London
N16 6RH
Director Name | Mr Baruch Bard |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1993(12 years, 9 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Kildas Road London N16 5BP |
Director Name | Mr Sidney Samuel Sinitsky |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1993(12 years, 9 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 21 Castlewood Road London N16 6DL |
Director Name | Mr Shalom Ervin Berkovits |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2007(27 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Clapton Common London E5 9AE |
Secretary Name | Mr Shalom Ervin Berkovits |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2007(27 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Clapton Common London E5 9AE |
Director Name | Kalman Berkovits |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 6 Leweston Place London N16 6RH |
Secretary Name | Kalman Berkovits |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 6 Leweston Place London N16 6RH |
Director Name | Tibor Just |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(12 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 20 February 2017) |
Role | Wholesaler |
Correspondence Address | 11 Leweston Place London N16 6RJ |
Director Name | Charles Kozielek |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(12 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 02 October 2017) |
Role | Book Keeper |
Correspondence Address | 137 Wargrave Avenue London N15 6TX |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Berosa Charity LTD 50.00% Ordinary |
---|---|
1 at £1 | Kalman Berkovits & Berosa Charity LTD 50.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 August 1985 | Delivered on: 30 August 1985 Persons entitled: Bank Leumi (UK) Limited Classification: 3RD party legal mortgage Secured details: All monies due or to become due from actcell limited to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of pocket nook lane, lowton, st mary's wigan. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
2 November 1981 | Delivered on: 19 November 1981 Persons entitled: Barclays 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: F/H factory premises, baxter street, hollinwood, oldham, lancs. Title nos gm 243686 gm 243687. Outstanding |
2 November 1981 | Delivered on: 17 November 1981 Persons entitled: Barclays 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: F/H factory premises osborne street bletchley milton keynes buckinghamshire as comprised in a conveyance dated 4.9.81. Fully Satisfied |
2 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 December 2021 | Change of details for Berosa Charity Limited as a person with significant control on 6 April 2016 (2 pages) |
20 June 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 November 2018 | Termination of appointment of Tibor Just as a director on 20 February 2017 (1 page) |
8 November 2018 | Termination of appointment of Charles Kozielek as a director on 2 October 2017 (1 page) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
20 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
20 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 68 highfield avenue london NW11 9TY (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 68 highfield avenue london NW11 9TY (1 page) |
5 August 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
5 August 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
13 June 2005 | Return made up to 31/12/04; full list of members
|
13 June 2005 | Return made up to 31/12/04; full list of members
|
31 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
31 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
28 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
28 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
23 April 2003 | Return made up to 31/12/02; full list of members (9 pages) |
23 April 2003 | Return made up to 31/12/02; full list of members (9 pages) |
2 May 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
2 May 2002 | Return made up to 31/12/01; full list of members (8 pages) |
2 May 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
2 May 2002 | Return made up to 31/12/01; full list of members (8 pages) |
19 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
27 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: pearl house 746 finchley road london NW11 7TH (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: pearl house 746 finchley road london NW11 7TH (1 page) |
16 August 2000 | Return made up to 31/12/99; full list of members (8 pages) |
16 August 2000 | Return made up to 31/12/99; full list of members (8 pages) |
27 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 May 1999 | Return made up to 31/12/98; no change of members (6 pages) |
26 May 1999 | Return made up to 31/12/98; no change of members (6 pages) |
27 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 June 1997 | Return made up to 31/12/96; full list of members (9 pages) |
5 June 1997 | Return made up to 31/12/96; full list of members (9 pages) |
7 June 1996 | Return made up to 31/12/95; no change of members (7 pages) |
7 June 1996 | Return made up to 31/12/95; no change of members (7 pages) |
1 May 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 July 1980 | Certificate of incorporation (1 page) |
3 July 1980 | Certificate of incorporation (1 page) |