Company NameBerryglen Limited
Company StatusDissolved
Company Number01585238
CategoryPrivate Limited Company
Incorporation Date10 September 1981(42 years, 7 months ago)
Dissolution Date19 December 2023 (3 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRachelle Fourmand
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1992(11 years, 1 month after company formation)
Appointment Duration31 years, 2 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceMexico
Correspondence AddressLomas De Vista Hermosa 429
Col Lomas De Vista Hermosa
Cuajmalpa 05100
Mexico Df
Foreign
Director NameManuel Fourmand
Date of BirthDecember 1947 (Born 76 years ago)
NationalityMexican
StatusClosed
Appointed01 July 2008(26 years, 10 months after company formation)
Appointment Duration15 years, 5 months (closed 19 December 2023)
RoleMec Engineer
Country of ResidenceMexico
Correspondence AddressLoma De Vista Hermosa 429 Col Lomas De Vista Hermo
Cuajimalpa
Mexico D.F 05100
Mexico
Director NameTamara Michelle Fourmand
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(26 years, 10 months after company formation)
Appointment Duration15 years, 5 months (closed 19 December 2023)
RoleHousewife
Country of ResidenceMexico
Correspondence AddressLoma De Vista Hermosa 429 Col Lomas De Vista Hermo
Cuajimalpa
Mexico D.F. 05100
Mexico
Director NameUgeni Rebeca Fourmand
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(26 years, 10 months after company formation)
Appointment Duration15 years, 5 months (closed 19 December 2023)
RoleHousewife
Country of ResidenceMexico
Correspondence AddressLoma De Vista Hermosa 429 Col Lomas De Vista Hermo
Cuajimalpa
Mexico D.F. 05100
Mexico
Secretary NameManuel Fourmand
NationalityMexican
StatusClosed
Appointed01 July 2008(26 years, 10 months after company formation)
Appointment Duration15 years, 5 months (closed 19 December 2023)
RoleMec Engineer
Country of ResidenceMexico
Correspondence AddressLoma De Vista Hermosa 429 Col Lomas De Vista Hermo
Cuajimalpa
Mexico D.F 05100
Mexico
Director NameMr Andrew Darren Samuels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(27 years after company formation)
Appointment Duration15 years, 3 months (closed 19 December 2023)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chenies Place
Barnet
Hertfordshire
EN5 3BH
Director NameDr David Goddard
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(11 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 19 December 2007)
RoleMedical Practitioner
Correspondence Address21 Gateway Drive
Great Neck
New York
Ny 11021
United States
Director NameLeila Goldberg
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(11 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 05 December 2000)
RoleSecretary
Correspondence Address28 Buckingham Mansions
Bath Road
Bournemouth
Dorset
BH1 2PG
Director NameNorman Goldberg
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(11 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address25 Buckingham Mansions
Bournemouth
Dorset
BH1 2PG
Secretary NameLeila Goldberg
NationalityBritish
StatusResigned
Appointed09 October 1992(11 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 05 December 2000)
RoleCompany Director
Correspondence Address28 Buckingham Mansions
Bath Road
Bournemouth
Dorset
BH1 2PG
Secretary NameRachelle Fourmand
NationalityBritish
StatusResigned
Appointed05 December 2000(19 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceMexico
Correspondence AddressLomas De Vista Hermosa 429
Col Lomas De Vista Hermosa
Cuajmalpa 05100
Mexico Df
Foreign

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Rachelle Fourmand
100.00%
Ordinary

