Company NameBeronbrim Limited
DirectorMassimo Nathan Nossan
Company StatusActive
Company Number02176011
CategoryPrivate Limited Company
Incorporation Date9 October 1987(36 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Massimo Nathan Nossan
Date of BirthMay 1957 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed01 April 2014(26 years, 6 months after company formation)
Appointment Duration10 years
RoleManager
Country of ResidenceItaly
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Director NameWilliam James Benson Jowitt
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(12 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 12 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCarnold's Barn Main Street
Shudy Camps
Cambridge
CB21 4RA
Secretary NameLegist Corporate Services Limited (Corporation)
StatusResigned
Appointed06 June 1991(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 June 1993)
Correspondence AddressPO Box 613
Epworth House 25 City Road
London
EC1Y 1BY
Director NameLegist Trustees Limited (Corporation)
StatusResigned
Appointed31 January 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 1994)
Correspondence Address4 John Carpenter Street
London
EC4Y 0NH
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1993(5 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 13 December 2005)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Director NameLegist Directors Limited (Corporation)
Date of BirthSeptember 1987 (Born 36 years ago)
StatusResigned
Appointed25 September 1994(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 June 2000)
Correspondence Address4 John Carpenter Street
London
EC4Y 0NH
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2005(18 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 July 2014)
Correspondence AddressDukes Court 3rd Floor North
32 Duke Street St James'S
London
SW1Y 6DF

Location

Registered AddressGround Floor
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Franca Viterbo Nossan
50.00%
Deferred
2 at £1Iaf Istituto Fiducario Spa
50.00%
Ordinary

Financials

Year2014
Net Worth£304,017
Current Liabilities£36

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
27 August 2019Termination of appointment of William James Benson Jowitt as a director on 12 March 2019 (1 page)
11 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
19 April 2016Registered office address changed from Dukes Court 3rd Floor North 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 19 April 2016 (1 page)
19 April 2016Registered office address changed from Dukes Court 3rd Floor North 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 19 April 2016 (1 page)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(5 pages)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(5 pages)
21 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(5 pages)
2 April 2015Appointment of Mr Massimo Nathan Nossan as a director on 1 April 2014 (2 pages)
2 April 2015Termination of appointment of Badger Hakim Secretaries Limited as a secretary on 15 July 2014 (1 page)
2 April 2015Termination of appointment of Badger Hakim Secretaries Limited as a secretary on 15 July 2014 (1 page)
2 April 2015Appointment of Mr Massimo Nathan Nossan as a director on 1 April 2014 (2 pages)
2 April 2015Appointment of Mr Massimo Nathan Nossan as a director on 1 April 2014 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(5 pages)
1 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(5 pages)
1 April 2014Director's details changed for William James Benson Jowitt on 27 March 2014 (2 pages)
1 April 2014Director's details changed for William James Benson Jowitt on 27 March 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
13 February 2013Secretary's details changed for Badger Hakim Secretaries Limited on 1 February 2012 (2 pages)
13 February 2013Registered office address changed from 3Rd Floor North Side Dukes Court 32 Duke Street St James's SW1Y 6DF on 13 February 2013 (1 page)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
13 February 2013Secretary's details changed for Badger Hakim Secretaries Limited on 1 February 2012 (2 pages)
13 February 2013Secretary's details changed for Badger Hakim Secretaries Limited on 1 February 2012 (2 pages)
13 February 2013Registered office address changed from 3Rd Floor North Side Dukes Court 32 Duke Street St James's SW1Y 6DF on 13 February 2013 (1 page)
12 February 2013Director's details changed for William James Benson Jowitt on 1 February 2012 (2 pages)
12 February 2013Director's details changed for William James Benson Jowitt on 1 February 2012 (2 pages)
12 February 2013Director's details changed for William James Benson Jowitt on 1 February 2012 (2 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
25 February 2010Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page)
25 February 2010Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page)
25 February 2010Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
1 December 2009Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 1 December 2009 (1 page)
1 December 2009Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 1 December 2009 (1 page)
1 December 2009Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 1 December 2009 (1 page)
25 November 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 25 November 2009 (1 page)
25 November 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 25 November 2009 (1 page)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
13 February 2009Return made up to 31/01/09; full list of members (3 pages)
13 February 2009Return made up to 31/01/09; full list of members (3 pages)
1 September 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
1 September 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
1 March 2007Return made up to 31/01/07; full list of members (2 pages)
1 March 2007Return made up to 31/01/07; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006Return made up to 31/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2006New secretary appointed (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Return made up to 31/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
15 February 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
7 February 2006Registered office changed on 07/02/06 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
7 February 2006Registered office changed on 07/02/06 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
7 March 2005Return made up to 31/01/05; full list of members (6 pages)
7 March 2005Return made up to 31/01/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2004Return made up to 31/01/04; full list of members (6 pages)
29 January 2004Return made up to 31/01/04; full list of members (6 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 February 2003Ad 10/05/02--------- £ si 2@1=2 £ ic 2/4 (1 page)
11 February 2003Ad 10/05/02--------- £ si 2@1=2 £ ic 2/4 (1 page)
11 February 2003Return made up to 31/01/03; full list of members (6 pages)
11 February 2003Return made up to 31/01/03; full list of members (6 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
11 February 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 May 2001Full accounts made up to 31 March 2000 (9 pages)
2 May 2001Full accounts made up to 31 March 2000 (9 pages)
7 March 2001Return made up to 31/01/01; full list of members (6 pages)
7 March 2001Return made up to 31/01/01; full list of members (6 pages)
5 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
5 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
19 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 September 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 September 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
21 March 2000Return made up to 31/01/00; full list of members (6 pages)
21 March 2000Return made up to 31/01/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
14 May 1999Return made up to 31/01/99; full list of members (5 pages)
14 May 1999Return made up to 31/01/99; full list of members (5 pages)
29 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
29 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
2 September 1998Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
2 September 1998Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
13 February 1998Return made up to 31/01/98; no change of members (4 pages)
13 February 1998Return made up to 31/01/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
20 March 1997Return made up to 31/01/97; no change of members (4 pages)
20 March 1997Return made up to 31/01/97; no change of members (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (7 pages)
24 January 1997Full accounts made up to 31 March 1996 (7 pages)
11 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
21 July 1995Director resigned (4 pages)
21 July 1995Director resigned (4 pages)