Company NameBerbera Finance Limited
Company StatusActive
Company Number01390824
CategoryPrivate Limited Company
Incorporation Date26 September 1978(45 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Naresh Devchand Shah
NationalityBritish
StatusCurrent
Appointed10 June 1997(18 years, 8 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMr Naresh Devchand Shah
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2003(25 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMr Rohit Majithia
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(29 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMr Laurence David Newman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(36 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMr Russell Marc Rich
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(36 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameIan Richard Cohen
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(12 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 1992)
RoleChartered Accountant
Correspondence Address34 Wessex Gardens
London
NW11 9RR
Director NameDavid Lawrence Levy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(12 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 November 2003)
RoleChartered Accountant
Correspondence AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
Director NameMrs Karen Jayne Milliner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(12 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 June 1995)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawker Court
Queens Road
Kingston
Surrey
KT2 7SE
Director NameAnthony Leslie Murty
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1992)
RoleChartered Accountant
Correspondence Address1 Fulton Mews
London
W2 3TY
Director NameMr Geoffrey Goodyear
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(12 years, 10 months after company formation)
Appointment Duration23 years, 5 months (resigned 02 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMr Anthony Lionel Sober
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(14 years, 2 months after company formation)
Appointment Duration15 years (resigned 30 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Beech Drive
London
N2 9NY
Director NameJoanna Maria Field
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(16 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 1995)
RoleCompany Director
Correspondence Address5 Silverton Road
Hammersmith
London
W6 9NY
Director NameMr Pankaj Nathalal Shah
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(25 years, 2 months after company formation)
Appointment Duration17 years (resigned 30 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1991(12 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 June 1997)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Laurence David Newman
20.00%
Ordinary
1 at £1Mr Pankaj Nathalal Shah
20.00%
Ordinary
1 at £1Mr Rohit Majithia
20.00%
Ordinary
1 at £1Naresh Devchand Shah
20.00%
Ordinary
1 at £1Russell Marc Rich
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

3 February 2021Notification of Lubbock Fine Llp as a person with significant control on 1 December 2020 (2 pages)
2 February 2021Withdrawal of a person with significant control statement on 2 February 2021 (2 pages)
1 December 2020Termination of appointment of Pankaj Nathalal Shah as a director on 30 November 2020 (1 page)
6 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5
(6 pages)
7 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5
(6 pages)
26 February 2015Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages)
26 February 2015Appointment of Mr Laurence David Newman as a director on 2 January 2015 (2 pages)
26 February 2015Appointment of Mr Laurence David Newman as a director on 2 January 2015 (2 pages)
26 February 2015Termination of appointment of Geoffrey Goodyear as a director on 2 January 2015 (1 page)
26 February 2015Termination of appointment of Geoffrey Goodyear as a director on 2 January 2015 (1 page)
26 February 2015Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages)
26 February 2015Appointment of Mr Laurence David Newman as a director on 2 January 2015 (2 pages)
26 February 2015Termination of appointment of Geoffrey Goodyear as a director on 2 January 2015 (1 page)
26 February 2015Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (6 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (6 pages)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 July 2010Director's details changed for Mr Rohit Majithia on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Geoffrey Goodyear on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Rohit Majithia on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Pankaj Shah on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Pankaj Shah on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Mr Geoffrey Goodyear on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page)
26 July 2010Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
26 July 2010Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page)
26 July 2010Director's details changed for Mr Geoffrey Goodyear on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Rohit Majithia on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Pankaj Shah on 1 October 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 July 2009Return made up to 24/07/09; full list of members (5 pages)
30 July 2009Return made up to 24/07/09; full list of members (5 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 September 2008Return made up to 24/07/08; full list of members (5 pages)
9 September 2008Return made up to 24/07/08; full list of members (5 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 August 2007Return made up to 24/07/07; full list of members (3 pages)
20 August 2007Return made up to 24/07/07; full list of members (3 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 August 2006Return made up to 24/07/06; full list of members (9 pages)
18 August 2006Return made up to 24/07/06; full list of members (9 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 August 2005Return made up to 24/07/05; full list of members (9 pages)
10 August 2005Return made up to 24/07/05; full list of members (9 pages)
30 July 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 July 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003New director appointed (2 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 August 2003Return made up to 24/07/03; full list of members (8 pages)
1 August 2003Return made up to 24/07/03; full list of members (8 pages)
29 July 2002Return made up to 24/07/02; full list of members (8 pages)
29 July 2002Return made up to 24/07/02; full list of members (8 pages)
20 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 July 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
17 August 2000Return made up to 24/07/00; full list of members (8 pages)
17 August 2000Return made up to 24/07/00; full list of members (8 pages)
9 August 2000Registered office changed on 09/08/00 from: 2 duke street st james's london SW1Y 6BJ (1 page)
9 August 2000Registered office changed on 09/08/00 from: 2 duke street st james's london SW1Y 6BJ (1 page)
17 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
3 August 1999Return made up to 24/07/99; full list of members (9 pages)
3 August 1999Return made up to 24/07/99; full list of members (9 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
31 July 1997Return made up to 24/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 July 1997Return made up to 24/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
21 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (3 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (3 pages)
10 August 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 August 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)