Beaconsfield
Buckinghamshire
HP9 2DG
Director Name | Mr Arthur Ataie |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 July 2021(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Integration House 61 Bideford Avenue Perivale Middlesex UB6 7PP |
Director Name | Mr Pamela Piasecki |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 July 2021(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | Integration House 61 Bideford Avenue Perivale Middlesex UB6 7PP |
Secretary Name | Peter John Broadberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Gordon Road Ealing London W13 8PJ |
Director Name | George Lawrence Bero |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2019(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 2021) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 53 State Street Suite 2303 Boston Ma 02109 |
Director Name | Michael D'Amelio |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2019(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 2021) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 53 State Street Suite 2303 Boston Ma 02109 |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | broadberry.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89976000 |
Telephone region | London |
Registered Address | 3 Sheen Road Richmond TW9 1AD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Colin Broadberry 99.00% Ordinary |
---|---|
1 at £1 | M. Broadberry & Colin Broadberry 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,367,064 |
Cash | £2,342,783 |
Current Liabilities | £906,162 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
14 April 2022 | Delivered on: 26 April 2022 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: Clause 3.1(a) of the debenture creates a legal mortgage over all property (as defined in the debenture) now belonging to or vested in the company together with all buildings and fixtures on that property.. Clause 3.1(b)(i) of the debenture creates a fixed charge over all of the company’s other interests (not effectively charged under clause 3.1(a)) in any property.. Clause 3.1(b)(ii) of the debenture creates a fixed charge over all of the company’s rights, title and interest in the intellectual property (as defined in the debenture) including the intellectual property described in schedule 4 (intellectual property) as set out below:. Territory: united kingdom. Trade mark:. Class no.: 9. registration no./application no.: UK00003053157. Date of registration/application: 1 august 2014. Outstanding |
---|---|
20 October 2021 | Delivered on: 20 October 2021 Persons entitled: Whitehorse Capital Management, Llc Classification: A registered charge Particulars: UK trademark "broadberry" (registered number UK00003053157). For further details of the intellectual property charged, please see the charging instrument. Outstanding |
17 October 2011 | Delivered on: 21 October 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now or in the future credited to account number 77118154 with the bank. Outstanding |
16 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Full accounts made up to 31 December 2022 (27 pages) |
4 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
26 April 2022 | Registration of charge 028822750003, created on 14 April 2022 (67 pages) |
7 December 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
7 December 2021 | Change of details for Berry Bidco Limited as a person with significant control on 7 December 2021 (2 pages) |
4 November 2021 | Full accounts made up to 31 December 2020 (27 pages) |
29 October 2021 | Resolutions
|
29 October 2021 | Memorandum and Articles of Association (6 pages) |
20 October 2021 | Registration of charge 028822750002, created on 20 October 2021 (58 pages) |
14 October 2021 | Appointment of Mr Pamela Piasecki as a director on 30 July 2021 (2 pages) |
14 October 2021 | Termination of appointment of George Lawrence Bero as a director on 29 July 2021 (1 page) |
14 October 2021 | Termination of appointment of Michael D'amelio as a director on 29 July 2021 (1 page) |
14 October 2021 | Appointment of Mr Arthur Ataie as a director on 30 July 2021 (2 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
14 October 2019 | Notification of Berry Bidco Limited as a person with significant control on 9 October 2019 (2 pages) |
14 October 2019 | Appointment of Michael D'amelio as a director on 9 October 2019 (2 pages) |
14 October 2019 | Termination of appointment of Peter John Broadberry as a secretary on 9 October 2019 (1 page) |
14 October 2019 | Cessation of Colin Peter Broadberry as a person with significant control on 9 October 2019 (1 page) |
14 October 2019 | Appointment of George Lawrence Bero as a director on 9 October 2019 (2 pages) |
1 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
27 December 2018 | Registered office address changed from Bishop House 28 Second Cross Road Twickenham Middlesex TW2 5RF to 3 Sheen Road Richmond TW9 1AD on 27 December 2018 (1 page) |
31 October 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
4 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
24 February 2018 | Satisfaction of charge 1 in full (4 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
11 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
11 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 December 2012 | Director's details changed for Colin Peter Broadberry on 30 April 2012 (2 pages) |
28 December 2012 | Director's details changed for Colin Peter Broadberry on 30 April 2012 (2 pages) |
28 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Colin Peter Broadberry on 20 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Colin Peter Broadberry on 20 December 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 March 2008 | Return made up to 20/12/07; full list of members (3 pages) |
26 March 2008 | Return made up to 20/12/07; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
4 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 January 2006 | Return made up to 20/12/05; full list of members
|
6 January 2006 | Return made up to 20/12/05; full list of members
|
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
14 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 February 2004 | Return made up to 20/12/03; full list of members (6 pages) |
20 February 2004 | Return made up to 20/12/03; full list of members (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
29 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
4 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 February 2000 | Return made up to 20/12/99; full list of members (6 pages) |
3 February 2000 | Return made up to 20/12/99; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 December 1998 | Return made up to 20/12/98; full list of members
|
22 December 1998 | Return made up to 20/12/98; full list of members
|
5 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
8 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 February 1997 | Return made up to 20/12/96; no change of members (4 pages) |
11 February 1997 | Return made up to 20/12/96; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 December 1995 | Return made up to 20/12/95; no change of members (4 pages) |
11 December 1995 | Return made up to 20/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
20 December 1993 | Incorporation (27 pages) |