London
NW1 7SN
Secretary Name | Miss Georgina Susan Berry |
---|---|
Status | Current |
Appointed | 15 June 2022(29 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 4 Prince Albert Road Camden London NW1 7SN |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Leslie Ronald Cozzi |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1998) |
Role | Surveyor |
Correspondence Address | 16 Ward Close Ware Hertfordshire SG12 0BU |
Director Name | Mr Graham Berry |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 27 years, 8 months (resigned 03 March 2021) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 Ashford Court Ashford Road London NW2 6BN |
Secretary Name | Graham Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 May 1999) |
Role | Surveyor |
Correspondence Address | Sutton Hall Hall Road Sutton Norfolk NR12 9RX |
Director Name | Susan Frances Berry |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 June 2010) |
Role | Company Director |
Correspondence Address | Sutton Hall Hall Road Sutton Norfolk NR12 9RX |
Secretary Name | Susan Frances Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(5 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 04 June 2010) |
Role | Company Director |
Correspondence Address | Sutton Hall Hall Road Sutton Norfolk NR12 9RX |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Graham Berry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,355 |
Cash | £198 |
Current Liabilities | £13,125 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 February 2024 (1 month ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
22 December 2004 | Delivered on: 6 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 25 ashford court,ashford road,london. Outstanding |
---|---|
21 July 1999 | Delivered on: 11 August 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being flat 54 centaur house great george street leeds LS1 1LP. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
14 April 1999 | Delivered on: 5 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 18 blandford court brondesbury park london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
2 February 1999 | Delivered on: 20 February 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being flat 157 ashford court ashford road cricklewood london NW2 6BU. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
27 January 1999 | Delivered on: 30 January 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 25 ashford court ashford road cricklewood london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
20 April 2023 | Change of details for Mrs Susan Frances Berry as a person with significant control on 20 April 2023 (2 pages) |
---|---|
20 April 2023 | Director's details changed for Mrs Susan Frances Berry on 20 April 2023 (2 pages) |
20 April 2023 | Secretary's details changed for Miss Georgina Susan Berry on 20 April 2023 (1 page) |
4 April 2023 | Satisfaction of charge 2 in full (2 pages) |
4 April 2023 | Satisfaction of charge 3 in full (2 pages) |
4 April 2023 | Satisfaction of charge 1 in full (2 pages) |
4 April 2023 | Satisfaction of charge 5 in full (1 page) |
4 April 2023 | Satisfaction of charge 4 in full (2 pages) |
31 March 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 31 March 2023 (1 page) |
20 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
1 August 2022 | Notification of Susan Frances Berry as a person with significant control on 11 November 2021 (2 pages) |
1 August 2022 | Withdrawal of a person with significant control statement on 1 August 2022 (2 pages) |
28 July 2022 | Second filing of Confirmation Statement dated 28 February 2022 (3 pages) |
1 July 2022 | Notification of a person with significant control statement (2 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
27 June 2022 | Cessation of Graham Berry as a person with significant control on 3 March 2021 (1 page) |
27 June 2022 | Confirmation statement made on 28 February 2022 with no updates
|
17 June 2022 | Termination of appointment of Graham Berry as a director on 3 March 2021 (1 page) |
17 June 2022 | Appointment of Miss Georgina Susan Berry as a secretary on 15 June 2022 (2 pages) |
17 June 2022 | Appointment of Mrs Susan Frances Berry as a director on 10 June 2022 (2 pages) |
6 August 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
30 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
13 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
4 July 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
14 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 January 2019 | Amended total exemption full accounts made up to 30 June 2017 (8 pages) |
18 July 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 August 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
9 August 2017 | Notification of Graham Berry as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
9 August 2017 | Notification of Graham Berry as a person with significant control on 6 April 2016 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
29 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
20 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 August 2010 | Termination of appointment of Susan Berry as a secretary (1 page) |
12 August 2010 | Termination of appointment of Susan Berry as a secretary (1 page) |
12 August 2010 | Termination of appointment of Susan Berry as a director (1 page) |
12 August 2010 | Termination of appointment of Susan Berry as a director (1 page) |
12 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 March 2010 | Director's details changed for Graham Berry on 22 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Graham Berry on 22 February 2010 (2 pages) |
5 September 2009 | Return made up to 13/06/09; full list of members (4 pages) |
5 September 2009 | Return made up to 13/06/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 August 2007 | Return made up to 03/06/07; full list of members (2 pages) |
28 August 2007 | Return made up to 03/06/07; full list of members (2 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 4EL (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 4EL (1 page) |
3 July 2006 | Return made up to 13/06/06; full list of members
|
3 July 2006 | Return made up to 13/06/06; full list of members
|
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 May 2004 | Return made up to 28/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 28/05/04; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
11 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
11 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
8 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 June 2000 | Return made up to 28/05/00; full list of members
|
5 June 2000 | Return made up to 28/05/00; full list of members
|
16 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
16 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
20 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Return made up to 28/05/99; full list of members
|
7 June 1999 | Return made up to 28/05/99; full list of members
|
5 May 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
20 February 1999 | Particulars of mortgage/charge (3 pages) |
20 February 1999 | Particulars of mortgage/charge (3 pages) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
22 December 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
30 October 1998 | Company name changed euro liquid minerals LIMITED\certificate issued on 02/11/98 (2 pages) |
30 October 1998 | Company name changed euro liquid minerals LIMITED\certificate issued on 02/11/98 (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
23 June 1998 | Return made up to 03/06/98; full list of members (4 pages) |
23 June 1998 | Return made up to 03/06/98; full list of members (4 pages) |
8 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
8 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
26 June 1997 | Return made up to 03/06/97; full list of members
|
26 June 1997 | Return made up to 03/06/97; full list of members
|
3 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
3 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
17 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 1996 | Return made up to 03/06/96; no change of members (4 pages) |
30 June 1996 | Return made up to 03/06/96; no change of members (4 pages) |
27 April 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
27 April 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
30 June 1995 | Return made up to 03/06/95; no change of members (4 pages) |
30 June 1995 | Return made up to 03/06/95; no change of members (4 pages) |
6 April 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
6 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
19 July 1993 | Memorandum and Articles of Association (11 pages) |
19 July 1993 | Memorandum and Articles of Association (11 pages) |