Company NameBeronmoor Limited
DirectorConstantin Tofan
Company StatusActive
Company Number03587048
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Constantin Tofan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityMoldovan
StatusCurrent
Appointed23 August 2005(7 years, 2 months after company formation)
Appointment Duration18 years, 8 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameAbdul Rouf Ajram
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 11 March 2004)
RoleProperty Developer
Correspondence Address340 Caledonian Road
London
N1 1BB
Director NameDinah Mary Jackson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 week, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 23 August 2005)
RoleCompany Director
Correspondence AddressGarden Flat
5 Raleigh Road
London
N8 0JB
Director NamePaul David Jackson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2000)
RoleCompany Director
Correspondence Address56 Belsize Park
London
Nw3
Director NameRobert John Martin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 week, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 21 June 2007)
RoleCompany Director
Correspondence Address2 Essex Road
Islington
London
N1 8LN
Secretary NameAbdul Rouf Ajram
NationalityBritish
StatusResigned
Appointed03 July 1998(1 week, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 April 1999)
RoleProperty Developer
Correspondence Address340 Caledonian Road
London
N1 1BB
Secretary NameDinah Mary Jackson
NationalityBritish
StatusResigned
Appointed22 April 1999(10 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 August 2005)
RoleCompany Director
Correspondence AddressGarden Flat
5 Raleigh Road
London
N8 0JB
Director NameBen Deeley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 January 2005)
RoleBar Manager
Correspondence Address52 York Way
London
N1 9AB
Secretary NameMr Constantini Tofan
NationalityMoldovan
StatusResigned
Appointed23 August 2005(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 2007)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address98 Clitterhouse Road
London
NW2 1DN
Secretary NameMichaela Reysenn
NationalityBritish
StatusResigned
Appointed20 May 2007(8 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2016)
RoleManager
Correspondence Address2 Essex Road
Islington
London
N1 8LN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone020 72261834
Telephone regionLondon

Location

Registered Address159 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Antonia Mancone
50.00%
Ordinary
2 at £1Constantin Tofan
50.00%
Ordinary

Financials

Year2014
Net Worth-£131,186
Cash£37,003
Current Liabilities£420,813

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due29 April 2025 (11 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 July

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

28 September 2020Director's details changed for Mr Constantini Tofan on 28 September 2020 (2 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 July 2020Unaudited abridged accounts made up to 31 July 2019 (6 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 July 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
4 May 2019Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019 (1 page)
27 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
11 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
27 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
1 August 2016Termination of appointment of Michaela Reysenn as a secretary on 1 August 2016 (1 page)
1 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
1 August 2016Termination of appointment of Michaela Reysenn as a secretary on 1 August 2016 (1 page)
1 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 August 2015Director's details changed for Mr Constantini Tofan on 1 January 2015 (2 pages)
3 August 2015Director's details changed for Mr Constantini Tofan on 1 January 2015 (2 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(3 pages)
3 August 2015Director's details changed for Mr Constantini Tofan on 1 January 2015 (2 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 January 2015Registered office address changed from The Winchester 2 Essex Road Islington London N1 8LN to Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 14 January 2015 (1 page)
14 January 2015Registered office address changed from The Winchester 2 Essex Road Islington London N1 8LN to Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 14 January 2015 (1 page)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 4
(4 pages)
16 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 4
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 November 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
26 September 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
26 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Constantine Tofan on 31 July 2010 (2 pages)
25 October 2010Director's details changed for Constantine Tofan on 31 July 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (3 pages)
31 July 2009Return made up to 31/07/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 August 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
22 August 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
22 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 July 2007Registered office changed on 06/07/07 from: derngate mews derngate northampton NN1 1UE (1 page)
6 July 2007Registered office changed on 06/07/07 from: derngate mews derngate northampton NN1 1UE (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
8 December 2006Return made up to 25/06/06; full list of members (8 pages)
8 December 2006Return made up to 25/06/06; full list of members (8 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 November 2005New secretary appointed;new director appointed (2 pages)
14 November 2005New secretary appointed;new director appointed (2 pages)
17 October 2005Secretary resigned;director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned;director resigned (1 page)
11 August 2005Return made up to 26/06/05; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 August 2005Return made up to 26/06/05; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
16 September 2004Return made up to 25/06/04; full list of members (9 pages)
16 September 2004Return made up to 25/06/04; full list of members (9 pages)
12 July 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
12 July 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
15 March 2004Registered office changed on 15/03/04 from: mslta LTD ground floor 12 salisbury road leicester LE1 7QR (1 page)
15 March 2004Registered office changed on 15/03/04 from: mslta LTD ground floor 12 salisbury road leicester LE1 7QR (1 page)
25 July 2003Registered office changed on 25/07/03 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
25 July 2003Registered office changed on 25/07/03 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
25 July 2003Return made up to 25/06/03; full list of members (9 pages)
25 July 2003Return made up to 25/06/03; full list of members (9 pages)
7 July 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
7 July 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
1 July 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 July 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 December 2002Director's particulars changed (1 page)
22 December 2002Director's particulars changed (1 page)
11 July 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
11 July 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
10 July 2002Return made up to 25/06/02; full list of members (9 pages)
10 July 2002Return made up to 25/06/02; full list of members (9 pages)
1 November 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
1 November 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
6 July 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(8 pages)
6 July 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(8 pages)
28 June 2000Return made up to 25/06/00; full list of members (7 pages)
28 June 2000Return made up to 25/06/00; full list of members (7 pages)
1 June 2000Ad 02/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 June 2000Ad 02/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
9 July 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
9 July 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
8 July 1999Return made up to 25/06/99; full list of members (7 pages)
8 July 1999Return made up to 25/06/99; full list of members (7 pages)
30 July 1998New secretary appointed;new director appointed (2 pages)
30 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Memorandum and Articles of Association (11 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Registered office changed on 17/07/98 from: 31 corsham street london N1 6DR (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: 31 corsham street london N1 6DR (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1998Memorandum and Articles of Association (11 pages)
17 July 1998Director resigned (1 page)
25 June 1998Incorporation (17 pages)
25 June 1998Incorporation (17 pages)