Company NameBerow Limited
DirectorAtma Singh Kular
Company StatusActive
Company Number02895457
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMr Atma Singh Kular
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1994(4 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tidworth Close
Rushey Platt
Swindon
Wiltshire
SN5 8ZH
Secretary NameMr Atma Singh Kular
NationalityBritish
StatusCurrent
Appointed07 February 2005(11 years after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tidworth Close
Rushey Platt
Swindon
Wiltshire
SN5 8ZH
Director NameMr Jaspal Singh Kular
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed11 February 1994(4 days after company formation)
Appointment Duration10 years, 12 months (resigned 07 February 2005)
RoleSales
Correspondence Address61 Manchester Road
Swindon
Wiltshire
SN1 2AQ
Secretary NameMr Jaspal Singh Kular
NationalityIndian
StatusResigned
Appointed11 February 1994(4 days after company formation)
Appointment Duration10 years, 12 months (resigned 07 February 2005)
RoleSales
Correspondence Address61 Manchester Road
Swindon
Wiltshire
SN1 2AQ
Director NameMr Ranvir Kular
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed31 March 2004(10 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tidworth Close
Rushey Platt
Swindon
Wiltshire
SN5 8ZH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address258 Merton Road
London
SW18 5JL
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Atma Singh Kular
50.00%
Ordinary
1 at £1Mr Jaspal Singh Kular
50.00%
Ordinary

Financials

Year2014
Net Worth£70,235
Cash£33,640
Current Liabilities£60,625

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

4 January 2012Delivered on: 7 January 2012
Satisfied on: 12 March 2013
Persons entitled: Jonathan Charles Mills and Jane Elizabeth Hurdle

Classification: Legal charge
Secured details: £65,000 and all other monies due or to become due.
Particulars: 11 market street swindon.
Fully Satisfied

Filing History

3 March 2020Termination of appointment of Ranvir Kular as a director on 31 December 2019 (1 page)
3 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
1 May 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
14 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 March 2010Director's details changed for Mr Atma Singh Kular on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Ranvir Kular on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Ranvir Kular on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Atma Singh Kular on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Mr Atma Singh Kular on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Ranvir Kular on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
17 February 2009Return made up to 07/02/09; full list of members (4 pages)
17 February 2009Return made up to 07/02/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
28 April 2008Return made up to 07/02/08; no change of members (7 pages)
28 April 2008Return made up to 07/02/08; no change of members (7 pages)
6 February 2008Partial exemption accounts made up to 31 March 2007 (14 pages)
6 February 2008Partial exemption accounts made up to 31 March 2007 (14 pages)
15 May 2007Return made up to 07/02/07; full list of members (7 pages)
15 May 2007Return made up to 07/02/07; full list of members (7 pages)
2 March 2007Partial exemption accounts made up to 31 March 2006 (10 pages)
2 March 2007Partial exemption accounts made up to 31 March 2006 (10 pages)
28 December 2006Return made up to 07/02/06; full list of members (7 pages)
28 December 2006Return made up to 07/02/06; full list of members (7 pages)
27 January 2006Partial exemption accounts made up to 31 March 2005 (14 pages)
27 January 2006Partial exemption accounts made up to 31 March 2005 (14 pages)
29 June 2005New secretary appointed (1 page)
29 June 2005New secretary appointed (1 page)
17 May 2005Return made up to 07/02/05; full list of members (7 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Return made up to 07/02/05; full list of members (7 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
28 January 2005Partial exemption accounts made up to 31 March 2004 (10 pages)
28 January 2005Partial exemption accounts made up to 31 March 2004 (10 pages)
14 May 2004Return made up to 07/02/04; full list of members (7 pages)
14 May 2004Return made up to 07/02/04; full list of members (7 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
24 November 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
24 November 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
17 June 2003Return made up to 07/02/03; full list of members (7 pages)
17 June 2003Return made up to 07/02/03; full list of members (7 pages)
30 January 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
30 January 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
11 April 2002Return made up to 07/02/02; full list of members (6 pages)
11 April 2002Return made up to 07/02/02; full list of members (6 pages)
11 February 2002Partial exemption accounts made up to 31 March 2001 (10 pages)
11 February 2002Partial exemption accounts made up to 31 March 2001 (10 pages)
5 September 2001Partial exemption accounts made up to 31 March 2000 (10 pages)
5 September 2001Partial exemption accounts made up to 31 March 2000 (10 pages)
10 March 2000Return made up to 07/02/00; full list of members (6 pages)
10 March 2000Return made up to 07/02/00; full list of members (6 pages)
2 February 2000Accounts made up to 31 March 1999 (12 pages)
2 February 2000Accounts made up to 31 March 1999 (12 pages)
15 March 1999Return made up to 07/02/99; full list of members (6 pages)
15 March 1999Return made up to 07/02/99; full list of members (6 pages)
24 November 1998Accounts made up to 31 March 1998 (12 pages)
24 November 1998Accounts made up to 31 March 1998 (12 pages)
13 May 1998Return made up to 07/02/98; full list of members (6 pages)
13 May 1998Return made up to 07/02/98; full list of members (6 pages)
8 January 1998Accounts made up to 31 March 1997 (12 pages)
8 January 1998Accounts made up to 31 March 1997 (12 pages)
23 January 1997Accounts made up to 31 March 1996 (12 pages)
23 January 1997Accounts made up to 31 March 1996 (12 pages)
4 April 1996Return made up to 07/02/96; no change of members (4 pages)
4 April 1996Return made up to 07/02/96; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
20 April 1995Return made up to 07/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1995Return made up to 07/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)