Company NameBeric Investments Limited
DirectorsBaruch Bard and Israel Grunfeld
Company StatusActive
Company Number02270694
CategoryPrivate Limited Company
Incorporation Date23 June 1988(35 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Baruch Bard
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Kildas Road
London
N16 5BP
Director NameIsrael Grunfeld
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed05 January 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleBroker
Correspondence Address140 Hooper Street
Brooklyn
New York 11211
United States
Secretary NameMrs Judith Bard
NationalityBritish
StatusCurrent
Appointed05 January 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Kildas Road
London
N16 5BP

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

148 at £1Israel Grunfeld
50.00%
Ordinary
148 at £1Mr Baruch Bard
50.00%
Ordinary

Financials

Year2014
Net Worth£1,322,484
Cash£10,125
Current Liabilities£37,065

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due2 April 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End2 July

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

25 June 2002Delivered on: 10 July 2002
Persons entitled: Britannia Building Society as Agent and Trustee for the Finance Parties (The Chargee)

Classification: Debenture
Secured details: All monies due or to become due from beagle properties limited to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as beagle house braham street london E1 8EP t/no: NGL306173, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 June 2002Delivered on: 10 July 2002
Persons entitled: Britannia Building Society

Classification: Mortgage of shares
Secured details: All present and future sums liabilities and obligations due or to become due from beagle properties limited or the company to the chargee as agent and trustee for the finance parties (the "security agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The 50 ordinary share of £1 in beagle properties limited and any dividend.
Outstanding
2 July 1999Delivered on: 9 July 1999
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 3 wilverley road industrial estate christchurch dorset being part of f/h property under t/no DT166765.fixed charge all fixtures and fittings whatsoever affixed thereto and together with the goodwill of any trade or business carried on at the property.all interest in all or any monies received by it or its servants agents or solicitors in respect of any sale letting mortgage or other dealing with the property.floating charge all the assets property and undertaking of the company whatsoever and wheresoever both present and future including uncalled capital for the time being. See the mortgage charge document for full details.
Outstanding
29 July 1996Delivered on: 30 July 1996
Satisfied on: 19 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All the liabilities now due or to become due from hyde park investment properties limited to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: F/H property k/a hyde park house (formerly) k/a beaconsfield house mutley plain plymouth devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
15 December 1993Delivered on: 16 December 1993
Satisfied on: 19 June 2002
Persons entitled: North of England Building Society

Classification: Legal and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of any loan agreement.
Particulars: F/H property k/as 130/132 high street east,redcar,cleveland.t/no.ce 111361.assigns and charges by way of fixed equitable charge the benefit of each and all of the personal covenants by the tenants under the occupational leases and each and all of the guarantees.by way of fixed charge the copyright and rights in the nature of copyright vested in the borrower.the implied licence of the borrower.floating charge all the assets property and undertaking of the borrower whatsoever and wheresoever both present and future including all the goodwill and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
2 May 1990Delivered on: 4 May 1990
Satisfied on: 19 June 2002
Persons entitled: Skandia Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/hold land and buildings erected thereon k/as 130/132 high street, redcar, langbaurgh cleveland together with all buildings & erections fixtures & fittings, fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 May 1990Delivered on: 4 May 1990
Satisfied on: 19 June 2002
Persons entitled: Skandia Financial Services Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

