Company NameBERL Limited
Company StatusDissolved
Company Number04456469
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date9 April 2020 (4 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philippe Henri Roth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBelgian
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82v Portland Place
London
W1B 1NS
Secretary NamePeter Ivor Propper
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2nd Floor
16-18 Hatton Garden
London
EC1N 8AT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Philippe Roth
100.00%
Ordinary

Financials

Year2014
Net Worth£442,951
Cash£63,384
Current Liabilities£49,927

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 April 2020Final Gazette dissolved following liquidation (1 page)
9 January 2020Return of final meeting in a members' voluntary winding up (14 pages)
6 April 2019Liquidators' statement of receipts and payments to 31 January 2019 (13 pages)
23 February 2018Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 23 February 2018 (2 pages)
21 February 2018Appointment of a voluntary liquidator (3 pages)
21 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-01
(1 page)
9 February 2018Declaration of solvency (5 pages)
18 January 2018Amended total exemption full accounts made up to 30 June 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
27 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
27 June 2017Notification of Philippe Roth as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
27 June 2017Notification of Philippe Roth as a person with significant control on 6 April 2016 (2 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
9 June 2016Director's details changed for Mr Philippe Roth on 11 February 2016 (2 pages)
9 June 2016Director's details changed for Mr Philippe Roth on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Philippe Roth on 9 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Philippe Roth on 9 February 2016 (2 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 September 2013Director's details changed for Philippe Rot on 24 April 2013 (2 pages)
13 September 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
13 September 2013Director's details changed for Philippe Rot on 24 April 2013 (2 pages)
13 September 2013Director's details changed for Philippe Rot on 24 April 2013 (2 pages)
13 September 2013Director's details changed for Philippe Rot on 24 April 2013 (2 pages)
13 September 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
13 September 2013Termination of appointment of Peter Propper as a secretary (1 page)
13 September 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
13 September 2013Termination of appointment of Peter Propper as a secretary (1 page)
11 July 2013Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 11 July 2013 (1 page)
11 July 2013Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 11 July 2013 (1 page)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
11 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 11 August 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Philippe Rot on 7 June 2010 (2 pages)
22 June 2010Director's details changed for Philippe Rot on 7 June 2010 (2 pages)
22 June 2010Director's details changed for Philippe Rot on 7 June 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 June 2009Return made up to 07/06/09; full list of members (3 pages)
18 June 2009Return made up to 07/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 June 2008Return made up to 07/06/08; full list of members (3 pages)
20 June 2008Return made up to 07/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 June 2007Secretary's particulars changed (1 page)
28 June 2007Return made up to 07/06/07; full list of members (2 pages)
28 June 2007Return made up to 07/06/07; full list of members (2 pages)
28 June 2007Secretary's particulars changed (1 page)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 June 2006Return made up to 07/06/06; full list of members (2 pages)
15 June 2006Return made up to 07/06/06; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
26 July 2005Return made up to 07/06/05; full list of members (2 pages)
26 July 2005Return made up to 07/06/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 June 2004Return made up to 07/06/04; full list of members (6 pages)
30 June 2004Return made up to 07/06/04; full list of members (6 pages)
20 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 June 2003Return made up to 07/06/03; full list of members (6 pages)
25 June 2003Return made up to 07/06/03; full list of members (6 pages)
25 July 2002Ad 07/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2002Ad 07/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
7 June 2002Incorporation (15 pages)
7 June 2002Incorporation (15 pages)