Company NameBerrick Properties Limited
DirectorLouis Emanuel Berrick
Company StatusActive
Company Number02127306
CategoryPrivate Limited Company
Incorporation Date1 May 1987(37 years ago)
Previous NameBerrick Property Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameLouis Emanuel Berrick
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleProperty Consultant Developer
Country of ResidenceUnited States
Correspondence AddressLynton House 7/12 Tavistock Square
London
WC1H 9BQ
Director NameSteven Berrick
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(4 years, 2 months after company formation)
Appointment Duration27 years, 1 month (resigned 12 September 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address12 Sheldon Avenue
London
N6 4JT
Secretary NameSteven Berrick
NationalityBritish
StatusResigned
Appointed24 July 1991(4 years, 2 months after company formation)
Appointment Duration27 years, 1 month (resigned 12 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sheldon Avenue
London
N6 4JT

Location

Registered AddressLynton House
7/12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Louis Emanuel Berrick
99.00%
Ordinary
1 at £1Selite Inc.
1.00%
Ordinary

Financials

Year2014
Net Worth-£592,278
Cash£5,701
Current Liabilities£608,862

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

29 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 September 2018Termination of appointment of Steven Berrick as a secretary on 12 September 2018 (1 page)
12 September 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
12 September 2018Termination of appointment of Steven Berrick as a director on 12 September 2018 (1 page)
20 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 August 2010Director's details changed for Steven Berrick on 24 July 2010 (2 pages)
31 August 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 31 August 2010 (1 page)
31 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Louis Emanuel Berrick on 24 July 2010 (2 pages)
31 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Steven Berrick on 24 July 2010 (2 pages)
31 August 2010Director's details changed for Louis Emanuel Berrick on 24 July 2010 (2 pages)
31 August 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 31 August 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Director's change of particulars / louis berrick / 16/07/2008 (1 page)
18 August 2009Return made up to 24/07/09; full list of members (4 pages)
18 August 2009Return made up to 24/07/09; full list of members (4 pages)
18 August 2009Director's change of particulars / louis berrick / 16/07/2008 (1 page)
27 November 2008Amended accounts made up to 31 March 2008 (7 pages)
27 November 2008Amended accounts made up to 31 March 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Return made up to 24/07/08; full list of members (4 pages)
29 September 2008Return made up to 24/07/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007Return made up to 24/07/07; full list of members (2 pages)
21 August 2007Return made up to 24/07/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 September 2006Return made up to 24/07/06; full list of members (2 pages)
4 September 2006Return made up to 24/07/06; full list of members (2 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 August 2005Return made up to 24/07/05; full list of members (7 pages)
17 August 2005Return made up to 24/07/05; full list of members (7 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 July 2004Return made up to 24/07/04; full list of members (7 pages)
14 July 2004Return made up to 24/07/04; full list of members (7 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 August 2003Return made up to 24/07/03; full list of members (7 pages)
19 August 2003Return made up to 24/07/03; full list of members (7 pages)
22 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 July 2002Return made up to 24/07/02; full list of members (7 pages)
26 July 2002Return made up to 24/07/02; full list of members (7 pages)
15 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
15 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 July 2001Return made up to 24/07/01; full list of members (6 pages)
20 July 2001Return made up to 24/07/01; full list of members (6 pages)
10 April 2001Full accounts made up to 31 March 2000 (10 pages)
10 April 2001Full accounts made up to 31 March 2000 (10 pages)
21 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
21 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
27 July 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Full accounts made up to 31 March 1999 (10 pages)
12 October 1999Full accounts made up to 31 March 1999 (10 pages)
27 July 1999Return made up to 24/07/99; no change of members (4 pages)
27 July 1999Return made up to 24/07/99; no change of members (4 pages)
21 October 1998Full accounts made up to 31 March 1998 (8 pages)
21 October 1998Full accounts made up to 31 March 1998 (8 pages)
23 July 1998Return made up to 24/07/98; no change of members (4 pages)
23 July 1998Return made up to 24/07/98; no change of members (4 pages)
9 October 1997Full accounts made up to 31 March 1997 (10 pages)
9 October 1997Full accounts made up to 31 March 1997 (10 pages)
14 August 1996Full accounts made up to 31 March 1996 (7 pages)
14 August 1996Full accounts made up to 31 March 1996 (7 pages)
1 August 1996Return made up to 24/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1996Return made up to 24/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 July 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1995Registered office changed on 31/03/95 from: 22 south audley street london W1Y 5DN (1 page)
31 March 1995Registered office changed on 31/03/95 from: 22 south audley street london W1Y 5DN (1 page)