Financials

Year2014
Net Worth£806,154
Cash£526,072
Current Liabilities£161,474

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

6 January 2021Registered office address changed from C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ England to 16 Great Queen Street Covent Garden London WC2B 5AH on 6 January 2021 (1 page)
25 November 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
16 June 2020Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ on 16 June 2020 (1 page)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
30 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
2 November 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
21 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(8 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(8 pages)
22 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(8 pages)
22 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(8 pages)
6 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(8 pages)
8 October 2013Director's details changed for Mr Andrew Darren Samuels on 1 January 2013 (2 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(8 pages)
8 October 2013Director's details changed for Mr Andrew Darren Samuels on 1 January 2013 (2 pages)
28 August 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
28 August 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (8 pages)
7 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (8 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 October 2010Director's details changed for Tamara Michelle Fourmand on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Manuel Fourmand on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
19 October 2010Director's details changed for Manuel Fourmand on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Ugeni Rebeca Fourmand on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Manuel Fourmand on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Ugeni Rebeca Fourmand on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Tamara Michelle Fourmand on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
19 October 2010Secretary's details changed for Manuel Fourmand on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Tamara Michelle Fourmand on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Manuel Fourmand on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Rachelle Fourmand on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Rachelle Fourmand on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Manuel Fourmand on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Ugeni Rebeca Fourmand on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Rachelle Fourmand on 1 October 2009 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 November 2009Termination of appointment of Rachelle Fourmand as a secretary (1 page)
9 November 2009Termination of appointment of Rachelle Fourmand as a secretary (1 page)
6 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 October 2008Return made up to 28/09/08; full list of members (5 pages)
24 October 2008Return made up to 28/09/08; full list of members (5 pages)
14 October 2008Director appointed andrew darren samuels (2 pages)
14 October 2008Director appointed andrew darren samuels (2 pages)
30 July 2008Director appointed ugeni rebeca fourmand (2 pages)
30 July 2008Director appointed tamara michelle fourmand (2 pages)
30 July 2008Director and secretary appointed manuel fourmand (2 pages)
30 July 2008Director and secretary appointed manuel fourmand (2 pages)
30 July 2008Director appointed tamara michelle fourmand (2 pages)
30 July 2008Director appointed ugeni rebeca fourmand (2 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 April 2008Appointment terminated director david goddard (1 page)
3 April 2008Appointment terminated director david goddard (1 page)
27 March 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 March 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 28/09/07; full list of members (3 pages)
12 November 2007Return made up to 28/09/07; full list of members (3 pages)
22 December 2006Return made up to 28/09/06; full list of members (7 pages)
22 December 2006Return made up to 28/09/06; full list of members (7 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 July 2006Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
10 January 2006Return made up to 28/09/05; full list of members (7 pages)
10 January 2006Return made up to 28/09/05; full list of members (7 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
4 November 2004Return made up to 28/09/04; full list of members (7 pages)
4 November 2004Return made up to 28/09/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 October 2003Return made up to 28/09/03; full list of members (7 pages)
6 October 2003Return made up to 28/09/03; full list of members (7 pages)
23 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
23 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
21 November 2002Return made up to 28/09/02; full list of members (8 pages)
21 November 2002Return made up to 28/09/02; full list of members (8 pages)
23 July 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
23 July 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
19 October 2001Return made up to 28/09/01; full list of members (7 pages)
19 October 2001Return made up to 28/09/01; full list of members (7 pages)
1 August 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
1 August 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
24 January 2001Secretary resigned;director resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned;director resigned (1 page)
3 October 2000Return made up to 28/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(8 pages)
3 October 2000Return made up to 28/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(8 pages)
29 August 2000Full accounts made up to 31 October 1999 (10 pages)
29 August 2000Full accounts made up to 31 October 1999 (10 pages)
7 April 2000Director resigned (2 pages)
7 April 2000Director resigned (2 pages)
12 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 April 1999Full accounts made up to 31 October 1998 (10 pages)
17 April 1999Full accounts made up to 31 October 1998 (10 pages)
10 November 1998Return made up to 09/10/98; no change of members
  • 363(287) ‐ Registered office changed on 10/11/98
(4 pages)
10 November 1998Return made up to 09/10/98; no change of members
  • 363(287) ‐ Registered office changed on 10/11/98
(4 pages)
16 June 1998Full accounts made up to 31 October 1997 (10 pages)
16 June 1998Full accounts made up to 31 October 1997 (10 pages)
24 October 1997Return made up to 09/10/97; no change of members
  • 363(287) ‐ Registered office changed on 24/10/97
(4 pages)
24 October 1997Return made up to 09/10/97; no change of members
  • 363(287) ‐ Registered office changed on 24/10/97
(4 pages)
14 July 1997Full accounts made up to 31 October 1996 (9 pages)
14 July 1997Full accounts made up to 31 October 1996 (9 pages)
6 November 1996Return made up to 09/10/96; full list of members (6 pages)
6 November 1996Return made up to 09/10/96; full list of members (6 pages)
1 July 1996Full accounts made up to 31 December 1995 (9 pages)
1 July 1996Full accounts made up to 31 December 1995 (9 pages)
31 May 1996Accounting reference date shortened from 31/12 to 31/10 (1 page)
31 May 1996Accounting reference date shortened from 31/12 to 31/10 (1 page)
23 January 1996Registered office changed on 23/01/96 from: 6 claridge house 32 davies street london W1Y 1LG (1 page)
23 January 1996Registered office changed on 23/01/96 from: 6 claridge house 32 davies street london W1Y 1LG (1 page)
13 October 1995Return made up to 09/10/95; no change of members (4 pages)
13 October 1995Return made up to 09/10/95; no change of members (4 pages)
6 April 1995Full accounts made up to 31 December 1994 (10 pages)
6 April 1995Full accounts made up to 31 December 1994 (10 pages)
10 September 1981Incorporation (18 pages)
10 September 1981Incorporation (18 pages)