Company NameBerwick Universal Limited
DirectorPaul Harris Yule
Company StatusActive - Proposal to Strike off
Company Number01487083
CategoryPrivate Limited Company
Incorporation Date24 March 1980(44 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Paul Harris Yule
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1992(12 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address45 Brookfield
Highgate West Hill
London
N6 6AT
Secretary NameWilliam David Douglas
NationalityBritish
StatusCurrent
Appointed15 March 1996(15 years, 12 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address21 Copenhagen Gardens
Chiswick
London
W4 5NN
Secretary NameDenise Dorrance
NationalityBritish
StatusCurrent
Appointed30 March 2001(21 years after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address45 Brookfield
London
N6 6AT
Director NameMr William Henry Frankel
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(12 years, 6 months after company formation)
Appointment Duration17 years, 12 months (resigned 13 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDashwood House
69 Old Broad Street
London
EC2M 1PE
Secretary NameMaria Cecilia Yule
NationalityBritish
StatusResigned
Appointed19 September 1992(12 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address17 Rochester Square
London
NW1 9SA
Secretary NameRebecca Sinker
NationalityBritish
StatusResigned
Appointed19 September 1993(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 1995)
RoleCompany Director
Correspondence Address7 St Johns Mansions
Clapton Square
London
E5 8HT
Secretary NameCamilla Bubna-Kasteliz
NationalityBritish
StatusResigned
Appointed07 March 1995(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 March 1997)
RoleResearcher And Production Assi
Correspondence Address134a Evering Road
Stoke Newington
London
N16 7BD

Contact

Websitewww.berwickuniversal.com

Location

Registered Address45 Brookfield Mansions Highgate West Hill
London
N6 6AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

2 at £1Paul Harris Yule
100.00%
Ordinary

Financials

Year2014
Turnover£1,382
Net Worth-£39,148
Cash£407
Current Liabilities£45,888

Accounts

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

Returns

Latest Return1 October 2022 (1 year, 6 months ago)
Next Return Due15 October 2023 (overdue)

Filing History

9 January 2024Compulsory strike-off action has been discontinued (1 page)
6 January 2024Micro company accounts made up to 31 March 2023 (2 pages)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
7 January 2023Micro company accounts made up to 31 March 2022 (2 pages)
10 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 31 March 2021 (2 pages)
11 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
3 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
4 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
16 February 2019Registered office address changed from 58 Malmesbury Road London E18 2NN England to 45 Brookfield Mansions Highgate West Hill London N6 6AT on 16 February 2019 (1 page)
15 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
8 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
26 September 2016Registered office address changed from 11 Nelson Road London E11 2AX to 58 Malmesbury Road London E18 2NN on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 11 Nelson Road London E11 2AX to 58 Malmesbury Road London E18 2NN on 26 September 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
19 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
19 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
28 February 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
28 February 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
29 October 2012Registered office address changed from 1 Cobham Close Enfield Middlesex EN1 3SD on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 1 Cobham Close Enfield Middlesex EN1 3SD on 29 October 2012 (1 page)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
8 October 2010Termination of appointment of William Frankel as a director (2 pages)
8 October 2010Termination of appointment of William Frankel as a director (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 October 2009Director's details changed for Paul Harris Yule on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Paul Harris Yule on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Mr William Henry Frankel on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Paul Harris Yule on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mr William Henry Frankel on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mr William Henry Frankel on 1 October 2009 (2 pages)
8 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 November 2008Return made up to 01/10/08; full list of members (8 pages)
4 November 2008Return made up to 01/10/08; full list of members (8 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
14 November 2007Return made up to 01/10/07; no change of members (7 pages)
14 November 2007Return made up to 01/10/07; no change of members (7 pages)
22 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
14 November 2006Return made up to 01/10/06; full list of members (7 pages)
14 November 2006Return made up to 01/10/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
7 November 2005Return made up to 01/10/05; full list of members (7 pages)
7 November 2005Return made up to 01/10/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 October 2004Return made up to 01/10/04; no change of members (8 pages)
26 October 2004Return made up to 01/10/04; no change of members (8 pages)
30 September 2004Registered office changed on 30/09/04 from: 124/130 seymour place london W1H 1BG (1 page)
30 September 2004Registered office changed on 30/09/04 from: 124/130 seymour place london W1H 1BG (1 page)
16 October 2003Return made up to 19/09/03; full list of members (7 pages)
16 October 2003Return made up to 19/09/03; full list of members (7 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
1 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
9 October 2001Return made up to 19/09/01; full list of members (7 pages)
9 October 2001Return made up to 19/09/01; full list of members (7 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
8 December 2000Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
(6 pages)
8 December 2000Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
(6 pages)
19 October 1999Full accounts made up to 31 March 1999 (11 pages)
19 October 1999Full accounts made up to 31 March 1999 (11 pages)
27 September 1999Return made up to 19/09/99; full list of members (6 pages)
27 September 1999Return made up to 19/09/99; full list of members (6 pages)
13 October 1998Full accounts made up to 31 March 1998 (12 pages)
13 October 1998Full accounts made up to 31 March 1998 (12 pages)
6 October 1998Return made up to 19/09/98; full list of members (6 pages)
6 October 1998Return made up to 19/09/98; full list of members (6 pages)
11 December 1997Full accounts made up to 31 March 1997 (9 pages)
11 December 1997Full accounts made up to 31 March 1997 (9 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997Secretary resigned (1 page)
1 October 1997Return made up to 19/09/97; full list of members (7 pages)
1 October 1997Return made up to 19/09/97; full list of members (7 pages)
8 October 1996Full accounts made up to 31 March 1996 (9 pages)
8 October 1996Full accounts made up to 31 March 1996 (9 pages)
23 September 1996Return made up to 19/09/96; full list of members (7 pages)
23 September 1996Return made up to 19/09/96; full list of members (7 pages)
21 August 1996New secretary appointed (1 page)
21 August 1996New secretary appointed (1 page)
3 October 1995Return made up to 19/09/95; full list of members (14 pages)
3 October 1995Return made up to 19/09/95; full list of members (14 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)