22 February 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
1 July 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 April 2020Previous accounting period shortened from 5 July 2019 to 4 July 2019 (1 page)
3 April 2020Previous accounting period shortened from 6 July 2019 to 5 July 2019 (1 page)
3 March 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
5 April 2019Previous accounting period shortened from 7 July 2018 to 6 July 2018 (1 page)
22 March 2019Previous accounting period extended from 24 June 2018 to 7 July 2018 (1 page)
5 February 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
21 June 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
21 March 2018Previous accounting period shortened from 25 June 2017 to 24 June 2017 (1 page)
8 March 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
7 March 2018Change of details for Mr Israel Grunfeld as a person with significant control on 8 May 2017 (2 pages)
6 March 2018Change of details for Mr Baruch Bard as a person with significant control on 8 May 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 June 2017Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page)
21 June 2017Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page)
11 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page)
23 March 2017Previous accounting period shortened from 27 June 2016 to 26 June 2016 (1 page)
23 March 2017Previous accounting period shortened from 27 June 2016 to 26 June 2016 (1 page)
25 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 June 2016Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page)
24 June 2016Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page)
24 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
24 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
19 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 296
(5 pages)
19 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 296
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
23 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 296
(5 pages)
23 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 296
(5 pages)
23 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 296
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 296
(5 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 296
(5 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 296
(5 pages)
10 September 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 September 2013 (1 page)
10 September 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 September 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 January 2009Return made up to 05/01/09; full list of members (4 pages)
6 January 2009Return made up to 05/01/09; full list of members (4 pages)
28 July 2008Return made up to 05/01/08; full list of members (4 pages)
28 July 2008Return made up to 05/01/08; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 March 2007Return made up to 05/01/07; full list of members (2 pages)
7 March 2007Return made up to 05/01/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 July 2006Return made up to 05/01/06; full list of members (7 pages)
13 July 2006Return made up to 05/01/06; full list of members (7 pages)
27 April 2006Amended accounts made up to 30 June 2004 (3 pages)
27 April 2006Amended accounts made up to 30 June 2004 (3 pages)
19 October 2005Registered office changed on 19/10/05 from: 68 highfield avenue london NW11 9TY (1 page)
19 October 2005Registered office changed on 19/10/05 from: 68 highfield avenue london NW11 9TY (1 page)
8 August 2005Return made up to 05/01/05; full list of members (7 pages)
8 August 2005Return made up to 05/01/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
30 June 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
30 June 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
29 January 2004Return made up to 05/01/04; full list of members (7 pages)
29 January 2004Return made up to 05/01/04; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
23 April 2003Return made up to 05/01/03; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
23 April 2003Return made up to 05/01/03; full list of members (7 pages)
10 July 2002Particulars of mortgage/charge (7 pages)
10 July 2002Particulars of mortgage/charge (7 pages)
10 July 2002Particulars of mortgage/charge (7 pages)
10 July 2002Particulars of mortgage/charge (7 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Return made up to 05/01/02; full list of members (6 pages)
29 May 2002Return made up to 05/01/02; full list of members (6 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)
1 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
17 May 2001Return made up to 05/01/01; full list of members (6 pages)
17 May 2001Return made up to 05/01/01; full list of members (6 pages)
17 October 2000Registered office changed on 17/10/00 from: roeder house vale road london N4 1NG (1 page)
17 October 2000Registered office changed on 17/10/00 from: roeder house vale road london N4 1NG (1 page)
26 April 2000Return made up to 05/01/00; full list of members (6 pages)
26 April 2000Return made up to 05/01/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
9 July 1999Particulars of mortgage/charge (4 pages)
9 July 1999Particulars of mortgage/charge (4 pages)
8 July 1999Return made up to 05/01/99; no change of members (4 pages)
8 July 1999Return made up to 05/01/99; no change of members (4 pages)
7 July 1999Accounts for a small company made up to 31 March 1998 (4 pages)
7 July 1999Accounts for a small company made up to 31 March 1998 (4 pages)
10 August 1998Return made up to 05/01/98; no change of members (4 pages)
10 August 1998Return made up to 05/01/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 31 March 1997 (3 pages)
16 April 1998Accounts for a small company made up to 31 March 1997 (3 pages)
20 October 1997Return made up to 05/01/97; full list of members (6 pages)
20 October 1997Return made up to 05/01/97; full list of members (6 pages)
8 July 1997Return made up to 05/01/96; no change of members (5 pages)
8 July 1997Return made up to 05/01/96; no change of members (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1994 (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1994 (4 pages)
4 May 1990Particulars of mortgage/charge (11 pages)
4 May 1990Particulars of mortgage/charge (11 pages)
23 June 1988Incorporation (11 pages)
23 June 1988Incorporation (11 pages)