Company NameBerners Securities Limited
Company StatusDissolved
Company Number03433922
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 8 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)
Previous NameFordbrook Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Peter Michael Goldbart
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(2 weeks, 2 days after company formation)
Appointment Duration9 years (closed 24 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address656 Finchley Road
London
NW11 7NT
Secretary NameRina Bonnie Davis
NationalityBritish
StatusClosed
Appointed10 January 2003(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 24 October 2006)
RoleAccountant
Correspondence Address113 Wise Lane
London
NW7 2BD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMs Reiko Iwamoto
Date of BirthAugust 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 1997(2 weeks, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 10 January 2003)
RoleLetting Agent
Country of ResidenceGb-Eng
Correspondence Address656 Finchley Road
London
NW11 7NT
Secretary NameMr Peter Michael Goldbart
NationalityBritish
StatusResigned
Appointed01 October 1997(2 weeks, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 10 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address656 Finchley Road
London
NW11 7NT
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

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

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
26 May 2006Application for striking-off (1 page)
6 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
16 September 2005Return made up to 15/09/05; full list of members (2 pages)
29 July 2005Return made up to 15/09/04; full list of members (2 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)
12 November 2003Return made up to 15/09/03; full list of members (6 pages)
7 June 2003Director resigned (1 page)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2003Director resigned (2 pages)
5 February 2003Return made up to 15/09/02; full list of members (7 pages)
5 February 2003Secretary resigned (2 pages)
5 February 2003New secretary appointed (2 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
19 September 2001Return made up to 15/09/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 October 2000Return made up to 15/09/00; full list of members (6 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 October 1999Return made up to 15/09/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 October 1998Return made up to 15/09/98; full list of members (8 pages)
28 February 1998Particulars of mortgage/charge (4 pages)
28 February 1998Particulars of mortgage/charge (5 pages)
23 October 1997New secretary appointed;new director appointed (3 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
23 October 1997New director appointed (3 pages)
23 October 1997Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
7 October 1997Company name changed fordbrook LIMITED\certificate issued on 08/10/97 (2 pages)
15 September 1997Incorporation (16 pages)