Company NameBerwyn Limited
Company StatusActive
Company Number04050198
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameGovinden Ramsasawmy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityMauritian
StatusCurrent
Appointed30 December 2013(13 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleConsultant
Country of ResidenceMauritius
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameMr Selven Sadaseven Veeramundar
Date of BirthMay 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed17 January 2024(23 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Harrow Drive
London
N9 9EQ
Secretary NameJJ Secretaries Ltd (Corporation)
StatusCurrent
Appointed29 March 2012(11 years, 7 months after company formation)
Appointment Duration12 years
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameDepinay Ltd (Corporation)
StatusCurrent
Appointed01 August 2015(14 years, 12 months after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressC12 Villeneuve Sodnac
Quatre Bornes
Mauritius
Director NameMr Bernal Zamora Arce
Date of BirthMay 1968 (Born 55 years ago)
NationalityCosta Rican
StatusResigned
Appointed12 March 2010(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressCondominio Karyna 200 Metros Al Oeste
Y 400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
Director NameBeauly Management Sa (Corporation)
StatusResigned
Appointed25 October 2001(1 year, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 August 2015)
Correspondence AddressCondominio Karyna 200 Metros Al Oeste
Y 400 Al Sur De Plaza Mayor
San Jose
Costa Rica

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

120k at £1Dudley International Sa
100.00%
Ordinary
2 at £1Hillside Finance Sa
0.00%
Ordinary

Financials

Year2014
Net Worth£113,301
Cash£4

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Filing History

21 September 2020Micro company accounts made up to 31 August 2020 (3 pages)
11 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
28 July 2017Notification of Dudley International Sa as a person with significant control on 30 April 2016 (1 page)
28 July 2017Notification of Dudley International Sa as a person with significant control on 28 July 2017 (1 page)
28 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
20 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
20 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 120,002
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 120,002
(4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 120,002
(4 pages)
11 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 120,002
(4 pages)
11 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 120,002
(4 pages)
24 August 2015Appointment of Depinay Ltd as a director on 1 August 2015 (2 pages)
24 August 2015Termination of appointment of Beauly Management Sa as a director on 1 August 2015 (1 page)
24 August 2015Appointment of Depinay Ltd as a director on 1 August 2015 (2 pages)
24 August 2015Termination of appointment of Beauly Management Sa as a director on 1 August 2015 (1 page)
24 August 2015Termination of appointment of Beauly Management Sa as a director on 1 August 2015 (1 page)
24 August 2015Appointment of Depinay Ltd as a director on 1 August 2015 (2 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 120,002
(4 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 120,002
(4 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 120,002
(4 pages)
17 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 April 2014Termination of appointment of Bernal Zamora Arce as a director (1 page)
7 April 2014Appointment of Govinden Ramsasawmy as a director (2 pages)
7 April 2014Termination of appointment of Bernal Zamora Arce as a director (1 page)
7 April 2014Appointment of Govinden Ramsasawmy as a director (2 pages)
10 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 120,002
(5 pages)
10 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 120,002
(5 pages)
10 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 120,002
(5 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 April 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 3 April 2012 (1 page)
3 April 2012Appointment of Jj Secretaries Ltd as a secretary (2 pages)
3 April 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 3 April 2012 (1 page)
3 April 2012Appointment of Jj Secretaries Ltd as a secretary (2 pages)
3 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
9 June 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
9 June 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 September 2010Secretary's details changed for Musterasset Limited on 9 August 2010 (2 pages)
15 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
15 September 2010Secretary's details changed for Musterasset Limited on 9 August 2010 (2 pages)
15 September 2010Secretary's details changed for Musterasset Limited on 9 August 2010 (2 pages)
15 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Beauly Management Sa on 9 August 2010 (2 pages)
14 September 2010Director's details changed for Mr. Bernal Zamora Arce on 9 August 2010 (2 pages)
14 September 2010Director's details changed for Mr. Bernal Zamora Arce on 9 August 2010 (2 pages)
14 September 2010Director's details changed for Beauly Management Sa on 9 August 2010 (2 pages)
14 September 2010Director's details changed for Beauly Management Sa on 9 August 2010 (2 pages)
14 September 2010Director's details changed for Mr. Bernal Zamora Arce on 9 August 2010 (2 pages)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
2 June 2010Termination of appointment of Bernal Zamora Arce as a director (1 page)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
2 June 2010Termination of appointment of Bernal Zamora Arce as a director (1 page)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 November 2009Statement of affairs (6 pages)
17 November 2009Statement of affairs (6 pages)
2 November 2009Statement of capital following an allotment of shares on 18 February 2009
  • GBP 120,002
(2 pages)
2 November 2009Statement of capital following an allotment of shares on 18 February 2009
  • GBP 120,002
(2 pages)
2 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 August 2009Return made up to 09/08/09; full list of members (3 pages)
19 August 2009Return made up to 09/08/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 October 2008Return made up to 09/08/08; full list of members (3 pages)
28 October 2008Return made up to 09/08/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 August 2007Return made up to 09/08/07; full list of members (2 pages)
10 August 2007Return made up to 09/08/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 September 2006Return made up to 09/08/06; full list of members (2 pages)
20 September 2006Return made up to 09/08/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 March 2006Delivery ext'd 3 mth 31/08/05 (1 page)
23 March 2006Delivery ext'd 3 mth 31/08/05 (1 page)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Return made up to 09/08/05; full list of members (2 pages)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Return made up to 09/08/05; full list of members (2 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
1 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
1 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
12 January 2005Total exemption small company accounts made up to 31 August 2003 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 August 2003 (7 pages)
6 September 2004Return made up to 09/08/04; full list of members (6 pages)
6 September 2004Return made up to 09/08/04; full list of members (6 pages)
4 May 2004Delivery ext'd 3 mth 31/08/03 (1 page)
4 May 2004Delivery ext'd 3 mth 31/08/03 (1 page)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
14 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
26 March 2003Delivery ext'd 3 mth 31/08/02 (1 page)
26 March 2003Delivery ext'd 3 mth 31/08/02 (1 page)
27 November 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
27 November 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
30 August 2002Return made up to 09/08/02; full list of members (6 pages)
30 August 2002Return made up to 09/08/02; full list of members (6 pages)
5 April 2002Delivery ext'd 3 mth 31/08/01 (1 page)
5 April 2002Delivery ext'd 3 mth 31/08/01 (1 page)
10 January 2002Ad 18/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 January 2002Ad 18/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
30 August 2001Return made up to 09/08/01; full list of members (6 pages)
30 August 2001Return made up to 09/08/01; full list of members (6 pages)
20 January 2001Secretary's particulars changed (1 page)
20 January 2001Secretary's particulars changed (1 page)
21 December 2000Registered office changed on 21/12/00 from: fourth floor 50 hans crescent london SW1X 0NB (1 page)
21 December 2000Registered office changed on 21/12/00 from: fourth floor 50 hans crescent london SW1X 0NB (1 page)
9 August 2000Incorporation (24 pages)
9 August 2000Incorporation (24 pages)