Company NameBerners Finance Limited
DirectorPeter Michael Goldbart
Company StatusLiquidation
Company Number02521493
CategoryPrivate Limited Company
Incorporation Date12 July 1990(33 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Michael Goldbart
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(7 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address656 Finchley Road
London
NW11 7NT
Secretary NameRina Bonnie Davis
NationalityBritish
StatusCurrent
Appointed10 January 2003(12 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleAccountant
Correspondence Address113 Wise Lane
London
NW7 2BD
Director NameDoris Dora Goldbart
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 1993)
RoleCompany Director
Correspondence Address35 Regency Lodge
London
NW3 5ED
Director NameJoseph Goldbart
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 1993)
RoleCompany Director
Correspondence Address35 Regency Lodge
London
NW3 5ED
Director NameSusan Jane Goldbart
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address656 Finchley Road
London
NW11 7NT
Director NameMr Bernard Maurice Samuels
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 24 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Marsh Lane
Mill Hill
London
NW7 4NX
Secretary NameMr Peter Michael Goldbart
NationalityBritish
StatusResigned
Appointed12 July 1991(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 10 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address656 Finchley Road
London
NW11 7NT
Director NameMs Reiko Iwamoto
Date of BirthAugust 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 1997(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 January 2003)
RoleLetting Agent
Country of ResidenceGb-Eng
Correspondence Address656 Finchley Road
London
NW11 7NT

Location

Registered Address656 Finchley Road
London
NW11 7NT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Next Accounts Due31 January 2007 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due26 July 2016 (overdue)

Filing History

6 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
12 November 2003Return made up to 12/07/03; full list of members (6 pages)
12 November 2003Return made up to 12/07/03; full list of members (6 pages)
30 September 2003Order of court to wind up (2 pages)
30 September 2003Order of court to wind up (2 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (1 page)
21 July 2002Return made up to 12/07/02; full list of members (7 pages)
21 July 2002Return made up to 12/07/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 August 2001Return made up to 12/07/01; full list of members (6 pages)
15 August 2001Return made up to 12/07/01; full list of members (6 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 October 2000Return made up to 12/07/00; full list of members (6 pages)
2 October 2000Return made up to 12/07/00; full list of members (6 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 December 1999Return made up to 12/07/99; full list of members (6 pages)
3 December 1999Return made up to 12/07/99; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 November 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (5 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (5 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
6 August 1998Return made up to 12/07/98; full list of members (8 pages)
6 August 1998New director appointed (3 pages)
6 August 1998New director appointed (3 pages)
6 August 1998Return made up to 12/07/98; full list of members (8 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
20 February 1998Return made up to 12/07/96; full list of members (6 pages)
20 February 1998Location of register of members (1 page)
20 February 1998Location of register of members (1 page)
20 February 1998Return made up to 12/07/97; full list of members (6 pages)
20 February 1998Return made up to 12/07/97; full list of members (6 pages)
20 February 1998Return made up to 12/07/96; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 September 1997Particulars of mortgage/charge (4 pages)
9 September 1997Particulars of mortgage/charge (4 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
8 March 1996Full accounts made up to 31 March 1995 (12 pages)
8 March 1996Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)