Company NameBerosa Charity Limited
Company StatusActive
Company Number01512666
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 August 1980(43 years, 8 months ago)
Previous NameBerosa Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Robert Berkovits
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Leweston Place
London
N16 6RH
Director NameMr Baruch Bard
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(12 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Kildas Road
London
N16 5BP
Director NameMr Sidney Samuel Sinitsky
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(12 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address21 Castlewood Road
London
N16 6DL
Director NameMr Shalom Ervin Berkovits
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(27 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Clapton Common
London
E5 9AE
Secretary NameMr Shalom Ervin Berkovits
NationalityBritish
StatusCurrent
Appointed20 September 2007(27 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Clapton Common
London
E5 9AE
Director NameKalman Berkovits
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 September 2007)
RoleCompany Director
Correspondence Address6 Leweston Place
London
N16 6RH
Secretary NameKalman Berkovits
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 September 2007)
RoleCompany Director
Correspondence Address6 Leweston Place
London
N16 6RH
Director NameTibor Just
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(12 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 20 February 2017)
RoleWholesaler
Correspondence Address11 Leweston Place
London
N16 6RJ
Director NameCharles Kozielek
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(12 years, 7 months after company formation)
Appointment Duration24 years, 6 months (resigned 02 October 2017)
RoleBook Keeper
Correspondence Address137 Wargrave Avenue
London
N15 6TX

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

Financials

Year2014
Turnover£144
Net Worth£699,796
Cash£700,102
Current Liabilities£308

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 November 2018Termination of appointment of Tibor Just as a director on 20 February 2017 (1 page)
8 November 2018Termination of appointment of Charles Kozielek as a director on 2 October 2017 (1 page)
4 April 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 April 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
11 April 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
25 February 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
25 February 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
21 January 2016Annual return made up to 31 December 2015 no member list (8 pages)
21 January 2016Annual return made up to 31 December 2015 no member list (8 pages)
30 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
30 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
7 January 2015Annual return made up to 31 December 2014 no member list (8 pages)
7 January 2015Annual return made up to 31 December 2014 no member list (8 pages)
27 March 2014Group of companies' accounts made up to 30 June 2013 (15 pages)
27 March 2014Group of companies' accounts made up to 30 June 2013 (15 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (8 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (8 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
20 February 2013Annual return made up to 31 December 2012 no member list (8 pages)
20 February 2013Annual return made up to 31 December 2012 no member list (8 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
7 February 2012Annual return made up to 31 December 2011 no member list (8 pages)
7 February 2012Annual return made up to 31 December 2011 no member list (8 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (10 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (10 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (8 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (8 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
14 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
14 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
2 April 2009Group of companies' accounts made up to 30 June 2008 (16 pages)
2 April 2009Group of companies' accounts made up to 30 June 2008 (16 pages)
2 January 2009Annual return made up to 31/12/08 (4 pages)
2 January 2009Annual return made up to 31/12/08 (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
4 January 2008Annual return made up to 31/12/07 (2 pages)
4 January 2008Annual return made up to 31/12/07 (2 pages)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007Secretary resigned;director resigned (1 page)
23 October 2007Secretary resigned;director resigned (1 page)
23 October 2007New secretary appointed;new director appointed (2 pages)
22 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
22 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
15 January 2007Annual return made up to 31/12/06 (2 pages)
15 January 2007Annual return made up to 31/12/06 (2 pages)
21 December 2006Location of register of members (1 page)
21 December 2006Location of register of members (1 page)
1 November 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
1 November 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
9 February 2006Annual return made up to 31/12/05 (6 pages)
9 February 2006Annual return made up to 31/12/05 (6 pages)
5 September 2005Registered office changed on 05/09/05 from: 68 highfield avenue london NW11 9TY (1 page)
5 September 2005Registered office changed on 05/09/05 from: 68 highfield avenue london NW11 9TY (1 page)
5 August 2005Group of companies' accounts made up to 30 June 2004 (13 pages)
5 August 2005Group of companies' accounts made up to 30 June 2004 (13 pages)
13 June 2005Annual return made up to 31/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2005Annual return made up to 31/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2004Group of companies' accounts made up to 30 June 2003 (13 pages)
31 March 2004Group of companies' accounts made up to 30 June 2003 (13 pages)
16 February 2004Annual return made up to 31/12/03 (6 pages)
16 February 2004Annual return made up to 31/12/03 (6 pages)
28 April 2003Group of companies' accounts made up to 30 June 2002 (13 pages)
28 April 2003Group of companies' accounts made up to 30 June 2002 (13 pages)
23 April 2003Annual return made up to 31/12/02 (6 pages)
23 April 2003Annual return made up to 31/12/02 (6 pages)
2 May 2002Annual return made up to 31/12/01 (5 pages)
2 May 2002Annual return made up to 31/12/01 (5 pages)
2 May 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
2 May 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
19 February 2002Group of companies' accounts made up to 31 March 2001 (13 pages)
19 February 2002Group of companies' accounts made up to 31 March 2001 (13 pages)
27 March 2001Annual return made up to 31/12/00 (5 pages)
27 March 2001Annual return made up to 31/12/00 (5 pages)
1 February 2001Full group accounts made up to 31 March 2000 (14 pages)
1 February 2001Full group accounts made up to 31 March 2000 (14 pages)
9 October 2000Registered office changed on 09/10/00 from: pearl house 746 finchley road london NW11 7TH (1 page)
9 October 2000Registered office changed on 09/10/00 from: pearl house 746 finchley road london NW11 7TH (1 page)
27 April 2000Annual return made up to 31/12/99 (5 pages)
27 April 2000Full group accounts made up to 31 March 1999 (14 pages)
27 April 2000Full group accounts made up to 31 March 1999 (14 pages)
27 April 2000Annual return made up to 31/12/99 (5 pages)
4 August 1999Full group accounts made up to 31 March 1998 (13 pages)
4 August 1999Full group accounts made up to 31 March 1998 (13 pages)
26 May 1999Annual return made up to 31/12/98 (6 pages)
26 May 1999Annual return made up to 31/12/98 (6 pages)
27 March 1998Full group accounts made up to 31 March 1997 (13 pages)
27 March 1998Full group accounts made up to 31 March 1997 (13 pages)
22 January 1998Annual return made up to 31/12/97 (6 pages)
22 January 1998Annual return made up to 31/12/97 (6 pages)
13 January 1998Full group accounts made up to 31 March 1996 (14 pages)
13 January 1998Full group accounts made up to 31 March 1996 (14 pages)
5 June 1997Annual return made up to 31/12/96 (7 pages)
5 June 1997Annual return made up to 31/12/96 (7 pages)
7 June 1996Annual return made up to 31/12/95 (7 pages)
7 June 1996Annual return made up to 31/12/95 (7 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 March 1991Company name changed berosa LIMITED\certificate issued on 08/03/91 (2 pages)
7 March 1991Company name changed berosa LIMITED\certificate issued on 08/03/91 (2 pages)